London
N12 9RT
Director Name | Susan John |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2005(36 years, 9 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Librarian |
Country of Residence | England |
Correspondence Address | Pyramid House 954 High Road London N12 9RT |
Director Name | Carol Ann Martin |
---|---|
Date of Birth | September 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2010(42 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pyramid House 954 High Road London N12 9RT |
Secretary Name | Mr Anthony Breuer |
---|---|
Status | Current |
Appointed | 21 January 2020(51 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Pyramid House 954 High Road London N12 9RT |
Director Name | Mr Sidney Aisner |
---|---|
Date of Birth | January 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 April 1993) |
Role | Retired |
Correspondence Address | 12 Burleigh Court London N17 0TD |
Director Name | Mr Harold Bell |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(22 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 February 1991) |
Role | Teacher |
Correspondence Address | 3 Burleigh Court London N17 0TD |
Director Name | Mr Anthony Warren |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(22 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 12 January 1993) |
Role | Engineer |
Correspondence Address | 13 Burleigh Court London N17 0TD |
Secretary Name | Mr Narenda Mistry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(22 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 February 1991) |
Role | Company Director |
Correspondence Address | 2 Burleigh Court London N17 0TD |
Secretary Name | Mr Anthony Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1991(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 1992) |
Role | Company Director |
Correspondence Address | 13 Burleigh Court London N17 0TD |
Secretary Name | Mrs Madeline Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(24 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 April 1993) |
Role | Executive |
Correspondence Address | 1 Burleigh Court London N17 0TD |
Director Name | Alfred Richard Dennis |
---|---|
Date of Birth | July 1904 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(25 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 October 1996) |
Role | Executive |
Correspondence Address | Flat 11 Burleigh Court Offord Close Tottenham London N17 0TD |
Director Name | Marion Diamond |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(25 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 November 1995) |
Role | Executive |
Correspondence Address | Flat 5 Burleigh Court Offord Close Tottenham London N17 0TD |
Director Name | Susan John |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(25 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 November 1995) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 16 Burleigh Court London N17 0TD |
Secretary Name | Carol Ann Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(25 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 November 1995) |
Role | Executive |
Correspondence Address | Flat 3 Burleigh Court Offord Close Tottenham London N17 0TD |
Secretary Name | Donovan Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(27 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 December 2000) |
Role | Company Director |
Correspondence Address | Flat 6 Burleigh Court Offord Close Tottenham N17 0TD |
Secretary Name | John Michael Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2000(32 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 November 2004) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 17 Burleigh Court Offord Close Tottenham London N17 0TD |
Director Name | John Michael Hamilton |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(36 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 25 August 2016) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Crystal House Queens Parade Close London N11 3FY |
Director Name | Mr Ghanashyam Master |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(39 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crystal House Queens Parade Close London N11 3FY |
Secretary Name | Parkwood Management Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2004(36 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 14 December 2017) |
Correspondence Address | Crystal House Queens Parade Close London N11 3FY |
Secretary Name | Sutherland Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2017(49 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 January 2020) |
Correspondence Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
Registered Address | Pyramid House 954 High Road London N12 9RT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £19,881 |
Net Worth | £2,751 |
Cash | £732 |
Current Liabilities | £2,135 |
Latest Accounts | 31 March 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 December 2022 (3 months ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 2 weeks from now) |
3 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
23 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
2 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
28 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
28 January 2020 | Director's details changed for Toyin Olusoga on 27 January 2020 (2 pages) |
28 January 2020 | Director's details changed for Carol Ann Martin on 28 January 2020 (2 pages) |
28 January 2020 | Director's details changed for Susan John on 28 January 2020 (2 pages) |
23 January 2020 | Appointment of Mr Anthony Breuer as a secretary on 21 January 2020 (2 pages) |
23 January 2020 | Registered office address changed from Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 2RZ England to Pyramid House 954 High Road London N12 9RT on 23 January 2020 (1 page) |
23 January 2020 | Termination of appointment of Sutherland Corporate Services Limited as a secretary on 23 January 2020 (1 page) |
