125 Brownlow Road Bounds Green
London
N11 2BN
Director Name | Mrs Amelia Margaret Lawrence |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2007(29 years, 2 months after company formation) |
Appointment Duration | 17 years |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | Flat 1 125 Brownlow Road Bounds Green London N11 2BN |
Director Name | Miss Maria Amanda Williams |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(12 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 18 February 1993) |
Role | Secretary |
Correspondence Address | 121 Brownlow Road London N11 2BN |
Director Name | Mr Nigel Sinclair Meyer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(13 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 22 October 1992) |
Role | Chartered Accountant |
Correspondence Address | 127 Brownlow Road London N11 2BN |
Director Name | Ms Champa Shah |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(13 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 07 May 2007) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 121 Brownlow Road New Southgate London N11 2BN |
Secretary Name | Ms Champa Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(13 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 26 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 121 Brownlow Road New Southgate London N11 2BN |
Director Name | Mr David Stewart Henry |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 February 1995) |
Role | Civil Servant |
Correspondence Address | Flat 2, 123 Brownlow Road New Southgate London N11 2BN |
Director Name | Mrs Rachel Sweeney |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(14 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 1997) |
Role | Jeweller |
Correspondence Address | Flat 2 121 Brownlow Road London N11 2BN |
Director Name | Genevieve Madeleine Sentier |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 February 1995(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 July 2000) |
Role | Insurance Broker |
Correspondence Address | Flat 1 123 Brownlow Road New Southgate London N11 2BN |
Director Name | Annwen Jones |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(19 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 14 March 2007) |
Role | Executive Director For Charity |
Correspondence Address | Flat 3 129 Brownlow Road London N11 2BN |
Director Name | Susan Hartridge Gray |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 March 2004) |
Role | Assistant Producer Bbc |
Correspondence Address | F 2 121 Brownlow Road London N11 2BN |
Director Name | Helen Marie Wells |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(26 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 January 2010) |
Role | Marekting |
Correspondence Address | 125 Brownlow Road Flat 3 London N11 2BN |
Director Name | Rita Linda Maria Hatton |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(29 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 February 2014) |
Role | Business Dev Media |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 127 Brownlow Road London Greater London N11 2BN |
Secretary Name | Ms Champa Shah |
---|---|
Status | Resigned |
Appointed | 01 February 2014(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 September 2016) |
Role | Company Director |
Correspondence Address | Flat 3 121 Brownlow Road London N11 2BN |
Director Name | Mr Douglas William Murray |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(36 years after company formation) |
Appointment Duration | 5 years (resigned 22 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 121 Brownlow Road London N11 2BN |
Secretary Name | North London Network Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2007(29 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 February 2014) |
Correspondence Address | 197 Ballards Lane Finchley Central London N3 1LP |
Registered Address | 73 Kentish Town Road London NW1 8NY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
6 at £1 | Annwen Jones 5.88% Ordinary |
---|---|
6 at £1 | Anthony Ikenna Nwodo 5.88% Ordinary |
6 at £1 | Cetin Munir 5.88% Ordinary |
6 at £1 | Champa Shah 5.88% Ordinary |
6 at £1 | Chander Kala 5.88% Ordinary |
6 at £1 | Christina Allen & Gilbert Allen 5.88% Ordinary |
6 at £1 | Colin Joseph Keans & Judith Keans 5.88% Ordinary |
6 at £1 | Douglas William Murray 5.88% Ordinary |
6 at £1 | Eleanor Gertrude Hickey 5.88% Ordinary |
6 at £1 | Ferdinand Xavier Da Costa 5.88% Ordinary |
6 at £1 | Geoffrey Lawrence & Amelia Margaret Mccaffrey 5.88% Ordinary |
6 at £1 | John M. Harrison 5.88% Ordinary |
6 at £1 | Maureen Stewart Mctague 5.88% Ordinary |
6 at £1 | May Levi 5.88% Ordinary |
6 at £1 | Philip John Gould 5.88% Ordinary |
6 at £1 | Pragna Shah & Dilip Shah 5.88% Ordinary |
