Queens Parade Close
Friern Barnet
London
N11 3FY
Director Name | Mrs Dilys Kim Tausz |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2017(40 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Retired Barrister |
Country of Residence | England |
Correspondence Address | Parkwood Management Company (London) Ltd Crystal H Queens Parade Close Friern Barnet London N11 3FY |
Director Name | Prof John Hugh Colin Leach |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2019(42 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkwood Management Company (London) Ltd Crystal H Queens Parade Close Friern Barnet London N11 3FY |
Secretary Name | Parkwood Management Company (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 1994(17 years, 5 months after company formation) |
Appointment Duration | 30 years |
Correspondence Address | Crystal House Queens Parade Close London N11 3FY |
Director Name | Miss Ann Finlay Hughes |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 February 1997) |
Role | Civil Servant |
Correspondence Address | 157 The Ferns Southwood Lane Highgate London N6 |
Director Name | Miss Lesley Elizabeth Robson-Foster |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(14 years, 6 months after company formation) |
Appointment Duration | -1 years (resigned 26 June 1990) |
Role | Film Director |
Correspondence Address | 161 The Ferns Southwood Lane Highgate London N6 |
Secretary Name | Miss Judith Margaret Crane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 May 1994) |
Role | Company Director |
Correspondence Address | 4 Gillan Green Bushey Heath Watford WD2 2JT |
Director Name | Miss Deidre Christine Fordham |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 May 1999) |
Role | Civil Servant |
Correspondence Address | 163 The Ferns Southwood Lane Highgate London N6 |
Director Name | Prof John Hugh Colin Leach |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(20 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 19 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 187b Woodhouse Road Friern Barnet London N12 9AY |
Director Name | Susan Doreen Windridge |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(23 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 July 2000) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Ferns 157 Southwood Lane London N6 5TA |
Director Name | Thomas Eric Tausz |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(23 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 November 2006) |
Role | Company Director |
Correspondence Address | 69 Torrington Park London N12 9PN |
Director Name | Robert James Stocker |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 May 2010) |
Role | Reinsurance |
Correspondence Address | 187b Woodhouse Road Friern Barnet London N12 9AY |
Director Name | Susan Doreen Windridge |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(30 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 February 2013) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Crystal House Queens Parade Close London N11 3FY |
Director Name | Michael Graeme Crowther |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 February 2013) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Crystal House Queens Parade Close Friern Barnet London N11 3FY |
Director Name | Robert David Stephenson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(35 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 July 2014) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Crystal House Queens Parade Close Friern Barnet London N11 3FY |
Director Name | Ms Ameeta Singh |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2013(36 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 14 September 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Parkwood Management Company (London) Ltd Crystal H Queens Parade Close Friern Barnet London N11 3FY |
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 |
1 at £1 | A. Smith & A. Singh 16.67% Ordinary |
---|---|
1 at £1 | Mrs M. Tausz 16.67% Ordinary |
1 at £1 | Ms D. Tausz 16.67% Ordinary |
1 at £1 | Professor J.h.c. Leach 16.67% Ordinary |
1 at £1 | R. Stephenson & Dr S. Stephenson 16.67% Ordinary |
1 at £1 | S.m. Ostrovsky 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £20,418 |
Net Worth | £12 |
Cash | £17,020 |
Current Liabilities | £19,558 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 25 March |
Latest Return | 3 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 2 weeks from now) |
21 September 2023 | Accounts for a small company made up to 25 March 2023 (14 pages) |
---|---|
15 June 2023 | Confirmation statement made on 3 June 2023 with updates (5 pages) |
27 July 2022 | Accounts for a small company made up to 25 March 2022 (14 pages) |
9 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
18 August 2021 | Accounts for a small company made up to 25 March 2021 (12 pages) |
18 June 2021 | Confirmation statement made on 3 June 2021 with updates (5 pages) |
16 July 2020 | Accounts for a small company made up to 25 March 2020 (13 pages) |
12 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
10 September 2019 | Appointment of Professor John Hugh Colin Leach as a director on 5 August 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
5 June 2019 | Accounts for a small company made up to 25 March 2019 (12 pages) |
11 October 2018 | Accounts for a small company made up to 25 March 2018 (12 pages) |
16 July 2018 | Confirmation statement made on 3 June 2018 with updates (6 pages) |
5 January 2018 | Termination of appointment of Ameeta Singh as a director on 14 September 2017 (2 pages) |
5 January 2018 | Termination of appointment of Ameeta Singh as a director on 14 September 2017 (2 pages) |
15 December 2017 | Appointment of Sergej Ostrovsky as a director on 8 May 2017 (3 pages) |
15 December 2017 | Appointment of Sergej Ostrovsky as a director on 8 May 2017 (3 pages) |
10 October 2017 | Appointment of Mrs Dilys Kim Tausz as a director on 5 September 2017 (3 pages) |
10 October 2017 | Appointment of Mrs Dilys Kim Tausz as a director on 5 September 2017 (3 pages) |
26 September 2017 | Termination of appointment of Robert David Stephenson as a director on 29 August 2017 (2 pages) |
26 September 2017 | Termination of appointment of Robert David Stephenson as a director on 29 August 2017 (2 pages) |
26 September 2017 | Termination of appointment of John Hugh Colin Leach as a director on 31 August 2017 (2 pages) |
26 September 2017 | Termination of appointment of John Hugh Colin Leach as a director on 31 August 2017 (2 pages) |
8 August 2017 | Accounts for a small company made up to 25 March 2017 (13 pages) |
8 August 2017 | Accounts for a small company made up to 25 March 2017 (13 pages) |
19 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
13 December 2016 | Full accounts made up to 25 March 2016 (12 pages) |
13 December 2016 | Full accounts made up to 25 March 2016 (12 pages) |
26 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Registered office address changed from Errington Langer & Pinner Pyramid House 956 High Road London N12 9RX to Pyramid House 954 High Road London N12 9RT on 26 July 2016 (1 page) |
26 July 2016 | Registered office address changed from Errington Langer & Pinner Pyramid House 956 High Road London N12 9RX to Pyramid House 954 High Road London N12 9RT on 26 July 2016 (1 page) |
26 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
11 January 2016 | Appointment of Robert David Stephenson as a director on 7 December 2015 (4 pages) |
11 January 2016 | Appointment of Robert David Stephenson as a director on 7 December 2015 (4 pages) |
26 October 2015 | Full accounts made up to 25 March 2015 (14 pages) |
26 October 2015 | Full accounts made up to 25 March 2015 (14 pages) |
4 August 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
31 August 2014 | Termination of appointment of Robert David Stephenson as a director on 28 July 2014 (2 pages) |
31 August 2014 | Termination of appointment of Robert David Stephenson as a director on 28 July 2014 (2 pages) |
8 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
2 July 2014 | Full accounts made up to 25 March 2014 (12 pages) |
2 July 2014 | Full accounts made up to 25 March 2014 (12 pages) |
11 October 2013 | Full accounts made up to 25 March 2013 (12 pages) |
11 October 2013 | Full accounts made up to 25 March 2013 (12 pages) |
13 September 2013 | Appointment of Ms Ameeta Singh as a director (3 pages) |
13 September 2013 | Appointment of Ms Ameeta Singh as a director (3 pages) |
28 August 2013 | Appointment of Professor John Hugh Colin Leach as a director (3 pages) |
28 August 2013 | Appointment of Professor John Hugh Colin Leach as a director (3 pages) |
5 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Termination of appointment of Michael Crowther as a director (2 pages) |
19 February 2013 | Termination of appointment of Susan Windridge as a director (2 pages) |
19 February 2013 | Termination of appointment of Michael Crowther as a director (2 pages) |
19 February 2013 | Termination of appointment of Susan Windridge as a director (2 pages) |
29 June 2012 | Full accounts made up to 25 March 2012 (13 pages) |
29 June 2012 | Full accounts made up to 25 March 2012 (13 pages) |
21 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (7 pages) |
19 January 2012 | Appointment of Robert David Stephenson as a director (3 pages) |
19 January 2012 | Appointment of Robert David Stephenson as a director (3 pages) |
9 November 2011 | Appointment of Michael Graeme Crowther as a director (3 pages) |
9 November 2011 | Appointment of Michael Graeme Crowther as a director (3 pages) |
20 October 2011 | Full accounts made up to 25 March 2011 (12 pages) |
20 October 2011 | Full accounts made up to 25 March 2011 (12 pages) |
14 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Secretary's details changed for Parkwood Management Company (London) Limited on 20 January 2011 (2 pages) |
14 June 2011 | Secretary's details changed for Parkwood Management Company (London) Limited on 20 January 2011 (2 pages) |
14 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Director's details changed for Susan Doreen Windridge on 20 January 2011 (2 pages) |
13 June 2011 | Director's details changed for Susan Doreen Windridge on 20 January 2011 (2 pages) |
12 August 2010 | Termination of appointment of John Leach as a director (2 pages) |
12 August 2010 | Termination of appointment of John Leach as a director (2 pages) |
17 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Director's details changed for Susan Doreen Windridge on 20 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Professor John Hugh Colin Leach on 20 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Susan Doreen Windridge on 20 May 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Parkwood Management Company (London) Limited on 20 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Professor John Hugh Colin Leach on 20 May 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Parkwood Management Company (London) Limited on 20 April 2010 (2 pages) |
14 June 2010 | Full accounts made up to 25 March 2010 (12 pages) |
14 June 2010 | Full accounts made up to 25 March 2010 (12 pages) |
27 May 2010 | Termination of appointment of Robert Stocker as a director (2 pages) |
27 May 2010 | Termination of appointment of Robert Stocker as a director (2 pages) |
12 April 2010 | Director's details changed for Professor John Hugh Colin Leach on 29 March 2010 (3 pages) |
12 April 2010 | Director's details changed for Robert James Stocker on 29 March 2010 (3 pages) |
12 April 2010 | Director's details changed for Robert James Stocker on 29 March 2010 (3 pages) |
12 April 2010 | Director's details changed for Susan Doreen Windridge on 29 March 2010 (3 pages) |
12 April 2010 | Director's details changed for Professor John Hugh Colin Leach on 29 March 2010 (3 pages) |
12 April 2010 | Director's details changed for Susan Doreen Windridge on 29 March 2010 (3 pages) |
15 October 2009 | Director's details changed for Susan Doreen Windridge on 1 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Susan Doreen Windridge on 1 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Susan Doreen Windridge on 1 October 2009 (3 pages) |
25 June 2009 | Full accounts made up to 25 March 2009 (11 pages) |
25 June 2009 | Full accounts made up to 25 March 2009 (11 pages) |
24 June 2009 | Return made up to 03/06/09; full list of members (5 pages) |
24 June 2009 | Return made up to 03/06/09; full list of members (5 pages) |
8 July 2008 | Return made up to 03/06/08; full list of members
|
8 July 2008 | Return made up to 03/06/08; full list of members
|
25 June 2008 | Full accounts made up to 25 March 2008 (11 pages) |
25 June 2008 | Full accounts made up to 25 March 2008 (11 pages) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | New director appointed (2 pages) |
12 July 2007 | Return made up to 03/06/07; full list of members
|
12 July 2007 | Return made up to 03/06/07; full list of members
|
16 May 2007 | Full accounts made up to 25 March 2007 (11 pages) |
16 May 2007 | Full accounts made up to 25 March 2007 (11 pages) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | New director appointed (2 pages) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
22 November 2006 | Full accounts made up to 25 March 2006 (10 pages) |
22 November 2006 | Full accounts made up to 25 March 2006 (10 pages) |
15 June 2006 | Return made up to 03/06/06; full list of members (8 pages) |
15 June 2006 | Return made up to 03/06/06; full list of members (8 pages) |
20 July 2005 | Full accounts made up to 25 March 2005 (10 pages) |
20 July 2005 | Full accounts made up to 25 March 2005 (10 pages) |
8 July 2005 | Return made up to 03/06/05; full list of members
|
8 July 2005 | Return made up to 03/06/05; full list of members
|
14 June 2004 | Return made up to 03/06/04; full list of members (9 pages) |
14 June 2004 | Return made up to 03/06/04; full list of members (9 pages) |
3 June 2004 | Full accounts made up to 25 March 2004 (10 pages) |
3 June 2004 | Full accounts made up to 25 March 2004 (10 pages) |
3 July 2003 | Full accounts made up to 25 March 2003 (12 pages) |
3 July 2003 | Full accounts made up to 25 March 2003 (12 pages) |
13 June 2003 | Return made up to 03/06/03; full list of members (9 pages) |
13 June 2003 | Return made up to 03/06/03; full list of members (9 pages) |
23 July 2002 | Full accounts made up to 25 March 2002 (11 pages) |
23 July 2002 | Full accounts made up to 25 March 2002 (11 pages) |
12 June 2002 | Return made up to 03/06/02; full list of members (9 pages) |
12 June 2002 | Return made up to 03/06/02; full list of members (9 pages) |
21 November 2001 | Registered office changed on 21/11/01 from: 27 ashurst road friern barnet london N12 9AU (1 page) |
21 November 2001 | Registered office changed on 21/11/01 from: 27 ashurst road friern barnet london N12 9AU (1 page) |
4 September 2001 | Full accounts made up to 25 March 2001 (11 pages) |
4 September 2001 | Full accounts made up to 25 March 2001 (11 pages) |
20 June 2001 | Return made up to 03/06/01; full list of members (8 pages) |
20 June 2001 | Return made up to 03/06/01; full list of members (8 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
26 June 2000 | Return made up to 03/06/00; full list of members (7 pages) |
26 June 2000 | Return made up to 03/06/00; full list of members (7 pages) |
13 June 2000 | Full accounts made up to 25 March 2000 (11 pages) |
13 June 2000 | Full accounts made up to 25 March 2000 (11 pages) |
6 April 2000 | New director appointed (5 pages) |
6 April 2000 | New director appointed (5 pages) |
8 December 1999 | Full accounts made up to 25 March 1999 (12 pages) |
8 December 1999 | Full accounts made up to 25 March 1999 (12 pages) |
15 June 1999 | Return made up to 03/06/99; no change of members (4 pages) |
15 June 1999 | Return made up to 03/06/99; no change of members (4 pages) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Director resigned (1 page) |
29 January 1999 | Auditor's resignation (1 page) |
29 January 1999 | Auditor's resignation (1 page) |
19 October 1998 | Accounts for a small company made up to 25 March 1998 (6 pages) |
19 October 1998 | Accounts for a small company made up to 25 March 1998 (6 pages) |
5 June 1998 | Return made up to 03/06/98; full list of members (6 pages) |
5 June 1998 | Return made up to 03/06/98; full list of members (6 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
18 June 1997 | Accounts for a small company made up to 25 March 1997 (6 pages) |
18 June 1997 | Accounts for a small company made up to 25 March 1997 (6 pages) |
9 June 1997 | Return made up to 03/06/97; change of members
|
9 June 1997 | Return made up to 03/06/97; change of members
|
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Director resigned (1 page) |
12 December 1996 | Full accounts made up to 25 March 1996 (11 pages) |
12 December 1996 | Full accounts made up to 25 March 1996 (11 pages) |
12 June 1996 | Return made up to 03/06/96; full list of members (6 pages) |
12 June 1996 | Return made up to 03/06/96; full list of members (6 pages) |
12 June 1995 | Return made up to 03/06/95; no change of members (4 pages) |
12 June 1995 | Return made up to 03/06/95; no change of members (4 pages) |
2 May 1995 | Registered office changed on 02/05/95 from: 27 ashurst road friern barnet london N12 9AU (1 page) |
2 May 1995 | Registered office changed on 02/05/95 from: 27 ashurst road friern barnet london N12 9AU (1 page) |
17 March 1995 | Registered office changed on 17/03/95 from: parkwood management company 33B,woodland gardens london N10 3UE (1 page) |
17 March 1995 | Registered office changed on 17/03/95 from: parkwood management company 33B,woodland gardens london N10 3UE (1 page) |
1 December 1976 | Incorporation (16 pages) |
1 December 1976 | Incorporation (16 pages) |