London
N1 2JU
Director Name | Louise Anne Smith |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2000(72 years, 7 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Issues Management Consultant |
Country of Residence | England |
Correspondence Address | Flat 13 Decorum Apartments 3 Wenlock Road London N1 7FA |
Director Name | Patrick Martin White |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2004(76 years, 1 month after company formation) |
Appointment Duration | 20 years |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 27 Fairholme Road London W14 9JZ |
Director Name | Quintin Michael Jonathan Ings Chambers |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2004(76 years, 7 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Over End House Sutton Lane Sutton Witney Oxfordshire OX29 5RY |
Director Name | Mr Windsor Everton Smith |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2008(80 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Telecomms Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 70 Stanhope Gardens Haringey London N4 1HT |
Secretary Name | Mr Windsor Everton Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 2009(80 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Telecomms Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 70 Stanhope Gardens Haringey London N4 1HT |
Director Name | Mr Peter Brodie |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2016(88 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Primary School Teacher |
Country of Residence | England |
Correspondence Address | 62 Bride St Barnsbury London N7 8AZ |
Director Name | Norman Roy Wheatley |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(63 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 28 July 2000) |
Role | Chartered Surveyor |
Correspondence Address | 177 Hampstead Way London NW11 7YA |
Director Name | Leonard Arthur Morton Prime |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(63 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 October 1999) |
Role | Retired |
Correspondence Address | Coppersfield Reigate Hill Reigate Surrey RH2 9PF |
Director Name | Mr David Vowles |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(63 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 24 March 2006) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Coach House 2 Widbury House Ware Hertfordshire SG12 7QE |
Secretary Name | Pastor James Brian Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(63 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 95 Chase Road Southgate London N14 4LA |
Director Name | Martin Edward Barham Walters |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(63 years, 9 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 03 November 2009) |
Role | Stockbroker |
Correspondence Address | Little Wardrobes Wardrobes Lane Loosley Row Princes Risborough Buckinghamshire HP27 0RH |
Director Name | Derek Jones |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(64 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 12 December 2004) |
Role | Retired |
Correspondence Address | 28 Barley Mead Maidenhead Berkshire SL6 3TE |
Secretary Name | Maria Brenda Nwanwene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(67 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 December 2001) |
Role | Company Director |
Correspondence Address | 7 Pinfold Close Brighton East Sussex BN2 6WG |
Director Name | Alison Jane Smith |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(69 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 2001) |
Role | Retail Banker |
Correspondence Address | 70 Stanhope Gardens London N4 1HT |
Director Name | Jonathan Charles Ashley Norman |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(72 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 January 2004) |
Role | Barrister |
Correspondence Address | 18 Danvers Road Crouch End London N8 7HH |
Director Name | Reverend Doctor John Barry Shucksmith |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(73 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 November 2003) |
Role | Clergyman Free C Of E |
Correspondence Address | 3 Fourth Avenue Cosham Portsmouth Hampshire PO6 3HX |
Secretary Name | Alison Jane Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(73 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 December 2004) |
Role | Company Director |
Correspondence Address | 70 Stanhope Gardens London N4 1HT |
Director Name | Rev David Arthur Streater |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(76 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 12 April 2005) |
Role | Retired |
Correspondence Address | 18 Greenway Walk Buckingham Buckinghamshire MK18 7BG |
Director Name | Rev Dr Peter John Gadsden |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(76 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 July 2008) |
Role | Minister Of Gospel |
Correspondence Address | 11 Sewell Avenue Bexhill On Sea Sussex TN40 2BH |
Secretary Name | Louise Anne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(76 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 January 2009) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 St. Pauls View 15 Amwell Street London EC1R 1UP |
Director Name | Rev John Christopher William Rosser |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(78 years, 7 months after company formation) |
Appointment Duration | 14 years (resigned 21 September 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Assynt House Crawshaw Road, Lilliput Poole BH14 8QZ |
Director Name | Mr Nigel Robert Scott |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(78 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 June 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 82 Wendover Court London W1U 7NX |
Director Name | Daniel Thomas Cox |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(80 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 July 2015) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Park Road Walthamstow Greater London E17 7QF |
Telephone | 020 76074370 |
---|---|
Telephone region | London |
Registered Address | 62 Bride St Barnsbury London N7 8AZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £94,628 |
Net Worth | £2,180,161 |
Cash | £44,767 |
Current Liabilities | £32,725 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months, 3 weeks from now) |
9 January 2024 | Total exemption full accounts made up to 31 March 2023 (16 pages) |
---|---|
6 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
7 January 2023 | Total exemption full accounts made up to 31 March 2022 (16 pages) |
20 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
6 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
1 February 2021 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
29 September 2020 | Termination of appointment of John Christopher William Rosser as a director on 21 September 2020 (1 page) |
14 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
9 July 2020 | Director's details changed for Louise Anne Smith on 1 July 2020 (2 pages) |
9 July 2020 | Director's details changed for Quintin Michael Jonathan Ings Chambers on 1 July 2020 (2 pages) |
9 July 2020 | Director's details changed for Mr Peter Brodie on 1 July 2020 (2 pages) |
9 July 2020 | Director's details changed for Quintin Michael Jonathan Ings Chambers on 1 July 2020 (2 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
11 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
7 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
19 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
12 January 2017 | Appointment of Mr Peter Brodie as a director on 14 December 2016 (2 pages) |
12 January 2017 | Appointment of Mr Peter Brodie as a director on 14 December 2016 (2 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
13 July 2016 | Confirmation statement made on 6 July 2016 with updates (4 pages) |
13 July 2016 | Confirmation statement made on 6 July 2016 with updates (4 pages) |
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
21 December 2015 | Termination of appointment of Daniel Thomas Cox as a director on 7 July 2015 (1 page) |
21 December 2015 | Termination of appointment of Daniel Thomas Cox as a director on 7 July 2015 (1 page) |
9 July 2015 | Annual return made up to 6 July 2015 no member list (9 pages) |
9 July 2015 | Annual return made up to 6 July 2015 no member list (9 pages) |
9 July 2015 | Annual return made up to 6 July 2015 no member list (9 pages) |
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (19 pages) |
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (19 pages) |
15 July 2014 | Annual return made up to 6 July 2014 no member list (9 pages) |
15 July 2014 | Annual return made up to 6 July 2014 no member list (9 pages) |
15 July 2014 | Annual return made up to 6 July 2014 no member list (9 pages) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (21 pages) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (21 pages) |
12 July 2013 | Annual return made up to 6 July 2013 no member list (9 pages) |
12 July 2013 | Annual return made up to 6 July 2013 no member list (9 pages) |
12 July 2013 | Annual return made up to 6 July 2013 no member list (9 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (20 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (20 pages) |
15 August 2012 | Annual return made up to 6 July 2012 no member list (9 pages) |
15 August 2012 | Annual return made up to 6 July 2012 no member list (9 pages) |
15 August 2012 | Annual return made up to 6 July 2012 no member list (9 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (20 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (20 pages) |
22 August 2011 | Annual return made up to 6 July 2011 no member list (9 pages) |
22 August 2011 | Annual return made up to 6 July 2011 no member list (9 pages) |
22 August 2011 | Annual return made up to 6 July 2011 no member list (9 pages) |
25 January 2011 | Full accounts made up to 31 March 2010 (20 pages) |
25 January 2011 | Full accounts made up to 31 March 2010 (20 pages) |
8 November 2010 | Termination of appointment of Nigel Scott as a director (1 page) |
8 November 2010 | Termination of appointment of Nigel Scott as a director (1 page) |
27 July 2010 | Director's details changed for John William Jack on 6 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 6 July 2010 no member list (10 pages) |
27 July 2010 | Director's details changed for Louise Anne Smith on 6 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Quintin Michael Jonathan Ings Chambers on 6 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 6 July 2010 no member list (10 pages) |
27 July 2010 | Director's details changed for Patrick Martin White on 6 July 2010 (2 pages) |
27 July 2010 | Director's details changed for John William Jack on 6 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 6 July 2010 no member list (10 pages) |
