Winchmore Hill
London
N21 1JH
Director Name | Relja Milan Krstic |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2002(35 years, 1 month after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Computer Analyst |
Country of Residence | England |
Correspondence Address | 2 Springbank Eversley Park Road London N21 1JH |
Secretary Name | Marion Ann Haill |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 September 2005(38 years, 1 month after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Estates Sp |
Country of Residence | United Kingdom |
Correspondence Address | 13 Spring Bank Eversley Park Road Winchmore Hill London N21 1JH |
Director Name | Mr Satvinder Singh Nagi |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2015(47 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 32 Phipps Hatch Lane Enfield Middlesex EN2 0HN |
Director Name | Iacovos Iacovou Andreou |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2015(47 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 32 Phipps Hatch Lane Enfield Middlesex EN2 0HN |
Director Name | Mrs Helen Bradman |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 March 1994) |
Role | Sales Assistant |
Correspondence Address | 21 Spring Bank London N21 1JH |
Director Name | Mr Philip Jack Clarke |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(23 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 March 1998) |
Role | General Manager |
Correspondence Address | 49 Spring Bank Winchmore Hill London N21 1JH |
Director Name | Mr Ian Douglas Crane |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(23 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 24 July 2002) |
Role | Retired |
Correspondence Address | 15 Spring Bank London N21 1JH |
Director Name | Mr Ian George Davies |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(23 years, 11 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 31 December 2011) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 27 Spring Bank London N21 1JH |
Director Name | Miss Penelope Hyatt |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(23 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 08 June 1992) |
Role | Executive Officer |
Correspondence Address | 26 Spring Bank London N21 1JH |
Director Name | Miss Rachel Daniella Leff |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(23 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 08 June 1992) |
Role | Parmacist |
Country of Residence | United Kingdom |
Correspondence Address | 10 Spring Bank London N21 1JH |
Director Name | Nigel James Sussman |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(23 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 1999) |
Role | Buyer |
Correspondence Address | 42 Spring Bank Eversley Park Road London N21 1JH |
Director Name | Mrs Diana Mary Stansall |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(23 years, 11 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 31 March 2009) |
Role | Teacher |
Correspondence Address | 44 Spring Bank London N21 1JH |
Secretary Name | Mr Ian Douglas Crane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(23 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 24 July 2002) |
Role | Company Director |
Correspondence Address | 15 Spring Bank London N21 1JH |
Director Name | Ms Kay Palmer |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(25 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 April 1998) |
Role | Bank Clerk/Corporate Analyst |
Correspondence Address | Flat 9 Springbank Eversley Park Road Winchmore Hill London N21 1JH |
Director Name | Ann Clarkson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 1997) |
Role | Teacher |
Correspondence Address | 2 Springbank Eversley Park Road Winchmore Hill London N21 1JH |
Director Name | John Arthur Orchard |
---|---|
Date of Birth | March 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 March 1998) |
Role | Builder |
Correspondence Address | 45 Spring Bank Eversley Park Road London N21 1JH |
Director Name | Claire Beverley Baer |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(32 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 August 2005) |
Role | Secretary |
Correspondence Address | 16 Springbank Eversley Park Road London N21 1JH |
Secretary Name | Claire Beverley Baer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(35 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 2005) |
Role | Administrator |
Correspondence Address | 16 Springbank Eversley Park Road London N21 1JH |
Director Name | Ivan Symons |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(35 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 July 2008) |
Role | Local Government Officer |
Correspondence Address | 19 Springbank Eversley Park Road London N21 1JH |
Director Name | Warwick Pizer |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(35 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 December 2008) |
Role | Retired |
Correspondence Address | 28 Springbank Eversley Park Road London N21 1JH |
Director Name | Janis Bowhay |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 July 2005) |
Role | Secretary |
Correspondence Address | 13 Gatward Close London N21 1AS |
Director Name | Fernando Smye |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(43 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2012) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 Phipps Hatch Lane Enfield Middlesex EN2 0HN |
Registered Address | 32 Phipps Hatch Lane Enfield Middlesex EN2 0HN |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Cash | £2,475 |
Latest Accounts | 31 March 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 July 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (7 months, 3 weeks from now) |
24 December 2020 | Micro company accounts made up to 31 March 2020 (1 page) |
---|---|
22 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
22 December 2019 | Micro company accounts made up to 31 March 2019 (1 page) |
26 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (1 page) |
11 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
25 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
15 July 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
15 July 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
15 August 2015 | Annual return made up to 11 July 2015 no member list (5 pages) |
15 August 2015 | Annual return made up to 11 July 2015 no member list (5 pages) |
27 May 2015 | Appointment of Iacovos Iacovou Andreou as a director on 18 February 2015 (3 pages) |
27 May 2015 | Appointment of Iacovos Iacovou Andreou as a director on 18 February 2015 (3 pages) |
17 May 2015 | Appointment of Mr Satvinder Singh Nagi as a director on 18 February 2015 (3 pages) |
17 May 2015 | Appointment of Mr Satvinder Singh Nagi as a director on 18 February 2015 (3 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 July 2014 | Annual return made up to 11 July 2014 no member list (4 pages) |
31 July 2014 | Annual return made up to 11 July 2014 no member list (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 August 2013 | Annual return made up to 11 July 2013 no member list (4 pages) |
8 August 2013 | Annual return made up to 11 July 2013 no member list (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 August 2012 | Annual return made up to 11 July 2012 no member list (4 pages) |
1 August 2012 | Annual return made up to 11 July 2012 no member list (4 pages) |
19 July 2012 | Termination of appointment of Ian Davies as a director (1 page) |
19 July 2012 | Termination of appointment of Fernando Smye as a director (1 page) |
19 July 2012 | Termination of appointment of Fernando Smye as a director (1 page) |
19 July 2012 | Termination of appointment of Ian Davies as a director (1 page) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 August 2011 | Annual return made up to 11 July 2011 no member list (6 pages) |
25 August 2011 | Annual return made up to 11 July 2011 no member list (6 pages) |
25 March 2011 | Appointment of Fernando Smye as a director (3 pages) |
25 March 2011 | Appointment of Fernando Smye as a director (3 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 August 2010 | Annual return made up to 11 July 2010 no member list (5 pages) |
29 August 2010 | Director's details changed for Mr Ian George Davies on 11 July 2010 (2 pages) |
29 August 2010 | Director's details changed for Mr Ian George Davies on 11 July 2010 (2 pages) |
29 August 2010 | Annual return made up to 11 July 2010 no member list (5 pages) |
29 August 2010 | Director's details changed for Marion Ann Haill on 11 July 2010 (2 pages) |
29 August 2010 | Director's details changed for Marion Ann Haill on 11 July 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 August 2009 | Appointment terminated director warwick pizer (1 page) |
24 August 2009 | Appointment terminated director warwick pizer (1 page) |
24 August 2009 | Annual return made up to 11/07/09 (3 pages) |
24 August 2009 | Appointment terminated director diana stansall (1 page) |
24 August 2009 | Annual return made up to 11/07/09 (3 pages) |
24 August 2009 | Appointment terminated director ivan symons (1 page) |
24 August 2009 | Appointment terminated director diana stansall (1 page) |
24 August 2009 | Appointment terminated director ivan symons (1 page) |
22 September 2008 | Annual return made up to 11/07/08 (4 pages) |
22 September 2008 | Annual return made up to 11/07/08 (4 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
5 September 2007 | Annual return made up to 11/07/07 (2 pages) |
5 September 2007 | Annual return made up to 11/07/07 (2 pages) |
9 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
9 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
4 September 2006 | Annual return made up to 11/07/06 (2 pages) |
4 September 2006 | Annual return made up to 11/07/06 (2 pages) |
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | New secretary appointed (2 pages) |
21 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
21 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Secretary resigned (1 page) |
2 September 2005 | Annual return made up to 11/07/05 (2 pages) |
2 September 2005 | Annual return made up to 11/07/05 (2 pages) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
20 October 2004 | Annual return made up to 11/07/04 (7 pages) |
20 October 2004 | Annual return made up to 11/07/04 (7 pages) |
23 June 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
23 June 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
18 December 2003 | Annual return made up to 11/07/03 (7 pages) |
18 December 2003 | Annual return made up to 11/07/03 (7 pages) |
2 July 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
2 July 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | New director appointed (2 pages) |
21 January 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
21 January 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | Annual return made up to 11/07/02 (5 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New secretary appointed (3 pages) |
24 September 2002 | Annual return made up to 11/07/02 (5 pages) |
24 September 2002 | New secretary appointed (3 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | Secretary resigned;director resigned (1 page) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | Secretary resigned;director resigned (1 page) |
24 January 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
24 January 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
14 August 2001 | Annual return made up to 11/07/01 (4 pages) |
14 August 2001 | Annual return made up to 11/07/01 (4 pages) |
6 March 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 March 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | Annual return made up to 11/07/00
|
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | Annual return made up to 11/07/00
|
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 July 1999 | Annual return made up to 11/07/99 (6 pages) |
8 July 1999 | Annual return made up to 11/07/99 (6 pages) |
27 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
27 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 November 1997 | Annual return made up to 11/07/97
|
20 November 1997 | Annual return made up to 11/07/97
|
4 June 1997 | Annual return made up to 11/07/96 (6 pages) |
4 June 1997 | Annual return made up to 11/07/96 (6 pages) |
20 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
20 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
6 June 1996 | Annual return made up to 11/07/95 (6 pages) |
6 June 1996 | Annual return made up to 11/07/95 (6 pages) |
30 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
30 June 1995 | New director appointed (2 pages) |
30 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
30 June 1995 | New director appointed (2 pages) |
2 August 1967 | Certificate of incorporation (1 page) |
2 August 1967 | Certificate of incorporation (1 page) |