Chase Road
Southgate
London
N14 4RE
Director Name | Mr Robert Desmond David Young |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2005(42 years, 6 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 5 Loring Road Whetstone London N20 0UJ |
Secretary Name | Mr Alex Castagnetti |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2006(43 years, 6 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Alexandra Court Chase Road Southgate London N14 4RE |
Director Name | Mr Muhammad Arshad |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2017(54 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Head Of Train Systems Tfl |
Country of Residence | England |
Correspondence Address | Suite 1b1, Argyle House Northside Joel Street Northwood Hills HA6 1NW |
Director Name | Mrs Brenda Penelope Rouse |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2017(54 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Editor |
Country of Residence | England |
Correspondence Address | Suite 1b1, Argyle House Northside Joel Street Northwood Hills HA6 1NW |
Director Name | Mr Richard Thomas Cook |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(28 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 22 March 1994) |
Role | Retired |
Correspondence Address | 15 Alexandra Court London N14 4RE |
Director Name | Mr Harold James Crombie |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 February 1995) |
Role | Retired |
Correspondence Address | 12 Alexandra Court London N14 4RE |
Director Name | Mrs Lily Lawrence |
---|---|
Date of Birth | March 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(28 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 December 1998) |
Role | Company Director |
Correspondence Address | 11 Alexandra Court Chase Road Southgate London N14 4RE |
Director Name | Mrs Shirley Sherman |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(28 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 December 1998) |
Role | Marketing Communications Manag |
Correspondence Address | 9 Alexandra Court Chase Road Southgate London N14 4RE |
Secretary Name | Mr Ian Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(28 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 08 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Osborne Road Potters Bar Hertfordshire EN6 1SB |
Director Name | William James O`Donnell |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 1999) |
Role | Retired |
Correspondence Address | 14 Alexandra Court Chase Road Southgate London N14 4RE |
Director Name | Bernard Pearl |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(33 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 April 2001) |
Role | Design Consultant |
Correspondence Address | 5 Alexandra Court Chase Road Southgate London N14 4RE |
Director Name | Robert James Murray |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2001) |
Role | Training Manager |
Correspondence Address | 15 Alexandra Court Oakwood London N14 4RE |
Director Name | Sybil Olive Baddeley |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(35 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 11 April 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Alexandra Court Chase Road London N14 4RE |
Director Name | Harvey Samuel |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(38 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 October 2005) |
Role | Retired |
Correspondence Address | 10 Alexandra Court Chase Road Southgate London N14 4RE |
Secretary Name | Peter Dominic Keane |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 January 2004(40 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 2006) |
Role | Managing Agent |
Correspondence Address | 14 Old Fold View Barnet Hertfordshire EN5 4EB |
Director Name | Mrs Sylvia Brent |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(48 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 June 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Alexandra Court Chase Road Southgate London N14 4RE |
Director Name | Mrs Katherine Murphy |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2015(52 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 September 2017) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 205 Crescent Road New Barnet Hertfordshire EN4 8SB |
Director Name | Ms Lyndsey Anne Kilkenny |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2017(54 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 October 2021) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 1st Floor, The Barn House 38 Meadow Way Ruislip HA4 8SY |
Registered Address | Suite 1b1, Argyle House Northside Joel Street Northwood Hills HA6 1NW |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £1,583 |
Current Liabilities | £15,661 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 29 December 2023 (4 months ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
29 December 2023 | Confirmation statement made on 29 December 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Unaudited abridged accounts made up to 30 September 2022 (6 pages) |
27 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
14 September 2022 | Registered office address changed from Suite 1B1, Argyle House Northside Joel Street Northwood Hills HA6 1NW England to Suite 1B1, Argyle House Northside Joel Street Northwood Hills HA6 1NW on 14 September 2022 (1 page) |
8 September 2022 | Registered office address changed from 1st Floor, the Barn House 38 Meadow Way Ruislip HA4 8SY United Kingdom to Suite 1B1, Argyle House Northside Joel Street Northwood Hills HA6 1NW on 8 September 2022 (1 page) |
6 May 2022 | Unaudited abridged accounts made up to 30 September 2021 (6 pages) |
18 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
12 October 2021 | Termination of appointment of Lyndsey Anne Kilkenny as a director on 12 October 2021 (1 page) |
29 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (6 pages) |
15 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
13 July 2020 | Unaudited abridged accounts made up to 30 September 2019 (5 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 May 2019 | Unaudited abridged accounts made up to 30 September 2018 (5 pages) |
18 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
29 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (5 pages) |
12 June 2018 | Registered office address changed from 205 Crescent Road New Barnet Hertfordshire EN4 8SB to 1st Floor, the Barn House 38 Meadow Way Ruislip HA4 8SY on 12 June 2018 (1 page) |
18 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
19 September 2017 | Termination of appointment of Katherine Murphy as a director on 19 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Katherine Murphy as a director on 19 September 2017 (1 page) |
19 September 2017 | Appointment of Mrs Brenda Penelope Rouse as a director on 19 September 2017 (2 pages) |
19 September 2017 | Appointment of Mrs Brenda Penelope Rouse as a director on 19 September 2017 (2 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
28 May 2017 | Appointment of Mr Muhammad Arshad as a director on 25 May 2017 (2 pages) |
28 May 2017 | Appointment of Mr Muhammad Arshad as a director on 25 May 2017 (2 pages) |
25 May 2017 | Appointment of Ms Lyndsey Anne Kilkenny as a director on 24 May 2017 (2 pages) |
25 May 2017 | Appointment of Ms Lyndsey Anne Kilkenny as a director on 24 May 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
26 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
14 January 2016 | Annual return made up to 31 December 2015 no member list (5 pages) |
14 January 2016 | Annual return made up to 31 December 2015 no member list (5 pages) |
19 December 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
19 December 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
25 June 2015 | Termination of appointment of Sylvia Brent as a director on 12 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Sylvia Brent as a director on 12 June 2015 (1 page) |
12 June 2015 | Appointment of Mrs Katherine Murphy as a director on 12 June 2015 (2 pages) |
12 June 2015 | Appointment of Mrs Katherine Murphy as a director on 12 June 2015 (2 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
28 January 2015 | Annual return made up to 31 December 2014 no member list (5 pages) |
28 January 2015 | Annual return made up to 31 December 2014 no member list (5 pages) |
7 January 2014 | Annual return made up to 31 December 2013 no member list (5 pages) |
7 January 2014 | Director's details changed for Mrs Sylvia Brent on 1 January 2013 (2 pages) |
7 January 2014 | Director's details changed for Mrs Sylvia Brent on 1 January 2013 (2 pages) |
7 January 2014 | Director's details changed for Mrs Sylvia Brent on 1 January 2013 (2 pages) |
7 January 2014 | Annual return made up to 31 December 2013 no member list (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
13 February 2013 | Annual return made up to 31 December 2012 no member list (4 pages) |
13 February 2013 | Annual return made up to 31 December 2012 no member list (4 pages) |
29 January 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
29 January 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
29 February 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
29 February 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
11 January 2012 | Annual return made up to 31 December 2011 no member list (4 pages) |
11 January 2012 | Annual return made up to 31 December 2011 no member list (4 pages) |
26 April 2011 | Appointment of Mrs Sylvia Brent as a director (2 pages) |
26 April 2011 | Termination of appointment of Sybil Baddeley as a director (1 page) |
26 April 2011 | Appointment of Mrs Sylvia Brent as a director (2 pages) |
26 April 2011 | Termination of appointment of Sybil Baddeley as a director (1 page) |
31 December 2010 | Annual return made up to 31 December 2010 no member list (5 pages) |
31 December 2010 | Annual return made up to 31 December 2010 no member list (5 pages) |
17 December 2010 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
17 December 2010 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
12 February 2010 | Director's details changed for Sybil Olive Baddeley on 1 December 2009 (2 pages) |
12 February 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
12 February 2010 | Director's details changed for Alex Castagnetti on 1 December 2009 (2 pages) |
12 February 2010 | Director's details changed for Sybil Olive Baddeley on 1 December 2009 (2 pages) |
12 February 2010 | Director's details changed for Alex Castagnetti on 1 December 2009 (2 pages) |
12 February 2010 | Director's details changed for Sybil Olive Baddeley on 1 December 2009 (2 pages) |
12 February 2010 | Director's details changed for Alex Castagnetti on 1 December 2009 (2 pages) |
12 February 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
8 January 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
8 January 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
8 December 2009 | Registered office address changed from 51 Church Hill Road East Barnet Herts EN4 8SY on 8 December 2009 (2 pages) |
8 December 2009 | Registered office address changed from 51 Church Hill Road East Barnet Herts EN4 8SY on 8 December 2009 (2 pages) |
8 December 2009 | Registered office address changed from 51 Church Hill Road East Barnet Herts EN4 8SY on 8 December 2009 (2 pages) |
26 March 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