27 July 2010 | Director's details changed for John William Jack on 6 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Windsor Everton Smith on 6 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Nigel Robert Scott on 6 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Windsor Everton Smith on 6 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Nigel Robert Scott on 6 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Quintin Michael Jonathan Ings Chambers on 6 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Nigel Robert Scott on 6 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Louise Anne Smith on 6 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Quintin Michael Jonathan Ings Chambers on 6 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Windsor Everton Smith on 6 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Patrick Martin White on 6 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Louise Anne Smith on 6 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Patrick Martin White on 6 July 2010 (2 pages) |
17 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
17 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
10 November 2009 | Termination of appointment of Martin Walters as a director (1 page) |
10 November 2009 | Termination of appointment of Martin Walters as a director (1 page) |
3 August 2009 | Annual return made up to 06/07/09 (5 pages) |
3 August 2009 | Annual return made up to 06/07/09 (5 pages) |
20 July 2009 | Annual return made up to 06/07/08 (4 pages) |
20 July 2009 | Annual return made up to 06/07/08 (4 pages) |
3 April 2009 | Secretary appointed mr windsor everton smith (1 page) |
3 April 2009 | Secretary appointed mr windsor everton smith (1 page) |
2 April 2009 | Appointment terminated secretary louise smith (1 page) |
2 April 2009 | Appointment terminated secretary louise smith (1 page) |
18 November 2008 | Director appointed windsor everton smith (2 pages) |
18 November 2008 | Director appointed windsor everton smith (2 pages) |
18 November 2008 | Director appointed daniel cox (2 pages) |
18 November 2008 | Director appointed daniel cox (2 pages) |
14 November 2008 | Appointment terminated director peter gadsden (1 page) |
14 November 2008 | Appointment terminated director peter gadsden (1 page) |
4 November 2008 | Full accounts made up to 31 March 2008 (20 pages) |
4 November 2008 | Full accounts made up to 31 March 2008 (20 pages) |
21 May 2008 | Annual return made up to 06/07/07 (7 pages) |
21 May 2008 | Annual return made up to 06/07/07 (7 pages) |
18 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
18 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
29 September 2006 | Full accounts made up to 31 March 2006 (20 pages) |
29 September 2006 | Full accounts made up to 31 March 2006 (20 pages) |
25 July 2006 | Annual return made up to 06/07/06
|
25 July 2006 | Annual return made up to 06/07/06
|
8 November 2005 | Full accounts made up to 31 March 2005 (19 pages) |
8 November 2005 | Full accounts made up to 31 March 2005 (19 pages) |
27 July 2005 | New secretary appointed (2 pages) |
27 July 2005 | Annual return made up to 06/07/05
|
27 July 2005 | New secretary appointed (2 pages) |
27 July 2005 | Annual return made up to 06/07/05
|
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
8 November 2004 | Full accounts made up to 31 March 2004 (18 pages) |
8 November 2004 | Full accounts made up to 31 March 2004 (18 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
26 July 2004 | Annual return made up to 06/07/04 (7 pages) |
26 July 2004 | Annual return made up to 06/07/04 (7 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
17 November 2003 | Full accounts made up to 31 March 2003 (17 pages) |
17 November 2003 | Full accounts made up to 31 March 2003 (17 pages) |
28 August 2003 | Annual return made up to 06/07/03
|
28 August 2003 | Annual return made up to 06/07/03
|
3 October 2002 | Full accounts made up to 31 March 2002 (17 pages) |
3 October 2002 | Full accounts made up to 31 March 2002 (17 pages) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | Annual return made up to 06/07/02
|
28 August 2002 | Annual return made up to 06/07/02
|
28 August 2002 | New secretary appointed (2 pages) |
30 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
30 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
15 August 2001 | Annual return made up to 06/07/01
|
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Annual return made up to 06/07/01
|
15 August 2001 | Director resigned (1 page) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
28 July 2000 | Annual return made up to 06/07/00
|
28 July 2000 | Annual return made up to 06/07/00
|
2 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
18 August 1999 | Annual return made up to 06/07/99 (6 pages) |
18 August 1999 | Annual return made up to 06/07/99 (6 pages) |
27 July 1998 | Annual return made up to 06/07/98 (6 pages) |
27 July 1998 | Annual return made up to 06/07/98 (6 pages) |
27 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
25 July 1998 | Resolutions
|
25 July 1998 | Resolutions
|
26 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
28 July 1997 | Annual return made up to 06/07/97 (6 pages) |
28 July 1997 | Annual return made up to 06/07/97 (6 pages) |
11 February 1997 | Full accounts made up to 31 March 1996 (26 pages) |
11 February 1997 | Full accounts made up to 31 March 1996 (26 pages) |
9 August 1996 | Annual return made up to 06/07/96
|
9 August 1996 | New secretary appointed (2 pages) |
9 August 1996 | New secretary appointed (2 pages) |
9 August 1996 | Annual return made up to 06/07/96
|
17 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
17 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
19 July 1995 | Annual return made up to 06/07/95 (8 pages) |
19 July 1995 | Annual return made up to 06/07/95 (8 pages) |