95 Grove Avenue
London
N10 2AJ
Secretary Name | Richard Dayle |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 2011(29 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | Flat 1 95 Grove Avenue London N10 2AJ |
Director Name | Mr Robert Michael Richards |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2018(36 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Highridge House 235 The Ridgeway Enfield Middlesex EN2 8AD |
Director Name | Geoffrey Norman Russell |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 July 1997) |
Role | Company Director |
Correspondence Address | Flat 6 Caversham Lodge London N10 2AJ |
Director Name | Jack Roth |
---|---|
Date of Birth | November 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 June 1997) |
Role | Company Director |
Correspondence Address | Flat 2 Caversham Lodge London N10 2AJ |
Secretary Name | Jack Roth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 June 1997) |
Role | Company Director |
Correspondence Address | Flat 2 Caversham Lodge London N10 2AJ |
Director Name | Carl Gregory Draper |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 November 2000) |
Role | Insurance Underwriter |
Correspondence Address | Flat 1 Caversham Lodge Grove Avenue London N10 2AJ |
Secretary Name | Carl Gregory Draper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 April 2000) |
Role | Insurance Underwriter |
Correspondence Address | Flat 1 Caversham Lodge Grove Avenue London N10 2AJ |
Director Name | Andreas Christou Poulengeris |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1997(15 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 June 1998) |
Role | Manager |
Correspondence Address | Flat 5 Caversham Lodge Grove Avenue Muswell Hill London N10 2AJ |
Director Name | Suzanne Wilson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1998(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 April 2000) |
Role | Office Manager |
Correspondence Address | 2 Caversham Lodge 95 Grove Avenue Muswell Hill London N10 2AJ |
Secretary Name | Nanette Geneneder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2000(17 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 08 June 2000) |
Role | Company Director |
Correspondence Address | Highridge House 235 The Ridgeway Botany Bay Middlesex EN2 8AD |
Secretary Name | Eva Ontiveros |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 08 June 2000(18 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 November 2001) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Caversham Lodge Grove Avenue London N10 2AJ |
Director Name | Marcus Delano East |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2000(18 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 08 October 2001) |
Role | Consultant |
Correspondence Address | 6 Caversham Lodge Grove Avenue Muswell Hill London N10 2AJ |
Director Name | Hugh Turvey |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 October 2005) |
Role | Photography |
Correspondence Address | Flat 1 Caversham Lodge Grove Avenue London N10 |
Secretary Name | Artemi Kyriacou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2001(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 October 2005) |
Role | Photographer |
Correspondence Address | Flat1 Caversham Lodge London N10 |
Director Name | Mr Julius Levinkind |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 January 2005(22 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 15 October 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Highview 5 Holford Road London NW3 1AG |
Director Name | Miss Helen Juliet Boatman |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(23 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 24 October 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Caversham Lodge 95 Grove Avenue London N10 2AJ |
Secretary Name | Miss Helen Juliet Boatman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(23 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 24 October 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Caversham Lodge 95 Grove Avenue London N10 2AJ |
Director Name | Eva Ontiveros |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 24 October 2011(29 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 03 September 2020) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 25 Grove Avenue London N10 2AJ |
Registered Address | Highridge House 235 The Ridgeway Enfield Middlesex EN2 8AD |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Helen Boatman 16.67% Ordinary |
---|---|
1 at £1 | Mr Charles Abbott 16.67% Ordinary |
1 at £1 | Ms Eva Ontiveros 16.67% Ordinary |
1 at £1 | R. Richards 16.67% Ordinary |
1 at £1 | Richard Dayle 16.67% Ordinary |
1 at £1 | Rosewalk Properties LTD 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £379 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (3 months, 3 weeks from now) |
5 November 2020 | Termination of appointment of Eva Ontiveros as a director on 3 September 2020 (1 page) |
---|---|
4 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
25 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 November 2018 | Appointment of Mr Robert Michael Richards as a director on 15 October 2018 (2 pages) |
13 November 2018 | Termination of appointment of Julius Levinkind as a director on 15 October 2018 (1 page) |
22 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
11 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 September 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
16 September 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (7 pages) |
22 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (7 pages) |
19 January 2012 | Appointment of Eva Ontiveros as a director (3 pages) |
19 January 2012 | Appointment of Eva Ontiveros as a director (3 pages) |
11 January 2012 | Termination of appointment of Helen Boatman as a secretary (2 pages) |
11 January 2012 | Termination of appointment of Helen Boatman as a director (2 pages) |
11 January 2012 | Appointment of Richard Dayle as a secretary (3 pages) |
11 January 2012 | Termination of appointment of Helen Boatman as a secretary (2 pages) |
11 January 2012 | Termination of appointment of Helen Boatman as a director (2 pages) |
11 January 2012 | Appointment of Richard Dayle as a secretary (3 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (7 pages) |
24 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (7 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 September 2010 | Director's details changed for Mr Julius Levinkind on 1 November 2009 (2 pages) |
25 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (7 pages) |
25 September 2010 | Director's details changed for Helen Juliet Boatman on 1 November 2009 (2 pages) |
25 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (7 pages) |
25 September 2010 | Director's details changed for Mr Julius Levinkind on 1 November 2009 (2 pages) |
25 September 2010 | Director's details changed for Charles Abbott on 1 November 2009 (2 pages) |
25 September 2010 | Director's details changed for Charles Abbott on 1 November 2009 (2 pages) |
25 September 2010 | Director's details changed for Helen Juliet Boatman on 1 November 2009 (2 pages) |
25 September 2010 | Director's details changed for Mr Julius Levinkind on 1 November 2009 (2 pages) |
25 September 2010 | Director's details changed for Helen Juliet Boatman on 1 November 2009 (2 pages) |
25 September 2010 | Director's details changed for Charles Abbott on 1 November 2009 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 August 2009 | Return made up to 14/08/09; full list of members (5 pages) |
26 August 2009 | Return made up to 14/08/09; full list of members (5 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 October 2008 | Return made up to 14/08/08; full list of members (5 pages) |
22 October 2008 | Return made up to 14/08/08; full list of members (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
21 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 October 2006 | Return made up to 14/08/06; full list of members (4 pages) |
11 October 2006 | Return made up to 14/08/06; full list of members (4 pages) |
18 November 2005 | New secretary appointed;new director appointed (1 page) |
18 November 2005 | New secretary appointed;new director appointed (1 page) |
10 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | Secretary resigned (1 page) |
28 September 2005 | Return made up to 14/08/05; full list of members (3 pages) |
28 September 2005 | Return made up to 14/08/05; full list of members (3 pages) |
27 September 2005 | Location of register of members (1 page) |
27 September 2005 | Location of register of members (1 page) |
21 March 2005 | New director appointed (3 pages) |
21 March 2005 | New director appointed (3 pages) |
2 November 2004 | Return made up to 14/08/04; full list of members (8 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 November 2004 | Return made up to 14/08/04; full list of members (8 pages) |
19 September 2003 | Return made up to 14/08/03; full list of members (8 pages) |
19 September 2003 | Return made up to 14/08/03; full list of members (8 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 September 2002 | Return made up to 14/08/02; full list of members (8 pages) |
20 September 2002 | Return made up to 14/08/02; full list of members (8 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
27 January 2002 | New secretary appointed (2 pages) |
27 January 2002 | Secretary resigned (1 page) |
27 January 2002 | New secretary appointed (2 pages) |
27 January 2002 | Secretary resigned (1 page) |
3 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Return made up to 14/08/01; full list of members (7 pages) |
16 November 2001 | Return made up to 14/08/01; full list of members (7 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
7 September 2000 | Return made up to 14/08/00; full list of members (7 pages) |
7 September 2000 | Return made up to 14/08/00; full list of members (7 pages) |
28 July 2000 | New secretary appointed (2 pages) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | New secretary appointed;new director appointed (2 pages) |
28 July 2000 | New secretary appointed;new director appointed (2 pages) |
28 July 2000 | New secretary appointed (2 pages) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
22 October 1999 | Return made up to 14/08/99; no change of members
|
22 October 1999 | Return made up to 14/08/99; no change of members
|
22 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
22 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
13 November 1998 | Registered office changed on 13/11/98 from: 62 westpole avenue cockfosters herts (1 page) |
13 November 1998 | Registered office changed on 13/11/98 from: 62 westpole avenue cockfosters herts (1 page) |
14 September 1998 | Return made up to 14/08/98; full list of members (6 pages) |
14 September 1998 | Return made up to 14/08/98; full list of members (6 pages) |
14 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
14 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
24 September 1997 | Return made up to 14/08/97; full list of members (6 pages) |
24 September 1997 | Return made up to 14/08/97; full list of members (6 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New secretary appointed;new director appointed (2 pages) |
9 September 1997 | New secretary appointed;new director appointed (2 pages) |
9 September 1997 | Secretary resigned;director resigned (1 page) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | Secretary resigned;director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
13 February 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
13 February 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
24 September 1996 | Return made up to 14/08/96; full list of members (6 pages) |
24 September 1996 | Return made up to 14/08/96; full list of members (6 pages) |
12 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
12 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
31 October 1995 | Return made up to 14/08/95; no change of members (4 pages) |
31 October 1995 | Return made up to 14/08/95; no change of members (4 pages) |