Southgate
London
N14 7EP
Director Name | Mr Irvine Perilly |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(44 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Estate Manager Agent |
Country of Residence | United Kingdom |
Correspondence Address | 69 Osidge Lane London N14 5JL |
Secretary Name | Ms Andrea Michelle Laurence |
---|---|
Status | Current |
Appointed | 01 June 2012(44 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Correspondence Address | 50 Windsor Court Southgate London N14 5HS |
Director Name | Eva Gilbey |
---|---|
Date of Birth | October 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 October 1995) |
Role | Retired |
Correspondence Address | 23 Windsor Court Southgate London N14 5HT |
Director Name | Soni Leci |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(24 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 17 May 2005) |
Role | Retired |
Correspondence Address | 35 Windsor Court Chase Side Southgate London N14 5HT |
Director Name | Gwendoline Cocks |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 1995) |
Role | Retired |
Correspondence Address | 3 Windsor Court Southgate London N14 5HT |
Secretary Name | Eva Gilbey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 October 1995) |
Role | Retired |
Correspondence Address | 23 Windsor Court Southgate London N14 5HT |
Director Name | Lilian Castle |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1993(25 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 05 September 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 57 Windsor Court Chase Side Southgate London N14 5HT |
Director Name | Louis Glassberg |
---|---|
Date of Birth | May 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1993(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 May 1996) |
Role | Retired |
Correspondence Address | 27 Windsor Court Southgate London N14 5HT |
Director Name | Leah Sackstein |
---|---|
Date of Birth | March 1906 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1993(25 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 01 October 1993) |
Role | Retired |
Correspondence Address | 1 Windsor Court Southgate London N14 5HT |
Director Name | Jack Silwood |
---|---|
Date of Birth | December 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1993(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 May 1997) |
Role | Retired |
Correspondence Address | 33 Windsor Court Southgate London N14 5HT |
Director Name | Barbara Goldstein |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1993(25 years, 7 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 07 May 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Windsor Court Nursery Road Southgate London N14 5HT |
Director Name | Sian Jenkins Jones |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 1995) |
Role | Teacher |
Correspondence Address | 11 Windsor Court Southgate London N14 5HT |
Director Name | Doris Leci |
---|---|
Date of Birth | August 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(28 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 17 May 2005) |
Role | Housewife |
Correspondence Address | 35 Windsor Court Chase Side Southgate London N14 5HT |
Secretary Name | Doris Leci |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(28 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 17 May 2005) |
Role | Housewife |
Correspondence Address | 35 Windsor Court Chase Side Southgate London N14 5HT |
Director Name | Helen Anne Louise Harris |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(31 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 December 2005) |
Role | Housewife |
Correspondence Address | Gradas Green Road Southgate London N14 4AA |
Director Name | Mr Alan Stern |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(31 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 May 2005) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Walker Close New Southgate London N11 1AQ |
Director Name | Barbara Elizabeth Freshwater |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(35 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 01 June 2012) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 51 Windsor Court Chase Side London N14 5HT |
Secretary Name | Barbara Elizabeth Freshwater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(37 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 01 June 2012) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 51 Windsor Court Chase Side London N14 5HT |
Registered Address | C/O Ballards Newman Apex House Grand Arcade London N12 0EH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £17,564 |
Cash | £18,068 |
Current Liabilities | £504 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 25 March |
Latest Return | 4 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
5 February 2024 | Confirmation statement made on 5 February 2024 with updates (6 pages) |
---|---|
20 July 2023 | Micro company accounts made up to 25 March 2023 (4 pages) |
8 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
8 July 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
8 June 2022 | Micro company accounts made up to 25 March 2022 (3 pages) |
2 November 2021 | Micro company accounts made up to 25 March 2021 (3 pages) |
1 July 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
