Regents Park Road
London
N3 3TX
Secretary Name | Colette Danielle Braham |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 1993(13 years, 4 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Personal Assistant |
Correspondence Address | 24 Spencer Close Regents Park Road London N3 3TX |
Secretary Name | Parkwood Management Company (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2018(38 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months |
Correspondence Address | Crystal House Queens Parade Close London N11 3FY |
Director Name | Doreen Lay In See |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 08 October 1991(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 July 1993) |
Role | Banker |
Correspondence Address | 38 Hillcroft Crescent Ealing London W5 2SQ |
Director Name | Miss Susan Jane Shrago |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 May 1993) |
Role | Legal Secretary |
Correspondence Address | 6 Alice Court London N3 2SQ |
Secretary Name | Miss Susan Jane Shrago |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 May 1993) |
Role | Company Director |
Correspondence Address | 6 Alice Court London N3 2SQ |
Director Name | Spencer Chapman |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 December 1996) |
Role | Machinery Valuer |
Correspondence Address | Flat 6 Alice Court 86 Station Road Finchley London N3 2SQ |
Director Name | Thomas Patrick McKenna |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 December 1996(16 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 30 June 2011) |
Role | Actor/Director |
Correspondence Address | 28 Claverley Grove Finchley London N3 2DH |
Director Name | Louisa Pavli |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2011(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 June 2015) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Alice Court, 86 Station Road Finchley London N3 2SQ |
Director Name | Ms Tania Celani |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(35 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 May 2016) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Alice Court 86 Station Road London N3 2SQ |
Director Name | Richard Alexander Cohen |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 January 2020) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Alice Court 86 Station Road London N3 2SQ |
Registered Address | Pyramid House 954 High Road London N12 9RT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Dr Paul Townsend 16.67% Ordinary |
---|---|
1 at £1 | Louisa Pavli 16.67% Ordinary |
1 at £1 | Miss Colette Danielle Braham 16.67% Ordinary |
1 at £1 | Mr B. Foux 16.67% Ordinary |
1 at £1 | Mr Prakesh Patel 16.67% Ordinary |
1 at £1 | Mr S.a. Senathirajah 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6 |
Cash | £1,935 |
Current Liabilities | £698 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 2 weeks from now) |
3 March 1980 | Delivered on: 5 March 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or W.S. cook (builders) limited to the chargee on any account whatsoever. Particulars: L/Hold 86, station road, london N3. Fully Satisfied |
---|
1 November 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
---|---|
24 August 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
28 November 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
9 November 2022 | Confirmation statement made on 8 October 2022 with updates (4 pages) |
14 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
17 July 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
14 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
16 October 2020 | Termination of appointment of Richard Alexander Cohen as a director on 29 January 2020 (1 page) |
16 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
22 October 2019 | Confirmation statement made on 8 October 2019 with updates (4 pages) |
22 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
11 December 2018 | Confirmation statement made on 8 October 2018 with updates (4 pages) |
10 December 2018 | Cessation of Bryan Foux as a person with significant control on 20 August 2018 (1 page) |
10 December 2018 | Cessation of Colette Danielle Braham as a person with significant control on 20 August 2018 (1 page) |
10 December 2018 | Cessation of Richard Alexander Cohen as a person with significant control on 20 August 2018 (1 page) |
7 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
30 August 2018 | Registered office address changed from 24 Spencer Close Regents Park Road Finchley Central London N3 3TX to Pyramid House 954 High Road London N12 9RT on 30 August 2018 (2 pages) |
30 August 2018 | Appointment of Parkwood Management Company (London) Limited as a secretary on 1 August 2018 (3 pages) |
4 April 2018 | Termination of appointment of Tania Celani as a director on 18 May 2016 (2 pages) |
4 April 2018 | Appointment of Richard Alexander Cohen as a director on 1 April 2018 (3 pages) |
29 March 2018 | Termination of appointment of Tania Celani as a director on 18 May 2016 (2 pages) |
30 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
3 January 2017 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
3 January 2017 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
8 December 2016 | Confirmation statement made on 8 October 2016 with updates (10 pages) |
8 December 2016 | Confirmation statement made on 8 October 2016 with updates (10 pages) |
15 December 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 August 2015 | Termination of appointment of Louisa Pavli as a director on 6 June 2015 (1 page) |
5 August 2015 | Appointment of Ms Tania Celani as a director on 8 June 2015 (2 pages) |
5 August 2015 | Termination of appointment of Louisa Pavli as a director on 6 June 2015 (1 page) |
5 August 2015 | Appointment of Ms Tania Celani as a director on 8 June 2015 (2 pages) |
5 August 2015 | Appointment of Ms Tania Celani as a director on 8 June 2015 (2 pages) |
5 August 2015 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Termination of appointment of Louisa Pavli as a director on 6 June 2015 (1 page) |
5 August 2015 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2015-08-05
|
20 July 2015 | Registered office address changed from Monument House, 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to 24 Spencer Close Regents Park Road Finchley Central London N3 3TX on 20 July 2015 (2 pages) |
20 July 2015 | Registered office address changed from Monument House, 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to 24 Spencer Close Regents Park Road Finchley Central London N3 3TX on 20 July 2015 (2 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 January 2014 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 April 2013 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
18 April 2013 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
18 April 2013 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2012 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2011 | Director's details changed for Colette Danielle Braham on 1 October 2011 (2 pages) |
14 November 2011 | Secretary's details changed for Colette Danielle Braham on 1 October 2011 (2 pages) |
14 November 2011 | Secretary's details changed for Colette Danielle Braham on 1 October 2011 (2 pages) |
14 November 2011 | Secretary's details changed for Colette Danielle Braham on 1 October 2011 (2 pages) |
14 November 2011 | Director's details changed for Colette Danielle Braham on 1 October 2011 (2 pages) |
14 November 2011 | Director's details changed for Colette Danielle Braham on 1 October 2011 (2 pages) |
19 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
19 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
12 August 2011 | Termination of appointment of Thomas Mckenna as a director (1 page) |
12 August 2011 | Termination of appointment of Thomas Mckenna as a director (1 page) |
29 July 2011 | Appointment of Louisa Pavli as a director (2 pages) |
29 July 2011 | Appointment of Louisa Pavli as a director (2 pages) |
12 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 April 2009 | Return made up to 08/10/08; full list of members (5 pages) |
15 April 2009 | Return made up to 08/10/07; full list of members (5 pages) |
15 April 2009 | Return made up to 08/10/07; full list of members (5 pages) |
15 April 2009 | Return made up to 08/10/08; full list of members (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
20 February 2007 | Return made up to 08/10/06; full list of members (3 pages) |
20 February 2007 | Return made up to 08/10/05; full list of members (4 pages) |
20 February 2007 | Location of register of members (1 page) |
20 February 2007 | Return made up to 08/10/05; full list of members (4 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: alice court 86 station road london N3 2SQ (1 page) |
20 February 2007 | Return made up to 08/10/06; full list of members (3 pages) |
20 February 2007 | Location of register of members (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: alice court 86 station road london N3 2SQ (1 page) |
24 January 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
15 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
15 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
27 October 2004 | Return made up to 08/10/04; full list of members (6 pages) |
27 October 2004 | Return made up to 08/10/04; full list of members (6 pages) |
26 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
26 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
24 October 2003 | Return made up to 08/10/03; full list of members (9 pages) |
24 October 2003 | Return made up to 08/10/03; full list of members (9 pages) |
18 December 2002 | Return made up to 08/10/02; no change of members (4 pages) |
18 December 2002 | Return made up to 08/10/02; no change of members (4 pages) |
12 November 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
12 November 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
19 December 2001 | Return made up to 08/10/01; full list of members (6 pages) |
19 December 2001 | Return made up to 08/10/01; full list of members (6 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
20 November 2000 | Return made up to 08/10/00; no change of members (4 pages) |
20 November 2000 | Return made up to 08/10/00; no change of members (4 pages) |
14 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
14 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
8 December 1999 | Return made up to 08/10/99; full list of members (5 pages) |
8 December 1999 | Return made up to 08/10/99; full list of members (5 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (5 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (5 pages) |
11 March 1999 | Return made up to 08/10/98; no change of members (4 pages) |
11 March 1999 | Return made up to 08/10/98; no change of members (4 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
29 October 1997 | Return made up to 08/10/97; full list of members (6 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (5 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (5 pages) |
29 October 1997 | Return made up to 08/10/97; full list of members (6 pages) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | Director resigned (1 page) |
1 November 1996 | Return made up to 08/10/96; no change of members (4 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
1 November 1996 | Return made up to 08/10/96; no change of members (4 pages) |
17 July 1996 | Return made up to 08/10/95; no change of members (6 pages) |
17 July 1996 | Return made up to 08/10/95; no change of members (6 pages) |
5 December 1995 | Full accounts made up to 31 December 1994 (8 pages) |
5 December 1995 | Full accounts made up to 31 December 1994 (8 pages) |
4 November 1988 | Director resigned;new director appointed (2 pages) |
4 November 1988 | Director resigned;new director appointed (2 pages) |
3 November 1987 | New director appointed (2 pages) |
3 November 1987 | New director appointed (2 pages) |
24 April 1987 | Dir / sec appoint / resign (2 pages) |
24 April 1987 | Dir / sec appoint / resign (2 pages) |
29 July 1986 | Director resigned;new director appointed (2 pages) |
29 July 1986 | Director resigned;new director appointed (2 pages) |
24 January 1980 | Incorporation (13 pages) |
24 January 1980 | Incorporation (13 pages) |