London
N13 4QG
Director Name | Mr Simon Julian Hassell |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2021(41 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 53 Brookside South East Barnet Barnet EN4 8LJ |
Director Name | Mr John Horace Rouke Downes |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(11 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 10 January 2003) |
Role | Retailer |
Correspondence Address | 1 York Court London N13 4QG |
Director Name | Mr Emil Hill |
---|---|
Date of Birth | June 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(11 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 02 February 1995) |
Role | Retired |
Correspondence Address | 3 York Court London N13 4QG |
Director Name | Mr Lawrence Krendel |
---|---|
Date of Birth | March 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(11 years, 3 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 26 August 2009) |
Role | Retired (Dental Surgeon) |
Correspondence Address | 8 York Court London N13 4QG |
Secretary Name | Mr Lawrence Krendel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(11 years, 3 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 26 August 2009) |
Role | Company Director |
Correspondence Address | 8 York Court London N13 4QG |
Director Name | Sylvia Senchal |
---|---|
Date of Birth | December 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(15 years, 3 months after company formation) |
Appointment Duration | 25 years (resigned 01 February 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 York Court London N13 4QG |
Director Name | Mr Peter Leslie Cadman |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(29 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 October 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 York Court Aldermans Hill London N13 4QG |
Director Name | Mr Laurence Cowan |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 November 2016(37 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 March 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 York Court Aldermans Hill London N13 4QG |
Director Name | Mrs Chrisoulla Kiliaris |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2019(39 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 November 2021) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 6 York Court Aldermans Hill London N13 4QG |
Registered Address | 6 York Court Aldermans Hill London N13 4QG |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate Green |
Built Up Area | Greater London |
1 at £1 | Clive Julian Prior 11.11% Ordinary |
---|---|
1 at £1 | First Protector Services LTD 11.11% Ordinary |
1 at £1 | Maria Kouloumas 11.11% Ordinary |
1 at £1 | Mr Lawrence Krendel 11.11% Ordinary |
1 at £1 | Mrs Sylvia Senchal 11.11% Ordinary |
1 at £1 | Peter Leslie Cadman 11.11% Ordinary |
1 at £1 | Raymond Kelvin 11.11% Ordinary |
1 at £1 | Sean Darren Mccarthy 11.11% Ordinary |
1 at £1 | Shelley Leah Steinhart 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,156 |
Cash | £5,400 |
Current Liabilities | £5,928 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 21 January 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2024 (4 months from now) |
2 February 2021 | Confirmation statement made on 21 January 2021 with updates (4 pages) |
---|---|
30 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
18 March 2020 | Termination of appointment of Laurence Cowan as a director on 16 March 2020 (1 page) |
7 February 2020 | Confirmation statement made on 21 January 2020 with updates (4 pages) |
7 February 2020 | Termination of appointment of Sylvia Senchal as a director on 1 February 2020 (1 page) |
10 October 2019 | Director's details changed for Mr Darren Sean Mccarthy on 10 October 2019 (2 pages) |
29 September 2019 | Appointment of Mrs Chrisoulla Kiliaris as a director on 29 September 2019 (2 pages) |
29 September 2019 | Registered office address changed from 9 York Court Aldermans Hill London N13 4QG England to 6 York Court Aldermans Hill London N13 4QG on 29 September 2019 (1 page) |
1 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
21 January 2019 | Confirmation statement made on 21 January 2019 with updates (4 pages) |
4 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
22 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
22 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
9 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 February 2017 | Director's details changed for Mr Darren Sean Nccarthy on 2 February 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
3 February 2017 | Director's details changed for Mr Darren Sean Nccarthy on 2 February 2017 (2 pages) |
23 November 2016 | Appointment of Mr Laurence Cowan as a director on 21 November 2016 (2 pages) |
23 November 2016 | Appointment of Mr Laurence Cowan as a director on 21 November 2016 (2 pages) |
4 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
27 October 2015 | Registered office address changed from 3 York Court Aldermans Hill London N13 4QG to 9 York Court Aldermans Hill London N13 4QG on 27 October 2015 (1 page) |
27 October 2015 | Registered office address changed from 3 York Court Aldermans Hill London N13 4QG to 9 York Court Aldermans Hill London N13 4QG on 27 October 2015 (1 page) |
27 October 2015 | Appointment of Mr Darren Sean Nccarthy as a director on 5 October 2015 (2 pages) |
27 October 2015 | Appointment of Mr Darren Sean Nccarthy as a director on 5 October 2015 (2 pages) |
18 October 2015 | Termination of appointment of Peter Leslie Cadman as a director on 14 October 2015 (1 page) |
18 October 2015 | Termination of appointment of Peter Leslie Cadman as a director on 14 October 2015 (1 page) |
9 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
13 February 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 April 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
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) |
5 April 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
9 March 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Director's details changed for Mr Peter Leslie Cadman on 21 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Sylvia Senchal on 21 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Peter Leslie Cadman on 21 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Sylvia Senchal on 21 January 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 August 2009 | Appointment terminated secretary lawrence krendel (1 page) |
26 August 2009 | Registered office changed on 26/08/2009 from 8 york court aldermans hill london N13 4QG (1 page) |
26 August 2009 | Appointment terminated secretary lawrence krendel (1 page) |
26 August 2009 | Appointment terminated director lawrence krendel (1 page) |
26 August 2009 | Appointment terminated director lawrence krendel (1 page) |
26 August 2009 | Registered office changed on 26/08/2009 from 8 york court aldermans hill london N13 4QG (1 page) |
5 February 2009 | Return made up to 21/01/09; full list of members (6 pages) |
5 February 2009 | Return made up to 21/01/09; full list of members (6 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 November 2008 | Director appointed mr peter leslie cadman (1 page) |
27 November 2008 | Director appointed mr peter leslie cadman (1 page) |
31 January 2008 | Return made up to 21/01/08; full list of members (4 pages) |
31 January 2008 | Return made up to 21/01/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
25 January 2007 | Return made up to 21/01/07; full list of members (4 pages) |
25 January 2007 | Return made up to 21/01/07; full list of members (4 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
30 January 2006 | Return made up to 21/01/06; full list of members (4 pages) |
30 January 2006 | Return made up to 21/01/06; full list of members (4 pages) |
3 February 2005 | Return made up to 21/01/05; full list of members (10 pages) |
3 February 2005 | Return made up to 21/01/05; full list of members (10 pages) |
31 January 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
31 January 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
4 August 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
4 August 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
7 February 2004 | Return made up to 21/01/04; full list of members (10 pages) |
7 February 2004 | Return made up to 21/01/04; full list of members (10 pages) |
31 January 2003 | Return made up to 21/01/03; full list of members
|
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Return made up to 21/01/03; full list of members
|
31 January 2003 | Director resigned (1 page) |
30 January 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
30 January 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
24 January 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
24 January 2002 | Return made up to 21/01/02; full list of members (9 pages) |
24 January 2002 | Return made up to 21/01/02; full list of members (9 pages) |
24 January 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
31 January 2001 | Return made up to 21/01/01; full list of members (9 pages) |
31 January 2001 | Full accounts made up to 31 December 2000 (10 pages) |
31 January 2001 | Return made up to 21/01/01; full list of members (9 pages) |
31 January 2001 | Full accounts made up to 31 December 2000 (10 pages) |
10 February 2000 | Full accounts made up to 31 December 1999 (10 pages) |
10 February 2000 | Full accounts made up to 31 December 1999 (10 pages) |
26 January 2000 | Return made up to 21/01/00; full list of members (9 pages) |
26 January 2000 | Return made up to 21/01/00; full list of members (9 pages) |
26 January 1999 | Return made up to 21/01/99; no change of members (4 pages) |
26 January 1999 | Return made up to 21/01/99; no change of members (4 pages) |
18 January 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
18 January 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
17 February 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
17 February 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
4 February 1998 | Return made up to 21/01/98; full list of members (6 pages) |
4 February 1998 | Return made up to 21/01/98; full list of members (6 pages) |
3 March 1997 | Return made up to 21/01/97; change of members (6 pages) |
3 March 1997 | Return made up to 21/01/97; change of members (6 pages) |
3 March 1997 | Full accounts made up to 31 December 1996 (16 pages) |
3 March 1997 | Full accounts made up to 31 December 1996 (16 pages) |
29 August 1996 | Resolutions
|
29 August 1996 | Resolutions
|
22 February 1996 | Accounts for a small company made up to 31 December 1995 (16 pages) |
22 February 1996 | Accounts for a small company made up to 31 December 1995 (16 pages) |
2 February 1996 | Return made up to 21/01/96; full list of members (6 pages) |
2 February 1996 | Return made up to 21/01/96; full list of members (6 pages) |
8 January 1996 | Full accounts made up to 31 December 1994 (5 pages) |
8 January 1996 | Full accounts made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |