London
N14 4UT
Director Name | Mr Besmir Dida |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2014(43 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | C/O Barnard Cook 135 Bramley Road London N22 5LZ |
Director Name | Ms Ayla Ince |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2023(53 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bramley Road London N14 4UT |
Secretary Name | Barnard Cook London Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 24 September 2015(45 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months |
Correspondence Address | 135 Bramley Road London N14 4UT |
Director Name | Mrs Janice Ann Ince |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 March 1998) |
Role | Nurse |
Correspondence Address | 6 Pickering Court Granville Road Wood Green London N22 5LZ |
Director Name | Mr Bruno Tozzi |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 December 1992(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 February 1999) |
Role | Retired |
Correspondence Address | 18 Pickering Court Granville Road Wood Green London N22 5LZ |
Director Name | Mr Stanley Charles Sippings |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(22 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 02 May 2004) |
Role | Retired |
Correspondence Address | 20 Pickering Court Granville Road Wood Green London N22 5LZ |
Director Name | Mr Iftikar Hassen Mohamed Hajee Adam |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(22 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 01 April 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Belgrave Gardens Oakwood London N14 4TT |
Director Name | Mr Allan George Dyer |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 1994) |
Role | Systems Programmer |
Correspondence Address | 3 Pickering Court London N22 5LZ |
Director Name | Tracy Cooper |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 March 1998) |
Role | Medical Secretary |
Correspondence Address | 17 Pickering Court London N22 5LX |
Secretary Name | Emma Chung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 September 1996) |
Role | Company Director |
Correspondence Address | 7 Pickering Court Granville Road London N22 5LZ |
Director Name | Cornelius Byron |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(23 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 28 February 2008) |
Role | Retired |
Correspondence Address | 14 Pickering Court Granville Road London N22 5LZ |
Secretary Name | Tracy Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 March 1998) |
Role | Contracts Assistant |
Correspondence Address | 17 Pickering Court London N22 5LX |
Secretary Name | Mr George Panayi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 June 2002) |
Role | Company Director |
Correspondence Address | 226 Ladysmith Road Enfield Middlesex EN1 3AE |
Director Name | Graciano Edward Mascarenhas |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(29 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 08 December 2005) |
Role | Retired |
Correspondence Address | 18 Pickering Court Granville Road London N22 5LZ |
Director Name | Susan Lynne Roff |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(35 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 April 2014) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 36 Druid Road Coventry West Midlands CV2 4AT |
Secretary Name | Touchstone Cps (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2002(32 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2004) |
Correspondence Address | Castle House Dawson Road Mount Farm Bletchley Milton Keynes MK1 1QY |
Secretary Name | Hillcrest Estate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2004(34 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 May 2009) |
Correspondence Address | 10 Overcliffe Gravesend Kent DA11 0EF |
Secretary Name | BCWL Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2009(38 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 September 2015) |
Correspondence Address | 135 Bramley Road London N14 4UT |
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 |
Year | 2014 |
---|---|
Net Worth | £20,852 |
Cash | £20,678 |
Current Liabilities | £2,399 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
14 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
8 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
4 October 2018 | Director's details changed for Ms Leila Satar on 4 October 2018 (2 pages) |
4 October 2018 | Director's details changed for Mr Bezmir Dida on 4 October 2018 (2 pages) |
4 October 2018 | Director's details changed for Ms Leila Satar on 4 October 2018 (2 pages) |
4 October 2018 | Change of details for Ms Leila Satar as a person with significant control on 4 October 2018 (2 pages) |
4 October 2018 | Change of details for Mr Bezmir Dida as a person with significant control on 4 October 2018 (2 pages) |
4 October 2018 | Director's details changed for Mr Bezmir Dida on 4 October 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
1 February 2016 | Annual return made up to 31 January 2016 no member list (4 pages) |
1 February 2016 | Annual return made up to 31 January 2016 no member list (4 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 December 2015 | Appointment of Barnard Cook London as a secretary on 24 September 2015 (2 pages) |
10 December 2015 | Termination of appointment of Bcwl Ltd as a secretary on 24 September 2015 (1 page) |
10 December 2015 | Appointment of Barnard Cook London as a secretary on 24 September 2015 (2 pages) |
10 December 2015 | Termination of appointment of Bcwl Ltd as a secretary on 24 September 2015 (1 page) |
2 February 2015 | Annual return made up to 31 January 2015 no member list (4 pages) |
2 February 2015 | Annual return made up to 31 January 2015 no member list (4 pages) |
1 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
1 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
24 April 2014 | Appointment of Mr Bezmir Dida as a director (2 pages) |
24 April 2014 | Appointment of Mr Bezmir Dida as a director (2 pages) |
11 April 2014 | Termination of appointment of Susan Roff as a director (1 page) |
11 April 2014 | Termination of appointment of Susan Roff as a director (1 page) |
4 February 2014 | Annual return made up to 31 January 2014 no member list (4 pages) |
4 February 2014 | Annual return made up to 31 January 2014 no member list (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 January 2013 | Annual return made up to 31 January 2013 no member list (4 pages) |
31 January 2013 | Annual return made up to 31 January 2013 no member list (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 February 2012 | Annual return made up to 31 January 2012 no member list (4 pages) |
27 February 2012 | Annual return made up to 31 January 2012 no member list (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 January 2011 | Annual return made up to 31 January 2011 no member list (4 pages) |
31 January 2011 | Annual return made up to 31 January 2011 no member list (4 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
16 April 2010 | Director's details changed for Leila Satar on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Leila Satar on 1 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 31 January 2010 no member list (3 pages) |
16 April 2010 | Secretary's details changed for Bcwl Ltd on 1 October 2009 (2 pages) |
16 April 2010 | Secretary's details changed for Bcwl Ltd on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Susan Lynne Roff on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Susan Lynne Roff on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Leila Satar on 1 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 31 January 2010 no member list (3 pages) |
16 April 2010 | Secretary's details changed for Bcwl Ltd on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Susan Lynne Roff on 1 October 2009 (2 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
30 December 2009 | Termination of appointment of Iftikar Hajee Adam as a director (1 page) |
30 December 2009 | Termination of appointment of Iftikar Hajee Adam as a director (1 page) |
25 June 2009 | Secretary appointed bcwl LTD (2 pages) |
25 June 2009 | Secretary appointed bcwl LTD (2 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from hillcrest estate management LIMITED 5 grove road redland bristol BS6 6UJ (1 page) |
11 June 2009 | Appointment terminated secretary hillcrest estate management LIMITED (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from hillcrest estate management LIMITED 5 grove road redland bristol BS6 6UJ (1 page) |
11 June 2009 | Appointment terminated secretary hillcrest estate management LIMITED (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 108 whiteladies road clifton bristol BS8 2RP (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 108 whiteladies road clifton bristol BS8 2RP (1 page) |
3 February 2009 | Annual return made up to 31/01/09 (3 pages) |
3 February 2009 | Annual return made up to 31/01/09 (3 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
5 March 2008 | Appointment terminated director cornelius byron (1 page) |
5 March 2008 | Appointment terminated director cornelius byron (1 page) |
18 February 2008 | Annual return made up to 31/01/08
|
18 February 2008 | Annual return made up to 31/01/08
|
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
3 July 2007 | Registered office changed on 03/07/07 from: 108 whiteladies road clifton bristol BS8 2PB (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: 108 whiteladies road clifton bristol BS8 2PB (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: 1ST floor 66 high street ingatestone essex CM4 9DW (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: 1ST floor 66 high street ingatestone essex CM4 9DW (1 page) |
15 February 2007 | Annual return made up to 31/01/07 (5 pages) |
15 February 2007 | Annual return made up to 31/01/07 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 July 2006 | Registered office changed on 11/07/06 from: castle house dawson road mount farm bletchley milton keynes MK1 1QY (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: castle house dawson road mount farm bletchley milton keynes MK1 1QY (1 page) |
3 March 2006 | New director appointed (1 page) |
3 March 2006 | New director appointed (1 page) |
3 March 2006 | New secretary appointed (1 page) |
3 March 2006 | Annual return made up to 31/01/06 (5 pages) |
3 March 2006 | New secretary appointed (1 page) |
3 March 2006 | Annual return made up to 31/01/06 (5 pages) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
1 November 2005 | Secretary resigned (1 page) |
1 November 2005 | Secretary resigned (1 page) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
14 April 2005 | Annual return made up to 31/01/05 (4 pages) |
14 April 2005 | Annual return made up to 31/01/05 (4 pages) |
13 December 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
13 December 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
27 February 2004 | Annual return made up to 31/01/04 (5 pages) |
27 February 2004 | Annual return made up to 31/01/04 (5 pages) |
26 June 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
26 June 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
19 May 2003 | New secretary appointed (2 pages) |
19 May 2003 | New secretary appointed (2 pages) |
5 March 2003 | New secretary appointed (2 pages) |
5 March 2003 | Annual return made up to 31/01/03
|
5 March 2003 | Annual return made up to 31/01/03
|
5 March 2003 | New secretary appointed (2 pages) |
23 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
23 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: maybrook house queensway bletchley milton keynes MK2 2DG (1 page) |
21 January 2003 | Registered office changed on 21/01/03 from: maybrook house queensway bletchley milton keynes MK2 2DG (1 page) |
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | New secretary appointed (2 pages) |
20 June 2002 | Registered office changed on 20/06/02 from: ashley house 235-239 high road wood green london N22 8HF (1 page) |
20 June 2002 | Registered office changed on 20/06/02 from: ashley house 235-239 high road wood green london N22 8HF (1 page) |
20 June 2002 | Secretary resigned (1 page) |
20 June 2002 | Secretary resigned (1 page) |
20 February 2002 | Annual return made up to 31/01/02
|
20 February 2002 | Annual return made up to 31/01/02
|
15 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
15 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
21 February 2001 | Annual return made up to 31/01/01
|
21 February 2001 | Annual return made up to 31/01/01
|
20 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
20 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
3 February 2000 | Annual return made up to 31/01/00
|
3 February 2000 | Annual return made up to 31/01/00
|
1 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
1 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
18 February 1999 | Annual return made up to 31/01/99
|
18 February 1999 | Annual return made up to 31/01/99
|
28 July 1998 | New secretary appointed (2 pages) |
28 July 1998 | New secretary appointed (2 pages) |
13 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
13 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | Director resigned (1 page) |
11 February 1998 | Annual return made up to 31/01/98
|
11 February 1998 | Annual return made up to 31/01/98
|
6 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
6 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
5 February 1997 | New secretary appointed (2 pages) |
5 February 1997 | Annual return made up to 31/01/97
|
5 February 1997 | Annual return made up to 31/01/97
|
5 February 1997 | New secretary appointed (2 pages) |
3 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
3 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
1 March 1996 | Full accounts made up to 31 March 1995 (13 pages) |
1 March 1996 | Full accounts made up to 31 March 1995 (13 pages) |
11 February 1996 | Annual return made up to 31/01/96 (6 pages) |
11 February 1996 | Annual return made up to 31/01/96 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |