London
N20 9AG
Director Name | Mr Raymond John Phillips |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(13 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 06 December 2001) |
Role | Environment Health Officer |
Correspondence Address | Tongar Court 1453 High Road London N20 9PH |
Director Name | Mr Timothy Patrick Ryhn |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 January 2000) |
Role | Financial Representative |
Correspondence Address | Tongar Court 1453 High Road London N20 9PH |
Director Name | Mr Alfred Villa |
---|---|
Date of Birth | July 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 July 1993) |
Role | Retired |
Correspondence Address | Tongar Court 1453 High Road London N20 9PH |
Secretary Name | Mrs Ida Hulda Brummell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 July 1993) |
Role | Company Director |
Correspondence Address | Towgar Court 1453 High Road London M20 4PH |
Director Name | Richard Raymond Tayler |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(15 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 06 December 2001) |
Role | Service Engineer |
Correspondence Address | Towgar Court 1449 High Road Whetstone London N20 9PH |
Secretary Name | Helen Elizabeth Brannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 June 1998) |
Role | Company Director |
Correspondence Address | 1451 High Road Whetstone London N20 9PH |
Secretary Name | Heike Wildt |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 29 October 1998(20 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 23 November 2000) |
Role | Research |
Correspondence Address | 1451 High Road London N20 9PH |
Secretary Name | Lisa O'Toole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(23 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 May 2008) |
Role | Company Director |
Correspondence Address | 26 Oxford Gardens Whetstone London N20 9AG |
Director Name | Mr Garry Julian England |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(24 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 18 May 2009) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 26 Oxford Gardens Whetstone London N20 9AG |
Director Name | Luigi Risoli |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 December 2001(24 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 May 2008) |
Role | Retired |
Correspondence Address | 1 Farnham Close Whetstone London N20 9PU |
Director Name | Heike Wildt |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 December 2001(24 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 April 2003) |
Role | Recruitment Consultant |
Correspondence Address | 1451 High Road London N20 9PH |
Director Name | Ali Kabiri |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 December 2011) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Farnham Close Whetstone London N20 9PU |
Director Name | Massoud Salamat |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(30 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 20 May 2014) |
Role | Architectural Assistance |
Country of Residence | United Kingdom |
Correspondence Address | 1449 High Road London N20 9PH |
Director Name | Mr Loigi Risoli |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 December 2011(34 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Western Parade, Great North Road New Barnet Barnet Hertfordshire EN5 1AH |
Director Name | Mr Renzo Inzani |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 May 2014(36 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 March 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Farnham Close London N20 9PU |
Registered Address | 15 Western Parade, Great North Road New Barnet Barnet Hertfordshire EN5 1AH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Ali Kabiri 8.33% Ordinary |
---|---|
1 at £1 | Mr David Taylor 8.33% Ordinary |
1 at £1 | Mr G. Caruana 8.33% Ordinary |
1 at £1 | Mr Garry England 8.33% Ordinary |
1 at £1 | Mr Massoud Mohamad-rasool Salamat 8.33% Ordinary |
1 at £1 | Mr Ray Phillips 8.33% Ordinary |
1 at £1 | Mrs A. Inzani & Mr R. Inzani 8.33% Ordinary |
1 at £1 | Mrs Iris Jones 8.33% Ordinary |
1 at £1 | Mrs Lynda Hallums 8.33% Ordinary |
1 at £1 | Mrs R. Goodman 8.33% Ordinary |
2 at £1 | Mr Luigi Risoli 16.67% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 November 2023 (6 months ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 2 weeks from now) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
---|---|
10 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
1 December 2021 | Confirmation statement made on 1 November 2021 with updates (5 pages) |
22 March 2021 | Appointment of Mr Garry Julian England as a director on 22 March 2021 (2 pages) |
22 March 2021 | Termination of appointment of Renzo Inzani as a director on 22 March 2021 (1 page) |
9 March 2021 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
4 December 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
14 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
6 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
14 November 2017 | Confirmation statement made on 1 November 2017 with updates (5 pages) |
14 November 2017 | Confirmation statement made on 1 November 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
18 July 2016 | Termination of appointment of Loigi Risoli as a director on 18 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Loigi Risoli as a director on 18 July 2016 (1 page) |
19 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
6 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
17 December 2014 | Registered office address changed from 1 Farnham Close Whetstone N20 9PU England to C/O Connect Accounting 15 Western Parade, Great North Road New Barnet Barnet Hertfordshire EN5 1AH on 17 December 2014 (1 page) |
17 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Registered office address changed from 1 Farnham Close Whetstone N20 9PU England to C/O Connect Accounting 15 Western Parade, Great North Road New Barnet Barnet Hertfordshire EN5 1AH on 17 December 2014 (1 page) |
17 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
8 June 2014 | Appointment of Mr Renzo Inzani as a director (2 pages) |
8 June 2014 | Appointment of Mr Renzo Inzani as a director (2 pages) |
6 June 2014 | Registered office address changed from 1 Farnham Close 1 Farnham Close Whetstone London N20 9PU England on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from 1 Farnham Close 1 Farnham Close Whetstone London N20 9PU England on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from 1 Farnham Close 1 Farnham Close Whetstone London N20 9PU England on 6 June 2014 (1 page) |
5 June 2014 | Registered office address changed from 1449 High Road Whestone London Greater London N20 9PH on 5 June 2014 (1 page) |
5 June 2014 | Termination of appointment of Massoud Salamat as a director (1 page) |
5 June 2014 | Termination of appointment of Massoud Salamat as a director (1 page) |
5 June 2014 | Registered office address changed from 1449 High Road Whestone London Greater London N20 9PH on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from 1449 High Road Whestone London Greater London N20 9PH on 5 June 2014 (1 page) |
24 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Appointment of Mr Loigi Risoli as a director (2 pages) |
25 January 2012 | Appointment of Mr Loigi Risoli as a director (2 pages) |
22 January 2012 | Termination of appointment of Ali Kabiri as a director (1 page) |
22 January 2012 | Termination of appointment of Ali Kabiri as a director (1 page) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 October 2010 | Director's details changed for Ali Kabiri on 24 October 2010 (2 pages) |
24 October 2010 | Director's details changed for Ali Kabiri on 24 October 2010 (2 pages) |
24 October 2010 | Director's details changed for Massoud Salamat on 24 October 2010 (2 pages) |
24 October 2010 | Director's details changed for Massoud Salamat on 24 October 2010 (2 pages) |
24 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
24 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (14 pages) |
31 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (14 pages) |
24 June 2009 | Appointment terminated director garry england (1 page) |
24 June 2009 | Appointment terminated director garry england (1 page) |
30 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 November 2008 | Appointment terminated director luigi risoli (1 page) |
6 November 2008 | Appointment terminated director luigi risoli (1 page) |
6 November 2008 | Return made up to 13/10/08; no change of members (5 pages) |
6 November 2008 | Return made up to 13/10/08; no change of members (5 pages) |
8 August 2008 | Director appointed massoud salamat (2 pages) |
8 August 2008 | Director appointed ali kabiri (2 pages) |
8 August 2008 | Director appointed ali kabiri (2 pages) |
8 August 2008 | Director appointed massoud salamat (2 pages) |
31 July 2008 | Appointment terminated secretary lisa o'toole (1 page) |
31 July 2008 | Appointment terminated secretary lisa o'toole (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from po box 28677 1461 high road whetstone london N20 9PH (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from po box 28677 1461 high road whetstone london N20 9PH (1 page) |
14 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 December 2007 | Return made up to 17/09/07; no change of members (7 pages) |
30 December 2007 | Return made up to 17/09/07; no change of members (7 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 April 2007 | Return made up to 17/09/06; full list of members (11 pages) |
18 April 2007 | Return made up to 17/09/06; full list of members (11 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 January 2006 | Return made up to 17/09/05; full list of members (11 pages) |
19 January 2006 | Return made up to 17/09/05; full list of members (11 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 December 2004 | Return made up to 17/09/04; full list of members (10 pages) |
7 December 2004 | Return made up to 17/09/04; full list of members (10 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
10 November 2003 | Return made up to 17/09/03; full list of members
|
10 November 2003 | Return made up to 17/09/03; full list of members
|
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 October 2002 | Return made up to 17/09/02; full list of members
|
31 October 2002 | Return made up to 17/09/02; full list of members
|
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | Director resigned (1 page) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | Registered office changed on 13/12/01 from: 1451 high road whetstone london N20 9PH (1 page) |
13 December 2001 | Registered office changed on 13/12/01 from: 1451 high road whetstone london N20 9PH (1 page) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | New director appointed (2 pages) |
27 October 2001 | New secretary appointed (2 pages) |
27 October 2001 | Return made up to 17/09/01; no change of members
|
27 October 2001 | Return made up to 17/09/01; no change of members
|
27 October 2001 | New secretary appointed (2 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
1 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
1 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
11 October 2000 | Return made up to 17/09/00; change of members
|
11 October 2000 | Return made up to 17/09/00; change of members
|
27 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
27 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
7 September 1999 | Return made up to 17/09/99; full list of members (6 pages) |
7 September 1999 | Return made up to 17/09/99; full list of members (6 pages) |
16 April 1999 | Full accounts made up to 31 March 1998 (6 pages) |
16 April 1999 | Full accounts made up to 31 March 1998 (6 pages) |
27 November 1998 | Return made up to 17/09/98; no change of members
|
27 November 1998 | Return made up to 17/09/98; no change of members
|
12 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
12 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
12 October 1997 | Return made up to 17/09/97; no change of members (4 pages) |
12 October 1997 | Return made up to 17/09/97; no change of members (4 pages) |
10 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
10 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
10 October 1996 | Return made up to 17/09/96; full list of members (6 pages) |
10 October 1996 | Return made up to 17/09/96; full list of members (6 pages) |
5 October 1995 | Return made up to 17/09/95; no change of members (4 pages) |
5 October 1995 | Return made up to 17/09/95; no change of members (4 pages) |
5 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
5 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |