London
NW3 2TS
Director Name | Ms Lynne Angela Leeder |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 1993(13 years, 11 months after company formation) |
Appointment Duration | 30 years |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 29 Parliament Court Parliament Hill London NW3 2TS |
Director Name | Susannah Ames Brown |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2004(24 years, 5 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Parliament Court Parliament Hill London NW3 2TS |
Director Name | Mrs Natasha Finlay-Stevenson |
---|---|
Date of Birth | April 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2011(32 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Receptionist |
Country of Residence | England |
Correspondence Address | Second Floor 289 Green Lanes Palmers Green London N13 4XS |
Director Name | Mr James Hugh Taylor |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2011(32 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Second Floor 289 Green Lanes Palmers Green London N13 4XS |
Director Name | Mr Sean Winstanley |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2022(43 years after company formation) |
Appointment Duration | 12 months |
Role | Copywriter |
Country of Residence | England |
Correspondence Address | Second Floor 289 Green Lanes Palmers Green London N13 4XS |
Director Name | Mrs Winifred Hackett |
---|---|
Date of Birth | November 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 October 1993) |
Role | Lecturer |
Correspondence Address | 18 Parliament Court London NW3 2TS |
Director Name | Mr Philip Holgate |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 April 1993) |
Role | University Teacher |
Correspondence Address | 15 Parliament Court London NW3 2TS |
Director Name | Mr David Smith |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 November 1992) |
Role | Town Planner |
Correspondence Address | 13 Parliament Court London NW3 2TS |
Director Name | Ms Judith Mary Fiennes |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(11 years, 8 months after company formation) |
Appointment Duration | 29 years, 10 months (resigned 14 April 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Parliament Court London NW3 2TS |
Director Name | Mary Maclean |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(14 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 12 December 2002) |
Role | Retired |
Correspondence Address | 12 Parliament Court Parliament Hill London NW3 2TS |
Director Name | Gisela Ruppin |
---|---|
Date of Birth | November 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(15 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 October 2002) |
Role | Retired |
Correspondence Address | 21 Parliament Court Parliament Hill London NW3 2TS |
Director Name | Ms Elaine Cameron |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 January 1999) |
Role | Script Editor |
Correspondence Address | Flat 1 Parliament Court Parliament Hill London NW3 2TS |
Director Name | Mr Sean Winstanley |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(23 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 May 2010) |
Role | Copy Writer |
Country of Residence | England |
Correspondence Address | 13 Parliament Court Parliament Hill London NW3 2TS |
Director Name | Susan O'Riordan |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(24 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 21 January 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Parliament Court Parliament Hill London NW3 2TS |
Registered Address | Second Floor 289 Green Lanes Palmers Green London N13 4XS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
- | OTHER 72.22% - |
---|---|
1 at £1 | Aya Ruppin & Gabriella Ruppin 1.39% Ordinary B |
1 at £1 | Francisco Hernandez 1.39% Ordinary A |
1 at £1 | Francisco Hernandez 1.39% Ordinary B |
1 at £1 | Gabriella Ruppin & Aya Ruppin 1.39% Ordinary A |
1 at £1 | Miss Hannelore Maier 1.39% Ordinary A |
1 at £1 | Miss Susan Maeve O'riordan & Mr Andreas Herbert Hoecht 1.39% Ordinary A |
1 at £1 | Mr Allan Fox & Patricia Fox 1.39% Ordinary A |
1 at £1 | Mr Costas Hadjipieris & Ms Constatinia Pantopikou 1.39% Ordinary A |
1 at £1 | Mr Gregorios Patsalosavvis & Ms Zografia Kakarineli 1.39% Ordinary A |
1 at £1 | Mr James Hugh Taylor 1.39% Ordinary A |
1 at £1 | Mr John Lipetz 1.39% Ordinary A |
1 at £1 | Mr Peter Anthony Ashby 1.39% Ordinary A |
1 at £1 | Ms Alma Marie Evans 1.39% Ordinary A |
1 at £1 | Ms Alma Marie Evans 1.39% Ordinary B |
1 at £1 | Ms Eva Irene Simmons & Mrs Ilse Hildegard Dorothea Meyer 1.39% Ordinary A |
1 at £1 | Ms Eva Irene Simmons & Mrs Ilse Hildegard Dorothea Meyer 1.39% Ordinary B |
1 at £1 | Ms Jill G. Emery 1.39% Ordinary A |
1 at £1 | Ms Natasha Finlay-broadbelt 1.39% Ordinary A |
1 at £1 | Reverend J.g.l. Gould 1.39% Ordinary A |
1 at £1 | T.f. Rowley 1.39% Ordinary B |
Year | 2014 |
---|---|
Turnover | £2,485 |
Net Worth | £81,329 |
Current Liabilities | £292,994 |
Latest Accounts | 25 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 25 December 2023 (2 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 25 March |
Latest Return | 14 June 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (9 months from now) |
29 June 2020 | Termination of appointment of Susan O'riordan as a director on 21 January 2020 (1 page) |
---|---|
29 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
14 December 2019 | Micro company accounts made up to 25 March 2019 (6 pages) |
28 June 2019 | Confirmation statement made on 14 June 2019 with updates (11 pages) |
17 December 2018 | Micro company accounts made up to 25 March 2018 (5 pages) |
28 June 2018 | Confirmation statement made on 14 June 2018 with updates (10 pages) |
19 December 2017 | Micro company accounts made up to 25 March 2017 (5 pages) |
19 December 2017 | Micro company accounts made up to 25 March 2017 (5 pages) |
29 June 2017 | Confirmation statement made on 14 June 2017 with updates (10 pages) |
29 June 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Confirmation statement made on 14 June 2017 with updates (10 pages) |
8 December 2016 | Total exemption full accounts made up to 25 March 2016 (11 pages) |
8 December 2016 | Total exemption full accounts made up to 25 March 2016 (11 pages) |
12 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
3 December 2015 | Total exemption full accounts made up to 25 March 2015 (11 pages) |
3 December 2015 | Total exemption full accounts made up to 25 March 2015 (11 pages) |
31 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
16 December 2014 | Total exemption full accounts made up to 25 March 2014 (11 pages) |
16 December 2014 | Total exemption full accounts made up to 25 March 2014 (11 pages) |
8 August 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
5 November 2013 | Total exemption full accounts made up to 25 March 2013 (11 pages) |
5 November 2013 | Total exemption full accounts made up to 25 March 2013 (11 pages) |
20 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
7 December 2012 | Total exemption full accounts made up to 25 March 2012 (11 pages) |
7 December 2012 | Total exemption full accounts made up to 25 March 2012 (11 pages) |
23 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (15 pages) |
23 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (15 pages) |
14 December 2011 | Appointment of Mrs Natasha Finlay-Stevenson as a director (2 pages) |
14 December 2011 | Appointment of Mr James Hugh Taylor as a director (2 pages) |
14 December 2011 | Appointment of Mrs Natasha Finlay-Stevenson as a director (2 pages) |
14 December 2011 | Appointment of Mr James Hugh Taylor as a director (2 pages) |
30 September 2011 | Total exemption full accounts made up to 25 March 2011 (11 pages) |
30 September 2011 | Total exemption full accounts made up to 25 March 2011 (11 pages) |
21 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (14 pages) |
21 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (14 pages) |
1 December 2010 | Total exemption full accounts made up to 25 March 2010 (11 pages) |
1 December 2010 | Total exemption full accounts made up to 25 March 2010 (11 pages) |
4 August 2010 | Director's details changed for Susannah Ames Brown on 1 October 2009 (2 pages) |
4 August 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (14 pages) |
4 August 2010 | Director's details changed for Susan O'riordan on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Susannah Ames Brown on 1 October 2009 (2 pages) |
4 August 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (14 pages) |
4 August 2010 | Director's details changed for Susan O'riordan on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Ms Judith Mary Fiennes on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Ms Judith Mary Fiennes on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Susan O'riordan on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Ms Judith Mary Fiennes on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Susannah Ames Brown on 1 October 2009 (2 pages) |
23 December 2009 | Total exemption full accounts made up to 25 March 2009 (11 pages) |
23 December 2009 | Total exemption full accounts made up to 25 March 2009 (11 pages) |
23 September 2009 | Return made up to 14/06/09; full list of members (46 pages) |
23 September 2009 | Return made up to 14/06/09; full list of members (46 pages) |
31 December 2008 | Total exemption full accounts made up to 25 March 2008 (11 pages) |
31 December 2008 | Total exemption full accounts made up to 25 March 2008 (11 pages) |
31 July 2008 | Return made up to 14/06/08; change of members (8 pages) |
31 July 2008 | Return made up to 14/06/08; change of members (8 pages) |
10 December 2007 | Total exemption full accounts made up to 25 March 2007 (12 pages) |
10 December 2007 | Total exemption full accounts made up to 25 March 2007 (12 pages) |
