London
N14 4QW
Director Name | Mr Frank Gilbert |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2004(25 years, 5 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 42 Freshfield Drive London N14 4QW |
Secretary Name | Mr Frank Gilbert |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 August 2004(25 years, 5 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 42 Freshfield Drive London N14 4QW |
Director Name | Ms Larisa Kolman |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2023(44 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 53 Westminster Road London N9 8RA |
Director Name | Ms Louisa Mitka |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2023(44 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Analyst |
Country of Residence | England |
Correspondence Address | 49 Freshfield Drive London N14 4QW |
Director Name | Mr Nathan Aarons |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 February 1994) |
Role | Retired |
Correspondence Address | 31 Freshfield Drive Southgate London N14 4QW |
Director Name | Mr Frederick Sanders Bishop |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(12 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 05 August 2004) |
Role | Retired |
Correspondence Address | 39 Freshfield Drive London N14 4QW |
Director Name | Gerald Noskeau |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(12 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 15 February 2005) |
Role | Travel Agent |
Correspondence Address | 50 Freshfield Drive Southgate London N14 4QW |
Director Name | Mrs Theresa Josephine Rybacki |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 September 1998) |
Role | Housewife |
Correspondence Address | 37 Freshfield Drive London N14 4QW |
Director Name | Mr Samuel Silkoff |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 03 April 2000) |
Role | Certified Accountant |
Correspondence Address | 47 Freshfield Drive London N14 4QW |
Director Name | Mr Matthew Stanton |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(12 years, 5 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 25 September 2008) |
Role | Retired |
Correspondence Address | 40 Freshfield Drive London N14 4QW |
Secretary Name | Mr Samuel Silkoff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 August 1997) |
Role | Company Director |
Correspondence Address | 47 Freshfield Drive London N14 4QW |
Secretary Name | Mr Ian Peter Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(18 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 19 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Freshfield Drive London N14 4QW |
Director Name | Margaret Duffy |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 July 2001) |
Role | Recruitment Consultant |
Correspondence Address | 33 Freshfield Drive Southgate London N14 4QW |
Secretary Name | Simon Paul Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 May 2000) |
Role | Company Director |
Correspondence Address | 42 Freshfield Drive Southgate London N14 4QW |
Director Name | Nicole Levy |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(21 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 27 May 2004) |
Role | Human Resources Manager |
Correspondence Address | 42 Freshfield Drive London N14 4QW |
Secretary Name | Margaret Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(21 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 23 July 2001) |
Role | Recruitment Consultant |
Correspondence Address | 33 Freshfield Drive Southgate London N14 4QW |
Secretary Name | Nicole Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 May 2004) |
Role | HR Manager |
Correspondence Address | 42 Freshfield Drive London N14 4QW |
Secretary Name | Gerald Noskeau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(25 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 05 August 2004) |
Role | Retired |
Correspondence Address | 50 Freshfield Drive Southgate London N14 4QW |
Director Name | Mr Ian Peter Goodwin |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2005(26 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 07 October 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ashurst Road Cockfosters Barnet Hertfordshire EN4 9LE |
Director Name | Mrs Bernice Yvonne Gilbert |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2013(33 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 April 2020) |
Role | Dental Nurse |
Country of Residence | England |
Correspondence Address | 15 Ashurst Road Cockfosters Barnet Hertfordshire EN4 9LE |
Registered Address | 42 Freshfield Drive London N14 4QW |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £20,605 |
Net Worth | £47,419 |
Cash | £34,919 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 22 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 5 August 2024 (3 months from now) |
17 March 1988 | Delivered on: 17 March 1988 Classification: Series of debentures Outstanding |
---|
30 January 2024 | Director's details changed for Ms Larisa Kolman on 1 May 2023 (2 pages) |
---|---|
23 August 2023 | Micro company accounts made up to 31 May 2023 (6 pages) |
24 July 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
27 June 2023 | Registered office address changed from 15 Ashurst Road Cockfosters Barnet Hertfordshire EN4 9LE to 42 Freshfield Drive London N14 4QW on 27 June 2023 (1 page) |
29 April 2023 | Appointment of Ms Larisa Kolman as a director on 19 April 2023 (2 pages) |
29 April 2023 | Appointment of Ms Louisa Mitka as a director on 19 April 2023 (2 pages) |
27 July 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
22 June 2022 | Micro company accounts made up to 31 May 2022 (6 pages) |
24 July 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
26 June 2021 | Micro company accounts made up to 31 May 2021 (6 pages) |
23 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
25 June 2020 | Amended micro company accounts made up to 31 May 2020 (6 pages) |
18 June 2020 | Micro company accounts made up to 31 May 2020 (6 pages) |
23 April 2020 | Termination of appointment of Bernice Yvonne Gilbert as a director on 10 April 2020 (1 page) |
2 August 2019 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
24 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
23 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
10 July 2018 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
26 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
16 June 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
16 June 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
29 July 2016 | Confirmation statement made on 22 July 2016 with updates (4 pages) |
29 July 2016 | Confirmation statement made on 22 July 2016 with updates (4 pages) |
21 June 2016 | Total exemption full accounts made up to 31 May 2016 (6 pages) |
21 June 2016 | Total exemption full accounts made up to 31 May 2016 (6 pages) |
24 July 2015 | Annual return made up to 22 July 2015 no member list (3 pages) |
24 July 2015 | Annual return made up to 22 July 2015 no member list (3 pages) |
19 June 2015 | Total exemption full accounts made up to 31 May 2015 (6 pages) |
19 June 2015 | Total exemption full accounts made up to 31 May 2015 (6 pages) |
11 June 2015 | Termination of appointment of Ian Peter Goodwin as a director on 7 October 2014 (1 page) |
11 June 2015 | Termination of appointment of Ian Peter Goodwin as a director on 7 October 2014 (1 page) |
11 June 2015 | Termination of appointment of Ian Peter Goodwin as a director on 7 October 2014 (1 page) |
22 July 2014 | Annual return made up to 22 July 2014 no member list (4 pages) |
22 July 2014 | Annual return made up to 22 July 2014 no member list (4 pages) |
23 June 2014 | Total exemption full accounts made up to 31 May 2014 (6 pages) |
23 June 2014 | Total exemption full accounts made up to 31 May 2014 (6 pages) |
22 July 2013 | Annual return made up to 22 July 2013 no member list (4 pages) |
22 July 2013 | Annual return made up to 22 July 2013 no member list (4 pages) |
14 June 2013 | Total exemption full accounts made up to 31 May 2013 (6 pages) |
14 June 2013 | Total exemption full accounts made up to 31 May 2013 (6 pages) |
13 June 2013 | Director's details changed for Ms Linda Bharier on 12 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Ms Linda Bharier on 12 June 2013 (2 pages) |
3 January 2013 | Appointment of Mrs Bernice Yvonne Gilbert as a director (2 pages) |
3 January 2013 | Appointment of Mrs Bernice Yvonne Gilbert as a director (2 pages) |
23 July 2012 | Annual return made up to 22 July 2012 no member list (3 pages) |
23 July 2012 | Annual return made up to 22 July 2012 no member list (3 pages) |
26 June 2012 | Total exemption full accounts made up to 31 May 2012 (6 pages) |
26 June 2012 | Total exemption full accounts made up to 31 May 2012 (6 pages) |
26 July 2011 | Annual return made up to 22 July 2011 no member list (3 pages) |
26 July 2011 | Annual return made up to 22 July 2011 no member list (3 pages) |
29 June 2011 | Total exemption full accounts made up to 31 May 2011 (6 pages) |
29 June 2011 | Total exemption full accounts made up to 31 May 2011 (6 pages) |
9 August 2010 | Annual return made up to 22 July 2010 no member list (3 pages) |
9 August 2010 | Secretary's details changed for Frank Gilbert on 22 July 2010 (1 page) |
9 August 2010 | Director's details changed for Ian Peter Goodwin on 22 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Ian Peter Goodwin on 22 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Linda Bharier on 22 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Frank Gilbert on 22 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Linda Bharier on 22 July 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Frank Gilbert on 22 July 2010 (1 page) |
9 August 2010 | Director's details changed for Mr Frank Gilbert on 22 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 22 July 2010 no member list (3 pages) |
16 June 2010 | Total exemption full accounts made up to 31 May 2010 (6 pages) |
16 June 2010 | Total exemption full accounts made up to 31 May 2010 (6 pages) |
28 July 2009 | Total exemption full accounts made up to 31 May 2009 (6 pages) |
28 July 2009 | Total exemption full accounts made up to 31 May 2009 (6 pages) |
23 July 2009 | Annual return made up to 22/07/09 (3 pages) |
23 July 2009 | Annual return made up to 22/07/09 (3 pages) |
3 November 2008 | Appointment terminated director matthew stanton (1 page) |
3 November 2008 | Appointment terminated director matthew stanton (1 page) |
24 July 2008 | Annual return made up to 22/07/08 (3 pages) |
24 July 2008 | Annual return made up to 22/07/08 (3 pages) |
22 July 2008 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
22 July 2008 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
13 August 2007 | Annual return made up to 22/07/07 (2 pages) |
13 August 2007 | Annual return made up to 22/07/07 (2 pages) |
20 July 2007 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
20 July 2007 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
31 July 2006 | Total exemption full accounts made up to 31 May 2006 (6 pages) |
31 July 2006 | Total exemption full accounts made up to 31 May 2006 (6 pages) |
24 July 2006 | Annual return made up to 22/07/06 (2 pages) |
24 July 2006 | Annual return made up to 22/07/06 (2 pages) |
24 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Director's particulars changed (1 page) |
10 August 2005 | Annual return made up to 22/07/05 (2 pages) |
10 August 2005 | Annual return made up to 22/07/05 (2 pages) |
23 July 2005 | Total exemption full accounts made up to 31 May 2005 (6 pages) |
23 July 2005 | Total exemption full accounts made up to 31 May 2005 (6 pages) |
21 March 2005 | New director appointed (1 page) |
21 March 2005 | New director appointed (1 page) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Secretary resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: 50 freshfield drive southgate london N14 4QW (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: 50 freshfield drive southgate london N14 4QW (1 page) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | Secretary resigned;director resigned (1 page) |
13 September 2004 | New secretary appointed;new director appointed (2 pages) |
13 September 2004 | Secretary resigned;director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | New secretary appointed;new director appointed (2 pages) |
13 September 2004 | Director resigned (1 page) |
20 July 2004 | Annual return made up to 22/07/04
|
20 July 2004 | Annual return made up to 22/07/04
|
12 July 2004 | Secretary resigned;director resigned (1 page) |
12 July 2004 | Secretary resigned;director resigned (1 page) |
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
29 June 2004 | Total exemption full accounts made up to 31 May 2004 (6 pages) |
29 June 2004 | Total exemption full accounts made up to 31 May 2004 (6 pages) |
1 August 2003 | Total exemption full accounts made up to 31 May 2003 (6 pages) |
1 August 2003 | Total exemption full accounts made up to 31 May 2003 (6 pages) |
29 July 2003 | Annual return made up to 22/07/03 (5 pages) |
29 July 2003 | Annual return made up to 22/07/03 (5 pages) |
17 July 2002 | Total exemption full accounts made up to 31 May 2002 (6 pages) |
17 July 2002 | Total exemption full accounts made up to 31 May 2002 (6 pages) |
16 July 2002 | Annual return made up to 22/07/02
|
16 July 2002 | Annual return made up to 22/07/02
|
21 September 2001 | Total exemption full accounts made up to 31 May 2001 (5 pages) |
21 September 2001 | Total exemption full accounts made up to 31 May 2001 (5 pages) |
30 August 2001 | New secretary appointed (2 pages) |
30 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | Annual return made up to 22/07/01
|
15 August 2001 | Annual return made up to 22/07/01
|
26 September 2000 | Registered office changed on 26/09/00 from: 47 freshfield drive southgate london N14 4QW (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: 47 freshfield drive southgate london N14 4QW (1 page) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | Annual return made up to 22/07/00 (5 pages) |
1 September 2000 | Annual return made up to 22/07/00 (5 pages) |
1 September 2000 | New director appointed (2 pages) |
11 August 2000 | Full accounts made up to 31 May 2000 (5 pages) |
11 August 2000 | New secretary appointed (2 pages) |
11 August 2000 | Full accounts made up to 31 May 2000 (5 pages) |
11 August 2000 | New secretary appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
25 July 2000 | Secretary resigned (1 page) |
25 July 2000 | Secretary resigned (1 page) |
16 August 1999 | Annual return made up to 22/07/99 (6 pages) |
16 August 1999 | Annual return made up to 22/07/99 (6 pages) |
26 July 1999 | Full accounts made up to 31 May 1999 (5 pages) |
26 July 1999 | Full accounts made up to 31 May 1999 (5 pages) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | Director resigned (1 page) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | New director appointed (2 pages) |
20 August 1998 | Full accounts made up to 31 May 1998 (5 pages) |
20 August 1998 | Full accounts made up to 31 May 1998 (5 pages) |
26 July 1998 | Annual return made up to 22/07/98
|
26 July 1998 | Annual return made up to 22/07/98
|
10 September 1997 | Director resigned (1 page) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | New secretary appointed (2 pages) |
10 September 1997 | New secretary appointed (2 pages) |
22 August 1997 | Full accounts made up to 31 May 1997 (5 pages) |
22 August 1997 | Full accounts made up to 31 May 1997 (5 pages) |
29 July 1997 | Annual return made up to 22/07/97 (6 pages) |
29 July 1997 | Annual return made up to 22/07/97 (6 pages) |
17 September 1996 | Full accounts made up to 31 May 1996 (5 pages) |
17 September 1996 | Full accounts made up to 31 May 1996 (5 pages) |
8 August 1996 | Annual return made up to 22/07/96 (6 pages) |
8 August 1996 | Annual return made up to 22/07/96 (6 pages) |
7 September 1995 | Full accounts made up to 31 May 1995 (5 pages) |
7 September 1995 | Full accounts made up to 31 May 1995 (5 pages) |
24 July 1995 | Annual return made up to 22/07/95 (6 pages) |
24 July 1995 | Annual return made up to 22/07/95 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
17 March 1988 | Registration of charge for debentures (3 pages) |
17 March 1988 | Registration of charge for debentures (3 pages) |
1 October 1987 | Full accounts made up to 31 May 1987 (5 pages) |
1 October 1987 | Annual return made up to 03/08/87 (4 pages) |
1 October 1987 | Full accounts made up to 31 May 1987 (5 pages) |
1 October 1987 | Annual return made up to 03/08/87 (4 pages) |
21 February 1979 | Incorporation (20 pages) |
21 February 1979 | Incorporation (20 pages) |