London
N14 4UT
Director Name | Ms Gail Tessa Joan Forrester |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2020(51 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Administrative Assistant |
Country of Residence | England |
Correspondence Address | 135 Bramley Road London N14 4UT |
Director Name | Mrs Joanna Ioannou |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2020(51 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Homemaker |
Country of Residence | England |
Correspondence Address | 135 Bramley Road London N14 4UT |
Secretary Name | Barnard Cook London Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 09 December 2021(52 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Correspondence Address | 135 Bramley Road London N14 4UT |
Director Name | Mr Peter Dipple |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 December 1996) |
Role | Company Director |
Correspondence Address | 2 Blydon House London N21 1PQ |
Director Name | Mrs Louise Levitch |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(21 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 January 2001) |
Role | Secretary |
Correspondence Address | 3 Blydon House London N21 |
Director Name | Mrs Betty May Blanchflower |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(21 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 9 Blydon House London N21 1PQ |
Secretary Name | Mrs Louise Levitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(21 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 18 April 2000) |
Role | Company Director |
Correspondence Address | 3 Blydon House London N21 |
Director Name | Edna Dorothy Cooper |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(27 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 03 May 2006) |
Role | Company Director |
Correspondence Address | 7 Blydon House 33 Chaseville Park Road Winchmore Hill London N21 1PQ |
Secretary Name | Alison Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 July 2002) |
Role | Human Resources Account Managr |
Correspondence Address | 6 Blydon Court Chaseville Park Road London N21 1PQ |
Secretary Name | Gail Tessa Joan Forrester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(33 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 03 April 2003) |
Role | Company Director |
Correspondence Address | 9 Blydon Court 33 Chaseville 33 Park Road Winchmore Hill London N21 1PQ |
Secretary Name | Colin Lidstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(33 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 May 2006) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Blydon Court Chaseville Park Road London N21 1PQ |
Director Name | Colin Lidstone |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(36 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 October 2020) |
Role | Design Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Blydon Court Chaseville Park Road London N21 1PQ |
Secretary Name | Stephen Norman Melia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(36 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 November 2008) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 104 Tenniswood Road Enfield Middlesex EN1 3HE |
Secretary Name | Mr Peter Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(39 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 213 Fairview Road Stevenage Hertfordshire SG1 2NA |
Secretary Name | Mrs Gillian Sinnott |
---|---|
Status | Resigned |
Appointed | 17 April 2013(43 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | 319 Chase Road London N14 6JT |
Secretary Name | Hamilton Chase (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2015(45 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 December 2021) |
Correspondence Address | 141 High Street Barnet Hertfordshire EN5 5UZ |
Registered Address | 135 Bramley Road London N14 4UT |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | A. Broodney 8.33% Ordinary |
---|---|
1 at £1 | Chris Phylactou 8.33% Ordinary |
1 at £1 | Georgina Demetriou & John Demetriou 8.33% Ordinary |
1 at £1 | J. Ioannou & A.c. Ioannou 8.33% Ordinary |
1 at £1 | J. Nicholaides 8.33% Ordinary |
1 at £1 | J. Williams 8.33% Ordinary |
1 at £1 | L. Collins 8.33% Ordinary |
1 at £1 | Mr C. Lidstone 8.33% Ordinary |
1 at £1 | Mrs M. Allsuch 8.33% Ordinary |
1 at £1 | Ms G. Forrester 8.33% Ordinary |
1 at £1 | Ms M.r. Chanmugam 8.33% Ordinary |
1 at £1 | Peter Brimson 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,065 |
Cash | £23,107 |
Current Liabilities | £720 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
12 November 2020 | Appointment of Ms Gail Tessa Joan Forrester as a director on 10 November 2020 (2 pages) |
---|---|
12 November 2020 | Appointment of Mrs Joanna Ioannou as a director on 10 November 2020 (2 pages) |
12 November 2020 | Termination of appointment of Colin Lidstone as a director on 30 October 2020 (1 page) |
12 November 2020 | Director's details changed for Maria Roshika Chanmugam on 12 November 2020 (2 pages) |
30 June 2020 | Confirmation statement made on 30 June 2020 with updates (5 pages) |
4 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
27 February 2020 | Second filing of Confirmation Statement dated 30/06/2019 (5 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with updates
|
19 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
4 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
8 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
1 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
1 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
27 July 2015 | Termination of appointment of Gillian Sinnott as a secretary on 30 April 2015 (1 page) |
27 July 2015 | Termination of appointment of Gillian Sinnott as a secretary on 30 April 2015 (1 page) |
27 July 2015 | Appointment of Hamilton Chase as a secretary on 1 May 2015 (2 pages) |
27 July 2015 | Appointment of Hamilton Chase as a secretary on 1 May 2015 (2 pages) |
27 July 2015 | Appointment of Hamilton Chase as a secretary on 1 May 2015 (2 pages) |
27 July 2015 | Termination of appointment of Gillian Sinnott as a secretary on 30 April 2015 (1 page) |
27 July 2015 | Termination of appointment of Gillian Sinnott as a secretary on 30 April 2015 (1 page) |
27 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
15 July 2015 | Registered office address changed from C/O the Accommodating Company 319 Chase Road London N14 6JT to C/O Hamilton Chase 141 High Street Barnet Hertfordshire EN5 5UZ on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from C/O Hamilton Chase 141 High Street Barnet Hertfordshire EN5 5UZ England to C/O Hamilton Chase 141 High Street Barnet Hertfordshire EN5 5UZ on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from C/O the Accommodating Company 319 Chase Road London N14 6JT to C/O Hamilton Chase 141 High Street Barnet Hertfordshire EN5 5UZ on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from C/O Hamilton Chase 141 High Street Barnet Hertfordshire EN5 5UZ England to C/O Hamilton Chase 141 High Street Barnet Hertfordshire EN5 5UZ on 15 July 2015 (1 page) |
11 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
16 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Appointment of Mrs Gillian Sinnott as a secretary (2 pages) |
17 April 2013 | Termination of appointment of Peter Blake as a secretary (1 page) |
17 April 2013 | Termination of appointment of Peter Blake as a secretary (1 page) |
17 April 2013 | Registered office address changed from 11 Blydon House 33 Chaseville Park Road London N21 1PQ on 17 April 2013 (1 page) |
17 April 2013 | Registered office address changed from 11 Blydon House 33 Chaseville Park Road London N21 1PQ on 17 April 2013 (1 page) |
17 April 2013 | Appointment of Mrs Gillian Sinnott as a secretary (2 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 July 2010 | Director's details changed for Colin Lidstone on 1 January 2010 (2 pages) |
21 July 2010 | Director's details changed for Colin Lidstone on 1 January 2010 (2 pages) |
21 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Director's details changed for Colin Lidstone on 1 January 2010 (2 pages) |
21 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
12 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
10 July 2009 | Return made up to 30/06/09; full list of members (7 pages) |
10 July 2009 | Return made up to 30/06/09; full list of members (7 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
10 February 2009 | Secretary appointed mr peter blake (1 page) |
10 February 2009 | Secretary appointed mr peter blake (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from 85 lancaster road enfield middlesex EN2 0DW (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from 85 lancaster road enfield middlesex EN2 0DW (1 page) |
26 November 2008 | Appointment terminated secretary stephen melia (1 page) |
26 November 2008 | Appointment terminated secretary stephen melia (1 page) |
3 July 2008 | Return made up to 30/06/08; full list of members (7 pages) |
3 July 2008 | Return made up to 30/06/08; full list of members (7 pages) |
19 February 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
19 February 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
25 July 2007 | Return made up to 30/06/07; full list of members (5 pages) |
25 July 2007 | Return made up to 30/06/07; full list of members (5 pages) |
28 April 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
28 April 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
1 August 2006 | Return made up to 30/06/06; full list of members (5 pages) |
1 August 2006 | Return made up to 30/06/06; full list of members (5 pages) |
15 June 2006 | New secretary appointed (2 pages) |
15 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | New director appointed (1 page) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | New director appointed (1 page) |
6 June 2006 | Director resigned (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: 12 blydon court 33 chaseville park road london N21 1PQ (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: 12 blydon court 33 chaseville park road london N21 1PQ (1 page) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | Secretary resigned (1 page) |
28 March 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
28 March 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
2 August 2005 | Return made up to 30/06/05; full list of members (5 pages) |
2 August 2005 | Return made up to 30/06/05; full list of members (5 pages) |
12 April 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
12 April 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
16 July 2004 | Return made up to 30/06/04; full list of members
|
16 July 2004 | Return made up to 30/06/04; full list of members
|
16 April 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
16 April 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
11 July 2003 | Return made up to 30/06/03; full list of members (11 pages) |
11 July 2003 | Return made up to 30/06/03; full list of members (11 pages) |
18 April 2003 | New secretary appointed (2 pages) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | New secretary appointed (2 pages) |
6 March 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
6 March 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
5 September 2002 | Return made up to 30/06/02; full list of members (11 pages) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Return made up to 30/06/02; full list of members (11 pages) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | New secretary appointed (2 pages) |
5 April 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
5 April 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
27 July 2001 | Return made up to 30/06/01; full list of members
|
27 July 2001 | Return made up to 30/06/01; full list of members
|
21 March 2001 | Full accounts made up to 31 December 2000 (5 pages) |
21 March 2001 | Full accounts made up to 31 December 2000 (5 pages) |
1 August 2000 | Return made up to 30/06/00; full list of members (12 pages) |
1 August 2000 | Return made up to 30/06/00; full list of members (12 pages) |
24 May 2000 | Secretary resigned (1 page) |
24 May 2000 | Secretary resigned (1 page) |
24 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | New secretary appointed (2 pages) |
26 April 2000 | Full accounts made up to 31 December 1999 (5 pages) |
26 April 2000 | Full accounts made up to 31 December 1999 (5 pages) |
30 July 1999 | Full accounts made up to 31 December 1998 (5 pages) |
30 July 1999 | Full accounts made up to 31 December 1998 (5 pages) |
22 July 1999 | Return made up to 30/06/99; full list of members
|
22 July 1999 | Return made up to 30/06/99; full list of members
|
22 July 1999 | Registered office changed on 22/07/99 from: 11 blydon house 33 chaseville park road london N21 1PQ (1 page) |
22 July 1999 | Registered office changed on 22/07/99 from: 11 blydon house 33 chaseville park road london N21 1PQ (1 page) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | New director appointed (2 pages) |
16 July 1998 | Return made up to 30/06/98; full list of members (5 pages) |
16 July 1998 | Return made up to 30/06/98; full list of members (5 pages) |
24 March 1998 | Full accounts made up to 31 December 1997 (7 pages) |
24 March 1998 | Full accounts made up to 31 December 1997 (7 pages) |
29 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
29 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
17 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
17 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | Director resigned (1 page) |
11 September 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
11 September 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
18 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
18 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
5 July 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
5 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
5 July 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
5 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
11 July 1969 | Incorporation (14 pages) |
11 July 1969 | Incorporation (14 pages) |