Hendon
London
NW4 1JR
Director Name | Marian Wahlstrom Chapman |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 02 January 2018(35 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 286b Chase Road Southgate London N14 6HF |
Director Name | Lazarus Nicholas Aghnides |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 11 June 1992(10 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 August 2006) |
Role | Economist |
Correspondence Address | 9 Linksway London NW4 1JR |
Director Name | Myer Saunders |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(10 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 15 June 1993) |
Role | Tax Consultant |
Correspondence Address | 20 Linksway London NW4 1JR |
Secretary Name | Myer Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(10 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 15 June 1993) |
Role | Company Director |
Correspondence Address | 20 Linksway London NW4 1JR |
Director Name | Mr Leslie Devon |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(11 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 21 June 1994) |
Role | Self Employed Childrens Wear M |
Correspondence Address | 17 Linksway London NW4 1JR |
Director Name | Mrs Doreen Osmond Gotch |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(11 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 11 June 1994) |
Role | Retired Bookseller |
Correspondence Address | 12 Linksum London |
Director Name | Mrs Valerie Cynthia McLeod |
---|---|
Date of Birth | September 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(11 years, 3 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 13 August 1993) |
Role | Housewife |
Correspondence Address | 15 Linksway London |
Secretary Name | Mrs Marian Wahlstrom Chapman |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 15 June 1993(11 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 17 August 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Linksway Hendon London NW4 1JR |
Secretary Name | Mrs Marian Wahlstrom Chapman |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 15 June 1993(11 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 17 August 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Linksway Hendon London NW4 1JR |
Director Name | Mrs Marian Wahlstrom Chapman |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 22 September 1994(12 years, 6 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 04 February 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Linksway Hendon London NW4 1JR |
Director Name | Ms Rosalyn Curtis |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(16 years, 6 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 02 January 2018) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 2 Linksway Holders Hill Road London NW4 1JR |
Director Name | Ms Yael Janine Cole-Slagter |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 286b Chase Road Southgate London N14 6HF |
Registered Address | 286b Chase Road Southgate London N14 6HF |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | A. Risner 4.35% Ordinary |
---|---|
1 at £1 | Debra Sara Joseph & Natalie Ruth Joseph & Janis Myra Joseph 4.35% Ordinary |
1 at £1 | Farah Bakhsh Moghaddam 4.35% Ordinary |
1 at £1 | Francisco Antonio Zarate 4.35% Ordinary |
1 at £1 | G. Weisz 4.35% Ordinary |
1 at £1 | I. Fedorov 4.35% Ordinary |
1 at £1 | K. Cohen & M. Cohen 4.35% Ordinary |
1 at £1 | M. Speigal & Z. Speigal 4.35% Ordinary |
1 at £1 | Mariann Wahlstrom Chapman 4.35% Ordinary |
1 at £1 | Mr Paul Stevens & Mrs Mitika Michaela Kramer 4.35% Ordinary |
1 at £1 | Mr Scott Saunders & Mrs Sally Saunders 4.35% Ordinary |
1 at £1 | Mrs C.a. O'reilly & Mrs B.m. O'reilly 4.35% Ordinary |
1 at £1 | Mrs Doris Owen & Hodge Life Assurance Co LTD 4.35% Ordinary |
1 at £1 | Mrs J.e. Ben-yair 4.35% Ordinary |
1 at £1 | Mrs R. Black 4.35% Ordinary |
1 at £1 | Mrs R.s. Curtis 4.35% Ordinary |
1 at £1 | Mrs S.a. Williams & Mrs R.j. Williams 4.35% Ordinary |
1 at £1 | Ms Sharon Greenspan 4.35% Ordinary |
1 at £1 | P.s. Collins 4.35% Ordinary |
1 at £1 | Rachel Dubow 4.35% Ordinary |
- | OTHER 13.04% - |
Year | 2014 |
---|---|
Net Worth | £5,229 |
Cash | £5,247 |
Current Liabilities | £150 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 11 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 3 weeks from now) |
7 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (4 pages) |
---|---|
17 July 2017 | Confirmation statement made on 11 June 2017 with updates (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-08-31
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 September 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 August 2014 | Registered office address changed from 286B Chase Road London N14 6HF to C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF on 14 August 2014 (1 page) |
14 August 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
4 February 2014 | Termination of appointment of Marian Chapman as a director (1 page) |
4 February 2014 | Appointment of Ms Yael Janine Cole-Slagter as a director (2 pages) |
4 February 2014 | Termination of appointment of Marian Chapman as a secretary (1 page) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 August 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 August 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (8 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 September 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (8 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 August 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (8 pages) |
6 August 2010 | Director's details changed for Robert John Williams on 11 June 2010 (2 pages) |
6 August 2010 | Director's details changed for Marian Wahlstrom Chapman on 11 June 2010 (2 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 September 2009 | Return made up to 11/06/09; full list of members (17 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
17 September 2008 | Return made up to 11/06/08; full list of members (15 pages) |
3 October 2007 | Return made up to 11/06/07; full list of members (8 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
28 September 2006 | Director resigned (1 page) |
26 June 2006 | Return made up to 11/06/06; full list of members (8 pages) |
22 May 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
3 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
28 July 2005 | Return made up to 11/06/05; full list of members (8 pages) |
2 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
16 July 2004 | Return made up to 11/06/04; full list of members (15 pages) |
12 July 2004 | Return made up to 11/06/03; full list of members (14 pages) |
26 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
3 October 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
3 October 2002 | Registered office changed on 03/10/02 from: 405 hendon way london NW4 3LH (1 page) |
27 August 2002 | Return made up to 11/06/02; change of members (8 pages) |
15 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
31 July 2001 | Return made up to 11/06/01; full list of members (7 pages) |
9 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
12 July 2000 | Return made up to 11/06/00; full list of members (7 pages) |
12 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 July 1999 | Return made up to 11/06/99; no change of members (4 pages) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | New director appointed (2 pages) |
22 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 July 1998 | Return made up to 11/06/98; full list of members (14 pages) |
22 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
27 June 1997 | Return made up to 11/06/97; no change of members (4 pages) |
22 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 August 1996 | Return made up to 11/06/96; no change of members (4 pages) |
15 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
19 March 1982 | Incorporation (15 pages) |