North Finchley
London
N12 0DA
Director Name | Ms Kathy Smith |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2023(59 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Procurement Manager |
Country of Residence | England |
Correspondence Address | First Floor 677 High Road North Finchley London N12 0DA |
Director Name | Ms Yasmin Natalie Wood |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2023(59 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | First Floor 677 High Road North Finchley London N12 0DA |
Director Name | Mr Peter Gordon McConville |
---|---|
Date of Birth | January 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(27 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 26 March 2001) |
Role | Retired Cashier |
Correspondence Address | 64 Tenniswood Road Enfield Middlesex EN1 3LJ |
Secretary Name | Mr Colin Roy Munday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(27 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 26 June 1992) |
Role | Company Director |
Correspondence Address | 35 New Road Broxbourne Hertfordshire EN10 7LN |
Secretary Name | Mrs Valerie Elise Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(28 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 05 March 2003) |
Role | Company Director |
Correspondence Address | 11 York Road Winchmore Hill London N21 2JL |
Director Name | Deborah Cullingford |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(38 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 August 2009) |
Role | Office Manager/Personal Asst |
Correspondence Address | 58 Tenniswood Road Enfield Middlesex EN1 3LJ |
Director Name | Brian Richard Wood |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(38 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 06 March 2008) |
Role | Property Manager |
Correspondence Address | 9 Pole Hill Road Chingford London E4 7LZ |
Secretary Name | Deborah Cullingford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(38 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 September 2009) |
Role | Office Manager/Personal Asst |
Correspondence Address | 58 Tenniswood Road Enfield Middlesex EN1 3LJ |
Director Name | Kathy Smith |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(43 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 November 2015) |
Role | Procurement & Projects Manager |
Country of Residence | United Kingdom |
Correspondence Address | 339 Carterhatch Lane Enfield Middlesex EN1 4AW |
Director Name | Ms Dawn Beverley Lye |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(45 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 November 2015) |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | 155 Tenniswood Road Enfield Middlesex EN1 3LU |
Secretary Name | Ms Dawn Beverley Lye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(45 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 November 2015) |
Role | Childminder |
Country of Residence | England |
Correspondence Address | 155 Tenniswood Road Enfield Middlesex EN1 3LU |
Director Name | Mr Thomas Darell Dawson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(51 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 07 December 2023) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | First Floor 677 High Road North Finchley London N12 0DA |
Director Name | Miss Tara Gardner |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(51 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 07 December 2023) |
Role | HR Advisor |
Country of Residence | England |
Correspondence Address | First Floor 677 High Road North Finchley London N12 0DA |
Secretary Name | Mr Thomas Darrell Dawson |
---|---|
Status | Resigned |
Appointed | 01 December 2015(51 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 07 December 2023) |
Role | Company Director |
Correspondence Address | First Floor 677 High Road North Finchley London N12 0DA |
Director Name | Ms Kathy Smith |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2023(59 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 December 2023) |
Role | Procurement Manager |
Country of Residence | England |
Correspondence Address | First Floor 677 High Road North Finchley London N12 0DA |
Registered Address | First Floor 677 High Road North Finchley London N12 0DA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £300 |
Cash | £16,427 |
Current Liabilities | £41,465 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
16 June 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
16 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
7 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
7 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
17 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
6 January 2020 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
20 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
4 January 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Confirmation statement made on 30 November 2016 with updates (4 pages) |
23 December 2016 | Confirmation statement made on 30 November 2016 with updates (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 December 2015 | Annual return made up to 30 November 2015 no member list (2 pages) |
18 December 2015 | Annual return made up to 30 November 2015 no member list (2 pages) |
17 December 2015 | Appointment of Mr Thomas Darrell Dawson as a secretary on 1 December 2015 (2 pages) |
17 December 2015 | Termination of appointment of Dawn Lye as a secretary on 30 November 2015 (1 page) |
17 December 2015 | Termination of appointment of Dawn Lye as a director on 30 November 2015 (1 page) |
17 December 2015 | Appointment of Mr Thomas Darrell Dawson as a secretary on 1 December 2015 (2 pages) |
17 December 2015 | Appointment of Miss Tara Gardner as a director on 1 December 2015 (2 pages) |
17 December 2015 | Termination of appointment of Dawn Lye as a secretary on 30 November 2015 (1 page) |
17 December 2015 | Termination of appointment of Kathy Smith as a director on 30 November 2015 (1 page) |
17 December 2015 | Appointment of Mr Thomas Darell Dawson as a director on 1 December 2015 (2 pages) |
17 December 2015 | Appointment of Miss Tara Gardner as a director on 1 December 2015 (2 pages) |
17 December 2015 | Termination of appointment of Dawn Lye as a director on 30 November 2015 (1 page) |
17 December 2015 | Termination of appointment of Kathy Smith as a director on 30 November 2015 (1 page) |
17 December 2015 | Appointment of Mr Thomas Darell Dawson as a director on 1 December 2015 (2 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 December 2014 | Annual return made up to 30 November 2014 no member list (4 pages) |
