Southgate
London
N14 6EN
Director Name | Mr Jacob Mark Rose |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2021(42 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 The Green London N14 6EN |
Director Name | Mrs Sheila Lyons |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(13 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 21 February 1996) |
Role | Secretary |
Correspondence Address | 7 Byland Close London N21 1QH |
Secretary Name | Mrs Hazel Rose Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(13 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 21 February 1996) |
Role | Company Director |
Correspondence Address | 4 Forest Dale Southgate London N14 7DP |
Director Name | Stanley Rose |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(18 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 21 March 1997) |
Role | Accountant |
Correspondence Address | 4 Forestdale London N14 7DP |
Secretary Name | Paul Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 2000) |
Role | Secretary |
Correspondence Address | 17 Jones House Guiness Trust London N16 5QQ |
Director Name | Sheila Dodshon |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2000) |
Role | Housewife |
Correspondence Address | 2 Portman Lodge 2 Brook Park Close Grange Parkclose London N21 1RF |
Director Name | Paul Allen |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(21 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 May 2008) |
Role | Builder |
Correspondence Address | 17 Jones House Guiness Trust London N16 5QQ |
Secretary Name | Sheila Dodshon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(21 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 20 September 2000) |
Role | Company Director |
Correspondence Address | 2 Portman Lodge 2 Brook Park Close Grange Parkclose London N21 1RF |
Secretary Name | Mr Paul Allen |
---|---|
Status | Resigned |
Appointed | 28 May 2008(29 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 12 March 2018) |
Role | Company Director |
Correspondence Address | 17 Guiness Trust Stamford Hill London N16 5QQ |
Director Name | Ms Daniella Rose |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2017(39 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 March 2020) |
Role | School Teacher |
Country of Residence | England |
Correspondence Address | 45 Chase Court Gardens Enfield EN2 8DJ |
Secretary Name | Mr Jacob Mark Rose |
---|---|
Status | Resigned |
Appointed | 12 March 2018(39 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 28 March 2020) |
Role | Company Director |
Correspondence Address | 45 Chase Court Gardens Enfield EN2 8DJ |
Director Name | Rl Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1996(17 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 July 1996) |
Correspondence Address | Grosvenor House 3 Holstock Road Ilford Essex IG1 1LG |
Secretary Name | CK Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1996(17 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 22 February 1997) |
Correspondence Address | Grosvenor House 3 Holstock Road Ilford Essex IG1 1LG |
Secretary Name | R L Nominee (Secretaries) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2008(29 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 May 2008) |
Correspondence Address | 4 Chase Side Enfield Middlesex EN2 6NF |
Registered Address | 31 The Green London N14 6EN |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
27 at £1 | Stanley Rose 27.00% Ordinary |
---|---|
12 at £1 | Archie Leopold Tamblyn 12.00% Ordinary |
12 at £1 | Cora Elise Tamblyn 12.00% Ordinary |
12 at £1 | Isaac Benjamin Rose 12.00% Ordinary |
12 at £1 | Jacob Mark Rose 12.00% Ordinary |
12 at £1 | Reuben Maxwell Rose 12.00% Ordinary |
12 at £1 | Scarlet Hannah Maleini Rose 12.00% Ordinary |
1 at £1 | Hazel Rose 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,413 |
Cash | £42,416 |
Current Liabilities | £28,302 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (1 week from now) |
10 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
---|---|
5 May 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
27 January 2023 | Registered office address changed from 45 Chase Court Gardens Enfield EN2 8DJ England to 31 the Green London N14 6EN on 27 January 2023 (1 page) |
9 December 2022 | Termination of appointment of Jacob Mark Rose as a director on 8 November 2022 (1 page) |
6 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
24 February 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
29 July 2021 | Second filing for the appointment of Mr Jacob Rose as a director (3 pages) |
28 July 2021 | Appointment of Mr Jacob Rose as a director on 28 July 2021
|
7 May 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
15 March 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
12 March 2021 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
28 March 2020 | Termination of appointment of Jacob Mark Rose as a secretary on 28 March 2020 (1 page) |
28 March 2020 | Termination of appointment of Daniella Rose as a director on 28 March 2020 (1 page) |
13 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
9 May 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
1 July 2018 | Registered office address changed from 4 Chase Side Enfield EN2 6NF to 45 Chase Court Gardens Enfield EN2 8DJ on 1 July 2018 (1 page) |
29 March 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
12 March 2018 | Termination of appointment of Paul Allen as a secretary on 12 March 2018 (1 page) |
12 March 2018 | Appointment of Mr Jacob Mark Rose as a secretary on 12 March 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