25 June 2020 | Micro company accounts made up to 25 March 2020 (2 pages) |
10 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
17 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
15 May 2019 | Micro company accounts made up to 25 March 2019 (2 pages) |
3 September 2018 | Notification of a person with significant control statement (2 pages) |
6 July 2018 | Withdrawal of a person with significant control statement on 6 July 2018 (2 pages) |
15 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
24 May 2018 | Micro company accounts made up to 25 March 2018 (2 pages) |
3 August 2017 | Micro company accounts made up to 25 March 2017 (2 pages) |
3 August 2017 | Micro company accounts made up to 25 March 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
14 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
3 June 2016 | Total exemption small company accounts made up to 25 March 2016 (5 pages) |
3 June 2016 | Total exemption small company accounts made up to 25 March 2016 (5 pages) |
18 August 2015 | Total exemption small company accounts made up to 25 March 2015 (3 pages) |
18 August 2015 | Total exemption small company accounts made up to 25 March 2015 (3 pages) |
25 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
28 October 2014 | Total exemption small company accounts made up to 25 March 2014 (3 pages) |
28 October 2014 | Total exemption small company accounts made up to 25 March 2014 (3 pages) |
10 July 2014 | Termination of appointment of Barbara Goldstein as a director (1 page) |
10 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Termination of appointment of Barbara Goldstein as a director (1 page) |
10 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
24 June 2013 | Total exemption small company accounts made up to 25 March 2013 (5 pages) |
24 June 2013 | Total exemption small company accounts made up to 25 March 2013 (5 pages) |
6 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (9 pages) |
6 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (9 pages) |
10 July 2012 | Appointment of Mr Irvine Perilly as a director (2 pages) |
10 July 2012 | Appointment of Mr Irvine Perilly as a director (2 pages) |
10 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (11 pages) |
10 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (11 pages) |
9 July 2012 | Appointment of Ms Andrea Michelle Laurence as a secretary (2 pages) |
9 July 2012 | Termination of appointment of Barbara Freshwater as a secretary (1 page) |
9 July 2012 | Appointment of Ms Andrea Michelle Laurence as a secretary (2 pages) |
9 July 2012 | Termination of appointment of Barbara Freshwater as a director (1 page) |
9 July 2012 | Termination of appointment of Barbara Freshwater as a secretary (1 page) |
9 July 2012 | Termination of appointment of Barbara Freshwater as a director (1 page) |
29 June 2012 | Total exemption small company accounts made up to 25 March 2012 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 25 March 2012 (4 pages) |
8 February 2012 | Appointment of Irvine Perilly as a director (3 pages) |
8 February 2012 | Appointment of Irvine Perilly as a director (3 pages) |
30 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (9 pages) |
30 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (9 pages) |
13 June 2011 | Total exemption small company accounts made up to 25 March 2011 (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 25 March 2011 (5 pages) |
15 April 2011 | Termination of appointment of Lilian Castle as a director (2 pages) |
15 April 2011 | Termination of appointment of Lilian Castle as a director (2 pages) |
9 June 2010 | Director's details changed for Barbara Elizabeth Freshwater on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Lilian Castle on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Barbara Elizabeth Freshwater on 1 October 2009 (2 pages) |
9 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (18 pages) |
9 June 2010 | Director's details changed for Barbara Goldstein on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Demetrakis Christos Nicou on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Barbara Elizabeth Freshwater on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Barbara Goldstein on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Lilian Castle on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Demetrakis Christos Nicou on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Barbara Goldstein on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Demetrakis Christos Nicou on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Lilian Castle on 1 October 2009 (2 pages) |
9 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (18 pages) |
1 June 2010 | Total exemption small company accounts made up to 25 March 2010 (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 25 March 2010 (5 pages) |
17 July 2009 | Return made up to 31/05/09; full list of members (16 pages) |
17 July 2009 | Return made up to 31/05/09; full list of members (16 pages) |
18 May 2009 | Total exemption small company accounts made up to 25 March 2009 (5 pages) |
18 May 2009 | Total exemption small company accounts made up to 25 March 2009 (5 pages) |
7 October 2008 | Return made up to 31/05/08; full list of members (16 pages) |
7 October 2008 | Return made up to 31/05/08; full list of members (16 pages) |
25 June 2008 | Total exemption small company accounts made up to 25 March 2008 (5 pages) |
25 June 2008 | Total exemption small company accounts made up to 25 March 2008 (5 pages) |
4 March 2008 | Director appointed demetrakis christos nicou (2 pages) |
4 March 2008 | Director appointed demetrakis christos nicou (2 pages) |
3 July 2007 | Return made up to 31/05/07; full list of members (10 pages) |
3 July 2007 | Return made up to 31/05/07; full list of members (10 pages) |
21 June 2007 | Total exemption small company accounts made up to 25 March 2007 (5 pages) |
21 June 2007 | Total exemption small company accounts made up to 25 March 2007 (5 pages) |
28 November 2006 | Total exemption small company accounts made up to 25 March 2006 (5 pages) |
28 November 2006 | Total exemption small company accounts made up to 25 March 2006 (5 pages) |
17 October 2006 | Return made up to 31/05/06; full list of members (9 pages) |
17 October 2006 | Return made up to 31/05/06; full list of members (9 pages) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
21 June 2005 | Return made up to 31/05/05; no change of members
|
21 June 2005 | Return made up to 31/05/05; no change of members
|
18 June 2005 | Total exemption small company accounts made up to 25 March 2005 (5 pages) |
18 June 2005 | Total exemption small company accounts made up to 25 March 2005 (5 pages) |
15 June 2005 | New secretary appointed (2 pages) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | New secretary appointed (2 pages) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
23 June 2004 | Return made up to 31/05/04; change of members
|
23 June 2004 | Return made up to 31/05/04; change of members
|
1 June 2004 | Total exemption small company accounts made up to 25 March 2004 (5 pages) |
1 June 2004 | Total exemption small company accounts made up to 25 March 2004 (5 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
24 March 2004 | Return made up to 31/05/03; full list of members (16 pages) |
24 March 2004 | Return made up to 31/05/03; full list of members (16 pages) |
22 January 2004 | Total exemption small company accounts made up to 25 March 2003 (5 pages) |
22 January 2004 | Total exemption small company accounts made up to 25 March 2003 (5 pages) |
28 October 2002 | Total exemption small company accounts made up to 25 March 2002 (5 pages) |
28 October 2002 | Total exemption small company accounts made up to 25 March 2002 (5 pages) |
17 June 2002 | Return made up to 31/05/02; no change of members
|
17 June 2002 | Return made up to 31/05/02; no change of members
|
30 October 2001 | Return made up to 31/05/00; full list of members (9 pages) |
30 October 2001 | Return made up to 31/05/01; no change of members
|
30 October 2001 | Return made up to 31/05/01; no change of members
|
8 August 2001 | Total exemption small company accounts made up to 25 March 2001 (5 pages) |
8 August 2001 | Total exemption small company accounts made up to 25 March 2001 (5 pages) |
26 January 2001 | Accounts for a small company made up to 25 March 2000 (5 pages) |
26 January 2001 | Accounts for a small company made up to 25 March 2000 (5 pages) |
8 December 1999 | Accounts for a small company made up to 25 March 1999 (5 pages) |
8 December 1999 | Accounts for a small company made up to 25 March 1999 (5 pages) |
27 September 1999 | Return made up to 31/05/99; no change of members (5 pages) |
27 September 1999 | Return made up to 31/05/99; no change of members (5 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
30 June 1998 | Return made up to 31/05/98; change of members (6 pages) |
30 June 1998 | Return made up to 31/05/98; change of members (6 pages) |
1 June 1998 | Accounts for a small company made up to 25 March 1998 (3 pages) |
1 June 1998 | Accounts for a small company made up to 25 March 1998 (3 pages) |
1 July 1997 | Full accounts made up to 25 March 1997 (7 pages) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Full accounts made up to 25 March 1997 (7 pages) |
1 July 1997 | Return made up to 31/05/97; full list of members
|
1 July 1997 | Return made up to 31/05/97; full list of members
|
22 July 1996 | Full accounts made up to 25 March 1996 (6 pages) |
22 July 1996 | Full accounts made up to 25 March 1996 (6 pages) |
11 July 1996 | Return made up to 31/05/96; full list of members
|
11 July 1996 | Director resigned (1 page) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | Return made up to 31/05/96; full list of members
|
13 November 1995 | New secretary appointed;new director appointed (2 pages) |
13 November 1995 | New secretary appointed;new director appointed (2 pages) |
25 August 1995 | Director resigned (1 page) |
25 August 1995 | Director resigned (1 page) |
25 August 1995 | Director resigned (1 page) |
25 August 1995 | Director resigned (1 page) |
14 August 1995 | Return made up to 31/05/95; no change of members
|
14 August 1995 | Return made up to 31/05/95; no change of members
|
12 July 1995 | Registered office changed on 12/07/95 from: 4 monkfrith close southgate london N14 5NB (1 page) |
12 July 1995 | Registered office changed on 12/07/95 from: 4 monkfrith close southgate london N14 5NB (1 page) |
30 May 1995 | Full accounts made up to 25 March 1995 (6 pages) |
30 May 1995 | Full accounts made up to 25 March 1995 (6 pages) |