26 March 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
8 January 2009 | Annual return made up to 31/12/08 (3 pages) |
8 January 2009 | Annual return made up to 31/12/08 (3 pages) |
28 March 2008 | Annual return made up to 31/12/07 (3 pages) |
28 March 2008 | Annual return made up to 31/12/07 (3 pages) |
23 January 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
23 January 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
7 February 2007 | New secretary appointed (2 pages) |
7 February 2007 | Annual return made up to 31/12/06 (4 pages) |
7 February 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
7 February 2007 | Secretary resigned (1 page) |
7 February 2007 | Secretary resigned (1 page) |
7 February 2007 | Annual return made up to 31/12/06 (4 pages) |
7 February 2007 | New secretary appointed (2 pages) |
7 February 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
10 February 2006 | Registered office changed on 10/02/06 from: 205-207 crescent road new barnet hertfordshire EN4 8SB (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | New director appointed (1 page) |
10 February 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
10 February 2006 | New director appointed (1 page) |
10 February 2006 | Annual return made up to 31/12/05
|
10 February 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
10 February 2006 | Annual return made up to 31/12/05
|
10 February 2006 | Registered office changed on 10/02/06 from: 205-207 crescent road new barnet hertfordshire EN4 8SB (1 page) |
13 January 2005 | Annual return made up to 31/12/04 (4 pages) |
13 January 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
13 January 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
13 January 2005 | Annual return made up to 31/12/04 (4 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | Total exemption full accounts made up to 30 September 2003 (5 pages) |
17 February 2004 | Total exemption full accounts made up to 30 September 2003 (5 pages) |
17 February 2004 | New director appointed (2 pages) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | New secretary appointed (2 pages) |
19 January 2004 | New secretary appointed (2 pages) |
19 January 2004 | Registered office changed on 19/01/04 from: 197/205 high street enfield middlesex EN3 4DZ (1 page) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Secretary resigned (1 page) |
19 January 2004 | Annual return made up to 31/12/03 (4 pages) |
19 January 2004 | Registered office changed on 19/01/04 from: 197/205 high street enfield middlesex EN3 4DZ (1 page) |
19 January 2004 | Annual return made up to 31/12/03 (4 pages) |
19 January 2004 | Secretary resigned (1 page) |
18 March 2003 | Full accounts made up to 30 September 2002 (10 pages) |
18 March 2003 | Full accounts made up to 30 September 2002 (10 pages) |
26 February 2003 | Annual return made up to 31/12/02 (4 pages) |
26 February 2003 | Annual return made up to 31/12/02 (4 pages) |
25 March 2002 | Full accounts made up to 30 September 2001 (10 pages) |
25 March 2002 | Full accounts made up to 30 September 2001 (10 pages) |
16 January 2002 | Annual return made up to 31/12/01 (4 pages) |
16 January 2002 | Annual return made up to 31/12/01 (4 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
11 January 2001 | Annual return made up to 31/12/00 (4 pages) |
11 January 2001 | Annual return made up to 31/12/00 (4 pages) |
22 December 2000 | Full accounts made up to 30 September 2000 (10 pages) |
22 December 2000 | Full accounts made up to 30 September 2000 (10 pages) |
3 February 2000 | Annual return made up to 31/12/99 (5 pages) |
3 February 2000 | Annual return made up to 31/12/99 (5 pages) |
14 January 2000 | Full accounts made up to 30 September 1999 (10 pages) |
14 January 2000 | Full accounts made up to 30 September 1999 (10 pages) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | Director resigned (1 page) |
11 March 1999 | Full accounts made up to 30 September 1998 (11 pages) |
11 March 1999 | Registered office changed on 11/03/99 from: central house upper woburn pl london WC1H 0QA (1 page) |
11 March 1999 | Registered office changed on 11/03/99 from: central house upper woburn pl london WC1H 0QA (1 page) |
11 March 1999 | Full accounts made up to 30 September 1998 (11 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
27 January 1999 | Annual return made up to 31/12/98 (4 pages) |
27 January 1999 | Annual return made up to 31/12/98 (4 pages) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | New director appointed (2 pages) |
26 January 1998 | Annual return made up to 31/12/97 (5 pages) |
26 January 1998 | Annual return made up to 31/12/97 (5 pages) |
13 January 1998 | Full accounts made up to 30 September 1997 (7 pages) |
13 January 1998 | Full accounts made up to 30 September 1997 (7 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
4 February 1997 | Full accounts made up to 30 September 1996 (6 pages) |
4 February 1997 | Full accounts made up to 30 September 1996 (6 pages) |
25 January 1997 | Annual return made up to 31/12/96 (8 pages) |
25 January 1997 | Annual return made up to 31/12/96 (8 pages) |
20 March 1996 | Full accounts made up to 30 September 1995 (6 pages) |
20 March 1996 | Full accounts made up to 30 September 1995 (6 pages) |
30 January 1996 | Annual return made up to 31/12/95 (5 pages) |
30 January 1996 | Annual return made up to 31/12/95 (5 pages) |
25 April 1995 | Full accounts made up to 30 September 1994 (7 pages) |
25 April 1995 | Full accounts made up to 30 September 1994 (7 pages) |
13 March 1995 | Director resigned;new director appointed (2 pages) |
13 March 1995 | Director resigned;new director appointed (2 pages) |
20 March 1963 | Incorporation (21 pages) |
20 March 1963 | Incorporation (21 pages) |