Hedge Lane Palmers Green
London
N13 5SY
Director Name | Mr Bernard Vincent Hellen |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 May 2022(52 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 64 Mintern Close Hedge Lane London N13 5SY |
Director Name | Mr Robert Wynn |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(21 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 12 April 1999) |
Role | Retail Auditor |
Correspondence Address | 90 Mintern Close Hedge Lane London N13 5SY |
Director Name | Ms Doreen Edith Roberts |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 March 1997) |
Role | Freelance Artist |
Correspondence Address | 82 Mintern Close Hedge Lane London N13 5SY |
Director Name | Mr Frank Alfred Neville |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(21 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 12 April 1999) |
Role | Bank Clerk (Retired) |
Correspondence Address | 80 Mintern Close Hedge Lane London N13 5SY |
Director Name | Mr Ivan Frederick Johnsen |
---|---|
Date of Birth | February 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(21 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 May 1991) |
Role | Shipping Manager (Retired) |
Correspondence Address | 84 Mintern Close London N13 5SY |
Director Name | Miss Janice Evans |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(21 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 19 July 2004) |
Role | Retired Teacher |
Correspondence Address | 70 Mintern Close Hedge Lane London N13 5SY |
Secretary Name | Miss Janice Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | 70 Mintern Close Hedge Lane London N13 5SY |
Secretary Name | Ms Doreen Edith Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 March 1997) |
Role | Company Director |
Correspondence Address | 82 Mintern Close Hedge Lane London N13 5SY |
Secretary Name | Mr Robert Wynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 April 1999) |
Role | Company Director |
Correspondence Address | 90 Mintern Close Hedge Lane London N13 5SY |
Director Name | Kathleen Anne Taylor |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(27 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 October 2003) |
Role | Production Editor |
Correspondence Address | 81 Mintern Close Hedge Lane London N13 5SY |
Director Name | Paul Burrows |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(29 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2002) |
Role | Quantity Surveyor |
Correspondence Address | 74 Mintern Close Hedge Lane London N13 5SY |
Director Name | Lynda Doreen Healy |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(29 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 July 2004) |
Role | Retired Teacher |
Correspondence Address | 70 Mintern Close Hedge Lane London N13 5SY |
Director Name | Brian Robert Hick |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 July 2001) |
Role | Mechanic |
Correspondence Address | 72 Mintern Close Hedge Lane London N13 5SY |
Secretary Name | Kathleen Anne Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(29 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 October 2003) |
Role | Company Director |
Correspondence Address | 81 Mintern Close Hedge Lane London N13 5SY |
Director Name | Matilda McKenna |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 June 2001(31 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 25 June 2004) |
Role | Sales Asst |
Correspondence Address | 85 Mintern Close Hedge Lane London N13 5SY |
Director Name | Zena Goldberg |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2003(33 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 November 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 77 Mintern Close Palmers Green London N13 5SY |
Secretary Name | Richard Ivan Johnsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(33 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 19 July 2004) |
Role | Transport Co Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 84 Mintern Close Hedge Lane Palmers Green London N13 5SY |
Director Name | Marguerite Leonie Smith |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2003(33 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 June 2008) |
Role | Retired |
Correspondence Address | 95 Mintern Close Palmers Green London N13 5SY |
Director Name | Dragana Kovacevic |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 April 2006) |
Role | Admin Assis |
Correspondence Address | 69 Mintern Close Palmers Green London N13 5SY |
Director Name | Rudy Paul Raat |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 April 2007) |
Role | Company Director |
Correspondence Address | 76 Mintern Close Palmers Green London N13 5SY |
Secretary Name | Marguerite Leonie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 June 2008) |
Role | Company Director |
Correspondence Address | 95 Mintern Close Palmers Green London N13 5SY |
Director Name | Patrick O'Doherty |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 April 2006(36 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 June 2012) |
Role | Community Support Worker |
Country of Residence | United Kingdom |
Correspondence Address | 96 Mintern Close Hedge Lane Palmers Green London N13 5SY |
Director Name | Mr Alan Matthew Bryant |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(38 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 April 2014) |
Role | Assistant Headteacher |
Country of Residence | England |
Correspondence Address | Hope House Stanstead Abbotts Ware Hertfordshire SG12 8AS |
Registered Address | 75 Kenton Park Crescent Harrow HA3 8TZ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £52,888 |
Cash | £44,997 |
Current Liabilities | £9,191 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 3 days from now) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
---|---|
2 May 2017 | Confirmation statement made on 23 April 2017 with updates (4 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 May 2016 | Annual return made up to 23 April 2016 no member list (2 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 May 2015 | Annual return made up to 23 April 2015 no member list (2 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 May 2014 | Annual return made up to 23 April 2014 no member list (2 pages) |
23 April 2014 | Termination of appointment of Alan Bryant as a director (1 page) |
6 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 May 2013 | Annual return made up to 23 April 2013 no member list (3 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
12 June 2012 | Termination of appointment of Patrick O'doherty as a director (1 page) |
30 May 2012 | Director's details changed for Alan Matthew Bryant on 23 April 2012 (2 pages) |
30 May 2012 | Annual return made up to 23 April 2012 no member list (4 pages) |
6 February 2012 | Registered office address changed from C/O C/O Marcusfield Dodia 19 Cumberland Road Stanmore Middlesex HA7 1EL United Kingdom on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from C/O C/O Marcusfield Dodia 19 Cumberland Road Stanmore Middlesex HA7 1EL United Kingdom on 6 February 2012 (1 page) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
25 May 2011 | Termination of appointment of Zena Goldberg as a director (1 page) |
25 May 2011 | Annual return made up to 23 April 2011 no member list (4 pages) |
25 May 2011 | Director's details changed for Matthew Bryant on 23 April 2011 (2 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 June 2010 | Director's details changed for Richard Ivan Johnsen on 23 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Matthew Bryant on 23 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Zena Goldberg on 23 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Patrick O'doherty on 23 April 2010 (2 pages) |
1 June 2010 | Annual return made up to 23 April 2010 no member list (4 pages) |
25 March 2010 | Registered office address changed from 5 London Road Stanmore Middlesex HA7 4PA on 25 March 2010 (1 page) |
7 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
5 May 2009 | Annual return made up to 23/04/09 (3 pages) |
26 November 2008 | Director appointed matthew bryant (2 pages) |
20 November 2008 | Appointment terminated director and secretary marguerite smith (1 page) |
11 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 May 2008 | Annual return made up to 23/04/08 (3 pages) |
4 June 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Annual return made up to 23/04/07 (5 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
6 June 2006 | Annual return made up to 23/04/06
|
6 June 2006 | New director appointed (2 pages) |
25 May 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
25 May 2005 | Annual return made up to 23/04/05
|
25 August 2004 | New director appointed (2 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | New secretary appointed (2 pages) |
11 August 2004 | Secretary resigned (1 page) |
11 August 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | Director resigned (1 page) |
24 May 2004 | Annual return made up to 23/04/04 (6 pages) |
30 December 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | Secretary resigned;director resigned (1 page) |
24 November 2003 | New secretary appointed (2 pages) |
10 July 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
22 May 2003 | Annual return made up to 23/04/03 (5 pages) |
20 September 2002 | New director appointed (2 pages) |
1 July 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Annual return made up to 23/04/02 (5 pages) |
24 August 2001 | Director resigned (1 page) |
31 July 2001 | New director appointed (2 pages) |
24 May 2001 | Annual return made up to 23/04/01 (4 pages) |
24 May 2001 | Full accounts made up to 31 December 2000 (6 pages) |
20 July 2000 | Registered office changed on 20/07/00 from: 2ND floor lidgra house 250A kingsbury road london NW9 0BT (1 page) |
14 June 2000 | Annual return made up to 23/04/00
|
11 April 2000 | Full accounts made up to 31 December 1999 (6 pages) |
11 May 1999 | New director appointed (2 pages) |
11 May 1999 | New director appointed (2 pages) |
11 May 1999 | Annual return made up to 23/04/99
|
11 May 1999 | New secretary appointed (2 pages) |
11 May 1999 | New director appointed (2 pages) |
10 April 1999 | Full accounts made up to 31 December 1998 (6 pages) |
17 August 1998 | Full accounts made up to 31 December 1997 (7 pages) |
27 May 1998 | Annual return made up to 23/04/98
|
30 June 1997 | New director appointed (2 pages) |
12 May 1997 | Annual return made up to 23/04/97 (4 pages) |
27 April 1997 | Secretary resigned;director resigned (1 page) |
27 April 1997 | New secretary appointed (2 pages) |
20 March 1997 | Full accounts made up to 31 December 1996 (7 pages) |
4 June 1996 | Annual return made up to 23/04/96
|
24 May 1996 | Full accounts made up to 31 December 1995 (7 pages) |
29 March 1996 | Registered office changed on 29/03/96 from: 11 aldermans hill london N13 4YD (1 page) |
10 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |
10 August 1995 | Memorandum and Articles of Association (22 pages) |
10 August 1995 | Resolutions
|
15 December 1969 | Certificate of incorporation (1 page) |