25 September 2007 | Return made up to 14/06/07; full list of members (9 pages) |
25 September 2007 | Return made up to 14/06/07; full list of members (9 pages) |
26 January 2007 | Full accounts made up to 25 March 2006 (12 pages) |
26 January 2007 | Full accounts made up to 25 March 2006 (12 pages) |
22 August 2006 | Return made up to 14/06/06; full list of members
|
22 August 2006 | Return made up to 14/06/06; full list of members
|
11 July 2006 | Registered office changed on 11/07/06 from: 1ST floor room 1 gor-ray house 758-760 great cambridge road enfield middlesex EN1 3PN (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: 1ST floor room 1 gor-ray house 758-760 great cambridge road enfield middlesex EN1 3PN (1 page) |
23 January 2006 | Full accounts made up to 25 March 2005 (12 pages) |
23 January 2006 | Full accounts made up to 25 March 2005 (12 pages) |
13 September 2005 | Return made up to 14/06/05; change of members (8 pages) |
13 September 2005 | Return made up to 14/06/05; change of members (8 pages) |
5 January 2005 | Full accounts made up to 25 March 2004 (11 pages) |
5 January 2005 | Full accounts made up to 25 March 2004 (11 pages) |
16 November 2004 | Registered office changed on 16/11/04 from: 151 high street southgate london N14 6BP (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: 151 high street southgate london N14 6BP (1 page) |
11 August 2004 | Return made up to 14/06/04; change of members (9 pages) |
11 August 2004 | Return made up to 14/06/04; change of members (9 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | New director appointed (2 pages) |
23 January 2004 | Full accounts made up to 25 March 2003 (10 pages) |
23 January 2004 | Full accounts made up to 25 March 2003 (10 pages) |
25 July 2003 | Ad 19/07/02--------- £ si 2@1 (2 pages) |
25 July 2003 | Return made up to 14/06/03; full list of members
|
25 July 2003 | Director resigned (1 page) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | Return made up to 14/06/03; full list of members
|
25 July 2003 | Director resigned (1 page) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Ad 19/07/02--------- £ si 2@1 (2 pages) |
25 July 2003 | Director resigned (1 page) |
19 November 2002 | Full accounts made up to 25 March 2002 (10 pages) |
19 November 2002 | Full accounts made up to 25 March 2002 (10 pages) |
16 July 2002 | Return made up to 14/06/02; change of members
|
16 July 2002 | Return made up to 14/06/02; change of members
|
2 January 2002 | Ad 06/12/01--------- £ si 34@1=34 £ ic 35/69 (4 pages) |
2 January 2002 | Ad 06/12/01--------- £ si 34@1=34 £ ic 35/69 (4 pages) |
21 November 2001 | Full accounts made up to 25 March 2001 (9 pages) |
21 November 2001 | Full accounts made up to 25 March 2001 (9 pages) |
5 September 2001 | Return made up to 14/06/01; full list of members
|
5 September 2001 | Return made up to 14/06/01; full list of members
|
23 August 2001 | Ad 30/04/01--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
23 August 2001 | Ad 30/04/01--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
21 December 2000 | Full accounts made up to 25 March 2000 (11 pages) |
21 December 2000 | Full accounts made up to 25 March 2000 (11 pages) |
17 August 2000 | Return made up to 14/06/00; change of members
|
17 August 2000 | Return made up to 14/06/00; change of members
|
15 November 1999 | Full accounts made up to 25 March 1999 (9 pages) |
15 November 1999 | Full accounts made up to 25 March 1999 (9 pages) |
13 August 1999 | Return made up to 14/06/99; change of members
|
13 August 1999 | Return made up to 14/06/99; change of members
|
31 December 1998 | Full accounts made up to 25 March 1998 (9 pages) |
31 December 1998 | Full accounts made up to 25 March 1998 (9 pages) |
17 August 1998 | Return made up to 14/06/98; full list of members (8 pages) |
17 August 1998 | Return made up to 14/06/98; full list of members (8 pages) |
23 December 1997 | Full accounts made up to 25 March 1997 (9 pages) |
23 December 1997 | Full accounts made up to 25 March 1997 (9 pages) |
30 September 1997 | Return made up to 14/06/97; change of members (8 pages) |
30 September 1997 | Return made up to 14/06/97; change of members (8 pages) |
10 March 1997 | Accounts for a small company made up to 25 March 1996 (9 pages) |
10 March 1997 | Accounts for a small company made up to 25 March 1996 (9 pages) |
12 September 1996 | Return made up to 14/06/96; change of members (6 pages) |
12 September 1996 | Return made up to 14/06/96; change of members (6 pages) |
26 January 1996 | Full accounts made up to 25 March 1995 (8 pages) |
26 January 1996 | Full accounts made up to 25 March 1995 (8 pages) |
10 October 1995 | Return made up to 14/06/95; full list of members (6 pages) |
10 October 1995 | Return made up to 14/06/95; full list of members (6 pages) |
8 March 1995 | Full accounts made up to 25 March 1994 (8 pages) |
8 March 1995 | Full accounts made up to 25 March 1994 (8 pages) |