Vicarage Road
London
N17 0BJ
Secretary Name | Mr Gerry James Gribben |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1998(29 years, 7 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | Flat 7 Rydal Lodge Vicarage Road London N17 0BJ |
Director Name | Alexander McKennan |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2002(33 years, 4 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Interpreter |
Country of Residence | England |
Correspondence Address | 3 Rydal Lodge Vicarage Road London N17 0BJ |
Director Name | Mr Malcolm Stern |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2020(51 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Portland Avenue London N16 6ET |
Director Name | Kathleen Mary Reynolds |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 July 1993) |
Role | Secretary |
Correspondence Address | 2 Rydal Lodge London N17 0BJ |
Director Name | Nancy Elizabeth Stevenson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(22 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 25 August 1991) |
Role | Town Planner |
Correspondence Address | 12 Rydal Lodge London N17 0BJ |
Secretary Name | Kathleen Mary Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 July 1993) |
Role | Company Director |
Correspondence Address | 2 Rydal Lodge London N17 0BJ |
Director Name | Mr James Michael McArdle |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 August 1991(22 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 October 1998) |
Role | Postman |
Correspondence Address | 11 Rydal Lodge Vicarage Road Tottenham London N17 0BJ |
Director Name | Ms Marion Patricia Keenan |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 October 1998) |
Role | Administration |
Correspondence Address | 10 Rydal Lodge Vicarage Road Tottenham London N17 0BJ |
Secretary Name | Ms Marion Patricia Keenan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 October 1998) |
Role | Asministration |
Correspondence Address | 10 Rydal Lodge Vicarage Road Tottenham London N17 0BJ |
Director Name | Allan James Browne |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 July 2002) |
Role | Builder |
Correspondence Address | 9 Rydal Lodge Vicarage Road London N17 0BJ |
Registered Address | Imagestor Palace Gates Bridge Road London N22 7SN |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Bounds Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,054 |
Net Worth | £9,809 |
Cash | £9,615 |
Current Liabilities | £5,685 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 6 August 2023 (overdue) |
8 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
22 November 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
10 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2023 | Termination of appointment of Gerry James Gribben as a secretary on 16 February 2023 (1 page) |
9 May 2023 | Termination of appointment of Gerry James Gribben as a director on 16 February 2023 (1 page) |
9 May 2023 | Notification of Malcolm Stern as a person with significant control on 16 February 2023 (2 pages) |
9 May 2023 | Termination of appointment of Alexander Mckennan as a director on 1 May 2023 (1 page) |
9 May 2023 | Cessation of Gerry James Gribben as a person with significant control on 16 February 2023 (1 page) |
5 October 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
25 August 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
25 August 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
31 July 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
23 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
23 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
1 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
23 April 2020 | Appointment of Mr Malcolm Elliot Stern as a director on 20 April 2020 (2 pages) |
27 February 2020 | Registered office address changed from Units 082-086 555 White Hart Lane London N17 7RN to Imagestor Palace Gates Bridge Road London N22 7SN on 27 February 2020 (1 page) |
27 February 2020 | Confirmation statement made on 21 July 2019 with no updates (2 pages) |
27 February 2020 | Administrative restoration application (3 pages) |
24 December 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
3 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
16 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
4 September 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
18 August 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
18 August 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
8 August 2016 | Confirmation statement made on 21 July 2016 with updates (4 pages) |
8 August 2016 | Confirmation statement made on 21 July 2016 with updates (4 pages) |
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
27 July 2015 | Annual return made up to 21 July 2015 no member list (4 pages) |
27 July 2015 | Annual return made up to 21 July 2015 no member list (4 pages) |
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
31 July 2014 | Annual return made up to 21 July 2014 no member list (4 pages) |
31 July 2014 | Annual return made up to 21 July 2014 no member list (4 pages) |
9 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
9 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
22 July 2013 | Annual return made up to 21 July 2013 no member list (4 pages) |
22 July 2013 | Annual return made up to 21 July 2013 no member list (4 pages) |
30 July 2012 | Annual return made up to 21 July 2012 no member list (4 pages) |
30 July 2012 | Annual return made up to 21 July 2012 no member list (4 pages) |
26 March 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
26 March 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
28 July 2011 | Annual return made up to 21 July 2011 no member list (4 pages) |
28 July 2011 | Annual return made up to 21 July 2011 no member list (4 pages) |
28 June 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
28 June 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
6 August 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
6 August 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
28 July 2010 | Director's details changed for Alexander Mckennan on 1 October 2009 (2 pages) |
28 July 2010 | Annual return made up to 21 July 2010 no member list (4 pages) |
28 July 2010 | Director's details changed for Alexander Mckennan on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Alexander Mckennan on 1 October 2009 (2 pages) |
28 July 2010 | Annual return made up to 21 July 2010 no member list (4 pages) |
8 September 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
8 September 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
4 August 2009 | Annual return made up to 21/07/09 (2 pages) |
4 August 2009 | Annual return made up to 21/07/09 (2 pages) |
29 September 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
29 September 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
30 July 2008 | Annual return made up to 21/07/08 (2 pages) |
30 July 2008 | Annual return made up to 21/07/08 (2 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
4 August 2007 | Registered office changed on 04/08/07 from: 746 high road london N17 0AN (1 page) |
4 August 2007 | Annual return made up to 21/07/07 (4 pages) |
4 August 2007 | Annual return made up to 21/07/07 (4 pages) |
4 August 2007 | Registered office changed on 04/08/07 from: 746 high road london N17 0AN (1 page) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
8 August 2006 | Annual return made up to 21/07/06 (4 pages) |
8 August 2006 | Annual return made up to 21/07/06 (4 pages) |
5 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
5 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
4 August 2005 | Annual return made up to 21/07/05 (4 pages) |
4 August 2005 | Annual return made up to 21/07/05 (4 pages) |
29 September 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
29 September 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
25 August 2004 | Annual return made up to 21/07/04 (4 pages) |
25 August 2004 | Annual return made up to 21/07/04 (4 pages) |
5 August 2003 | Annual return made up to 21/07/03 (4 pages) |
5 August 2003 | Annual return made up to 21/07/03 (4 pages) |
16 June 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
16 June 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | New director appointed (2 pages) |
5 September 2002 | Annual return made up to 21/07/02 (4 pages) |
5 September 2002 | Annual return made up to 21/07/02 (4 pages) |
25 June 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
25 June 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
11 December 2001 | Annual return made up to 21/07/01 (3 pages) |
11 December 2001 | Annual return made up to 21/07/01 (3 pages) |
19 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
19 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
1 October 2001 | Registered office changed on 01/10/01 from: 7 rydal lodge vicarage road london N17 0BJ (1 page) |
1 October 2001 | Registered office changed on 01/10/01 from: 7 rydal lodge vicarage road london N17 0BJ (1 page) |
20 September 2000 | Annual return made up to 21/07/00 (3 pages) |
20 September 2000 | Annual return made up to 21/07/00 (3 pages) |
26 May 2000 | Full accounts made up to 31 December 1999 (7 pages) |
26 May 2000 | Full accounts made up to 31 December 1999 (7 pages) |
26 May 2000 | Full accounts made up to 31 December 1998 (7 pages) |
26 May 2000 | Full accounts made up to 31 December 1998 (7 pages) |
23 May 2000 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2000 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2000 | Annual return made up to 21/07/99
|
22 May 2000 | Annual return made up to 21/07/99
|
14 March 2000 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2000 | First Gazette notice for compulsory strike-off (1 page) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
9 November 1998 | Secretary resigned;director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Secretary resigned;director resigned (1 page) |
9 November 1998 | New secretary appointed;new director appointed (2 pages) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | New secretary appointed;new director appointed (2 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
21 September 1998 | Annual return made up to 21/07/98 (4 pages) |
21 September 1998 | Annual return made up to 21/07/98 (4 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
5 August 1997 | Annual return made up to 21/07/97 (4 pages) |
5 August 1997 | Annual return made up to 21/07/97 (4 pages) |
28 July 1996 | Annual return made up to 21/07/96
|
28 July 1996 | Annual return made up to 21/07/96
|
26 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
26 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
9 August 1995 | Annual return made up to 21/07/95
|
9 August 1995 | Annual return made up to 21/07/95
|
17 March 1969 | Incorporation (20 pages) |
17 March 1969 | Incorporation (20 pages) |