6 at £1 | Ronald Jonas Festejo 5.88% Ordinary |
Year | 2014 |
---|---|
Net Worth | £102 |
Cash | £24,271 |
Current Liabilities | £19,496 |
Latest Accounts | 28 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 28 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 15 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 1 March 2025 (9 months, 3 weeks from now) |
28 December 2023 | Total exemption full accounts made up to 28 March 2023 (4 pages) |
---|---|
31 March 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
23 February 2023 | Total exemption full accounts made up to 28 March 2022 (4 pages) |
6 April 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
12 January 2022 | Total exemption full accounts made up to 28 March 2021 (4 pages) |
26 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2021 | Director's details changed (2 pages) |
21 May 2021 | Total exemption full accounts made up to 28 March 2020 (3 pages) |
21 May 2021 | Registered office address changed from Francis House 2 Park Road Barnet Herts EN5 5RN to 73 Kentish Town Road London NW1 8NY on 21 May 2021 (1 page) |
21 May 2021 | Change of details for Amelia Margaret Mccaffrey as a person with significant control on 10 May 2021 (2 pages) |
21 May 2021 | Director's details changed for Amelia Margaret Mccaffrey on 10 May 2021 (2 pages) |
21 May 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
23 March 2020 | Confirmation statement made on 15 February 2020 with updates (6 pages) |
23 March 2020 | Cessation of Douglas William Murry as a person with significant control on 1 February 2020 (1 page) |
13 February 2020 | Micro company accounts made up to 29 March 2019 (3 pages) |
25 March 2019 | Confirmation statement made on 15 February 2019 with updates (6 pages) |
25 March 2019 | Termination of appointment of Douglas William Murray as a director on 22 March 2019 (1 page) |
25 March 2019 | Notification of Amelia Margaret Mccaffrey as a person with significant control on 1 September 2016 (2 pages) |
20 March 2019 | Micro company accounts made up to 29 March 2018 (3 pages) |
24 December 2018 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
26 March 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
19 March 2018 | Micro company accounts made up to 29 March 2017 (3 pages) |
21 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
10 March 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
10 March 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
8 March 2017 | Termination of appointment of Champa Shah as a director on 11 September 2016 (1 page) |
8 March 2017 | Termination of appointment of Champa Shah as a secretary on 11 September 2016 (1 page) |
8 March 2017 | Termination of appointment of Champa Shah as a director on 11 September 2016 (1 page) |
8 March 2017 | Termination of appointment of Champa Shah as a secretary on 11 September 2016 (1 page) |
7 March 2017 | Total exemption small company accounts made up to 30 March 2016 (5 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 March 2016 (5 pages) |
30 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
30 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
23 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
3 March 2014 | Appointment of Mr Douglas William Murray as a director (2 pages) |
3 March 2014 | Appointment of Mr Douglas William Murray as a director (2 pages) |
20 February 2014 | Termination of appointment of North London Network Ltd as a secretary (1 page) |
20 February 2014 | Registered office address changed from Martyn Gerrard House 197 Ballards Lane London N3 1LP on 20 February 2014 (1 page) |
20 February 2014 | Appointment of Ms Champa Shah as a director (2 pages) |
20 February 2014 | Termination of appointment of North London Network Ltd as a secretary (1 page) |
20 February 2014 | Appointment of Ms Champa Shah as a director (2 pages) |
20 February 2014 | Appointment of Ms Champa Shah as a secretary (2 pages) |
20 February 2014 | Termination of appointment of Rita Hatton as a director (1 page) |
20 February 2014 | Registered office address changed from Martyn Gerrard House 197 Ballards Lane London N3 1LP on 20 February 2014 (1 page) |
20 February 2014 | Appointment of Ms Champa Shah as a secretary (2 pages) |
20 February 2014 | Termination of appointment of Rita Hatton as a director (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 March 2010 | Director's details changed for Rita Linda Maria Hatton on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Amelia Mccaffrey on 19 March 2010 (2 pages) |
19 March 2010 | Termination of appointment of Helen Wells as a director (1 page) |
19 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (11 pages) |
19 March 2010 | Secretary's details changed for North London Network Ltd on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (11 pages) |
19 March 2010 | Director's details changed for Amelia Mccaffrey on 19 March 2010 (2 pages) |
19 March 2010 | Termination of appointment of Helen Wells as a director (1 page) |
19 March 2010 | Director's details changed for Rita Linda Maria Hatton on 19 March 2010 (2 pages) |
19 March 2010 | Secretary's details changed for North London Network Ltd on 19 March 2010 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 July 2009 | Return made up to 15/02/09; full list of members (12 pages) |
10 July 2009 | Return made up to 15/02/09; full list of members (12 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from martin gerrard estate agents winstow house 2 dollis park finchley central london N3 2NH (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from martin gerrard estate agents winstow house 2 dollis park finchley central london N3 2NH (1 page) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 June 2008 | Return made up to 15/02/08; full list of members (11 pages) |
4 June 2008 | Return made up to 15/02/08; full list of members (11 pages) |
21 May 2007 | Registered office changed on 21/05/07 from: 121 brownlow road new southgate london N11 2BN (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Registered office changed on 21/05/07 from: 121 brownlow road new southgate london N11 2BN (1 page) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | New secretary appointed (2 pages) |
11 May 2007 | New secretary appointed (2 pages) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | New secretary appointed (1 page) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | New secretary appointed (1 page) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 March 2007 | Director resigned (1 page) |
25 March 2007 | Director resigned (1 page) |
7 March 2007 | Return made up to 15/02/07; full list of members (8 pages) |
7 March 2007 | Return made up to 15/02/07; full list of members (8 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 March 2006 | Return made up to 15/02/06; full list of members (8 pages) |
2 March 2006 | Return made up to 15/02/06; full list of members (8 pages) |
22 November 2005 | Registered office changed on 22/11/05 from: c/o miss c shah flat 3-121 brownlow road new southgate london N11 2BN (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: c/o miss c shah flat 3-121 brownlow road new southgate london N11 2BN (1 page) |
27 May 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 March 2005 | Return made up to 15/02/05; change of members (8 pages) |
3 March 2005 | Return made up to 15/02/05; change of members (8 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
25 February 2004 | Return made up to 15/02/04; full list of members
|
25 February 2004 | Return made up to 15/02/04; full list of members
|
12 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 February 2003 | Return made up to 15/02/03; change of members (7 pages) |
28 February 2003 | Return made up to 15/02/03; change of members (7 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 February 2002 | Return made up to 15/02/02; full list of members (13 pages) |
26 February 2002 | Return made up to 15/02/02; full list of members (13 pages) |
25 February 2002 | Amended accounts made up to 31 March 2001 (5 pages) |
25 February 2002 | Amended accounts made up to 31 March 2001 (5 pages) |
1 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
1 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
7 March 2001 | Return made up to 15/02/01; change of members (9 pages) |
7 March 2001 | Return made up to 15/02/01; change of members (9 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
1 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 March 2000 | Return made up to 15/02/00; full list of members
|
8 March 2000 | Return made up to 15/02/00; full list of members
|
17 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 March 1999 | Return made up to 15/02/99; change of members
|
10 March 1999 | Return made up to 15/02/99; change of members
|
9 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 March 1998 | Return made up to 15/02/98; change of members (6 pages) |
9 March 1998 | Return made up to 15/02/98; change of members (6 pages) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | New director appointed (2 pages) |
15 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 March 1997 | Return made up to 15/02/97; full list of members (6 pages) |
11 March 1997 | Return made up to 15/02/97; full list of members (6 pages) |
15 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
14 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
14 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
24 February 1978 | Incorporation (16 pages) |
24 February 1978 | Incorporation (16 pages) |