19 December 2014 | Annual return made up to 30 November 2014 no member list (4 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 May 2014 | Registered office address changed from Rex House 354 Ballards Lane North Finchley London N12 0EG on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from Rex House 354 Ballards Lane North Finchley London N12 0EG on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from Rex House 354 Ballards Lane North Finchley London N12 0EG on 7 May 2014 (1 page) |
18 December 2013 | Annual return made up to 30 November 2013 no member list (4 pages) |
18 December 2013 | Annual return made up to 30 November 2013 no member list (4 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Director's details changed for Mrs Dawn Lye on 19 December 2012 (2 pages) |
19 December 2012 | Director's details changed for Mrs Dawn Lye on 19 December 2012 (2 pages) |
19 December 2012 | Annual return made up to 30 November 2012 no member list (4 pages) |
19 December 2012 | Annual return made up to 30 November 2012 no member list (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Annual return made up to 30 November 2011 no member list (4 pages) |
20 December 2011 | Annual return made up to 30 November 2011 no member list (4 pages) |
21 December 2010 | Annual return made up to 30 November 2010 no member list (4 pages) |
21 December 2010 | Annual return made up to 30 November 2010 no member list (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 December 2009 | Annual return made up to 30 November 2009 no member list (3 pages) |
23 December 2009 | Director's details changed for Kathy Smith on 23 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 30 November 2009 no member list (3 pages) |
23 December 2009 | Director's details changed for Mrs Dawn Lye on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mrs Dawn Lye on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Kathy Smith on 23 December 2009 (2 pages) |
29 October 2009 | Director's details changed (2 pages) |
29 October 2009 | Secretary's details changed (2 pages) |
29 October 2009 | Termination of appointment of Deborah Cullingford as a secretary (1 page) |
29 October 2009 | Secretary's details changed for {officer_name} (2 pages) |
29 October 2009 | Termination of appointment of Deborah Cullingford as a secretary (1 page) |
29 October 2009 | Director's details changed (2 pages) |
29 October 2009 | Secretary's details changed (2 pages) |
8 September 2009 | Appointment terminated director deborah cullingford (1 page) |
8 September 2009 | Secretary appointed mrs dawn n/a lye (1 page) |
8 September 2009 | Director appointed mrs dawn n/a lye (1 page) |
8 September 2009 | Appointment terminated director deborah cullingford (1 page) |
8 September 2009 | Secretary appointed mrs dawn n/a lye (1 page) |
8 September 2009 | Director appointed mrs dawn n/a lye (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 December 2008 | Annual return made up to 30/11/08 (2 pages) |
19 December 2008 | Annual return made up to 30/11/08 (2 pages) |
31 March 2008 | Appointment terminated director brian wood (1 page) |
31 March 2008 | Director appointed kathy smith (2 pages) |
31 March 2008 | Appointment terminated director brian wood (1 page) |
31 March 2008 | Director appointed kathy smith (2 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 December 2007 | Annual return made up to 30/11/07 (2 pages) |
10 December 2007 | Annual return made up to 30/11/07 (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 December 2006 | Annual return made up to 30/11/06 (2 pages) |
12 December 2006 | Annual return made up to 30/11/06 (2 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
9 December 2005 | Annual return made up to 30/11/05 (2 pages) |
9 December 2005 | Annual return made up to 30/11/05 (2 pages) |
8 June 2005 | Memorandum and Articles of Association (12 pages) |
8 June 2005 | Memorandum and Articles of Association (12 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 April 2005 | Resolutions
|
25 April 2005 | Resolutions
|
20 April 2005 | Annual return made up to 30/11/04 (4 pages) |
20 April 2005 | Annual return made up to 30/11/04 (4 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 December 2003 | Annual return made up to 30/11/03 (4 pages) |
30 December 2003 | Annual return made up to 30/11/03 (4 pages) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | Secretary resigned (1 page) |
13 March 2003 | New secretary appointed;new director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New secretary appointed;new director appointed (2 pages) |
7 February 2003 | Annual return made up to 30/11/02 (4 pages) |
7 February 2003 | Annual return made up to 30/11/02 (4 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
13 November 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
13 November 2002 | Total exemption full accounts made up to 31 March 2000 (8 pages) |
13 November 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
13 November 2002 | Total exemption full accounts made up to 31 March 2000 (8 pages) |
5 November 2002 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2002 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2002 | Annual return made up to 30/11/01
|
4 November 2002 | Annual return made up to 30/11/01
|
18 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2001 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2001 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2001 | Annual return made up to 30/11/99 (3 pages) |
26 October 2001 | Annual return made up to 30/11/00 (3 pages) |
26 October 2001 | Annual return made up to 30/11/00 (3 pages) |
26 October 2001 | Annual return made up to 30/11/99 (3 pages) |
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2000 | Full accounts made up to 31 March 1998 (8 pages) |
4 February 2000 | Full accounts made up to 31 March 1998 (8 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
7 January 1999 | Annual return made up to 30/11/98 (4 pages) |
7 January 1999 | Annual return made up to 30/11/98 (4 pages) |
6 May 1998 | Full accounts made up to 31 March 1997 (9 pages) |
6 May 1998 | Full accounts made up to 31 March 1997 (9 pages) |
29 April 1998 | Annual return made up to 30/11/97 (4 pages) |
29 April 1998 | Annual return made up to 30/11/97 (4 pages) |
18 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
18 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
17 February 1997 | Annual return made up to 30/11/96 (4 pages) |
17 February 1997 | Annual return made up to 30/11/96 (4 pages) |
21 February 1996 | Annual return made up to 30/11/95 (4 pages) |
21 February 1996 | Annual return made up to 30/11/95 (4 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |