London
N4 3QF
Secretary Name | Mrs Lisa Joanne Markey |
---|---|
Status | Current |
Appointed | 01 November 2021(38 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | Sentinel House Sentinel Square Brent Street London NW4 2EP |
Secretary Name | Sally Amanda McGowan Scanlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 April 1993) |
Role | Company Director |
Correspondence Address | 45 Stapleton Hall Road Stroud Green London N4 3QF |
Director Name | Sally Amanda McGowan Scanlon |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(8 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 1997) |
Role | Personal Assistant |
Correspondence Address | 45 Stapleton Hall Road Stroud Green London N4 3QF |
Director Name | Mr Rex Conrad Thomson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(8 years, 3 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 05 May 1991) |
Role | Silversmith |
Correspondence Address | 45 Stapleton Hall Road London N4 3QF |
Director Name | Mr Abbas Vali |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 05 June 1991(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 November 1993) |
Role | Lecturer |
Correspondence Address | 45 Stapleton Hall Road London N4 3QF |
Secretary Name | Mr Rex Conrad Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(8 years, 3 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 05 May 1991) |
Role | Company Director |
Correspondence Address | 45 Stapleton Hall Road London N4 3QF |
Secretary Name | Katharine Hodgkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 October 1996) |
Role | Secretary |
Correspondence Address | 45b Stapleton Hall Road London N4 3QF |
Secretary Name | Odoardo Querciolo Mazzonis |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 02 October 1996(13 years, 7 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 17 July 2015) |
Role | Teacher |
Correspondence Address | 45b Stapleton Hall Road London N4 3QF |
Secretary Name | Ms Fay Miller |
---|---|
Status | Resigned |
Appointed | 17 July 2015(32 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 November 2021) |
Role | Company Director |
Correspondence Address | Sentinel House Sentinel Square Brent Street London NW4 2EP |
Registered Address | Sentinel House Sentinel Square Brent Street London NW4 2EP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £831 |
Cash | £1,181 |
Current Liabilities | £350 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 5 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
12 November 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
---|---|
29 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
19 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
11 July 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
11 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
6 June 2018 | Confirmation statement made on 5 June 2018 with updates (4 pages) |
19 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
13 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
14 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
14 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
1 August 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
3 March 2016 | Appointment of Ms Fay Miller as a secretary on 17 July 2015 (2 pages) |
3 March 2016 | Appointment of Ms Fay Miller as a secretary on 17 July 2015 (2 pages) |
3 March 2016 | Termination of appointment of Odoardo Querciolo Mazzonis as a secretary on 17 July 2015 (1 page) |
3 March 2016 | Termination of appointment of Odoardo Querciolo Mazzonis as a secretary on 17 July 2015 (1 page) |
23 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
18 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
18 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
17 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
19 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
19 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
14 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 June 2011 | Registered office address changed from First Floor, Sentinel House Sentinel Square Brent Street London NW4 2EP on 7 June 2011 (1 page) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Registered office address changed from First Floor, Sentinel House Sentinel Square Brent Street London NW4 2EP on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from First Floor, Sentinel House Sentinel Square Brent Street London NW4 2EP on 7 June 2011 (1 page) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 July 2010 | Director's details changed for Ms Lynda Elizabeth Brewer on 11 November 2009 (2 pages) |
29 July 2010 | Director's details changed for Ms Lynda Elizabeth Brewer on 11 November 2009 (2 pages) |
29 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
18 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
18 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
24 July 2007 | Return made up to 05/06/07; full list of members (3 pages) |
24 July 2007 | Location of register of members (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: c/o jacob charles & co sentinel house sentinel square brent street london NW4 2EL (1 page) |
24 July 2007 | Director's particulars changed (1 page) |
24 July 2007 | Location of debenture register (1 page) |
24 July 2007 | Location of register of members (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: c/o jacob charles & co sentinel house sentinel square brent street london NW4 2EL (1 page) |
24 July 2007 | Location of debenture register (1 page) |
24 July 2007 | Director's particulars changed (1 page) |
24 July 2007 | Return made up to 05/06/07; full list of members (3 pages) |
21 May 2007 | Resolutions
|
21 May 2007 | Resolutions
|
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
27 June 2006 | Return made up to 05/06/06; full list of members (7 pages) |
27 June 2006 | Return made up to 05/06/06; full list of members (7 pages) |
12 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
12 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
20 June 2005 | Return made up to 05/06/05; full list of members (7 pages) |
20 June 2005 | Return made up to 05/06/05; full list of members (7 pages) |
9 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
9 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
10 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
10 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
30 March 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
30 March 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
15 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
15 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
10 May 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
10 May 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
13 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
13 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
2 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
2 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
14 June 2001 | Return made up to 05/06/01; full list of members (8 pages) |
14 June 2001 | Return made up to 05/06/01; full list of members (8 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
22 June 2000 | Return made up to 05/06/00; full list of members (7 pages) |
22 June 2000 | Return made up to 05/06/00; full list of members (7 pages) |
24 March 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
24 March 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
22 June 1999 | Return made up to 05/06/99; full list of members (6 pages) |
22 June 1999 | Return made up to 05/06/99; full list of members (6 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
10 June 1998 | Return made up to 05/06/98; full list of members (6 pages) |
10 June 1998 | Return made up to 05/06/98; full list of members (6 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
5 July 1997 | Director resigned (2 pages) |
5 July 1997 | Return made up to 05/06/97; full list of members (6 pages) |
5 July 1997 | Return made up to 05/06/97; full list of members (6 pages) |
5 July 1997 | Director resigned (2 pages) |
17 April 1997 | Full accounts made up to 30 June 1996 (5 pages) |
17 April 1997 | Full accounts made up to 30 June 1996 (5 pages) |
31 December 1996 | New secretary appointed (2 pages) |
31 December 1996 | Secretary resigned (1 page) |
31 December 1996 | New secretary appointed (2 pages) |
31 December 1996 | Secretary resigned (1 page) |
4 June 1996 | Return made up to 05/06/96; no change of members (4 pages) |
4 June 1996 | Return made up to 05/06/96; no change of members (4 pages) |
12 March 1996 | Full accounts made up to 30 June 1995 (6 pages) |
12 March 1996 | Registered office changed on 12/03/96 from: 101 windermere avenue london N3 3RB (1 page) |
12 March 1996 | Registered office changed on 12/03/96 from: 101 windermere avenue london N3 3RB (1 page) |
12 March 1996 | Full accounts made up to 30 June 1995 (6 pages) |
12 June 1995 | Return made up to 05/06/95; no change of members (4 pages) |
12 June 1995 | Return made up to 05/06/95; no change of members (4 pages) |
17 March 1995 | Full accounts made up to 30 June 1994 (6 pages) |
17 March 1995 | Full accounts made up to 30 June 1994 (6 pages) |