14 Haslemere Road
London
N8 9QX
Director Name | Gary Moore |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2002(20 years, 10 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Marketing And Design Consultan |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 14 Haslemere Road London N9 9QX |
Director Name | Sarah Hamill |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 25 January 2005(23 years after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 14 Haslemere Road London N8 9QX |
Director Name | Mr Samuel Edward Goldie |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2021(39 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Cinematographer |
Country of Residence | England |
Correspondence Address | 20 Homefield Road Homefield Road Worthing BN11 2HZ |
Secretary Name | Davies & Davies Estate Agents (Corporation) |
---|---|
Status | Current |
Appointed | 15 April 2021(39 years, 3 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 85 Stroud Green Road London N4 3EG |
Director Name | Mr Alexander Christopher Hall |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 1994) |
Role | Banker |
Correspondence Address | 14 Haslemere Road London N8 9QX |
Director Name | Ms Barrett Jamica |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 October 1993) |
Role | Graduate Student |
Correspondence Address | 14 Haslemere Road London N8 9QX |
Director Name | Ms Helen Lancaster |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 17 November 2002) |
Role | Market Research Consultant |
Correspondence Address | 14 Haslemere Road London N8 9QX |
Director Name | Ms Elizabeth Michelle Lebas |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(9 years, 1 month after company formation) |
Appointment Duration | 23 years, 10 months (resigned 02 January 2015) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Haslemere Road London N8 9QX |
Secretary Name | Ms Helen Lancaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(10 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 17 November 2002) |
Role | Market Research Consultant |
Correspondence Address | 14 Haslemere Road London N8 9QX |
Director Name | Kieran Martin Sherlock |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1994(12 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 November 2002) |
Role | Chartered Surveyor |
Correspondence Address | 47 Greenside Road London W5 |
Director Name | Peter Rodney John Coomber |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 July 2003) |
Role | Civil Servant |
Correspondence Address | 31a Crouch Hall Road London N8 8HH |
Secretary Name | Ms Elizabeth Michelle Lebas |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2002(20 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 December 2008) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Haslemere Road London N8 9QX |
Secretary Name | Ms Elizabeth Michelle Lebas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2002(20 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 December 2008) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Haslemere Road London N8 9QX |
Secretary Name | Dr Aideen Lucey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(23 years after company formation) |
Appointment Duration | Resigned same day (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 14 Haslemere Road London N8 9QX |
Secretary Name | Mr Nigel Cross |
---|---|
Status | Resigned |
Appointed | 24 February 2012(30 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 September 2020) |
Role | Company Director |
Correspondence Address | 14 Haslemere Road London N8 9QX |
Telephone | 020 83412571 |
---|---|
Telephone region | London |
Registered Address | 85 Stroud Green Road London N4 3EG |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Finsbury Park |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 9 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (7 months, 3 weeks from now) |
14 December 2023 | Confirmation statement made on 9 December 2023 with no updates (3 pages) |
---|---|
22 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
19 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
9 December 2022 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
9 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
9 December 2021 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
30 April 2021 | Register inspection address has been changed from C/O Tps Estates (Management) Ltd Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES United Kingdom to Davies & Davies Stroud Green Road London N4 3EG (1 page) |
28 April 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
28 April 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
26 April 2021 | Registered office address changed from 14 Haslemere Road London N8 9QX England to 85 Stroud Green Road London N4 3EG on 26 April 2021 (1 page) |
23 April 2021 | Appointment of Davies & Davies Estate Agents as a secretary on 15 April 2021 (2 pages) |
19 April 2021 | Appointment of Mr Samuel Edward Goldie as a director on 19 April 2021 (2 pages) |
2 March 2021 | Termination of appointment of Nigel Cross as a secretary on 1 September 2020 (1 page) |
2 March 2021 | Registered office address changed from The Office Gunsfield Lodge Comptons Drive Romsey Hampshire SO51 6ES United Kingdom to 14 Haslemere Road London N8 9QX on 2 March 2021 (1 page) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
3 January 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
4 January 2017 | Registered office address changed from C/O Tps Estates (Management) Ltd Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES to The Office Gunsfield Lodge Comptons Drive Romsey Hampshire SO51 6ES on 4 January 2017 (1 page) |
4 January 2017 | Registered office address changed from C/O Tps Estates (Management) Ltd Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES to The Office Gunsfield Lodge Comptons Drive Romsey Hampshire SO51 6ES on 4 January 2017 (1 page) |
29 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 January 2016 | Annual return made up to 31 December 2015 no member list (5 pages) |
8 January 2016 | Annual return made up to 31 December 2015 no member list (5 pages) |
3 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 January 2015 | Termination of appointment of Elizabeth Michelle Lebas as a director on 2 January 2015 (1 page) |
