125 Hornsey Lane
London
N6 5NH
Director Name | Ms Jodi Sarah Myers |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1994(19 years, 10 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Arts Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 125 Hornsey Lane London N6 5NH |
Director Name | Nathalie Claire Ginvert |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2016(41 years, 8 months after company formation) |
Appointment Duration | 8 years |
Role | Freelance Museum Educator |
Country of Residence | United Kingdom |
Correspondence Address | 61 Weston Park London N8 9SY |
Director Name | Mr Stephen Yates |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2021(46 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Facilitator And Consultant |
Country of Residence | England |
Correspondence Address | Flat 8 125 Hornsey Lane London N6 5NH |
Secretary Name | Mr Henry Samuel Lunzer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1994(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 September 2000) |
Role | Property Management Consultant |
Correspondence Address | 173 Hampstead Way London NW11 7YA |
Director Name | David Jackson |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 May 1997) |
Role | Engineer |
Correspondence Address | Flat 15 125 Hornsey Lane London N6 |
Director Name | Iain Graeme Kennedy |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 May 1997) |
Role | Marketing Controller |
Correspondence Address | Flat 4 125 Hornsey Lane London N6 5NH |
Director Name | Richard Charles Robinson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(19 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 14 July 1998) |
Role | Banker |
Correspondence Address | Flat 9 125 Hornsey Lane London N6 |
Director Name | Richard Barry Rome |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(19 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 25 September 2003) |
Role | Dentist |
Correspondence Address | Flat 17 125 Hornsey Lane London N6 5NH |
Director Name | Robert Joseph Froomberg |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(20 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 24 September 2002) |
Role | Company Director |
Correspondence Address | Smithy House Totteridge Green London N20 8PE |
Director Name | Graham Clifford Goodkind |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 April 2000) |
Role | Consultant |
Correspondence Address | 5 Helenslea Avenue London NW11 8NE |
Director Name | Kenneth Downton Jones |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(26 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 June 2006) |
Role | Director Of Charitable Trust |
Correspondence Address | Flat 15 125 Hornsey Lane London N6 5NH |
Director Name | Antony Welfare |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 June 2007) |
Role | Accountant |
Correspondence Address | Flat 11 125 Hornsey Lane Highgate London N6 5NH |
Director Name | Christopher Ball |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(31 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 August 2011) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 125 Hornsey Lane Highgate London N6 5NH |
Director Name | Mr Luke Colman McAdams |
---|---|
Date of Birth | March 2009 (Born 15 years ago) |
Nationality | Irish/British |
Status | Resigned |
Appointed | 31 March 2009(34 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2010) |
Role | Consultant |
Correspondence Address | Flat 3 135 Hornsey Lane London N6 5NH |
Director Name | Mr Luke Colman McAdams |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British & Irish |
Status | Resigned |
Appointed | 31 March 2010(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 September 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Rear Office 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE |
Director Name | Mr James Valoti |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2012(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 March 2014) |
Role | Web Designer & Content Editor |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Rear Office 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE |
Director Name | Mr John Alexander Batten |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2012(38 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 November 2020) |
Role | Administrator (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | 125 Hornsey Lane London N6 5NH |
Director Name | Mr Amir Eshtedhardi |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2014(39 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 January 2016) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Secretary Name | Bushey Secretaries And Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2000(26 years after company formation) |
Appointment Duration | 20 years, 6 months (resigned 15 March 2021) |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Registered Address | Pyramid House 954 High Road London N12 9RT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £45,863 |
Current Liabilities | £3,877 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
26 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
5 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
6 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
30 June 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
9 August 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
16 March 2021 | Termination of appointment of Bushey Secretaries and Registrars Limited as a secretary on 15 March 2021 (1 page) |
8 March 2021 | Appointment of Mr Stephen Yates as a director on 8 March 2021 (2 pages) |
23 November 2020 | Termination of appointment of John Alexander Batten as a director on 23 November 2020 (1 page) |
16 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
2 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
17 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
26 July 2019 | Statement of company's objects (2 pages) |
26 July 2019 | Resolutions
|
11 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
29 April 2019 | Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to Pyramid House 954 High Road London N12 9RT on 29 April 2019 (1 page) |
10 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
16 March 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
31 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
28 July 2017 | Director's details changed for Mr John Alexander Batten on 1 July 2017 (3 pages) |
28 July 2017 | Director's details changed for Mr John Alexander Batten on 1 July 2017 (3 pages) |
25 July 2017 | Director's details changed (2 pages) |
25 July 2017 | Director's details changed (2 pages) |
17 July 2017 | Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 April 2017 (1 page) |
17 July 2017 | Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 April 2017 (1 page) |
14 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
16 August 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
16 August 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
9 August 2016 | Secretary's details changed (1 page) |
9 August 2016 | Appointment of Nathalie Claire Ginvert as a director on 25 April 2016 (2 pages) |
9 August 2016 | Appointment of Nathalie Claire Ginvert as a director on 25 April 2016 (2 pages) |
9 August 2016 | Secretary's details changed (1 page) |
8 June 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
8 June 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
22 March 2016 | Termination of appointment of Amir Eshtedhardi as a director on 23 January 2016 (1 page) |
22 March 2016 | Termination of appointment of Amir Eshtedhardi as a director on 23 January 2016 (1 page) |
24 November 2015 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 24 November 2015 (1 page) |
4 August 2015 | Annual return made up to 30 June 2015 no member list (5 pages) |
4 August 2015 | Annual return made up to 30 June 2015 no member list (5 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 August 2014 | Registered office address changed from 1St Floor Rear Office 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE Uk to Iveco House Station Road Watford Hertfordshire WD17 1DL on 6 August 2014 (1 page) |
6 August 2014 | Annual return made up to 30 June 2014 no member list (5 pages) |
6 August 2014 | Annual return made up to 30 June 2014 no member list (5 pages) |
6 August 2014 | Registered office address changed from 1St Floor Rear Office 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE Uk to Iveco House Station Road Watford Hertfordshire WD17 1DL on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from 1St Floor Rear Office 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE Uk to Iveco House Station Road Watford Hertfordshire WD17 1DL on 6 August 2014 (1 page) |
4 April 2014 | Termination of appointment of James Valoti as a director (1 page) |
4 April 2014 | Termination of appointment of James Valoti as a director (1 page) |
4 April 2014 | Appointment of Mr Amir Eshtedhardi as a director (2 pages) |
4 April 2014 | Appointment of Mr Amir Eshtedhardi as a director (2 pages) |
25 February 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
25 February 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
15 July 2013 | Annual return made up to 30 June 2013 no member list (5 pages) |
15 July 2013 | Annual return made up to 30 June 2013 no member list (5 pages) |
25 February 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
25 February 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
24 October 2012 | Appointment of Mr James Valoti as a director (2 pages) |
24 October 2012 | Appointment of Mr John Alexander Batten as a director (2 pages) |
24 October 2012 | Appointment of Mr James Valoti as a director (2 pages) |
24 October 2012 | Termination of appointment of Luke Mcadams as a director (1 page) |
24 October 2012 | Termination of appointment of Luke Mcadams as a director (1 page) |
24 October 2012 | Appointment of Mr John Alexander Batten as a director (2 pages) |
13 July 2012 | Annual return made up to 30 June 2012 no member list (4 pages) |
13 July 2012 | Annual return made up to 30 June 2012 no member list (4 pages) |
28 February 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
28 February 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
26 August 2011 | Termination of appointment of Christopher Ball as a director
|
26 August 2011 | Termination of appointment of Christopher Ball as a director (2 pages) |
26 August 2011 | Termination of appointment of Christopher Ball as a director
|
26 August 2011 | Termination of appointment of Christopher Ball as a director (2 pages) |
12 July 2011 | Annual return made up to 30 June 2011 no member list (6 pages) |
12 July 2011 | Annual return made up to 30 June 2011 no member list (6 pages) |
16 February 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
16 February 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
13 July 2010 | Annual return made up to 30 June 2010 no member list (4 pages) |
13 July 2010 | Annual return made up to 30 June 2010 no member list (4 pages) |
12 July 2010 | Termination of appointment of Luke Mcadams as a director (1 page) |
12 July 2010 | Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Christopher Ball on 1 October 2009 (2 pages) |
12 July 2010 | Appointment of Mr Luke Colman Mcadams as a director (2 pages) |
12 July 2010 | Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Christopher Ball on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Christopher Ball on 1 October 2009 (2 pages) |
12 July 2010 | Termination of appointment of Luke Mcadams as a director (1 page) |
12 July 2010 | Appointment of Mr Luke Colman Mcadams as a director (2 pages) |
12 July 2010 | Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages) |
17 February 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
17 February 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
3 February 2010 | Appointment of Mr Luke Colman Mcadams as a director (1 page) |
3 February 2010 | Appointment of Mr Luke Colman Mcadams as a director (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page) |
16 July 2009 | Location of register of members (1 page) |
16 July 2009 | Annual return made up to 30/06/09 (3 pages) |
16 July 2009 | Location of debenture register (1 page) |
16 July 2009 | Annual return made up to 30/06/09 (3 pages) |
16 July 2009 | Secretary's change of particulars / bushey secretaries and registrars LIMITED / 01/06/2009 (1 page) |
16 July 2009 | Location of register of members (1 page) |
16 July 2009 | Location of debenture register (1 page) |
16 July 2009 | Secretary's change of particulars / bushey secretaries and registrars LIMITED / 01/06/2009 (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page) |
12 March 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
12 March 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
20 January 2009 | Appointment terminate, director john alexander batten logged form (1 page) |
20 January 2009 | Appointment terminate, director john alexander batten logged form (1 page) |
15 January 2009 | Appointment terminated director john batten (1 page) |
15 January 2009 | Appointment terminated director john batten (1 page) |
21 July 2008 | Annual return made up to 30/06/08 (3 pages) |
21 July 2008 | Annual return made up to 30/06/08 (3 pages) |
10 March 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
10 March 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
1 August 2007 | Annual return made up to 30/06/07 (5 pages) |
1 August 2007 | Annual return made up to 30/06/07 (5 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
20 March 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
20 March 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | Annual return made up to 30/06/06
|
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | Annual return made up to 30/06/06
|
24 March 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
24 March 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
15 July 2005 | Annual return made up to 30/06/05 (5 pages) |
15 July 2005 | Annual return made up to 30/06/05 (5 pages) |
25 June 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
25 June 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
6 August 2004 | Annual return made up to 30/06/04
|
6 August 2004 | Annual return made up to 30/06/04
|
22 July 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
22 July 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
24 August 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
24 August 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
21 August 2003 | Annual return made up to 30/06/03
|
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | Annual return made up to 30/06/03
|
24 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
24 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
1 August 2002 | Annual return made up to 30/06/02 (3 pages) |
1 August 2002 | Annual return made up to 30/06/02 (3 pages) |
15 January 2002 | Annual return made up to 30/06/01
|
15 January 2002 | Annual return made up to 30/06/01
|
29 August 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
29 August 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
25 September 2000 | New secretary appointed (2 pages) |
25 September 2000 | New secretary appointed (2 pages) |
19 September 2000 | Full accounts made up to 31 December 1999 (6 pages) |
19 September 2000 | Full accounts made up to 31 December 1999 (6 pages) |
25 July 2000 | Annual return made up to 30/06/00
|
25 July 2000 | Annual return made up to 30/06/00
|
3 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 June 1999 | Annual return made up to 30/06/99
|
28 June 1999 | Annual return made up to 30/06/99
|
5 May 1999 | Full accounts made up to 31 December 1997 (5 pages) |
5 May 1999 | Full accounts made up to 31 December 1997 (5 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | Annual return made up to 30/06/98
|
17 July 1998 | Annual return made up to 30/06/98
|
17 July 1998 | New director appointed (2 pages) |
7 October 1997 | Full accounts made up to 31 December 1994 (6 pages) |
7 October 1997 | Full accounts made up to 31 December 1995 (6 pages) |
7 October 1997 | Full accounts made up to 31 December 1995 (6 pages) |
7 October 1997 | Full accounts made up to 31 December 1994 (6 pages) |
25 June 1996 | Annual return made up to 30/06/96 (6 pages) |
25 June 1996 | Annual return made up to 30/06/96 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
27 August 1974 | Incorporation (9 pages) |