Queens Parade Close Friern Barnet
London
N11 3FY
Director Name | Steven David Burkin |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2017(43 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Walfield Avenue London N20 9PS |
Director Name | Claudette Patricia Campbell-Earle |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2020(46 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | College Lecturer |
Country of Residence | England |
Correspondence Address | C/O Lipton First Floor 20 High Street London E15 2PP |
Director Name | Mr Scott Roy Geary |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2020(46 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 To 36 Taylor Close Northumburland Park Tottenham London N17 0UB |
Director Name | Mr Edozie Njoku |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 30 June 1991(17 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 1992) |
Role | Financial Consultant |
Correspondence Address | 6 Taylor Close Tottenham London N17 0UB |
Director Name | Gary Williams |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(17 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 01 July 2003) |
Role | Postman |
Correspondence Address | Flat 12 Taylor Close Tottenham London N17 0UB |
Director Name | Ms Sue Phillips |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(17 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 October 1991) |
Role | Bank Supervisor |
Correspondence Address | 32 Taylor Close Tottenham London N17 0UB |
Director Name | Mr Jerry Hoare |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(17 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 1992) |
Role | Engineer |
Correspondence Address | 19 Taylor Close Tottenham London N17 0UB |
Director Name | Mr William Carnochan |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(17 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 1992) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Taylor Close London N17 0UB |
Secretary Name | Mr Jerry Hoare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(17 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 October 1991) |
Role | Company Director |
Correspondence Address | 19 Taylor Close Tottenham London N17 0UB |
Director Name | Karen Hetherington |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(17 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 14 June 2001) |
Role | Company Director |
Correspondence Address | 1 Taylor Close Tottenham London N17 0UB |
Director Name | Miss Margaret Ogrady |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 September 1994) |
Role | Nurse Lecturer |
Correspondence Address | 11 Taylor Close Northumberland Park Tottenham London N17 0UB |
Secretary Name | Gary Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 August 1998) |
Role | Postman |
Correspondence Address | Flat 12 Taylor Close Tottenham London N17 0UB |
Director Name | Deborah Edwards |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 29 July 2003) |
Role | Local Government Officer |
Correspondence Address | Flat 32 Taylor Close Tottenham London N17 0UB |
Secretary Name | Deborah Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 July 2003) |
Role | Local Government Officer |
Correspondence Address | Flat 32 Taylor Close Tottenham London N17 0UB |
Director Name | Erol Mertcan |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2001(27 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 22 August 2002) |
Role | Civil Servant |
Correspondence Address | Flat 1 Taylor Close Northumberland Park Tottenham London N17 0UB |
Director Name | Mave Duncan |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2001(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | Flat 12 Taylor Close Tottenham London N17 0UB |
Director Name | Mary Magdalene Groom |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 January 2005) |
Role | Retired |
Correspondence Address | 29 Taylor Close Northumberland Park Tottenham London N17 0UB |
Director Name | Monique Kanumuambisi |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(29 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 July 2014) |
Role | Accountant Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Taylor Close London N17 0UB |
Director Name | Miss Chantelle Blake |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(39 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 November 2018) |
Role | HR Advisor |
Country of Residence | England |
Correspondence Address | Crystal House Queens Parade Close Friern Barnet London N11 3FY |
Director Name | Mr Robert Samuel Irvine |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2018(44 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 April 2020) |
Role | Civil Servant (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | 34 Hale End Road Walthamstow London E17 4BQ |
Secretary Name | Parkwood Management Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(29 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 July 2014) |
Correspondence Address | Crystal House Queens Parade Close Friern Barnet London N11 3FY |
Registered Address | C/O Lipton First Floor 20 High Street London E15 2PP |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
- | OTHER 44.52% - |
---|---|
1 at £40 | A.j. Yearwood 2.77% Ordinary A |
1 at £40 | D.o. Tade 2.77% Ordinary A |
1 at £40 | G. Komodromou 2.77% Ordinary A |
1 at £40 | H.t. Alam 2.77% Ordinary A |
1 at £40 | L.m. Samuels & C. Blake 2.77% Ordinary A |
1 at £40 | Miss D. Scott 2.77% Ordinary A |
1 at £40 | Mr C. Earle 2.77% Ordinary A |
1 at £40 | Mr Kulle 2.77% Ordinary A |
1 at £40 | Mr P. Viner 2.77% Ordinary A |
1 at £40 | Mr P.k. Amada 2.77% Ordinary A |
1 at £40 | Mr Raichura 2.77% Ordinary A |
1 at £40 | Mr W. Carnochan 2.77% Ordinary A |
1 at £40 | Mrs M. Weeks 2.77% Ordinary A |
1 at £40 | Mrs V.m. Dawodu 2.77% Ordinary A |
1 at £40 | Ms M. Kanumuambidi 2.77% Ordinary A |
1 at £40 | P.j. Rudani & Ms A. Parsia 2.77% Ordinary A |
1 at £40 | Pinegold Property LTD 2.77% Ordinary A |
1 at £40 | R. Ahir 2.77% Ordinary A |
1 at £40 | R.g. Mclean 2.77% Ordinary A |
1 at £40 | R.s. Irvine & A.g. Irvine & S.t.c. Irvine 2.77% Ordinary A |
Year | 2014 |
---|---|
Turnover | £45,888 |
Net Worth | £21,868 |
Cash | £6,584 |
Current Liabilities | £6,945 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
7 January 2021 | Appointment of Claudette Patricia Campbell-Earle as a director on 6 January 2020 (2 pages) |
---|---|
14 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
5 May 2020 | Termination of appointment of Robert Samuel Irvine as a director on 8 April 2020 (1 page) |
28 January 2020 | Appointment of Mr Scott Roy Geary as a director on 6 January 2020 (2 pages) |
14 November 2019 | Micro company accounts made up to 30 June 2019 (7 pages) |
11 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
22 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
11 December 2018 | Termination of appointment of Chantelle Blake as a director on 12 November 2018 (1 page) |
4 September 2018 | Appointment of Mr Robert Samuel Irvine as a director on 25 July 2018 (2 pages) |
2 August 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
9 April 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
25 January 2018 | Appointment of Stephen David Burkin as a director on 15 November 2017 (3 pages) |
26 July 2017 | Confirmation statement made on 30 June 2017 with updates (7 pages) |
26 July 2017 | Confirmation statement made on 30 June 2017 with updates (7 pages) |
16 March 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
16 March 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
17 January 2017 | Termination of appointment of Parkwood Management Company as a secretary on 1 July 2014 (2 pages) |
17 January 2017 | Termination of appointment of Parkwood Management Company as a secretary on 1 July 2014 (2 pages) |
20 December 2016 | Termination of appointment of William Carnochan as a director on 13 October 2016 (1 page) |
20 December 2016 | Termination of appointment of William Carnochan as a director on 13 October 2016 (1 page) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2016 | Confirmation statement made on 30 June 2016 with updates (9 pages) |
29 September 2016 | Confirmation statement made on 30 June 2016 with updates (9 pages) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2016 | Registered office address changed from C/O Errington Langer Pinner Pyramid House 956 High Road London N12 9RX to Pyramid House 954 High Road London N12 9RT on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from C/O Errington Langer Pinner Pyramid House 956 High Road London N12 9RX to Pyramid House 954 High Road London N12 9RT on 19 September 2016 (1 page) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
7 September 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
13 April 2015 | Full accounts made up to 30 June 2014 (12 pages) |
13 April 2015 | Full accounts made up to 30 June 2014 (12 pages) |
2 October 2014 | Appointment of Mr William Carnochan as a director on 12 September 2014 (3 pages) |
2 October 2014 | Appointment of Mr William Carnochan as a director on 12 September 2014 (3 pages) |
30 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
24 July 2014 | Termination of appointment of Monique Kanumuambisi as a director on 1 July 2014 (2 pages) |
24 July 2014 | Termination of appointment of Monique Kanumuambisi as a director on 1 July 2014 (2 pages) |
24 July 2014 | Termination of appointment of Monique Kanumuambisi as a director on 1 July 2014 (2 pages) |
24 July 2014 | Termination of appointment of Parkwood Management Company as a secretary on 1 July 2014 (2 pages) |
24 July 2014 | Termination of appointment of Parkwood Management Company as a secretary on 1 July 2014 (2 pages) |
11 June 2014 | Appointment of Charity Ojago as a director (3 pages) |
11 June 2014 | Appointment of Charity Ojago as a director (3 pages) |
16 December 2013 | Full accounts made up to 30 June 2013 (11 pages) |
16 December 2013 | Full accounts made up to 30 June 2013 (11 pages) |
1 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
8 April 2013 | Appointment of Miss Chantelle Blake as a director (3 pages) |
8 April 2013 | Appointment of Miss Chantelle Blake as a director (3 pages) |
22 January 2013 | Full accounts made up to 30 June 2012 (11 pages) |
22 January 2013 | Full accounts made up to 30 June 2012 (11 pages) |
10 July 2012 | Registered office address changed from Errington Langer & Pinner Pyramid House 956 High Road London N12 9RX on 10 July 2012 (1 page) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Registered office address changed from Errington Langer & Pinner Pyramid House 956 High Road London N12 9RX on 10 July 2012 (1 page) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Full accounts made up to 30 June 2011 (11 pages) |
14 March 2012 | Full accounts made up to 30 June 2011 (11 pages) |
1 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
1 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
28 March 2011 | Full accounts made up to 30 June 2010 (11 pages) |
28 March 2011 | Full accounts made up to 30 June 2010 (11 pages) |
13 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (18 pages) |
13 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (18 pages) |
12 July 2010 | Director's details changed for Monique Kanumuambisi on 20 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Monique Kanumuambisi on 20 June 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Parkwood Management Company on 20 June 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Parkwood Management Company on 20 June 2010 (2 pages) |
5 February 2010 | Full accounts made up to 30 June 2009 (12 pages) |
5 February 2010 | Full accounts made up to 30 June 2009 (12 pages) |
22 July 2009 | Return made up to 30/06/09; full list of members (17 pages) |
22 July 2009 | Return made up to 30/06/09; full list of members (17 pages) |
26 March 2009 | Full accounts made up to 30 June 2008 (11 pages) |
26 March 2009 | Full accounts made up to 30 June 2008 (11 pages) |
11 September 2008 | Return made up to 30/06/08; full list of members (7 pages) |
11 September 2008 | Return made up to 30/06/08; full list of members (7 pages) |
5 February 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
5 February 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
11 August 2007 | Return made up to 30/06/07; full list of members (7 pages) |
11 August 2007 | Return made up to 30/06/07; full list of members (7 pages) |
19 December 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
19 December 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
29 August 2006 | Return made up to 30/06/06; full list of members (8 pages) |
29 August 2006 | Return made up to 30/06/06; full list of members (8 pages) |
12 December 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
12 December 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
20 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
20 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
15 November 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
15 November 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
28 July 2004 | Return made up to 30/06/04; full list of members
|
28 July 2004 | Return made up to 30/06/04; full list of members
|
8 May 2004 | Director resigned (1 page) |
8 May 2004 | Director resigned (1 page) |
1 March 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
1 March 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
6 September 2003 | New director appointed (2 pages) |
6 September 2003 | New director appointed (2 pages) |
16 August 2003 | Return made up to 30/06/03; no change of members
|
16 August 2003 | Return made up to 30/06/03; no change of members
|
7 August 2003 | Registered office changed on 07/08/03 from: 54 sun street waltham abbey essex EN9 1EJ (1 page) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Registered office changed on 07/08/03 from: 54 sun street waltham abbey essex EN9 1EJ (1 page) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | Director resigned (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: 3 northumberland park tottenham london N17 0TA (1 page) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: 3 northumberland park tottenham london N17 0TA (1 page) |
8 April 2003 | New secretary appointed (2 pages) |
24 March 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
24 March 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
24 October 2001 | Return made up to 30/06/01; full list of members (11 pages) |
24 October 2001 | Return made up to 30/06/01; full list of members (11 pages) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
25 January 2001 | Full accounts made up to 30 June 2000 (10 pages) |
25 January 2001 | Full accounts made up to 30 June 2000 (10 pages) |
2 August 2000 | Return made up to 30/06/00; full list of members
|
2 August 2000 | Return made up to 30/06/00; full list of members
|
11 January 2000 | Return made up to 30/06/99; full list of members (7 pages) |
11 January 2000 | Return made up to 30/06/99; full list of members (7 pages) |
17 November 1999 | New secretary appointed (2 pages) |
17 November 1999 | New secretary appointed (2 pages) |
22 October 1999 | Full accounts made up to 30 June 1999 (10 pages) |
22 October 1999 | Full accounts made up to 30 June 1999 (10 pages) |
8 March 1999 | Full accounts made up to 30 June 1998 (10 pages) |
8 March 1999 | Full accounts made up to 30 June 1998 (10 pages) |
9 September 1998 | Return made up to 30/06/98; change of members (5 pages) |
9 September 1998 | Return made up to 30/06/98; change of members (5 pages) |
30 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
30 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (10 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (10 pages) |
23 June 1996 | Return made up to 30/06/96; full list of members (6 pages) |
23 June 1996 | Return made up to 30/06/96; full list of members (6 pages) |
12 March 1996 | Full accounts made up to 30 June 1995 (11 pages) |
12 March 1996 | Full accounts made up to 30 June 1995 (11 pages) |
9 April 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |
9 April 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |
14 January 1974 | Incorporation (16 pages) |
14 January 1974 | Incorporation (16 pages) |