23 September 2017 | Appointment of Ms Daniella Rose as a director on 21 September 2017 (2 pages) |
23 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
23 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
23 September 2017 | Appointment of Ms Daniella Rose as a director on 21 September 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
27 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
6 July 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Mr Stanley Rose on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Stanley Rose on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 May 2009 | Return made up to 22/02/09; full list of members (3 pages) |
12 May 2009 | Return made up to 22/02/09; full list of members (3 pages) |
4 December 2008 | Return made up to 22/02/08; full list of members (3 pages) |
4 December 2008 | Return made up to 22/02/08; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 May 2008 | Appointment terminated director paul allen (1 page) |
30 May 2008 | Appointment terminated secretary r l nominee (secretaries) LTD (1 page) |
30 May 2008 | Secretary appointed mr paul allen (1 page) |
30 May 2008 | Appointment terminated director paul allen (1 page) |
30 May 2008 | Appointment terminated secretary r l nominee (secretaries) LTD (1 page) |
30 May 2008 | Secretary appointed mr paul allen (1 page) |
4 April 2008 | Director appointed mr stanley rose (1 page) |
4 April 2008 | Director appointed mr stanley rose (1 page) |
12 February 2008 | Return made up to 22/02/07; full list of members (2 pages) |
12 February 2008 | Return made up to 22/02/07; full list of members (2 pages) |
7 February 2008 | New secretary appointed (1 page) |
7 February 2008 | New secretary appointed (1 page) |
15 November 2007 | Return made up to 22/02/06; full list of members (2 pages) |
15 November 2007 | Return made up to 22/02/06; full list of members (2 pages) |
20 April 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
20 April 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
20 July 2005 | Return made up to 22/02/05; full list of members (2 pages) |
20 July 2005 | Return made up to 22/02/05; full list of members (2 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Return made up to 22/02/04; full list of members (6 pages) |
5 March 2004 | Return made up to 22/02/04; full list of members (6 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
8 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
8 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
21 February 2002 | Return made up to 22/02/02; full list of members (6 pages) |
21 February 2002 | Return made up to 22/02/02; full list of members (6 pages) |
31 October 2001 | Resolutions
|
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
31 October 2001 | Resolutions
|
14 March 2001 | Return made up to 22/02/01; full list of members
|
14 March 2001 | Return made up to 22/02/01; full list of members
|
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Registered office changed on 26/10/00 from: 4 forestdale southgate london N14 7DP (1 page) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 October 2000 | New secretary appointed (2 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | New secretary appointed (2 pages) |
26 October 2000 | Registered office changed on 26/10/00 from: 4 forestdale southgate london N14 7DP (1 page) |
26 October 2000 | Secretary resigned (1 page) |
29 February 2000 | Return made up to 22/02/00; full list of members (6 pages) |
29 February 2000 | Return made up to 22/02/00; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
3 March 1999 | Return made up to 22/02/99; no change of members (4 pages) |
3 March 1999 | Return made up to 22/02/99; no change of members (4 pages) |
7 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
7 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
17 April 1998 | Return made up to 22/02/98; full list of members (6 pages) |
17 April 1998 | Return made up to 22/02/98; full list of members (6 pages) |
23 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
23 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
24 March 1997 | Return made up to 22/02/97; no change of members (4 pages) |
24 March 1997 | Return made up to 22/02/97; no change of members (4 pages) |
17 March 1997 | New secretary appointed (2 pages) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | New secretary appointed (2 pages) |
26 July 1996 | Director resigned (1 page) |
26 July 1996 | Director resigned (1 page) |
31 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
31 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
2 April 1996 | Secretary resigned (1 page) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | Director resigned (1 page) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New secretary appointed (2 pages) |
2 April 1996 | New secretary appointed (2 pages) |
2 April 1996 | Return made up to 22/02/96; no change of members (4 pages) |
2 April 1996 | Return made up to 22/02/96; no change of members (4 pages) |
2 April 1996 | Secretary resigned (1 page) |
2 April 1996 | Director resigned (1 page) |
4 May 1995 | Registered office changed on 04/05/95 from: 29 southbury road enfield EN1 1YZ (1 page) |
4 May 1995 | Registered office changed on 04/05/95 from: 29 southbury road enfield EN1 1YZ (1 page) |
28 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
28 April 1995 | Return made up to 22/02/95; full list of members (6 pages) |
28 April 1995 | Return made up to 22/02/95; full list of members (6 pages) |
28 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |