Southgate
London
N14 5HR
Director Name | Mr Albert Benbasat |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2014(44 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | IT Consultant |
Country of Residence | Britain |
Correspondence Address | Marlow Court 15 Marlow Court 176 Chase Side Southgate N14 5HR |
Director Name | Mr George Georgiou |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2014(44 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Shopfitter |
Country of Residence | U K |
Correspondence Address | Marlow Court Flat 11 Marlow Court 176 Chase Side Southgate N14 5HR |
Director Name | Miss Sabina Tsui Ying Cheung |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2020(50 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 10 Marlow Court 176 Chase Side Southgate London N14 5HR |
Director Name | Mr Unal Ezgu |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2021(51 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Mortgage Adviser |
Country of Residence | England |
Correspondence Address | 14 Marlow Court Chase Side London N14 5HR |
Director Name | Prof Clifford Formston |
---|---|
Date of Birth | January 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 November 1993) |
Role | Retired |
Correspondence Address | 4 Marlow Court London N14 5HR |
Director Name | Mrs Brenda Mabre Grant |
---|---|
Date of Birth | December 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 January 1996) |
Role | Company Director |
Correspondence Address | 16 Marlow Court London N14 5HR |
Director Name | Mrs Anne Esther Rosen |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(21 years, 6 months after company formation) |
Appointment Duration | 18 years (resigned 02 October 2009) |
Role | Company Director |
Correspondence Address | 3 Marlow Court London N14 5HR |
Secretary Name | Mrs Anne Esther Rosen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(21 years, 6 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 20 September 2005) |
Role | Company Director |
Correspondence Address | 3 Marlow Court London N14 5HR |
Director Name | Marion Anita Nygate |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(24 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 19 February 2009) |
Role | Housewife |
Correspondence Address | 15 Marlow Court 176 Chase Side Southgate London N14 5HR |
Director Name | Nathan Rosen |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(24 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 20 September 2005) |
Role | Retired |
Correspondence Address | 11 Marlow Court 176 Chase Side Southgate London N14 5HR |
Director Name | Julie Wise |
---|---|
Date of Birth | May 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 September 2000) |
Role | Retired |
Correspondence Address | 8 Marlow Court Chase Side Southgate London N14 5HR |
Director Name | Ms Sevil Kurdoglu |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(35 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 26 February 2015) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 12 Marlow Court Southgate London N14 5HR |
Secretary Name | Ms Sevil Kurdoglu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(35 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 26 February 2015) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 12 Marlow Court Southgate London N14 5HR |
Director Name | Denise Effie Adams Smith |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(37 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 19 April 2019) |
Role | Wp Operator |
Country of Residence | United Kingdom |
Correspondence Address | 14 Marlow Court Chase Side London N14 5HR |
Director Name | David James Taylor |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 May 2011) |
Role | Journalist |
Correspondence Address | Flat 6 Marlow Court Chase Side London N14 5HR |
Director Name | Roy Stern |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(39 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marlow Court Chase Side London N14 5HR |
Director Name | Ms Solon Shah |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2014(44 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 November 2021) |
Role | Housing Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Marlow Court 6 Marlow Court 176 Chase Side Southgate N14 5HR |
Telephone | 020 84410649 |
---|---|
Telephone region | London |
Registered Address | Flat 10 Marlow Court 176 Chase Side Southgate London N14 5HR |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Adam Taylor 6.25% Ordinary |
---|---|
5 at £1 | Albert Benbasat 6.25% Ordinary |
5 at £1 | Anthony Harold Wayne 6.25% Ordinary |
5 at £1 | D.e.a. Smith 6.25% Ordinary |
5 at £1 | David James Taylor 6.25% Ordinary |
5 at £1 | G. Geogiou & J.m. Geogiou 6.25% Ordinary |
5 at £1 | G.g. Kenward & P. Kenward 6.25% Ordinary |
5 at £1 | I. Lindsay 6.25% Ordinary |
5 at £1 | J.m. Mendelsohn & E.l. Mendelsohn 6.25% Ordinary |
5 at £1 | J.n. Kilgallon 6.25% Ordinary |
5 at £1 | L. Barr 6.25% Ordinary |
5 at £1 | M. Sook 6.25% Ordinary |
5 at £1 | M. Ventouris & S. Ventouris 6.25% Ordinary |
5 at £1 | Malcolm Paul Phillips 6.25% Ordinary |
5 at £1 | S. Stern & R. Stern 6.25% Ordinary |
5 at £1 | Sevil Kurdoglu 6.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,213 |
Cash | £10,723 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
14 September 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
---|---|
14 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
5 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
24 September 2022 | Confirmation statement made on 15 September 2022 with updates (5 pages) |
13 December 2021 | Termination of appointment of Solon Shah as a director on 13 November 2021 (1 page) |
13 December 2021 | Appointment of Mr Unal Ezgu as a director on 2 December 2021 (2 pages) |
10 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
12 October 2021 | Registered office address changed from 16 Marlow Court 176 Chase Side London N14 5HR to Flat 10 Marlow Court 176 Chase Side Southgate London N14 5HR on 12 October 2021 (1 page) |
12 October 2021 | Confirmation statement made on 15 September 2021 with updates (5 pages) |
10 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 November 2020 | Appointment of Miss Sabina Tsui Ying Cheung as a director on 19 November 2020 (2 pages) |
20 November 2020 | Confirmation statement made on 15 September 2020 with updates (5 pages) |
25 October 2019 | Second filing of Confirmation Statement dated 15/09/2019 (3 pages) |
1 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 September 2019 | Confirmation statement made on 15 September 2019 with updates
|
1 May 2019 | Termination of appointment of Denise Effie Adams Smith as a director on 19 April 2019 (1 page) |
18 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 15 September 2017 with updates (5 pages) |
4 October 2017 | Confirmation statement made on 15 September 2017 with updates (5 pages) |
4 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
7 October 2015 | Termination of appointment of Sevil Kurdoglu as a director on 26 February 2015 (1 page) |
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 October 2015 | Termination of appointment of Sevil Kurdoglu as a director on 26 February 2015 (1 page) |
7 October 2015 | Termination of appointment of Sevil Kurdoglu as a secretary on 26 February 2015 (1 page) |
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 October 2015 | Termination of appointment of Sevil Kurdoglu as a secretary on 26 February 2015 (1 page) |
7 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
6 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
5 August 2014 | Appointment of Mr Albert Benbasat as a director on 29 May 2014 (2 pages) |
5 August 2014 | Appointment of Mr Albert Benbasat as a director on 29 May 2014 (2 pages) |
4 August 2014 | Appointment of Ms Solon Shah as a director on 29 May 2014 (2 pages) |
4 August 2014 | Appointment of Ms Solon Shah as a director on 29 May 2014 (2 pages) |
25 July 2014 | Appointment of Mr George Georgiou as a director on 29 May 2014 (2 pages) |
25 July 2014 | Appointment of Mr George Georgiou as a director on 29 May 2014 (2 pages) |
15 July 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
15 July 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
23 April 2014 | Termination of appointment of Roy Stern as a director (1 page) |
23 April 2014 | Termination of appointment of Roy Stern as a director (1 page) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
28 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
10 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
10 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
24 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (9 pages) |
24 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (9 pages) |
13 October 2011 | Director's details changed for Ms Sevil Kurdoglu on 15 September 2011 (2 pages) |
13 October 2011 | Secretary's details changed for Sevil Kurdoglu on 15 September 2011 (1 page) |
13 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (9 pages) |
13 October 2011 | Director's details changed for James Noel Kilgallon on 15 September 2011 (2 pages) |
13 October 2011 | Director's details changed for James Noel Kilgallon on 15 September 2011 (2 pages) |
13 October 2011 | Director's details changed for Denise Effie Adams Smith on 15 September 2011 (2 pages) |
13 October 2011 | Secretary's details changed for Sevil Kurdoglu on 15 September 2011 (1 page) |
13 October 2011 | Director's details changed for Denise Effie Adams Smith on 15 September 2011 (2 pages) |
13 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (9 pages) |
13 October 2011 | Director's details changed for Ms Sevil Kurdoglu on 15 September 2011 (2 pages) |
19 May 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
19 May 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
19 May 2011 | Termination of appointment of David Taylor as a director (2 pages) |
19 May 2011 | Termination of appointment of David Taylor as a director (2 pages) |
1 October 2010 | Annual return made up to 15 September 2010 (13 pages) |
1 October 2010 | Annual return made up to 15 September 2010 (13 pages) |
25 May 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
25 May 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
30 October 2009 | Appointment of Roy Stern as a director (3 pages) |
30 October 2009 | Appointment of Roy Stern as a director (3 pages) |
30 October 2009 | Termination of appointment of Anne Rosen as a director (2 pages) |
30 October 2009 | Termination of appointment of Anne Rosen as a director (2 pages) |
21 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (8 pages) |
21 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (8 pages) |
7 October 2009 | Duplicate 288B (1 page) |
7 October 2009 | Duplicate 288B (1 page) |
1 August 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
1 August 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
18 June 2009 | Director appointed david james taylor (2 pages) |
18 June 2009 | Appointment terminated director marion nygate (1 page) |
18 June 2009 | Appointment terminated director marion nygate (1 page) |
18 June 2009 | Director appointed david james taylor (2 pages) |
22 October 2008 | Director appointed denise effie adams smith (2 pages) |
22 October 2008 | Return made up to 15/09/08; no change of members (10 pages) |
22 October 2008 | Director appointed denise effie adams smith (2 pages) |
22 October 2008 | Return made up to 15/09/08; no change of members (10 pages) |
17 October 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
17 October 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
17 October 2008 | Appointment terminated director roy stern (1 page) |
17 October 2008 | Appointment terminated director roy stern (1 page) |
9 October 2007 | Return made up to 15/09/07; change of members (8 pages) |
9 October 2007 | Return made up to 15/09/07; change of members (8 pages) |
20 July 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
20 July 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
8 November 2006 | Return made up to 15/09/06; full list of members (11 pages) |
8 November 2006 | Return made up to 15/09/06; full list of members (11 pages) |
7 June 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
7 June 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
30 September 2005 | Secretary resigned (1 page) |
30 September 2005 | Return made up to 15/09/05; change of members (8 pages) |
30 September 2005 | New secretary appointed;new director appointed (2 pages) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Secretary resigned (1 page) |
30 September 2005 | New secretary appointed;new director appointed (2 pages) |
30 September 2005 | Return made up to 15/09/05; change of members (8 pages) |
16 August 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
16 August 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
22 September 2004 | Return made up to 15/09/04; no change of members (8 pages) |
22 September 2004 | Return made up to 15/09/04; no change of members (8 pages) |
2 September 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
2 September 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
25 September 2003 | Return made up to 15/09/03; full list of members (14 pages) |
25 September 2003 | Return made up to 15/09/03; full list of members (14 pages) |
27 August 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
27 August 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
18 October 2002 | Return made up to 15/09/02; change of members
|
18 October 2002 | Return made up to 15/09/02; change of members
|
30 July 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
30 July 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
24 September 2001 | Return made up to 15/09/01; no change of members (7 pages) |
24 September 2001 | Return made up to 15/09/01; no change of members (7 pages) |
12 July 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
12 July 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
23 November 2000 | Return made up to 15/09/00; full list of members (9 pages) |
23 November 2000 | Return made up to 15/09/00; full list of members (9 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | Accounts made up to 31 March 2000 (7 pages) |
3 October 2000 | Accounts made up to 31 March 2000 (7 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | New director appointed (2 pages) |
1 November 1999 | Return made up to 25/09/99; change of members (8 pages) |
1 November 1999 | Return made up to 25/09/99; change of members (8 pages) |
25 August 1999 | Accounts made up to 31 March 1999 (7 pages) |
25 August 1999 | Accounts made up to 31 March 1999 (7 pages) |
6 October 1998 | Return made up to 25/09/98; no change of members (4 pages) |
6 October 1998 | Return made up to 25/09/98; no change of members (4 pages) |
19 August 1998 | Accounts made up to 31 March 1998 (7 pages) |
19 August 1998 | Accounts made up to 31 March 1998 (7 pages) |
21 November 1997 | Return made up to 25/09/97; full list of members (6 pages) |
21 November 1997 | New director appointed (2 pages) |
21 November 1997 | New director appointed (2 pages) |
21 November 1997 | Accounts made up to 31 March 1997 (7 pages) |
21 November 1997 | Accounts made up to 31 March 1997 (7 pages) |
21 November 1997 | Return made up to 25/09/97; full list of members (6 pages) |
11 November 1996 | Accounts made up to 31 March 1996 (7 pages) |
11 November 1996 | Accounts made up to 31 March 1996 (7 pages) |
6 October 1996 | Return made up to 25/09/96; full list of members
|
6 October 1996 | Return made up to 25/09/96; full list of members
|
11 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
11 October 1995 | Return made up to 25/09/95; no change of members (4 pages) |
11 October 1995 | Return made up to 25/09/95; no change of members (4 pages) |
11 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |