London
N14 4UT
Director Name | Adam Riccio |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2006(27 years, 12 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 135 Bramley Road London N14 4UT |
Director Name | Patrick James Houghton |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2016(37 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Horticulturalist |
Country of Residence | England |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Secretary Name | Barnard Cook London Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2022(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Correspondence Address | 135 Bramley Road London N14 4UT |
Director Name | Mary Caroline Nagle |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(12 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 1992) |
Role | Teacher |
Correspondence Address | 15 Foresters Close Rags Lane Cheshunt Waltham Cross Hertfordshire EN7 6TF |
Director Name | Mr Christopher Frederick Smewing |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(12 years, 10 months after company formation) |
Appointment Duration | 2 days (resigned 30 September 1991) |
Role | Personnel Officer |
Correspondence Address | 2 Caversham Court London N11 1EZ |
Director Name | Miss Hazel Elizabeth Mammatt |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(12 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 19 November 1999) |
Role | Manager |
Correspondence Address | 20 Caversham Court London N11 1EZ |
Director Name | Mr Robert John Jacobs |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 November 1992) |
Role | Bank Official |
Correspondence Address | 24 Caversham Court London N11 1EZ |
Secretary Name | Miss Hazel Elizabeth Mammatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(12 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 19 November 1999) |
Role | Company Director |
Correspondence Address | 20 Caversham Court London N11 1EZ |
Director Name | Mr Keith John Vincent |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(13 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 January 1996) |
Role | Research Assistant |
Correspondence Address | 19 Caversham Court London N11 1EZ |
Director Name | Mr Rodney Agnelo Francis Fernandes |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 September 1996) |
Role | Junior Admin Manager Morgan Grenfell Asset Managem |
Correspondence Address | 6 Caversham Court London N11 1EZ |
Director Name | John McVicker |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(13 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 April 1994) |
Role | Police Constable |
Correspondence Address | 8 Caversham Court Brunswick Park Road London N11 1EZ |
Director Name | Diane McViker |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(13 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 April 1994) |
Role | Civil Servant |
Correspondence Address | 8 Caversham Court Brunswick Park Road London N11 1EZ |
Director Name | Patrick James Houghton |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(17 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 08 July 2008) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 17 Caversham Court Brunswick Park Road London N11 1EZ |
Director Name | Marc Rafael Cramer |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(17 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 17 October 1997) |
Role | Self Employed |
Correspondence Address | 12 Caversham Court London N11 1EZ |
Director Name | Paul Elgie |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(18 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 19 October 2005) |
Role | Self Employed |
Correspondence Address | 19 Caversham Court Brunswick Park Road London N11 1EZ |
Director Name | Danielle Timson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 November 2000) |
Role | Jewellery Designer |
Correspondence Address | 12 Caversham Court 102 Brunswick Park Road New Southgate London N11 1EZ |
Secretary Name | Patrick James Houghton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(21 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 08 July 2008) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 17 Caversham Court Brunswick Park Road London N11 1EZ |
Director Name | Brian Jones |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2005(26 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 September 2013) |
Role | Police Officer |
Correspondence Address | 15 Caversham Court Brunswick Park Road New Southgate London N11 1EZ |
Director Name | Denise Margaret Wright |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(27 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 September 2015) |
Role | Administrator |
Correspondence Address | 12 Caversham Court 102 Brunswick Park Road London N11 1EZ |
Secretary Name | Mr Terence Robert White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Secretary Name | Kelly Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 January 2016) |
Role | Company Director |
Correspondence Address | Marlborough House 298 Regents Park Road Finchley Central London N3 2UU |
Director Name | Mr Ghanashyam Master |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2011(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 July 2013) |
Role | Computer Analyst |
Country of Residence | England |
Correspondence Address | Marlborough House 298 Regents Park Road Finchley London N3 2UU |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2008(29 years, 7 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 30 June 2022) |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Registered Address | 135 Bramley Road London N14 4UT |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £41,970 |
Net Worth | £20,561 |
Cash | £11,213 |
Current Liabilities | £1,751 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
14 September 2023 | New class of members (2 pages) |
---|---|
6 September 2023 | Confirmation statement made on 6 September 2023 with no updates (3 pages) |
9 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
6 September 2022 | Confirmation statement made on 6 September 2022 with no updates (3 pages) |
5 July 2022 | Appointment of Barnard Cook London Ltd as a secretary on 1 July 2022 (2 pages) |
5 July 2022 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to 135 Bramley Road London N14 4UT on 5 July 2022 (1 page) |
30 June 2022 | Termination of appointment of Crabtree Pm Limited as a secretary on 30 June 2022 (1 page) |
29 March 2022 | Accounts for a dormant company made up to 30 June 2021 (3 pages) |
7 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
24 September 2020 | Accounts for a dormant company made up to 30 June 2020 (3 pages) |
17 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
18 June 2020 | Termination of appointment of Patrick James Houghton as a director on 17 June 2020 (1 page) |
1 November 2019 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
17 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
10 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
31 August 2018 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
12 January 2018 | Director's details changed for Adam Riccio on 12 January 2018 (2 pages) |
12 January 2018 | Director's details changed for Symon Sebastian Russell Jones on 12 January 2018 (2 pages) |
23 October 2017 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
23 October 2017 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
2 February 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
2 February 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
14 September 2016 | Confirmation statement made on 6 September 2016 with updates (4 pages) |
14 September 2016 | Confirmation statement made on 6 September 2016 with updates (4 pages) |
29 March 2016 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
29 March 2016 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
19 January 2016 | Appointment of Patrick James Houghton as a director on 13 January 2016 (2 pages) |
19 January 2016 | Appointment of Patrick James Houghton as a director on 13 January 2016 (2 pages) |
18 January 2016 | Termination of appointment of Kelly Hobbs as a secretary on 18 January 2016 (1 page) |
18 January 2016 | Termination of appointment of Kelly Hobbs as a secretary on 18 January 2016 (1 page) |
17 September 2015 | Termination of appointment of Denise Margaret Wright as a director on 17 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Denise Margaret Wright as a director on 17 September 2015 (1 page) |
11 September 2015 | Annual return made up to 6 September 2015 no member list (5 pages) |
11 September 2015 | Annual return made up to 6 September 2015 no member list (5 pages) |
11 September 2015 | Annual return made up to 6 September 2015 no member list (5 pages) |
24 February 2015 | Full accounts made up to 30 June 2014 (11 pages) |
24 February 2015 | Full accounts made up to 30 June 2014 (11 pages) |
19 January 2015 | Termination of appointment of Ghanashyam Master as a director on 15 July 2013 (1 page) |
19 January 2015 | Termination of appointment of Ghanashyam Master as a director on 15 July 2013 (1 page) |
10 September 2014 | Annual return made up to 6 September 2014 no member list (6 pages) |
10 September 2014 | Annual return made up to 6 September 2014 no member list (6 pages) |
10 September 2014 | Annual return made up to 6 September 2014 no member list (6 pages) |
16 January 2014 | Full accounts made up to 30 June 2013 (11 pages) |
16 January 2014 | Full accounts made up to 30 June 2013 (11 pages) |
18 September 2013 | Annual return made up to 6 September 2013 no member list (6 pages) |
18 September 2013 | Annual return made up to 6 September 2013 no member list (6 pages) |
18 September 2013 | Annual return made up to 6 September 2013 no member list (6 pages) |
4 September 2013 | Termination of appointment of Brian Jones as a director (1 page) |
4 September 2013 | Termination of appointment of Brian Jones as a director (1 page) |
9 April 2013 | Full accounts made up to 30 June 2012 (11 pages) |
9 April 2013 | Full accounts made up to 30 June 2012 (11 pages) |
12 September 2012 | Annual return made up to 6 September 2012 no member list (7 pages) |
12 September 2012 | Annual return made up to 6 September 2012 no member list (7 pages) |
12 September 2012 | Annual return made up to 6 September 2012 no member list (7 pages) |
10 October 2011 | Appointment of Ghanashyam Master as a director (3 pages) |
10 October 2011 | Appointment of Ghanashyam Master as a director (3 pages) |
6 October 2011 | Annual return made up to 6 September 2011 no member list (6 pages) |
6 October 2011 | Annual return made up to 6 September 2011 no member list (6 pages) |
6 October 2011 | Annual return made up to 6 September 2011 no member list (6 pages) |
6 September 2011 | Full accounts made up to 30 June 2011 (11 pages) |
6 September 2011 | Full accounts made up to 30 June 2011 (11 pages) |
25 March 2011 | Termination of appointment of Terence White as a secretary (2 pages) |
25 March 2011 | Appointment of Kelly Hobbs as a secretary (3 pages) |
25 March 2011 | Appointment of Kelly Hobbs as a secretary (3 pages) |
25 March 2011 | Termination of appointment of Terence White as a secretary (2 pages) |
22 February 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
22 February 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
24 November 2010 | Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages) |
24 November 2010 | Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages) |
24 November 2010 | Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages) |
7 October 2010 | Annual return made up to 6 September 2010 no member list (6 pages) |
7 October 2010 | Annual return made up to 6 September 2010 no member list (6 pages) |
7 October 2010 | Annual return made up to 6 September 2010 no member list (6 pages) |
1 October 2010 | Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages) |
1 October 2010 | Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages) |
26 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
26 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
8 October 2009 | Annual return made up to 6 September 2009 (6 pages) |
8 October 2009 | Annual return made up to 6 September 2009 (6 pages) |
8 October 2009 | Annual return made up to 6 September 2009 (6 pages) |
7 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
7 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
5 December 2008 | Secretary's change of particulars crabtree property management LIMITED logged form (1 page) |
5 December 2008 | Secretary's change of particulars crabtree property management LIMITED logged form (1 page) |
5 December 2008 | Annual return made up to 04/10/08 (8 pages) |
5 December 2008 | Annual return made up to 04/10/08 (8 pages) |
24 July 2008 | Appointment terminate, director and secretary patrick james houghton logged form (1 page) |
24 July 2008 | Appointment terminate, director and secretary patrick james houghton logged form (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from 17 caversham court 102 brunswick park road london N11 1EZ (1 page) |
22 July 2008 | Secretary appointed crabtree property management LIMITED (2 pages) |
22 July 2008 | Secretary appointed terence robert white (2 pages) |
22 July 2008 | Secretary appointed crabtree property management LIMITED (2 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from 17 caversham court 102 brunswick park road london N11 1EZ (1 page) |
22 July 2008 | Secretary appointed terence robert white (2 pages) |
8 May 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
8 May 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
20 September 2007 | Annual return made up to 06/09/07 (5 pages) |
20 September 2007 | Annual return made up to 06/09/07 (5 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
25 October 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
25 October 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | Annual return made up to 06/09/06 (4 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | Annual return made up to 06/09/06 (4 pages) |
12 April 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
12 April 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
14 September 2005 | Annual return made up to 06/09/05 (4 pages) |
14 September 2005 | Annual return made up to 06/09/05 (4 pages) |
19 April 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
19 April 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
24 September 2004 | Annual return made up to 19/09/04 (4 pages) |
24 September 2004 | Annual return made up to 19/09/04 (4 pages) |
18 March 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
18 March 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
29 September 2003 | Annual return made up to 19/09/03
|
29 September 2003 | Annual return made up to 19/09/03
|
18 March 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
18 March 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
23 September 2002 | Annual return made up to 19/09/02 (4 pages) |
23 September 2002 | Annual return made up to 19/09/02 (4 pages) |
22 March 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
22 March 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
17 September 2001 | Annual return made up to 19/09/01
|
17 September 2001 | Annual return made up to 19/09/01
|
23 February 2001 | Full accounts made up to 30 June 2000 (9 pages) |
23 February 2001 | Full accounts made up to 30 June 2000 (9 pages) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
15 September 2000 | Annual return made up to 19/09/00 (4 pages) |
15 September 2000 | Annual return made up to 19/09/00 (4 pages) |
16 December 1999 | Registered office changed on 16/12/99 from: 20 caversham court brunswick park road london N11 1EZ (1 page) |
16 December 1999 | New secretary appointed (2 pages) |
16 December 1999 | Secretary resigned;director resigned (1 page) |
16 December 1999 | Registered office changed on 16/12/99 from: 20 caversham court brunswick park road london N11 1EZ (1 page) |
16 December 1999 | New secretary appointed (2 pages) |
16 December 1999 | Secretary resigned;director resigned (1 page) |
8 December 1999 | Full accounts made up to 30 June 1999 (9 pages) |
8 December 1999 | Full accounts made up to 30 June 1999 (9 pages) |
22 October 1999 | New director appointed (3 pages) |
22 October 1999 | New director appointed (3 pages) |
12 October 1999 | Annual return made up to 19/09/99 (4 pages) |
12 October 1999 | Annual return made up to 19/09/99 (4 pages) |
27 October 1998 | Full accounts made up to 30 June 1998 (8 pages) |
27 October 1998 | Full accounts made up to 30 June 1998 (8 pages) |
6 October 1998 | Annual return made up to 19/09/98
|
6 October 1998 | Annual return made up to 19/09/98
|
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | New director appointed (2 pages) |
5 November 1997 | Full accounts made up to 30 June 1997 (9 pages) |
5 November 1997 | Full accounts made up to 30 June 1997 (9 pages) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
9 October 1997 | Annual return made up to 19/09/97
|
9 October 1997 | Annual return made up to 19/09/97
|
18 October 1996 | Annual return made up to 19/09/96 (4 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | Annual return made up to 19/09/96 (4 pages) |
18 October 1996 | New director appointed (2 pages) |
8 October 1996 | Full accounts made up to 30 June 1996 (7 pages) |
8 October 1996 | Full accounts made up to 30 June 1996 (7 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
20 October 1995 | Full accounts made up to 30 June 1995 (8 pages) |
20 October 1995 | Full accounts made up to 30 June 1995 (8 pages) |
21 September 1995 | Annual return made up to 19/09/95 (4 pages) |
21 September 1995 | Annual return made up to 19/09/95 (4 pages) |
21 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
21 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
23 November 1978 | Incorporation (20 pages) |
23 November 1978 | Incorporation (20 pages) |