Muswell Hill
London
N10 3LY
Director Name | Mr Jeffrey Smith |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 1991(17 years, 9 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Independant Consultant |
Country of Residence | England |
Correspondence Address | 8 Firs Avenue Muswell Hill London N10 3LY |
Director Name | Ms Kaoru Blackstone |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 13 July 2012(38 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Museum Educator |
Country of Residence | United Kingdom |
Correspondence Address | 8 Firs Avenue Muswell Hill London N10 3LY |
Director Name | Mr Luke Aaron Taylor |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2018(44 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 8 Firs Avenue Flat 4 London N10 3LY |
Director Name | Ms Jodie Donna Elizabeth Thomas |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(44 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | 8 Firs Avenue Flat 4 London N10 3LY |
Secretary Name | Ms Jodie Donna Elizabeth Thomas |
---|---|
Status | Current |
Appointed | 07 March 2021(47 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | Flat 4, 8 Firs Avenue Firs Avenue London N10 3LY |
Director Name | Mr Shahram Ameryoun |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2022(48 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 8 Firs Avenue London N10 3LY |
Director Name | Mrs Teressita McCauly |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 June 1996) |
Role | Book Keeper |
Correspondence Address | 8 Firs Avenue London N10 3LY |
Director Name | Mrs Marion Fu |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1992) |
Role | Interior Designer |
Correspondence Address | 8 Firs Avenue London N10 3LY |
Director Name | Mr Michael William Eglington |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(17 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 11 August 1999) |
Role | Art Director |
Correspondence Address | 8 Firs Avenue London N10 3LY |
Secretary Name | Mrs Maricka Monika Zitta Smith-Van Der Hak |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 02 August 1991(17 years, 9 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 15 January 2010) |
Role | Company Director |
Correspondence Address | 8 Firs Avenue Muswell Hill London N10 3LY |
Director Name | Christopher Hillman Morgan |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(18 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 September 2000) |
Role | Sales Executive |
Correspondence Address | 8 Firs Avenue Muswell Hill London N10 3LY |
Director Name | Angela Mary Hone |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(30 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 February 2008) |
Role | Art Dealer |
Correspondence Address | 29 Home Wood Harleyford Marlow Buckinghamshire SL7 2SW |
Director Name | Mr Colin Gibson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(30 years, 2 months after company formation) |
Appointment Duration | 14 years (resigned 26 January 2018) |
Role | Trader |
Country of Residence | England |
Correspondence Address | Flat 4 8 Firs Avenue Muswell Hill London N10 3LY |
Director Name | Susanne Calderwood |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(32 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 July 2012) |
Role | Accountant |
Correspondence Address | 8 Firs Avenue Muswell Hill London N10 3LY |
Secretary Name | Susanne Calderwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 March 2009) |
Role | Accountant |
Correspondence Address | 8 Firs Avenue Muswell Hill London N10 3LY |
Director Name | Ms Pamela Violet Strangman |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2008(35 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 25 September 2022) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | Flat 2 8 Firs Avenue London N10 3LY |
Secretary Name | Ms Pamela Violet Strangman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2008(35 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 23 February 2021) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | Flat 2 8 Firs Avenue London N10 3LY |
Registered Address | 8 Firs Avenue London N10 3LY |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Muswell Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £100 | Blackstone & Doshi 25.00% Ordinary |
---|---|
1 at £100 | Mr Colin Gibson 25.00% Ordinary |
1 at £100 | Mr J. Smith & Mrs M. Smith 25.00% Ordinary |
1 at £100 | Pamela Violet Strangman 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,160 |
Net Worth | £4,976 |
Cash | £6,107 |
Current Liabilities | £2,601 |
Latest Accounts | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months from now) |
2 April 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
---|---|
14 January 2020 | Micro company accounts made up to 30 March 2019 (2 pages) |
31 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
10 April 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 7 March 2018 with updates (5 pages) |
19 March 2018 | Notification of Luke Aaron Taylor as a person with significant control on 5 February 2018 (2 pages) |
19 March 2018 | Notification of Jodie Donna Elizabeth Thomas as a person with significant control on 1 March 2018 (2 pages) |
19 March 2018 | Cessation of Colin Gibson as a person with significant control on 26 January 2018 (1 page) |
16 March 2018 | Appointment of Ms Jodie Donna Elizabeth Thomas as a director on 1 March 2018 (2 pages) |
16 March 2018 | Director's details changed for Mr Luke Aaron Taylor on 15 March 2018 (2 pages) |
12 March 2018 | Appointment of Mr Luke Aaron Taylor as a director on 5 February 2018 (2 pages) |
9 March 2018 | Termination of appointment of Colin Gibson as a director on 26 January 2018 (1 page) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (8 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (8 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 20 August 2016 with updates (4 pages) |
22 August 2016 | Confirmation statement made on 20 August 2016 with updates (4 pages) |
20 August 2016 | Director's details changed for Pamela Violet Stragman on 6 April 2016 (2 pages) |
20 August 2016 | Director's details changed for Pamela Violet Stragman on 6 April 2016 (2 pages) |
15 August 2016 | Secretary's details changed for Pamela Violet Stragman on 6 April 2016 (1 page) |
15 August 2016 | Secretary's details changed for Pamela Violet Stragman on 6 April 2016 (1 page) |
15 August 2016 | Registered office address changed from C/O Pamela Strangman 8 Firs Avenue Firs Avenue London N10 3LY England to 8 Firs Avenue London N10 3LY on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from C/O Pamela Strangman 8 Firs Avenue Firs Avenue London N10 3LY England to 8 Firs Avenue London N10 3LY on 15 August 2016 (1 page) |
8 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
8 August 2016 | Director's details changed for Kaoru Blackstone on 8 August 2016 (2 pages) |
8 August 2016 | Director's details changed for Kaoru Blackstone on 8 August 2016 (2 pages) |
21 March 2016 | Registered office address changed from 2 Beechcroft Kenton Road Newcastle upon Tyne NE3 4nd to C/O Pamela Strangman 8 Firs Avenue Firs Avenue London N10 3LY on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from 2 Beechcroft Kenton Road Newcastle upon Tyne NE3 4nd to C/O Pamela Strangman 8 Firs Avenue Firs Avenue London N10 3LY on 21 March 2016 (1 page) |
21 March 2016 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
21 March 2016 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
10 November 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
23 October 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
23 October 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
16 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
11 October 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
11 October 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
12 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (18 pages) |
12 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (18 pages) |
12 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (18 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
9 October 2012 | Appointment of Kaoru Blackstone as a director on 13 July 2012 (3 pages) |
9 October 2012 | Appointment of Kaoru Blackstone as a director on 13 July 2012 (3 pages) |
27 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (17 pages) |
27 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (17 pages) |
27 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (17 pages) |
30 August 2012 | Termination of appointment of Susanne Calderwood as a director on 13 July 2012 (2 pages) |
30 August 2012 | Termination of appointment of Susanne Calderwood as a director on 13 July 2012 (2 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
1 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (17 pages) |
1 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (17 pages) |
1 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (17 pages) |
2 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
2 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
29 September 2010 | Termination of appointment of Maricka Smith-Van Der Hak as a secretary (2 pages) |
29 September 2010 | Termination of appointment of Maricka Smith-Van Der Hak as a secretary (2 pages) |
31 August 2010 | Annual return made up to 2 August 2010 (17 pages) |
31 August 2010 | Annual return made up to 2 August 2010 (17 pages) |
31 August 2010 | Annual return made up to 2 August 2010 (17 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
5 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (7 pages) |
5 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (7 pages) |
4 November 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (10 pages) |
4 November 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (10 pages) |
4 November 2009 | Termination of appointment of Susanne Calderwood as a secretary (1 page) |
4 November 2009 | Termination of appointment of Susanne Calderwood as a secretary (1 page) |
4 November 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (10 pages) |
20 March 2009 | Director and secretary appointed pamela violet stragman (2 pages) |
20 March 2009 | Director and secretary appointed pamela violet stragman (2 pages) |
23 December 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
23 December 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
8 September 2008 | Return made up to 02/08/08; no change of members
|
8 September 2008 | Return made up to 02/08/08; no change of members
|
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
21 January 2008 | Return made up to 02/08/07; no change of members
|
21 January 2008 | Return made up to 02/08/07; no change of members
|
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
19 September 2006 | Return made up to 02/08/06; full list of members (10 pages) |
19 September 2006 | Return made up to 02/08/06; full list of members (10 pages) |
27 February 2006 | New secretary appointed;new director appointed (2 pages) |
27 February 2006 | New secretary appointed;new director appointed (2 pages) |
24 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
24 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
29 September 2005 | Return made up to 02/08/05; full list of members (9 pages) |
29 September 2005 | Return made up to 02/08/05; full list of members (9 pages) |
7 December 2004 | Return made up to 02/08/04; full list of members (9 pages) |
7 December 2004 | Return made up to 02/08/04; full list of members (9 pages) |
9 November 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
9 November 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
30 December 2003 | Return made up to 02/08/03; full list of members
|
30 December 2003 | Return made up to 02/08/02; change of members (7 pages) |
30 December 2003 | Return made up to 02/08/03; full list of members
|
30 December 2003 | Return made up to 02/08/02; change of members (7 pages) |
26 November 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
22 November 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
22 November 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
28 October 2001 | Return made up to 02/08/01; full list of members
|
28 October 2001 | Return made up to 02/08/01; full list of members
|
1 February 2001 | Return made up to 02/08/00; full list of members (8 pages) |
1 February 2001 | Return made up to 02/08/00; full list of members (8 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
22 November 1999 | Return made up to 02/08/99; full list of members
|
22 November 1999 | Return made up to 02/08/99; full list of members
|
22 November 1999 | Return made up to 02/08/97; full list of members (7 pages) |
22 November 1999 | Return made up to 02/08/97; full list of members (7 pages) |
19 November 1999 | Return made up to 02/08/96; full list of members
|
19 November 1999 | Return made up to 02/08/96; full list of members
|
12 November 1999 | Director resigned (1 page) |
12 November 1999 | Director resigned (1 page) |
19 May 1999 | Full accounts made up to 31 March 1999 (5 pages) |
19 May 1999 | Full accounts made up to 31 March 1999 (5 pages) |
7 May 1999 | £ nc 40/400 03/03/99 (1 page) |
7 May 1999 | £ nc 40/400 03/03/99 (1 page) |
7 May 1999 | Resolutions
|
7 May 1999 | Resolutions
|
7 May 1999 | Resolutions
|
7 May 1999 | Resolutions
|
12 March 1999 | Full accounts made up to 31 March 1998 (5 pages) |
12 March 1999 | Full accounts made up to 31 March 1998 (5 pages) |
30 March 1998 | Full accounts made up to 31 March 1997 (6 pages) |
30 March 1998 | Full accounts made up to 31 March 1997 (6 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
15 December 1995 | Return made up to 02/08/95; no change of members
|
15 December 1995 | Return made up to 02/08/95; no change of members
|
13 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
13 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |