7b Coppetts Road
London
N10 1NW
Secretary Name | Maurice Lake & Co Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 April 2005(23 years after company formation) |
Appointment Duration | 19 years |
Correspondence Address | Maulak Chambers The Centre High Street Halstead Essex CO9 2AJ |
Secretary Name | Mr Alan Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 February 1994) |
Role | Chartered Mechanical Engineer |
Correspondence Address | 8 St Matthews Court 7b Coppetts Road Muswell Road London N10 1JU |
Director Name | Mr Alan Williamson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 August 1996) |
Role | Chartered Mechanical Engineer |
Correspondence Address | 8 St Matthews Court 7b Coppetts Road Muswell Road London N10 1JU |
Secretary Name | Malcolm David Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 November 1999) |
Role | Company Director |
Correspondence Address | 22a St Andrews Road Shoeburyness Essex SS3 9HX |
Director Name | Stephen Holden |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 June 2004) |
Role | Company Director |
Correspondence Address | 2 St Matthews Court Coppetts Road Muswell Hill London N10 1NW |
Director Name | Xinsheng George Zhang |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 21 August 1996(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 December 2001) |
Role | Training Consultancy |
Correspondence Address | 8 St Matthews Court Coppetts Road Muswell Hill London N10 1NW |
Director Name | Shobha Reddy |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1998(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 June 2004) |
Role | School Teacher |
Correspondence Address | 22 St Matthews Court Coppetts Road London N10 1JY |
Director Name | Wendy Pauline Lynch |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 2001) |
Role | Property Manager |
Correspondence Address | 16 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | Wei Ming Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(17 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 December 2001) |
Role | Managing Director |
Correspondence Address | 16 Warrior Square Southend On Sea Essex SS1 2WS |
Director Name | Tarek Ramini |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 September 2005) |
Role | Actor |
Correspondence Address | 4 St Matthews Court 78 Coppetts Road London N10 1NW |
Director Name | Tarek Ramini |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 September 2005) |
Role | Actor |
Correspondence Address | 4 St Matthews Court 78 Coppetts Road London N10 1NW |
Director Name | Mr Anthony Paul Scarfo |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 December 2003(21 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 24 St. Matthews Court 7b Coppetts Road London N10 1NW |
Director Name | Miss Louise Adams |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(24 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 December 2013) |
Role | NHS Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 St Matthews Court 7b Coppetts Road London N10 1NW |
Director Name | Sandie Mary Ingrid Chard |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(24 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 02 October 2006) |
Role | Projects Manager |
Correspondence Address | Flat 17 St Matthews Court Coppetts Road Muswell Hill London N10 1NW |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2001(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 April 2005) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Registered Address | 308 Whitchurch Lane Edgware HA8 6QX |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | A. Hector & Anna Hector 4.17% Ordinary |
---|---|
1 at £1 | A.r. Carter 4.17% Ordinary |
1 at £1 | Alex Akinade Ajayi & Maya Lavie Ajayi 4.17% Ordinary |
1 at £1 | Elizabeth Hanley 4.17% Ordinary |
1 at £1 | Greenwills LTD 4.17% Ordinary |
1 at £1 | M. Davies & O. Davies 4.17% Ordinary |
1 at £1 | Montague Search & Select LTD 4.17% Ordinary |
1 at £1 | Mr C.p. Phillipou 4.17% Ordinary |
1 at £1 | Mr Compton 4.17% Ordinary |
1 at £1 | Mr Miles Pulver 4.17% Ordinary |
1 at £1 | Mr P.t Doukanaris 4.17% Ordinary |
1 at £1 | Mr R. Collard & Mr M.a. Simpson 4.17% Ordinary |
1 at £1 | Mr S.k. Creed 4.17% Ordinary |
1 at £1 | Mr S.p. Holden 4.17% Ordinary |
1 at £1 | Mrs S. Gibbons & Mr S. Gibbons 4.17% Ordinary |
1 at £1 | Mrs S.r. Reddy 4.17% Ordinary |
1 at £1 | Oliver John Craven & Oinike Kristina Craven 4.17% Ordinary |
1 at £1 | S.b Shaw 4.17% Ordinary |
1 at £1 | Thomir Yavorov Borisov 4.17% Ordinary |
1 at £1 | Victoria E. Jackson 4.17% Ordinary |
- | OTHER 16.67% - |
Year | 2014 |
---|---|
Net Worth | £12,933 |
Cash | £21,852 |
Current Liabilities | £11,888 |
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 | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
10 March 2021 | Registered office address changed from 4 Dudrich House Princes Lane London N10 3LU to 2nd Floor 126-134 Baker Street London W1U 6SH on 10 March 2021 (1 page) |
---|---|
17 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
24 February 2020 | Confirmation statement made on 8 February 2020 with updates (5 pages) |
28 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
27 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
21 February 2018 | Confirmation statement made on 8 February 2018 with updates (6 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 February 2017 | Confirmation statement made on 8 February 2017 with updates (8 pages) |
22 February 2017 | Confirmation statement made on 8 February 2017 with updates (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
23 December 2013 | Appointment of Mr Shane Creed as a director (2 pages) |
23 December 2013 | Termination of appointment of Louise Adams as a director (1 page) |
23 December 2013 | Termination of appointment of Louise Adams as a director (1 page) |
23 December 2013 | Appointment of Mr Shane Creed as a director (2 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (7 pages) |
13 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (7 pages) |
13 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (7 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (7 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 November 2011 | Termination of appointment of Anthony Scarfo as a director (1 page) |
15 November 2011 | Termination of appointment of Anthony Scarfo as a director (1 page) |
16 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (7 pages) |
16 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (7 pages) |
16 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 May 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (14 pages) |
28 May 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (14 pages) |
28 May 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (14 pages) |
17 March 2010 | Director's details changed for Anthony Paul Scarfo on 8 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Anthony Paul Scarfo on 8 February 2010 (2 pages) |
17 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (15 pages) |
17 March 2010 | Secretary's details changed for Maurice Lake & Co Limited on 8 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Louise Adams on 8 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Louise Adams on 8 February 2010 (2 pages) |
17 March 2010 | Secretary's details changed for Maurice Lake & Co Limited on 8 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Louise Adams on 8 February 2010 (2 pages) |
17 March 2010 | Secretary's details changed for Maurice Lake & Co Limited on 8 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Anthony Paul Scarfo on 8 February 2010 (2 pages) |
17 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (15 pages) |
17 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (15 pages) |
2 March 2010 | Annual return made up to 8 February 2008 with a full list of shareholders (12 pages) |
2 March 2010 | Annual return made up to 8 February 2008 with a full list of shareholders (12 pages) |
2 March 2010 | Annual return made up to 8 February 2008 with a full list of shareholders (12 pages) |
2 March 2010 | Annual return made up to 8 February 2009 (4 pages) |
2 March 2010 | Annual return made up to 8 February 2009 (4 pages) |
2 March 2010 | Annual return made up to 8 February 2009 (4 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 April 2009 | Return made up to 08/02/09; full list of members (13 pages) |
23 April 2009 | Return made up to 08/02/09; full list of members (13 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 March 2008 | Return made up to 08/02/08; full list of members (13 pages) |
20 March 2008 | Return made up to 08/02/08; full list of members (13 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 April 2007 | Return made up to 08/02/07; change of members (8 pages) |
4 April 2007 | Return made up to 08/02/07; change of members (8 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
27 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (1 page) |
27 June 2006 | New director appointed (1 page) |
22 May 2006 | Return made up to 08/02/06; change of members (6 pages) |
22 May 2006 | Return made up to 08/02/06; change of members (6 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
19 September 2005 | New director appointed (1 page) |
19 September 2005 | New director appointed (1 page) |
19 September 2005 | Return made up to 08/02/05; full list of members (7 pages) |
19 September 2005 | Return made up to 08/02/05; full list of members (7 pages) |
22 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | New secretary appointed (2 pages) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: 16 warrior square southend on sea SS1 2WS (1 page) |
4 May 2005 | Secretary resigned (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: 16 warrior square southend on sea SS1 2WS (1 page) |
4 May 2005 | Secretary resigned (1 page) |
16 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
19 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 February 2004 | Return made up to 08/02/04; full list of members (8 pages) |
26 February 2004 | Return made up to 08/02/04; full list of members (8 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
4 May 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 May 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 February 2003 | Return made up to 08/02/03; full list of members (8 pages) |
26 February 2003 | Return made up to 08/02/03; full list of members (8 pages) |
14 March 2002 | Return made up to 08/02/02; full list of members (7 pages) |
14 March 2002 | Return made up to 08/02/02; full list of members (7 pages) |
10 January 2002 | Secretary resigned (1 page) |
10 January 2002 | Secretary resigned (1 page) |
19 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | New secretary appointed (2 pages) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Secretary resigned (1 page) |
11 December 2001 | Return made up to 08/02/01; change of members
|
11 December 2001 | Return made up to 08/02/01; change of members
|
11 December 2001 | Director resigned (1 page) |
11 December 2001 | New secretary appointed (2 pages) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Secretary resigned (1 page) |
11 December 2001 | New secretary appointed (2 pages) |
27 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 April 2000 | Return made up to 08/02/00; no change of members
|
11 April 2000 | Return made up to 08/02/00; no change of members
|
24 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 November 1999 | New secretary appointed (2 pages) |
21 November 1999 | Secretary resigned (1 page) |
21 November 1999 | New secretary appointed (2 pages) |
21 November 1999 | Secretary resigned (1 page) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
22 February 1999 | Return made up to 08/02/99; full list of members (8 pages) |
22 February 1999 | Return made up to 08/02/99; full list of members (8 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 February 1999 | Registered office changed on 03/02/99 from: 22A st andrews road shoeburyness essex SS3 9HX (1 page) |
3 February 1999 | Registered office changed on 03/02/99 from: 22A st andrews road shoeburyness essex SS3 9HX (1 page) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 May 1997 | Return made up to 08/02/97; no change of members (4 pages) |
28 May 1997 | Return made up to 08/02/97; no change of members (4 pages) |
14 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
14 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
20 May 1996 | Return made up to 08/02/96; full list of members (8 pages) |
20 May 1996 | Return made up to 08/02/96; full list of members (8 pages) |
19 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
19 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
7 April 1982 | Incorporation (12 pages) |
7 April 1982 | Incorporation (12 pages) |