London
N3 1QA
Director Name | Mr Gary Shaw |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2023(54 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 3rd Floor, Lawford House Albert Place London N3 1QA |
Director Name | Mr Paulo Henrique Ferreira Da Silva |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2024(55 years, 2 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Lawford House Albert Place London N3 1QA |
Director Name | Nina Gentry |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2024(55 years, 2 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Lawford House Albert Place London N3 1QA |
Director Name | Mrs Ursula Snowdon |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(22 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 04 June 1998) |
Role | Company Director |
Correspondence Address | 14 Linksview London N3 1RN |
Director Name | Dr David Slovick |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 May 1993) |
Role | Doctor |
Correspondence Address | 12 Linksview London N3 1RN |
Director Name | Sally Shaw |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(22 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 12 May 2007) |
Role | Company Director |
Correspondence Address | 6 Linksview London N3 1RN |
Director Name | Dr Estelle Phillips |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(22 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 28 May 2002) |
Role | Company Director |
Correspondence Address | 1 Linksview London N3 1RN |
Director Name | Jorge Aguilar-Agon |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 30 May 1991(22 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 17 May 2000) |
Role | Company Director |
Correspondence Address | 10 Linksview Dollis Road London N3 1RN |
Director Name | Elizabeth Bowers |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 April 1994) |
Role | Company Director |
Correspondence Address | 242 Nether Street London N3 1HU |
Secretary Name | Elizabeth Bowers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 April 1994) |
Role | Company Director |
Correspondence Address | 242 Nether Street London N3 1HU |
Secretary Name | Sally Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 April 1996) |
Role | Company Director |
Correspondence Address | 6 Linksview London N3 1RN |
Director Name | Elaine Sugden |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(26 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 18 May 2006) |
Role | Secretary |
Correspondence Address | 18 Linksview Dollis Road London N3 1RN |
Secretary Name | Mrs Ursula Snowdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 June 1998) |
Role | Company Director |
Correspondence Address | 14 Linksview London N3 1RN |
Director Name | Frances Helen Thompson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 August 2001) |
Role | Solicitor |
Correspondence Address | 7 Links View Dollis Road London N3 1RN |
Secretary Name | Frances Helen Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 May 2001) |
Role | Legal Executive |
Correspondence Address | 7 Links View Dollis Road London N3 1RN |
Director Name | Ian Peter Wilson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1998(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 May 2002) |
Role | Self Employed |
Correspondence Address | 8 Links View Dollis Road London N3 1RN |
Director Name | Simon Leach |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(31 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 September 2009) |
Role | Designer |
Correspondence Address | 16 Linksview Dollis Road London N3 1RN |
Secretary Name | Sally Shaw |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(32 years, 5 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 12 May 2007) |
Role | Company Director |
Correspondence Address | 6 Linksview London N3 1RN |
Director Name | Richard Charles Swynnerton |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(33 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 August 2006) |
Role | Psychotherapist |
Correspondence Address | 11 Links View Dollis Road Finchley London N3 1RN |
Director Name | Rose Akwei |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 28 May 2002(33 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 August 2006) |
Role | Company Director |
Correspondence Address | 14 Links View Dollis Road Finchley London N3 1RN |
Director Name | Joanna Debra Ozin |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(35 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 17 September 2013) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 7 Links View Dollis Road Finchley London N3 1RN |
Director Name | Mr Benjamin Doof |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 July 2004(35 years, 7 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 01 July 2023) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dancastle Court 14 Arcadia Avenue London N3 2JU |
Director Name | Judith Lynne Jones |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2014(45 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 April 2023) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dancastle Court 14 Arcadia Avenue London N3 2JU |
Director Name | Nina Gentry |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2014(45 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 April 2023) |
Role | Charity Manager |
Country of Residence | England |
Correspondence Address | 2 Dancastle Court 14 Arcadia Avenue London N3 2JU |
Registered Address | 3rd Floor, Lawford House Albert Place London N3 1QA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £35,672 |
Cash | £24,681 |
Current Liabilities | £868 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
31 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
---|---|
9 June 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 May 2016 | Annual return made up to 30 May 2016 no member list (3 pages) |
2 June 2015 | Director's details changed for Mr Benjamin Doof on 2 June 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr Benjamin Doof on 2 June 2015 (2 pages) |
2 June 2015 | Annual return made up to 30 May 2015 no member list (3 pages) |
19 May 2015 | Appointment of Nina Gentry as a director on 18 November 2014 (3 pages) |
19 May 2015 | Appointment of Judith Lynne Jones as a director on 18 November 2014 (3 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 May 2014 | Annual return made up to 30 May 2014 no member list (2 pages) |
24 September 2013 | Termination of appointment of Joanna Ozin as a director (2 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
31 May 2013 | Annual return made up to 30 May 2013 no member list (3 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 May 2012 | Annual return made up to 30 May 2012 no member list (3 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 June 2011 | Annual return made up to 30 May 2011 no member list (3 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
3 June 2010 | Director's details changed for Joanna Debra Ozin on 30 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 30 May 2010 no member list (3 pages) |
25 November 2009 | Termination of appointment of Simon Leach as a director (1 page) |
7 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
1 June 2009 | Director's change of particulars / joanna lewis / 04/07/2008 (1 page) |
1 June 2009 | Annual return made up to 30/05/09 (3 pages) |
6 May 2009 | Registered office changed on 06/05/2009 from c/o andrew kaye & co 62 hesta buildings 58-62 high street harrow onthe hill HA1 3LL (1 page) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
8 July 2008 | Annual return made up to 30/05/08 (4 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
10 August 2007 | Director resigned (1 page) |
1 August 2007 | Secretary resigned;director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Annual return made up to 30/05/07 (6 pages) |
11 November 2006 | Director resigned (1 page) |
11 November 2006 | Director resigned (1 page) |
12 October 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
14 July 2006 | Annual return made up to 30/05/06
|
10 May 2006 | Registered office changed on 10/05/06 from: shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ (2 pages) |
10 July 2005 | Annual return made up to 30/05/05 (7 pages) |
6 July 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
6 August 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
4 June 2004 | Annual return made up to 30/05/04 (6 pages) |
7 June 2003 | Annual return made up to 30/05/03 (6 pages) |
5 June 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
14 June 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Annual return made up to 30/05/02 (6 pages) |
10 August 2001 | Director resigned (1 page) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Annual return made up to 30/05/01 (5 pages) |
14 June 2001 | New secretary appointed (2 pages) |
27 February 2001 | Full accounts made up to 31 December 2000 (9 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | Director resigned (1 page) |
7 July 2000 | Annual return made up to 30/05/00
|
7 June 2000 | New director appointed (2 pages) |
30 May 2000 | Director resigned (1 page) |
3 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
15 June 1999 | Annual return made up to 30/05/99
|
25 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
28 August 1998 | New secretary appointed;new director appointed (2 pages) |
28 August 1998 | Secretary resigned;director resigned (1 page) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | Annual return made up to 30/05/98
|
5 March 1998 | Full accounts made up to 31 December 1997 (11 pages) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Annual return made up to 30/05/97
|
19 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
13 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
10 June 1996 | Annual return made up to 30/05/96
|
10 June 1996 | New secretary appointed (2 pages) |
26 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
19 July 1995 | Registered office changed on 19/07/95 from: middlesex house 29-45 high street edgware middlesex HA8 7HQ (1 page) |
19 July 1995 | Annual return made up to 30/05/95 (6 pages) |
26 June 1991 | Memorandum and Articles of Association (4 pages) |