2 January 2015 | Annual return made up to 31 December 2014 no member list (6 pages) |
2 January 2015 | Termination of appointment of Elizabeth Michelle Lebas as a director on 2 January 2015 (1 page) |
2 January 2015 | Termination of appointment of Elizabeth Michelle Lebas as a director on 2 January 2015 (1 page) |
2 January 2015 | Annual return made up to 31 December 2014 no member list (6 pages) |
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 January 2014 | Annual return made up to 31 December 2013 no member list (6 pages) |
3 January 2014 | Annual return made up to 31 December 2013 no member list (6 pages) |
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
14 February 2013 | Annual return made up to 31 December 2012 no member list (6 pages) |
14 February 2013 | Annual return made up to 31 December 2012 no member list (6 pages) |
17 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 April 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 April 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 February 2012 | Annual return made up to 31 December 2011 no member list (6 pages) |
28 February 2012 | Annual return made up to 31 December 2011 no member list (6 pages) |
27 February 2012 | Register(s) moved to registered inspection location (1 page) |
27 February 2012 | Register inspection address has been changed from 14 Haslemere Road London N8 9QX United Kingdom (1 page) |
27 February 2012 | Register(s) moved to registered inspection location (1 page) |
27 February 2012 | Register inspection address has been changed from 14 Haslemere Road London N8 9QX United Kingdom (1 page) |
27 February 2012 | Register(s) moved to registered office address (1 page) |
27 February 2012 | Register(s) moved to registered office address (1 page) |
24 February 2012 | Registered office address changed from 14 Haslemere Road London N8 9QX on 24 February 2012 (1 page) |
24 February 2012 | Registered office address changed from 14 Haslemere Road London N8 9QX on 24 February 2012 (1 page) |
24 February 2012 | Appointment of Mr Nigel Cross as a secretary (1 page) |
24 February 2012 | Appointment of Mr Nigel Cross as a secretary (1 page) |
9 February 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
9 February 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
19 January 2011 | Annual return made up to 31 December 2010 no member list (6 pages) |
19 January 2011 | Annual return made up to 31 December 2010 no member list (6 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
15 January 2010 | Annual return made up to 31 December 2009 no member list (5 pages) |
15 January 2010 | Annual return made up to 31 December 2009 no member list (5 pages) |
14 January 2010 | Director's details changed for Gary Moore on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Gary Moore on 14 January 2010 (2 pages) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Director's details changed for Sarah Hamill on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Aideen Lucey on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Ms Elizabeth Lebas on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Sarah Hamill on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Aideen Lucey on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Ms Elizabeth Lebas on 14 January 2010 (2 pages) |
14 January 2010 | Register inspection address has been changed (1 page) |
12 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
12 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
12 January 2009 | Annual return made up to 31/12/08 (3 pages) |
12 January 2009 | Annual return made up to 31/12/08 (3 pages) |
21 December 2008 | Appointment terminated secretary elizabeth lebas (1 page) |
21 December 2008 | Appointment terminated secretary elizabeth lebas (1 page) |
29 January 2008 | Annual return made up to 31/12/07 (2 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
29 January 2008 | Annual return made up to 31/12/07 (2 pages) |
7 February 2007 | Annual return made up to 31/12/06 (5 pages) |
7 February 2007 | Annual return made up to 31/12/06 (5 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
30 January 2006 | Annual return made up to 31/12/05
|
30 January 2006 | Annual return made up to 31/12/05
|
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | Annual return made up to 31/12/04
|
1 March 2005 | Annual return made up to 31/12/04
|
1 March 2005 | New secretary appointed (2 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
23 February 2004 | Annual return made up to 31/12/03
|
23 February 2004 | Annual return made up to 31/12/03
|
23 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
23 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
19 March 2003 | Annual return made up to 17/11/02 (6 pages) |
19 March 2003 | Annual return made up to 17/11/02 (6 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
12 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
12 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Secretary resigned;director resigned (1 page) |
9 December 2002 | New secretary appointed (2 pages) |
9 December 2002 | New secretary appointed (2 pages) |
9 December 2002 | Secretary resigned;director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
7 September 1999 | Full accounts made up to 31 March 1998 (8 pages) |
7 September 1999 | Full accounts made up to 31 March 1998 (8 pages) |
2 May 1999 | Annual return made up to 31/12/98
|
2 May 1999 | Annual return made up to 31/12/98
|
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | New director appointed (2 pages) |
5 May 1998 | Annual return made up to 31/12/97
|
5 May 1998 | Full accounts made up to 31 March 1997 (8 pages) |
5 May 1998 | Annual return made up to 31/12/97
|
5 May 1998 | Full accounts made up to 31 March 1997 (8 pages) |
7 August 1997 | Annual return made up to 31/12/96 (4 pages) |
7 August 1997 | Annual return made up to 31/12/96 (4 pages) |
20 May 1997 | Full accounts made up to 31 March 1996 (8 pages) |
20 May 1997 | Full accounts made up to 31 March 1996 (8 pages) |
10 April 1996 | Full accounts made up to 31 March 1995 (8 pages) |
10 April 1996 | Annual return made up to 31/12/95 (4 pages) |
10 April 1996 | Annual return made up to 31/12/95 (4 pages) |
10 April 1996 | Full accounts made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |