Winchmore Hill
London
N21 1JU
Secretary Name | Mr Dudley Martin Greenhalgh |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1996(24 years, 5 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Garden Maintenance Supervisor |
Country of Residence | England |
Correspondence Address | 28 Eversley Park Road Winchmore Hill London N21 1JU |
Director Name | Nasreddine Mansouri |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2011(39 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Self Employed |
Country of Residence | London Uk |
Correspondence Address | 32 Eversley Park Road London N21 1JH |
Director Name | Mrs Thirza June Vivienne Botwright |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 January 1992(20 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 November 1993) |
Role | Company Director |
Correspondence Address | 13 Foxhall Road Ipswich Suffolk Ip3 |
Director Name | Mrs Jane Garry |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 January 1992(20 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 November 1993) |
Role | Company Director |
Correspondence Address | 62 Burrowmoor Road March Cambs PE15 9RP |
Secretary Name | Mrs Jane Garry |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 January 1992(20 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 November 1993) |
Role | Company Director |
Correspondence Address | 62 Burrowmoor Road March Cambs PE15 9RP |
Director Name | Mr Archie Cheek |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(20 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 November 1993) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 60a Stratford Road London W8 6QA |
Secretary Name | Mr Archie Cheek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(20 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 November 1993) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 60a Stratford Road London W8 6QA |
Director Name | David Peter Fisher |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 1996) |
Role | Veterinary Surgeon |
Correspondence Address | 152 Bath Road Worcester Worcestershire WR5 3EP |
Director Name | Margaret Anne Fisher |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 1996) |
Role | Vetrinary Surgeon |
Correspondence Address | 152 Bath Road Worcester Worcestershire WR5 3EP |
Secretary Name | David Peter Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 1996) |
Role | Veterinary Surgeon |
Correspondence Address | 152 Bath Road Worcester Worcestershire WR5 3EP |
Director Name | Albert Green |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1996(24 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 22 February 2011) |
Role | Black Cab Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | 30 Eversley Park Road Winchmore Hill London N21 1JU |
Registered Address | 483 Green Lanes London N13 4BS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
4 at £25 | Mr Andreas Petrov Stylianou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £140 |
Cash | £55 |
Current Liabilities | £280 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
14 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
---|---|
21 March 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
15 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
23 March 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
16 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
13 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
21 September 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
24 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Termination of appointment of Albert Green as a director (2 pages) |
25 February 2011 | Termination of appointment of Albert Green as a director (2 pages) |
24 February 2011 | Appointment of Nasreddine Mansouri as a director (3 pages) |
24 February 2011 | Appointment of Nasreddine Mansouri as a director (3 pages) |
15 February 2011 | Registered office address changed from 30 Eversley Park Road Winchmore Hill London N21 1JU on 15 February 2011 (2 pages) |
15 February 2011 | Registered office address changed from 30 Eversley Park Road Winchmore Hill London N21 1JU on 15 February 2011 (2 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
9 April 2010 | Director's details changed for Albert Green on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Albert Green on 1 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Mr Dudley Martin Greenhalgh on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Albert Green on 1 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Mr Dudley Martin Greenhalgh on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Mr Dudley Martin Greenhalgh on 1 October 2009 (2 pages) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (3 pages) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (3 pages) |
28 April 2009 | Return made up to 28/02/09; full list of members (10 pages) |
28 April 2009 | Return made up to 28/02/09; full list of members (10 pages) |
30 September 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
30 September 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
15 April 2008 | Return made up to 28/02/08; no change of members (7 pages) |
15 April 2008 | Return made up to 28/02/08; no change of members (7 pages) |
24 September 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
24 September 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
4 April 2007 | Return made up to 28/02/07; full list of members (7 pages) |
4 April 2007 | Return made up to 28/02/07; full list of members (7 pages) |
22 November 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
22 November 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
30 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
30 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
2 November 2005 | Total exemption full accounts made up to 31 December 2004 (3 pages) |
2 November 2005 | Total exemption full accounts made up to 31 December 2004 (3 pages) |
3 May 2005 | Return made up to 28/02/05; full list of members (7 pages) |
3 May 2005 | Return made up to 28/02/05; full list of members (7 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
6 May 2004 | Return made up to 28/02/04; full list of members (7 pages) |
6 May 2004 | Return made up to 28/02/04; full list of members (7 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
24 April 2003 | Return made up to 28/02/03; full list of members (8 pages) |
24 April 2003 | Return made up to 28/02/03; full list of members (8 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
5 April 2002 | Return made up to 28/02/02; full list of members (7 pages) |
5 April 2002 | Return made up to 28/02/02; full list of members (7 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
2 April 2001 | Return made up to 28/02/01; full list of members (7 pages) |
2 April 2001 | Return made up to 28/02/01; full list of members (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
6 April 2000 | Return made up to 28/02/00; full list of members (7 pages) |
6 April 2000 | Return made up to 28/02/00; full list of members (7 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
12 April 1999 | Return made up to 28/02/99; no change of members (4 pages) |
12 April 1999 | Return made up to 28/02/99; no change of members (4 pages) |
14 September 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
14 September 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
9 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
9 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
17 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
17 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
1 May 1997 | Return made up to 28/02/97; full list of members
|
1 May 1997 | Return made up to 28/02/97; full list of members
|
25 April 1997 | Registered office changed on 25/04/97 from: 30 eversley park road winchmore hill london M21 1JU (1 page) |
25 April 1997 | Registered office changed on 25/04/97 from: 30 eversley park road winchmore hill london M21 1JU (1 page) |
25 April 1997 | Registered office changed on 25/04/97 from: 152 bath road worcester worcestershire WR5 3EP (1 page) |
25 April 1997 | Registered office changed on 25/04/97 from: 152 bath road worcester worcestershire WR5 3EP (1 page) |
31 October 1996 | Full accounts made up to 31 December 1995 (5 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (5 pages) |
19 June 1996 | New secretary appointed;new director appointed (2 pages) |
19 June 1996 | Secretary resigned;director resigned (1 page) |
19 June 1996 | New secretary appointed;new director appointed (2 pages) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | Secretary resigned;director resigned (1 page) |
19 June 1996 | Director resigned (1 page) |
15 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
15 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
29 September 1995 | Full accounts made up to 31 December 1994 (6 pages) |
29 September 1995 | Full accounts made up to 31 December 1994 (6 pages) |
8 March 1995 | Return made up to 28/02/95; no change of members (6 pages) |
8 March 1995 | Return made up to 28/02/95; no change of members (6 pages) |
1 February 1972 | Incorporation (15 pages) |
1 February 1972 | Incorporation (15 pages) |