London
N14 6RJ
Secretary Name | Abacus Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 September 2008(27 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months |
Correspondence Address | 99 Wynchgate Southgate London N14 6RJ |
Director Name | Ms Kathleen Veronica Duggan |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 April 1991(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 March 1996) |
Role | Retired |
Correspondence Address | 8 Parsifal House London NW3 7BT |
Director Name | Mr Peter Slocombe |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(10 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 06 May 1994) |
Role | Retired |
Correspondence Address | 10 Parsifal House London NW3 7BT |
Secretary Name | Mr Rajiv Dadlani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(10 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 08 May 1994) |
Role | Company Director |
Correspondence Address | 4 Parsifal House London NW3 7BT |
Secretary Name | Lawrence Hunter Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(13 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 09 May 1995) |
Role | Company Director |
Correspondence Address | Cherry Croft Seymour Plain Marlow Buckinghamshire SL7 3BZ |
Director Name | Lawrence Hunter Ellis |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(14 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 17 January 2005) |
Role | Sales Manager |
Correspondence Address | Hunters Cottage Chestnut Way Longwick Buckinghamshire HP27 9SB |
Secretary Name | Janette Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 April 1997) |
Role | Company Director |
Correspondence Address | 12a Parsifal House 521 Finchley Road London NW3 7BT |
Director Name | Shiromi Perera |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 December 1997) |
Role | Treasurer |
Correspondence Address | 5 Parsifal House 521 Finchley Road London NW3 7BT |
Secretary Name | Bridget Zub |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 24 April 1997(16 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 24 April 2003) |
Role | Retired |
Correspondence Address | 1 Parsifal House Finchley Road London NW3 7BT |
Secretary Name | Nicholas Economakis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 September 2008) |
Role | Company Director |
Correspondence Address | 5 Pandora Road London NW6 1TS |
Director Name | Emma Cox |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 June 2007) |
Role | Personal Assistant |
Correspondence Address | Flat 12 Parsifal House 521 Finchley Road London NW3 7BT |
Director Name | Mr Jonathan Peter Burg |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(23 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 November 2011) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 64 Sherrick Green Road London NW10 1LD |
Director Name | Bridget Zub |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 September 2007(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 March 2009) |
Role | Pensioner |
Correspondence Address | Flat 1 521 Finchley Road London NW3 7BT |
Director Name | Ms Waheeda Narker |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(30 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 22 September 2020) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Alvernia Close Godalming GU7 1YJ |
Registered Address | 99 Wynchgate Southgate London N14 6RJ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,673 |
Cash | £6,281 |
Current Liabilities | £4,608 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 29 April 2025 (12 months from now) |
30 July 1984 | Delivered on: 3 August 1984 Satisfied on: 13 July 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - 521 finchley rd. Hampstead london nw 3 tn ln 61132 and/or the proceeds of sale thereof. Fully Satisfied |
---|
21 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
20 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
22 March 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
10 June 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
13 May 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
23 September 2020 | Termination of appointment of Waheeda Narker as a director on 22 September 2020 (1 page) |
2 September 2020 | Director's details changed for Mr Nicholas Economakis on 2 September 2020 (2 pages) |
2 September 2020 | Director's details changed for Ms Waheeda Narker on 2 September 2020 (2 pages) |
2 June 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
28 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
29 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
21 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
25 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
8 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
8 May 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
8 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
8 May 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 April 2016 | Annual return made up to 15 April 2016 no member list (4 pages) |
21 April 2016 | Annual return made up to 15 April 2016 no member list (4 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 April 2015 | Annual return made up to 15 April 2015 no member list (4 pages) |
28 April 2015 | Annual return made up to 15 April 2015 no member list (4 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 April 2014 | Annual return made up to 15 April 2014 no member list (4 pages) |
24 April 2014 | Annual return made up to 15 April 2014 no member list (4 pages) |
31 May 2013 | Annual return made up to 15 April 2013 no member list (4 pages) |
31 May 2013 | Annual return made up to 15 April 2013 no member list (4 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 July 2012 | Annual return made up to 15 April 2012 no member list (4 pages) |
29 July 2012 | Annual return made up to 15 April 2012 no member list (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 December 2011 | Appointment of Mr Nicholas Economakis as a director (2 pages) |
13 December 2011 | Appointment of Ms Waheeda Narker as a director (2 pages) |
13 December 2011 | Termination of appointment of Jonathan Burg as a director (1 page) |
13 December 2011 | Termination of appointment of Jonathan Burg as a director (1 page) |
13 December 2011 | Appointment of Ms Waheeda Narker as a director (2 pages) |
13 December 2011 | Appointment of Mr Nicholas Economakis as a director (2 pages) |
27 April 2011 | Annual return made up to 15 April 2011 no member list (3 pages) |
27 April 2011 | Annual return made up to 15 April 2011 no member list (3 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 April 2010 | Secretary's details changed for Abacus Secretarial Services Limited on 15 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Jonathan Burg on 15 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 15 April 2010 no member list (3 pages) |
26 April 2010 | Secretary's details changed for Abacus Secretarial Services Limited on 15 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 15 April 2010 no member list (3 pages) |
26 April 2010 | Director's details changed for Jonathan Burg on 15 April 2010 (2 pages) |
18 May 2009 | Annual return made up to 15/04/09 (2 pages) |
18 May 2009 | Annual return made up to 15/04/09 (2 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 April 2009 | Appointment terminated director bridget zub (1 page) |
14 April 2009 | Appointment terminated director bridget zub (1 page) |
6 November 2008 | Director's change of particulars / jonathan burg / 03/11/2008 (1 page) |
6 November 2008 | Director's change of particulars / jonathan burg / 03/11/2008 (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from c/o flat 3 parsifal house 521 finchley road london NW3 7BT (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from c/o flat 3 parsifal house 521 finchley road london NW3 7BT (1 page) |
1 October 2008 | Secretary appointed abacus secretarial services LIMITED (2 pages) |
1 October 2008 | Secretary appointed abacus secretarial services LIMITED (2 pages) |
23 September 2008 | Appointment terminated secretary nicholas economakis (1 page) |
23 September 2008 | Appointment terminated secretary nicholas economakis (1 page) |
31 July 2008 | Annual return made up to 15/04/08
|
31 July 2008 | Annual return made up to 15/04/08
|
13 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | New director appointed (2 pages) |
16 June 2007 | Director resigned (1 page) |
16 June 2007 | Director resigned (1 page) |
14 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 May 2007 | Annual return made up to 15/04/07
|
31 May 2007 | Annual return made up to 15/04/07
|
4 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
26 April 2006 | Annual return made up to 15/04/06 (4 pages) |
26 April 2006 | Annual return made up to 15/04/06 (4 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 April 2005 | Annual return made up to 15/04/05 (4 pages) |
20 April 2005 | Annual return made up to 15/04/05 (4 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
13 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
6 May 2004 | Annual return made up to 15/04/04
|
6 May 2004 | Annual return made up to 15/04/04
|
1 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: flat 1 parsiful house 521 finchley road london NW3 7BT (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: flat 1 parsiful house 521 finchley road london NW3 7BT (1 page) |
31 May 2003 | New secretary appointed (2 pages) |
31 May 2003 | New secretary appointed (2 pages) |
29 April 2003 | Annual return made up to 15/04/03
|
29 April 2003 | Annual return made up to 15/04/03
|
13 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
13 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
7 May 2002 | Annual return made up to 15/04/02
|
7 May 2002 | Annual return made up to 15/04/02
|
3 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
18 June 2001 | Annual return made up to 15/04/01
|
18 June 2001 | Annual return made up to 15/04/01
|
10 July 2000 | Annual return made up to 15/04/00
|
10 July 2000 | Annual return made up to 15/04/00
|
23 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
21 April 1999 | Annual return made up to 15/04/99 (4 pages) |
21 April 1999 | Annual return made up to 15/04/99 (4 pages) |
28 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
21 April 1998 | Annual return made up to 15/04/98
|
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Annual return made up to 15/04/98
|
17 March 1998 | Accounting reference date extended from 12/12/97 to 31/12/97 (1 page) |
17 March 1998 | Accounting reference date extended from 12/12/97 to 31/12/97 (1 page) |
16 December 1997 | Full accounts made up to 12 December 1996 (9 pages) |
16 December 1997 | Full accounts made up to 12 December 1996 (9 pages) |
27 May 1997 | Secretary resigned (1 page) |
27 May 1997 | Secretary resigned (1 page) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
14 October 1996 | Full accounts made up to 12 December 1995 (11 pages) |
14 October 1996 | Full accounts made up to 12 December 1995 (11 pages) |
13 April 1996 | Annual return made up to 15/04/96
|
13 April 1996 | Annual return made up to 15/04/96
|
6 June 1995 | Annual return made up to 15/04/95 (4 pages) |
6 June 1995 | Director resigned (2 pages) |
6 June 1995 | Annual return made up to 15/04/95 (4 pages) |
6 June 1995 | New secretary appointed (2 pages) |
6 June 1995 | Secretary resigned (2 pages) |
6 June 1995 | New secretary appointed (2 pages) |
6 June 1995 | New secretary appointed (2 pages) |
6 June 1995 | New secretary appointed (2 pages) |
6 June 1995 | Secretary resigned (2 pages) |
6 June 1995 | Director resigned (2 pages) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
13 February 1981 | Incorporation (21 pages) |
13 February 1981 | Certificate of incorporation (1 page) |
13 February 1981 | Incorporation (21 pages) |
13 February 1981 | Certificate of incorporation (1 page) |