Highgate
London
N6 5QE
Director Name | Kerry Lyn Gilmour |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2003(23 years, 7 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Civil Servant |
Country of Residence | Residing In Australia |
Correspondence Address | 77 Dresden Road London N19 3BG |
Director Name | Mr Craig Frank Blumberg |
---|---|
Date of Birth | December 1981 (Born 41 years ago) |
Nationality | South African |
Status | Current |
Appointed | 02 March 2009(29 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | IT Manager |
Country of Residence | South Africa |
Correspondence Address | 3 St. Fillians Road Camps Bay Cape Town South Africa |
Secretary Name | Mr Craig Frank Blumberg |
---|---|
Nationality | South African |
Status | Current |
Appointed | 02 March 2009(29 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | It Controller |
Country of Residence | United Kingdom |
Correspondence Address | 16 Milton Avenue Highgate London N6 5QE |
Director Name | Mrs Geraldine Patricia Sterlicchi |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 19 September 2010(30 years, 12 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 27 E Queens Avenue Muswell Hill London N10 3PE |
Director Name | Sarah De Gay |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 1994) |
Role | Solicitor |
Correspondence Address | 16b Milton Avenue Highgate London N6 5QE |
Director Name | Mr Peter Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 20 January 1992) |
Role | Draughtsman |
Correspondence Address | 1 Folnamodry, Fore Street Madron Penzance Cornwall TR20 8SN |
Director Name | Mr John Sterlicchi |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 3 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 19 September 2010) |
Role | Journalist |
Country of Residence | British Citizen Residing In Us |
Correspondence Address | 16a Milton Avenue Highgate London N6 5QE |
Director Name | Alexander Kirby |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 May 1994) |
Role | Bank Manager |
Correspondence Address | 16d Milton Avenue Highgate London N6 5QE |
Secretary Name | Sarah De Gay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | 16b Milton Avenue Highgate London N6 5QE |
Director Name | Miss Sarah Rachel Rosswick |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 July 1994) |
Role | Project Manager |
Correspondence Address | 16c Milton Avenue Highgate London N6 5QE |
Director Name | Benjamin James Sebastian Chappell |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 March 1999) |
Role | Musician |
Correspondence Address | 16 Milton Avenue Highgate London N6 5QE |
Director Name | Luisa Girelli |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 July 1994(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 May 2000) |
Role | Researcher |
Correspondence Address | Flat C 16 Milton Avenue Highgate London N6 5QE |
Director Name | Bradley Phillips |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 November 1999) |
Role | Solicitor |
Correspondence Address | Flat B 16 Milton Avenue Highgate London N6 5QE |
Secretary Name | Bradley Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 November 1999) |
Role | Solicitor |
Correspondence Address | Flat B 16 Milton Avenue Highgate London N6 5QE |
Director Name | Kerry Lyn Gilmour |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1999(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 2000) |
Role | Management Consultant |
Country of Residence | Residing In Australia |
Correspondence Address | 77 Dresden Road London N19 3BG |
Director Name | Wendy White |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2000(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 April 2002) |
Role | Project Manager |
Correspondence Address | Flat B 16 Milton Avenue Highgate London N6 5QE |
Secretary Name | Wendy White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2000(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 April 2002) |
Role | Project Manager |
Correspondence Address | Flat B 16 Milton Avenue Highgate London N6 5QE |
Director Name | David Knight |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 January 2007) |
Role | Sales |
Correspondence Address | Bay Lodge Borley Green Woolpit Bury St Edmunds Suffolk IP30 9RW |
Secretary Name | Kerry Lyn Gilmour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 January 2007) |
Role | Civil Servant |
Country of Residence | Residing In Australia |
Correspondence Address | 77 Dresden Road London N19 3BG |
Director Name | Claire Deborah Illingworth |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2007(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 March 2009) |
Role | Accountant |
Correspondence Address | 16b Milton Avenue Highgate London N6 5QE |
Secretary Name | Claire Deborah Illingworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2007(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 March 2009) |
Role | Accountant |
Correspondence Address | 16b Milton Avenue Highgate London N6 5QE |
Telephone | 020 83415267 |
---|---|
Telephone region | London |
Registered Address | 16 Milton Avenue Highgate London N6 5QE |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
1 at £1 | Diluka Perera & Pritam Anil Kamat 25.00% Ordinary |
---|---|
1 at £1 | Geraldine Sterlicchi 25.00% Ordinary |
1 at £1 | Jane Louise Benjamin & Craig Frank Blumberg 25.00% Ordinary |
1 at £1 | Kerry Gilmour 25.00% Ordinary |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 April 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 April 2024 (6 months, 3 weeks from now) |
8 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
---|---|
8 April 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
8 April 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
8 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
9 April 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
9 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
10 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
8 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
10 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
24 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
24 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Director's details changed for Mr Craig Frank Blumberg on 13 December 2012 (2 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Director's details changed for Mr Craig Frank Blumberg on 13 December 2012 (2 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Secretary's details changed for Mr Craig Frank Blumberg on 13 December 2012 (1 page) |
8 April 2013 | Secretary's details changed for Mr Craig Frank Blumberg on 13 December 2012 (1 page) |
13 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (8 pages) |
13 April 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (8 pages) |
13 April 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (8 pages) |
10 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
10 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (8 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (8 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (8 pages) |
22 September 2010 | Director's details changed for Mrs Geraldine Patricia Sterlicchi on 19 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Mrs Geraldine Patricia Sterlicchi on 19 September 2010 (2 pages) |
21 September 2010 | Appointment of Mrs Geraldine Patricia Sterlicchi as a director (2 pages) |
21 September 2010 | Appointment of Mrs Geraldine Patricia Sterlicchi as a director (2 pages) |
20 September 2010 | Termination of appointment of John Sterlicchi as a director (1 page) |
20 September 2010 | Termination of appointment of John Sterlicchi as a director (1 page) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
9 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Director's details changed for Kerry Lyn Gilmour on 8 April 2010 (2 pages) |
9 April 2010 | Director's details changed for John Sterlicchi on 8 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Craig Frank Blumberg on 8 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Craig Frank Blumberg on 8 April 2010 (2 pages) |
9 April 2010 | Director's details changed for John Sterlicchi on 8 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Director's details changed for Kerry Lyn Gilmour on 8 April 2010 (2 pages) |
9 April 2010 | Director's details changed for John Sterlicchi on 8 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Director's details changed for Mr Craig Frank Blumberg on 8 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Kerry Lyn Gilmour on 8 April 2010 (2 pages) |
28 April 2009 | Return made up to 09/04/09; full list of members (5 pages) |
28 April 2009 | Return made up to 09/04/09; full list of members (5 pages) |
27 April 2009 | Secretary appointed mr craig frank blumberg (1 page) |
27 April 2009 | Appointment terminated director claire illingworth (1 page) |
27 April 2009 | Appointment terminated director claire illingworth (1 page) |
27 April 2009 | Director appointed mr craig frank blumberg (1 page) |
27 April 2009 | Director appointed mr craig frank blumberg (1 page) |
27 April 2009 | Secretary appointed mr craig frank blumberg (1 page) |
27 April 2009 | Appointment terminated secretary claire illingworth (1 page) |
27 April 2009 | Appointment terminated secretary claire illingworth (1 page) |
5 March 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
5 March 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
27 May 2008 | Return made up to 09/04/08; full list of members (5 pages) |
27 May 2008 | Return made up to 09/04/08; full list of members (5 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
21 May 2007 | Return made up to 09/04/07; full list of members (8 pages) |
21 May 2007 | Return made up to 09/04/07; full list of members (8 pages) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | New secretary appointed;new director appointed (2 pages) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | New secretary appointed;new director appointed (2 pages) |
30 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
30 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
9 May 2006 | Return made up to 09/04/06; full list of members (9 pages) |
9 May 2006 | Return made up to 09/04/06; full list of members (9 pages) |
26 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
26 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
10 May 2005 | Return made up to 09/04/05; full list of members (9 pages) |
10 May 2005 | Return made up to 09/04/05; full list of members (9 pages) |
27 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
27 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
30 April 2004 | Return made up to 09/04/04; full list of members (9 pages) |
30 April 2004 | Return made up to 09/04/04; full list of members (9 pages) |
17 December 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
17 December 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
13 May 2003 | Return made up to 09/04/03; full list of members
|
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New secretary appointed;new director appointed (2 pages) |
13 May 2003 | Return made up to 09/04/03; full list of members
|
13 May 2003 | New secretary appointed;new director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
30 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
30 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
23 April 2002 | Return made up to 09/04/02; no change of members (6 pages) |
23 April 2002 | Return made up to 09/04/02; no change of members (6 pages) |
26 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
26 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
3 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
3 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
10 December 2000 | New secretary appointed;new director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | New secretary appointed;new director appointed (2 pages) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
10 December 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
3 April 2000 | Return made up to 31/12/99; full list of members (8 pages) |
3 April 2000 | Return made up to 31/12/99; full list of members (8 pages) |
30 November 1999 | Secretary resigned;director resigned (1 page) |
30 November 1999 | Secretary resigned;director resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
15 April 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
15 April 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
9 November 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
9 November 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
29 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
29 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
31 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
31 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
1 November 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
1 November 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
1 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
9 November 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
9 November 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |