Popes Drive
Finchley
London
N3 1QF
Director Name | Ms Suzanne Natalie Freeda |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2011(31 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hathaway House Popes Drive Finchley London N3 1QF |
Director Name | Gavin Warren Zeiderman |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2011(31 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hathaway House Popes Drive Finchley London N3 1QF |
Director Name | Adam William Brady |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(41 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Hathaway House Popes Drive London N3 1QF |
Director Name | Mrs Lilian Brodie |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(11 years, 5 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 30 November 2013) |
Role | Company Director |
Correspondence Address | 44 Allington Road Hendon London NW4 3DE |
Director Name | Mrs Judith Penelope Field |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(11 years, 5 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 30 November 2013) |
Role | Housewife |
Correspondence Address | 3 Queens Lodge 28 Uxbridge Road Stanmore Middlesex HA7 3SZ |
Director Name | Mr Jeffrey Milston |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(11 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 01 June 2006) |
Role | Chartered Accountant |
Correspondence Address | 57 Wolmer Gardens Edgware Middlesex HA8 8QB |
Director Name | Mrs Melanie Yvette Stone |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 December 1997) |
Role | Secretary |
Correspondence Address | 11 Lee Grove Chigwell Essex IG7 6AD |
Director Name | Mrs Ann Zinkin |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(11 years, 5 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 01 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Arnos Grove Southgate London N14 7AS |
Director Name | Mrs Susan Anayiotos |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(11 years, 5 months after company formation) |
Appointment Duration | 29 years, 9 months (resigned 31 July 2021) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Hathaway House Popes Drive Finchley London N3 1QF |
Registered Address | Hathaway House Popes Drive Finchley London N3 1QF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
44 at £1 | Jeffrey David Zinkin 44.00% Ordinary |
---|---|
36 at £1 | Suzanne Natalie Freeda 36.00% Ordinary |
20 at £1 | Gavin Warren Zeiderman 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,045 |
Cash | £19,602 |
Current Liabilities | £27,357 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
9 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
3 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
5 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
28 November 2018 | Secretary's details changed for Mr Jeffrey David Zinkin on 28 November 2018 (1 page) |
28 November 2018 | Director's details changed for Ms Suzanne Natalie Freeda on 28 November 2018 (2 pages) |
28 November 2018 | Director's details changed for Gavin Warren Zeiderman on 28 November 2018 (2 pages) |
28 November 2018 | Director's details changed for Mrs Susan Anayiotos on 28 November 2018 (2 pages) |
9 November 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
6 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
13 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
13 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
7 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
7 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
7 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
13 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 March 2014 | Termination of appointment of Judith Field as a director (1 page) |
14 March 2014 | Termination of appointment of Lilian Brodie as a director (1 page) |
14 March 2014 | Termination of appointment of Lilian Brodie as a director (1 page) |
14 March 2014 | Termination of appointment of Judith Field as a director (1 page) |
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
23 April 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (8 pages) |
12 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (8 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
3 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (8 pages) |
3 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (8 pages) |
26 October 2011 | Termination of appointment of Ann Zinkin as a director (1 page) |
26 October 2011 | Appointment of Suzanne Natalie Freeda as a director (2 pages) |
26 October 2011 | Termination of appointment of Ann Zinkin as a director (1 page) |
26 October 2011 | Appointment of Gavin Warren Zeiderman as a director (2 pages) |
26 October 2011 | Appointment of Gavin Warren Zeiderman as a director (2 pages) |
26 October 2011 | Appointment of Suzanne Natalie Freeda as a director (2 pages) |
16 August 2011 | Statement of capital following an allotment of shares on 25 July 2011
|
16 August 2011 | Statement of capital following an allotment of shares on 25 July 2011
|
21 April 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
9 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
25 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
24 November 2008 | Director's change of particulars / judith field / 16/03/2007 (1 page) |
24 November 2008 | Director's change of particulars / judith field / 16/03/2007 (1 page) |
24 November 2008 | Director's change of particulars / judith field / 16/03/2007 (1 page) |
24 November 2008 | Director's change of particulars / judith field / 16/03/2007 (1 page) |
12 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
12 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
20 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
12 May 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 December 2005 | Return made up to 31/10/05; full list of members (4 pages) |
22 December 2005 | Return made up to 31/10/05; full list of members (4 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
16 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 November 2003 | Return made up to 31/10/03; full list of members (8 pages) |
7 November 2003 | Return made up to 31/10/03; full list of members (8 pages) |
2 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 October 2002 | Return made up to 31/10/02; full list of members (8 pages) |
28 October 2002 | Return made up to 31/10/02; full list of members (8 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
30 October 2001 | Return made up to 31/10/01; no change of members
|
30 October 2001 | Return made up to 31/10/01; no change of members
|
2 January 2001 | Return made up to 31/10/00; full list of members (7 pages) |
2 January 2001 | Return made up to 31/10/00; full list of members (7 pages) |
14 November 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
14 November 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
23 February 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
23 February 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
13 January 2000 | Return made up to 31/10/99; no change of members (7 pages) |
13 January 2000 | Return made up to 31/10/99; no change of members (7 pages) |
12 November 1999 | Accounts for a small company made up to 31 May 1999 (4 pages) |
12 November 1999 | Accounts for a small company made up to 31 May 1999 (4 pages) |
17 March 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
17 March 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
4 November 1998 | Return made up to 31/10/98; full list of members
|
4 November 1998 | Return made up to 31/10/98; full list of members
|
14 January 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
14 January 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
7 November 1997 | Return made up to 31/10/97; full list of members (8 pages) |
7 November 1997 | Return made up to 31/10/97; full list of members (8 pages) |
14 January 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
14 January 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
12 November 1996 | Return made up to 31/10/96; no change of members
|
12 November 1996 | Return made up to 31/10/96; no change of members
|
29 November 1995 | Return made up to 31/10/95; no change of members (6 pages) |
29 November 1995 | Return made up to 31/10/95; no change of members (6 pages) |
26 October 1995 | Accounts for a small company made up to 31 May 1995 (4 pages) |
26 October 1995 | Accounts for a small company made up to 31 May 1995 (4 pages) |
7 September 1995 | Registered office changed on 07/09/95 from: 288 hale lane edgware middx HA8 8NP (1 page) |
7 September 1995 | Registered office changed on 07/09/95 from: 288 hale lane edgware middx HA8 8NP (1 page) |