Highgate
London
NW5 1EE
Secretary Name | Miss Mary McGloin |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 30 June 2008(106 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Manager |
Correspondence Address | Truscott House 103/7 North Hill Highgate London N6 4DP |
Director Name | Mr Peter Bernard Robson |
---|---|
Date of Birth | November 1954 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2009(107 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 6 St. Regis Heights Firecrest Drive London NW3 7NE |
Director Name | Ms Anne Morey Keen |
---|---|
Date of Birth | June 1940 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2010(108 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | Truscott House 103/7 North Hill Highgate London N6 4DP |
Director Name | Mrs Helen Catherine Stuart Davies |
---|---|
Date of Birth | November 1974 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2014(112 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Truscott House 103/7 North Hill Highgate London N6 4DP |
Director Name | Ms Linda Susan Rose |
---|---|
Date of Birth | September 1948 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2015(113 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Hurst Close London NW11 7BE |
Director Name | Mr Jeremy Grahame Hill |
---|---|
Date of Birth | April 1958 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2016(114 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Truscott House 103/7 North Hill Highgate London N6 4DP |
Director Name | Lady Elaine Barlow |
---|---|
Date of Birth | September 1924 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 July 2000) |
Role | Married Lady |
Correspondence Address | 4 Parkside Henley On Thames Oxfordshire RG9 1TX |
Director Name | George De Galleani |
---|---|
Date of Birth | April 1913 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 March 2004) |
Role | Retired |
Correspondence Address | 18 Cathedral Court King Harry Lane St Albans Hertfordshire AL3 4AF |
Director Name | Lady Patricia Wallace Dean |
---|---|
Date of Birth | April 1922 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 22 March 2012) |
Role | Married Lady |
Country of Residence | England |
Correspondence Address | 5 Bentinck Mansions Bentinck Street London Middlesex W1U 2ER |
Director Name | Ms Elizabeth Millar |
---|---|
Date of Birth | June 1947 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 February 1997) |
Role | Solicitor |
Correspondence Address | 106 Highgate Hill London N6 5HE |
Director Name | The Rt Hon The Lady Bridget Plowden |
---|---|
Date of Birth | May 1910 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 May 1992) |
Role | Married Lady |
Correspondence Address | 11 Abingdon Gardens London W8 6BY |
Director Name | Miss Anne Buchanan Riddell |
---|---|
Date of Birth | January 1926 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 19 years (resigned 28 July 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 100 Highgate Hill London N6 5HE |
Director Name | Mrs Susan Margaret Sainsbury |
---|---|
Date of Birth | May 1938 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 22 July 2009) |
Role | Married Lady |
Correspondence Address | 88 Dukes Avenue London N10 2QA |
Director Name | Mr Hans Berthold Wiener |
---|---|
Date of Birth | August 1925 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 19 years (resigned 28 July 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Thornton Way London NW11 6RY |
Secretary Name | Mr David Laughton Mathews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 30 Upper Park Road London NW3 2UT |
Director Name | Mrs Anita Joan Morgan |
---|---|
Date of Birth | July 1945 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(90 years, 2 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 26 July 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Walnut Tree Cottage Brookside Runcton Chichester West Sussex PO20 1PX |
Director Name | Lucy Hammersley |
---|---|
Date of Birth | July 1947 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(95 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 September 2002) |
Role | Solicitor |
Correspondence Address | 2 View Close London N6 4DD |
Director Name | Gabriel Ryder |
---|---|
Date of Birth | April 1929 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(95 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 22 July 2009) |
Role | Housewife |
Correspondence Address | 95 Swains Lane London N6 6PJ |
Director Name | Mr John Michael Horne |
---|---|
Date of Birth | September 1947 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(95 years, 2 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 24 September 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 23a Wellington Road Enfield Middlesex EN1 2PE |
Secretary Name | Miriam Isherwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(95 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 27 June 2008) |
Role | Company Director |
Correspondence Address | 211b High Road East Finchley London N2 8AN |
Director Name | Nicholas Austen Davis |
---|---|
Date of Birth | February 1940 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(96 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 November 2007) |
Role | Surveyor |
Correspondence Address | Staithe House Staithe Lane Thornham Hunstanton Norfolk PE36 6NL |
Director Name | Mr David Leslie Ufland |
---|---|
Date of Birth | May 1935 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(98 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 January 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 47 Willow Road London NW3 1TS |
Director Name | William Ralph Aldwinckle |
---|---|
Date of Birth | July 1937 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(100 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 25 July 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Blenheim Road London NW8 0LU |
Director Name | Mrs Annabel Alexandra Wilson |
---|---|
Date of Birth | August 1950 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(101 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 15 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Frognal London NW3 6XR |
Director Name | Denise Pamela Ward |
---|---|
Date of Birth | August 1947 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(102 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Lanchester Road Highgate London N6 4SX |
Director Name | Ms Elizabeth Anne Wright |
---|---|
Date of Birth | February 1946 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(104 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 August 2014) |
Role | Academic Executive |
Country of Residence | England |
Correspondence Address | 6 Northfield Hall 59 North Road London N6 4BJ |
Director Name | Mr John Roukis |
---|---|
Date of Birth | June 1938 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(106 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 May 2010) |
Role | Retired |
Correspondence Address | The Laurels North Common Road Wivelsfield Green Sussex RH17 7RJ |
Director Name | Mrs Milena Anna Renshaw |
---|---|
Date of Birth | May 1941 (Born 77 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 24 November 2010(109 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 November 2015) |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | Truscott House 103/7 North Hill Highgate London N6 4DP |
Director Name | Ms Caroline Jane Cummins |
---|---|
Date of Birth | May 1960 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(111 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 May 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Truscott House 103/7 North Hill Highgate London N6 4DP |
Director Name | Ms Elizabeth Jane Campbell Thom |
---|---|
Date of Birth | November 1951 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(111 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 March 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Southwood Lawn Road London N6 5SD |
Website | maryfeildingguild.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83403915 |
Telephone region | London |
Registered Address | Truscott House 103/7 North Hill Highgate London N6 4DP |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,691,655 |
Net Worth | £4,303,966 |
Cash | £194,458 |
Current Liabilities | £135,510 |
Latest Accounts | 31 March 2017 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 December 2018 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 9 October 2018 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2019 (8 months from now) |
30 November 2017 | Accounts for a small company made up to 31 March 2017 (24 pages) |
---|---|
16 October 2017 | Notification of Jeremy Grahame Hill as a person with significant control on 1 April 2017 (4 pages) |
12 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
28 July 2017 | Secretary's details changed for Miss Mary Mcgloin on 28 July 2017 (1 page) |
28 July 2017 | Appointment of Mr Jeremy Grahame Hill as a director on 29 September 2016 (2 pages) |
28 July 2017 | Termination of appointment of Caroline Jane Cummins as a director on 4 May 2017 (1 page) |
28 July 2017 | Secretary's details changed for Miss Mary Mcgloin on 16 July 2017 (1 page) |
14 October 2016 | Full accounts made up to 31 March 2016 (26 pages) |
6 September 2016 | Confirmation statement made on 6 September 2016 with updates (4 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (28 pages) |
8 December 2015 | Termination of appointment of Milena Anna Renshaw as a director on 2 November 2015 (1 page) |
8 December 2015 | Appointment of Ms Linda Susan Rose as a director on 26 March 2015 (2 pages) |
8 December 2015 | Termination of appointment of John Michael Horne as a director on 24 September 2015 (1 page) |
8 December 2015 | Termination of appointment of Milena Anna Renshaw as a director on 2 November 2015 (1 page) |
17 August 2015 | Annual return made up to 20 July 2015 no member list (8 pages) |
9 October 2014 | Full accounts made up to 31 March 2014 (25 pages) |
6 October 2014 | Termination of appointment of Annabel Alexandra Wilson as a director on 15 August 2014 (1 page) |
6 October 2014 | Termination of appointment of Elizabeth Anne Wright as a director on 31 August 2014 (1 page) |
15 August 2014 | Annual return made up to 20 July 2014 no member list (11 pages) |
14 August 2014 | Appointment of Ms Helen Catherine Stuart Davies as a director on 29 May 2014 (2 pages) |
31 October 2013 | Full accounts made up to 31 March 2013 (25 pages) |
4 October 2013 | Annual return made up to 20 July 2013 no member list (10 pages) |
4 October 2013 | Termination of appointment of William Aldwinckle as a director (1 page) |
4 October 2013 | Appointment of Ms Caroline Jane Cummins as a director (2 pages) |
4 October 2013 | Appointment of Ms Elizabeth Jane Campbell Thom as a director (2 pages) |
3 October 2013 | Termination of appointment of William Aldwinckle as a director (1 page) |
22 October 2012 | Full accounts made up to 31 March 2012 (27 pages) |
10 September 2012 | Annual return made up to 20 July 2012 no member list (11 pages) |
7 September 2012 | Termination of appointment of Patricia Dean as a director (1 page) |
7 September 2012 | Termination of appointment of Anita Morgan as a director (1 page) |
6 February 2012 | Director's details changed for Ms Anne Morey Keen on 3 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Ms Anne Morey Keen on 3 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Mrs Milena Anna Renshaw on 3 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Mrs Anita Joan Morgan on 3 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Mrs Milena Anna Renshaw on 3 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Mrs Anita Joan Morgan on 3 February 2012 (2 pages) |
29 November 2011 | Resolutions
|
29 November 2011 | Statement of company's objects (2 pages) |
19 August 2011 | Full accounts made up to 31 March 2011 (30 pages) |
15 August 2011 | Annual return made up to 20 July 2011 no member list (12 pages) |
15 August 2011 | Appointment of Mrs Milena Anna Renshaw as a director (2 pages) |
15 August 2011 | Termination of appointment of Denise Ward as a director (1 page) |
14 December 2010 | Full accounts made up to 31 March 2010 (21 pages) |
17 August 2010 | Annual return made up to 20 July 2010 no member list (13 pages) |
16 August 2010 | Director's details changed for Mrs Anita Joan Morgan on 16 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Ms Elizabeth Anne Wright on 2 January 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Hans Berthold Wiener on 20 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Denise Pamela Ward on 2 January 2010 (2 pages) |
16 August 2010 | Director's details changed for Miss Anne Buchanan Riddell on 20 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Annabel Alexandra Wilson on 2 January 2010 (2 pages) |
16 August 2010 | Director's details changed for Mrs Anita Joan Morgan on 2 January 2010 (2 pages) |
16 August 2010 | Director's details changed for John Michael Horne on 2 January 2010 (2 pages) |
16 August 2010 | Director's details changed for Lady Patricia Wallace Dean on 2 January 2010 (2 pages) |
16 August 2010 | Director's details changed for William Ralph Aldwinckle on 2 January 2010 (2 pages) |
16 August 2010 | Appointment of Ms Anne Morey Keen as a director (2 pages) |
16 August 2010 | Termination of appointment of Anne Riddell as a director (1 page) |
16 August 2010 | Termination of appointment of Hans Wiener as a director (1 page) |
16 August 2010 | Termination of appointment of John Roukis as a director (1 page) |
16 August 2010 | Director's details changed for Ms Elizabeth Anne Wright on 2 January 2010 (2 pages) |
16 August 2010 | Director's details changed for Denise Pamela Ward on 2 January 2010 (2 pages) |
16 August 2010 | Director's details changed for Annabel Alexandra Wilson on 2 January 2010 (2 pages) |
16 August 2010 | Director's details changed for Mrs Anita Joan Morgan on 2 January 2010 (2 pages) |
16 August 2010 | Director's details changed for John Michael Horne on 2 January 2010 (2 pages) |
16 August 2010 | Director's details changed for Lady Patricia Wallace Dean on 2 January 2010 (2 pages) |
16 August 2010 | Director's details changed for William Ralph Aldwinckle on 2 January 2010 (2 pages) |
6 October 2009 | Director's details changed for Mrs Anita Joan Morgan on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mrs Anita Joan Morgan on 5 October 2009 (2 pages) |
20 August 2009 | Full accounts made up to 31 March 2009 (19 pages) |
7 August 2009 | Annual return made up to 20/07/09 (6 pages) |
7 August 2009 | Appointment terminated director gabriel ryder (1 page) |
7 August 2009 | Appointment terminated director susan sainsbury (1 page) |
21 July 2009 | Director appointed mr peter bernard robson (1 page) |
13 August 2008 | Annual return made up to 20/07/08 (6 pages) |
13 August 2008 | Director appointed mr john roukis (1 page) |
13 August 2008 | Secretary appointed miss mary mcgloin (1 page) |
13 August 2008 | Appointment terminated director nicholas davis (1 page) |
13 August 2008 | Appointment terminated secretary miriam isherwood (1 page) |
19 June 2008 | Full accounts made up to 31 March 2008 (18 pages) |
7 August 2007 | Annual return made up to 20/07/07
|
14 July 2007 | Full accounts made up to 31 March 2007 (18 pages) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | Full accounts made up to 31 March 2006 (18 pages) |
7 August 2006 | Annual return made up to 20/07/06 (9 pages) |
10 August 2005 | Full accounts made up to 31 March 2005 (17 pages) |
10 August 2005 | Annual return made up to 20/07/05
|
4 August 2004 | New director appointed (2 pages) |
26 July 2004 | Full accounts made up to 31 March 2004 (17 pages) |
26 July 2004 | Annual return made up to 20/07/04
|
27 August 2003 | Annual return made up to 20/07/03
|
5 August 2003 | Full accounts made up to 31 March 2003 (17 pages) |
5 August 2003 | New director appointed (2 pages) |
13 August 2002 | Full accounts made up to 31 March 2002 (16 pages) |
13 August 2002 | Annual return made up to 20/07/02
|
13 August 2002 | New director appointed (2 pages) |
13 August 2001 | Full accounts made up to 31 March 2001 (19 pages) |
2 August 2001 | Annual return made up to 20/07/01 (7 pages) |
28 July 2000 | Full accounts made up to 31 March 2000 (19 pages) |
28 July 2000 | Annual return made up to 20/07/00
|
14 June 2000 | New director appointed (2 pages) |
29 July 1999 | Full accounts made up to 31 March 1999 (19 pages) |
29 July 1999 | Annual return made up to 20/07/99 (8 pages) |
27 November 1998 | New director appointed (2 pages) |
30 July 1998 | Annual return made up to 28/07/98 (8 pages) |
30 July 1998 | Full accounts made up to 31 March 1998 (18 pages) |
11 August 1997 | Annual return made up to 02/08/97
|
8 August 1997 | Full accounts made up to 31 March 1997 (18 pages) |
8 August 1997 | New secretary appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
29 July 1996 | Annual return made up to 02/08/96 (6 pages) |
20 July 1995 | Full accounts made up to 31 March 1995 (15 pages) |
20 July 1995 | Annual return made up to 02/08/95 (6 pages) |
10 November 1986 | Resolutions
|
13 December 1901 | Incorporation (19 pages) |