London
N10 3LS
Director Name | David Edward Ibbotson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2001(16 years, 6 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Princes Avenue Muswell Hill London N10 3LS |
Secretary Name | Marian Hickey |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 2004(19 years, 5 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Nurse |
Correspondence Address | Flat D 7 Princes Avenue Muswell Hill London N10 3LS |
Director Name | Mrs Paula Caroline Mahony |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2014(29 years, 8 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Regional Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7e Princes Avenuse Muswell Hill London |
Director Name | Sally Baggott |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(7 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 September 1992) |
Role | Secretary |
Correspondence Address | 7 Princes Avenue Muswell Hill London N10 3LS |
Director Name | Duncan Elliott |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(7 years, 9 months after company formation) |
Appointment Duration | -4 years, 11 months (resigned 23 May 1989) |
Role | Systems Software Analyst |
Correspondence Address | 7 Princes Avenue Muswell Hill London N10 3LS |
Director Name | Winifred Hok Wing Wong |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(7 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 20 June 1995) |
Role | Financial Consultant |
Correspondence Address | 7 Princes Avenue Muswell Hill London N10 3LS |
Director Name | Eileen Mitchell |
---|---|
Date of Birth | August 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 April 1996) |
Role | Retired |
Correspondence Address | 7 Princes Avenue Muswell Hill London N10 3LS |
Secretary Name | Sally Baggott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(7 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 September 1992) |
Role | Secretary |
Correspondence Address | 7 Princes Avenue Muswell Hill London N10 3LS |
Director Name | Louise Davies |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(8 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 27 February 2004) |
Role | Company Director |
Correspondence Address | Flat D 7 Princes Avenue Muswell Hill London N10 3LS |
Secretary Name | Louise Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(8 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 27 February 2004) |
Role | Company Director |
Correspondence Address | Flat D 7 Princes Avenue Muswell Hill London N10 3LS |
Director Name | Yasmin Gaielle |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(9 years, 1 month after company formation) |
Appointment Duration | 18 years, 9 months (resigned 17 July 2012) |
Role | Training Executive |
Country of Residence | England |
Correspondence Address | Flat B 7 Princes Avenue Muswell Hill London N10 3LS |
Director Name | Trevor Malpas Forbes |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(10 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 02 September 1997) |
Role | Investment |
Correspondence Address | The White House Paice Lane Medstead Alton Hampshire GU34 5PT |
Director Name | Veronica McNally |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 April 2001) |
Role | Secretary |
Correspondence Address | 7a Princes Avenue Muswell Hill London N10 3LS |
Director Name | Anne Hopewell |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 October 2009) |
Role | Social Worker |
Correspondence Address | 12f Chelsea Manor Street Chelsea London SW3 5PZ |
Telephone | 020 84444399 |
---|---|
Telephone region | London |
Registered Address | 7 Princes Avenue London N10 3LS |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Muswell Hill |
Built Up Area | Greater London |
1 at £20 | David Ibbotson 20.00% Ordinary |
---|---|
1 at £20 | Jonathan Mahony 20.00% Ordinary |
1 at £20 | K.j. Tongue 20.00% Ordinary |
1 at £20 | Marian Hickey 20.00% Ordinary |
1 at £20 | Susan Paterson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,644 |
Cash | £9,830 |
Current Liabilities | £350 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (1 month, 2 weeks from now) |
2 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
23 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
24 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
24 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
19 May 2014 | Appointment of Mrs Paula Caroline Mahony as a director (2 pages) |
19 May 2014 | Appointment of Mrs Paula Caroline Mahony as a director (2 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (7 pages) |
17 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (7 pages) |
17 July 2012 | Termination of appointment of Yasmin Gaielle as a director (1 page) |
17 July 2012 | Termination of appointment of Yasmin Gaielle as a director (1 page) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (7 pages) |
8 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (7 pages) |
17 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
17 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
7 July 2010 | Director's details changed for David Edward Ibbotson on 14 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Yasmin Gaielle on 14 June 2010 (2 pages) |
7 July 2010 | Termination of appointment of Anne Hopewell as a director (1 page) |
7 July 2010 | Director's details changed for Yasmin Gaielle on 14 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Director's details changed for Kevin Jeffrey Tongue on 14 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Kevin Jeffrey Tongue on 14 June 2010 (2 pages) |
7 July 2010 | Termination of appointment of Anne Hopewell as a director (1 page) |
7 July 2010 | Director's details changed for David Edward Ibbotson on 14 June 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 July 2009 | Return made up to 14/06/09; full list of members (5 pages) |
30 July 2009 | Return made up to 14/06/09; full list of members (5 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 September 2008 | Return made up to 14/06/08; no change of members (8 pages) |
3 September 2008 | Return made up to 14/06/08; no change of members (8 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | Return made up to 14/06/07; change of members (7 pages) |
18 July 2007 | Return made up to 14/06/07; change of members (7 pages) |
18 July 2007 | New director appointed (2 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 July 2006 | Return made up to 14/06/06; full list of members (10 pages) |
26 July 2006 | Return made up to 14/06/06; full list of members (10 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 July 2005 | Return made up to 14/06/05; full list of members (8 pages) |
11 July 2005 | Return made up to 14/06/05; full list of members (8 pages) |
5 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
5 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
2 July 2004 | Return made up to 14/06/04; full list of members
|
2 July 2004 | Return made up to 14/06/04; full list of members
|
2 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | Secretary resigned (1 page) |
22 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 June 2003 | Return made up to 14/06/03; full list of members (9 pages) |
17 June 2003 | Return made up to 14/06/03; full list of members (9 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 June 2002 | Return made up to 14/06/02; full list of members
|
27 June 2002 | Return made up to 14/06/02; full list of members
|
8 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | Return made up to 14/06/01; full list of members
|
30 July 2001 | Return made up to 14/06/01; full list of members
|
19 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 August 2000 | Return made up to 14/06/00; full list of members (8 pages) |
31 August 2000 | Return made up to 14/06/00; full list of members (8 pages) |
31 January 2000 | Return made up to 14/06/99; full list of members (8 pages) |
31 January 2000 | Return made up to 14/06/99; full list of members (8 pages) |
8 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 October 1998 | Return made up to 14/06/98; full list of members
|
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | Return made up to 14/06/98; full list of members
|
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
14 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
14 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 October 1997 | Return made up to 14/06/97; full list of members
|
8 October 1997 | Return made up to 14/06/97; full list of members
|
6 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
6 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 September 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
3 September 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
4 July 1996 | Return made up to 14/06/96; no change of members (4 pages) |
4 July 1996 | Return made up to 14/06/96; no change of members (4 pages) |
3 October 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
3 October 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
9 August 1995 | Return made up to 14/06/95; full list of members
|
9 August 1995 | Return made up to 14/06/95; full list of members
|
13 March 1986 | Memorandum and Articles of Association (14 pages) |
13 March 1986 | Memorandum and Articles of Association (14 pages) |