5 December 2019 | Director's details changed for Carol Ann Martin on 1 January 2019 (2 pages) |
5 December 2019 | Director's details changed for Toyin Olusoga on 1 January 2019 (2 pages) |
3 December 2019 | Director's details changed for Susan John on 1 January 2019 (2 pages) |
8 May 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with updates (3 pages) |
13 August 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
18 January 2018 | Registered office address changed from Pyramid House 954 High Road London N12 9RT England to Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 2RZ on 18 January 2018 (1 page) |
18 January 2018 | Termination of appointment of Parkwood Management Company as a secretary on 14 December 2017 (1 page) |
18 January 2018 | Appointment of Sutherland Corporate Services Limited as a secretary on 14 December 2017 (2 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
20 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
5 January 2017 | Registered office address changed from C/O Errington Langer Pinner Pyramid House 956 High Road London N12 9RX to Pyramid House 954 High Road London N12 9RT on 5 January 2017 (1 page) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
5 January 2017 | Registered office address changed from C/O Errington Langer Pinner Pyramid House 956 High Road London N12 9RX to Pyramid House 954 High Road London N12 9RT on 5 January 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2016 | Termination of appointment of John Michael Hamilton as a director on 25 August 2016 (1 page) |
15 December 2016 | Termination of appointment of John Michael Hamilton as a director on 25 August 2016 (1 page) |
12 January 2016 | Annual return made up to 31 December 2015 no member list (6 pages) |
12 January 2016 | Annual return made up to 31 December 2015 no member list (6 pages) |
4 September 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
4 September 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
23 July 2015 | Director's details changed for Toyin Lagunju on 10 April 2015 (2 pages) |
23 July 2015 | Director's details changed for Toyin Lagunju on 10 April 2015 (2 pages) |
10 March 2015 | Annual return made up to 31 December 2014 no member list (6 pages) |
10 March 2015 | Annual return made up to 31 December 2014 no member list (6 pages) |
11 November 2014 | Termination of appointment of Ghanashyam Master as a director on 31 October 2014 (2 pages) |
11 November 2014 | Termination of appointment of Ghanashyam Master as a director on 31 October 2014 (2 pages) |
22 May 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
22 May 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
27 January 2014 | Annual return made up to 31 December 2013 no member list (7 pages) |
27 January 2014 | Annual return made up to 31 December 2013 no member list (7 pages) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
15 January 2013 | Annual return made up to 31 December 2012 no member list (7 pages) |
15 January 2013 | Annual return made up to 31 December 2012 no member list (7 pages) |
17 September 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
17 September 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
16 January 2012 | Annual return made up to 31 December 2011 no member list (7 pages) |
16 January 2012 | Annual return made up to 31 December 2011 no member list (7 pages) |
6 September 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
6 September 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
22 February 2011 | Annual return made up to 31 December 2010 no member list (7 pages) |
22 February 2011 | Registered office address changed from Errington Langer & Pinner Pyramid House 956 High Road London N12 9RX on 22 February 2011 (1 page) |
22 February 2011 | Director's details changed for John Michael Hamilton on 20 June 2010 (2 pages) |
22 February 2011 | Director's details changed for Mr Ghanashyam Master on 20 June 2010 (2 pages) |
22 February 2011 | Director's details changed for Susan John on 20 June 2010 (2 pages) |
22 February 2011 | Director's details changed for Toyin Lagunju on 20 June 2010 (2 pages) |
22 February 2011 | Secretary's details changed for Parkwood Management Company on 20 June 2010 (2 pages) |
22 February 2011 | Annual return made up to 31 December 2010 no member list (7 pages) |
22 February 2011 | Registered office address changed from Errington Langer & Pinner Pyramid House 956 High Road London N12 9RX on 22 February 2011 (1 page) |
22 February 2011 | Director's details changed for John Michael Hamilton on 20 June 2010 (2 pages) |
22 February 2011 | Director's details changed for Mr Ghanashyam Master on 20 June 2010 (2 pages) |
22 February 2011 | Director's details changed for Susan John on 20 June 2010 (2 pages) |
22 February 2011 | Director's details changed for Toyin Lagunju on 20 June 2010 (2 pages) |
22 February 2011 | Secretary's details changed for Parkwood Management Company on 20 June 2010 (2 pages) |
25 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
25 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
15 October 2010 | Appointment of Carol Ann Martin as a director (3 pages) |
15 October 2010 | Appointment of Carol Ann Martin as a director (3 pages) |
26 April 2010 | Director's details changed for Toyin Lagunju on 22 April 2010 (3 pages) |
26 April 2010 | Director's details changed for Toyin Lagunju on 22 April 2010 (3 pages) |
12 April 2010 | Director's details changed for John Michael Hamilton on 24 March 2010 (3 pages) |
12 April 2010 | Director's details changed for Susan John on 24 March 2010 (3 pages) |
12 April 2010 | Director's details changed for John Michael Hamilton on 24 March 2010 (3 pages) |
12 April 2010 | Director's details changed for Susan John on 24 March 2010 (3 pages) |
10 February 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
10 February 2010 | Director's details changed for Ghanashyam Master on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Toyin Lagunju on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Susan John on 10 February 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Parkwood Management Company on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for John Michael Hamilton on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
10 February 2010 | Director's details changed for Toyin Lagunju on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Ghanashyam Master on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Susan John on 10 February 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Parkwood Management Company on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for John Michael Hamilton on 10 February 2010 (2 pages) |
18 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
18 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
27 January 2009 | Annual return made up to 31/12/08 (3 pages) |
27 January 2009 | Annual return made up to 31/12/08 (3 pages) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
18 March 2008 | Director appointed ghanashyam master (2 pages) |
18 March 2008 | Director appointed ghanashyam master (2 pages) |
8 March 2008 | Annual return made up to 31/12/07 (4 pages) |
8 March 2008 | Annual return made up to 31/12/07 (4 pages) |
12 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
12 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
5 February 2007 | Annual return made up to 31/12/06 (4 pages) |
5 February 2007 | Annual return made up to 31/12/06 (4 pages) |
19 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
19 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
24 January 2006 | Annual return made up to 31/12/05 (4 pages) |
24 January 2006 | Annual return made up to 31/12/05 (4 pages) |
12 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
12 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
26 January 2005 | Annual return made up to 31/12/04
|
26 January 2005 | Annual return made up to 31/12/04
|
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
15 September 2004 | New secretary appointed (2 pages) |
15 September 2004 | New secretary appointed (2 pages) |
3 September 2004 | Registered office changed on 03/09/04 from: 54 sun street waltham abbey essex EN9 1EJ (1 page) |
3 September 2004 | Registered office changed on 03/09/04 from: 54 sun street waltham abbey essex EN9 1EJ (1 page) |
19 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
19 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
22 January 2004 | Annual return made up to 31/12/03 (3 pages) |
22 January 2004 | Annual return made up to 31/12/03 (3 pages) |
29 November 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
29 November 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
9 January 2003 | Annual return made up to 31/12/02 (3 pages) |
9 January 2003 | Annual return made up to 31/12/02 (3 pages) |
30 October 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
30 October 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
26 January 2002 | Annual return made up to 31/12/01 (3 pages) |
26 January 2002 | Annual return made up to 31/12/01 (3 pages) |
24 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
24 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
10 January 2001 | Annual return made up to 31/12/00
|
10 January 2001 | New secretary appointed (2 pages) |
10 January 2001 | Annual return made up to 31/12/00
|
10 January 2001 | New secretary appointed (2 pages) |
20 April 2000 | Full accounts made up to 31 March 2000 (9 pages) |
20 April 2000 | Full accounts made up to 31 March 2000 (9 pages) |
20 January 2000 | Annual return made up to 31/12/99 (3 pages) |
20 January 2000 | Annual return made up to 31/12/99 (3 pages) |
11 June 1999 | Full accounts made up to 31 March 1999 (9 pages) |
11 June 1999 | Full accounts made up to 31 March 1999 (9 pages) |
13 January 1999 | Annual return made up to 31/12/98 (4 pages) |
13 January 1999 | Annual return made up to 31/12/98 (4 pages) |
25 August 1998 | Registered office changed on 25/08/98 from: grosvenor house 3 holstock road ilford essex IG1 1LG (1 page) |
25 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
25 August 1998 | Registered office changed on 25/08/98 from: grosvenor house 3 holstock road ilford essex IG1 1LG (1 page) |
25 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
22 April 1998 | Annual return made up to 31/12/97 (4 pages) |
22 April 1998 | Annual return made up to 31/12/97 (4 pages) |
18 December 1997 | Auditor's resignation (2 pages) |
18 December 1997 | Auditor's resignation (2 pages) |
22 August 1997 | Return made up to 31/12/96; amending return (4 pages) |
22 August 1997 | Return made up to 31/12/96; amending return (4 pages) |
25 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
25 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 July 1997 | Resolutions
|
3 July 1997 | Resolutions
|
19 February 1997 | Annual return made up to 31/12/96
|
19 February 1997 | Annual return made up to 31/12/96
|
1 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
1 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
3 April 1996 | Director resigned (1 page) |
3 April 1996 | Director resigned (1 page) |
3 April 1996 | Director resigned (1 page) |
3 April 1996 | Director resigned (1 page) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
23 January 1996 | New secretary appointed (2 pages) |
23 January 1996 | New secretary appointed (2 pages) |
16 January 1996 | Director resigned (1 page) |
16 January 1996 | Secretary resigned (1 page) |
16 January 1996 | Director resigned (1 page) |
16 January 1996 | Director resigned (1 page) |
16 January 1996 | Secretary resigned (1 page) |
16 January 1996 | Director resigned (1 page) |
10 April 1995 | Annual return made up to 31/12/94
|
10 April 1995 | Annual return made up to 31/12/94
|
31 March 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
31 March 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
17 April 1968 | Incorporation (15 pages) |
17 April 1968 | Incorporation (15 pages) |