London
N14 4UT
Secretary Name | Barnard Cook London Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 03 September 2021(36 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Correspondence Address | 135 Bramley Road N14 4ut London N14 4UT |
Director Name | Mr Leon Gosset |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(6 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 May 1992) |
Role | Retired-Stockbroker |
Correspondence Address | 14 Thorpe Court Enfield Middlesex EN2 7DG |
Secretary Name | Mr Rene Geoffrey Parkyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(6 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 May 1992) |
Role | Company Director |
Correspondence Address | 15 Thorpe Court Enfield Middlesex EN2 7DG |
Director Name | Mr Walter Hudson |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 September 1994) |
Role | Shop Manager |
Correspondence Address | 2 Thorpe Court Waverley Road Enfield Middlesex EN2 7DG |
Secretary Name | Ronald Leslie Gosset |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 14 Thorpe Court Waverley Road Enfield Middlesex EN2 7DG |
Director Name | Ronald Leslie Gosset |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 October 1998) |
Role | Retired |
Correspondence Address | 14 Thorpe Court Waverley Road Enfield Middlesex EN2 7DG |
Secretary Name | Mr Walter Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 September 1994) |
Role | Shop Manager |
Correspondence Address | 2 Thorpe Court Waverley Road Enfield Middlesex EN2 7DG |
Director Name | Mr Kenneth Anthony Eustice |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 September 1994(9 years, 7 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 04 September 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Thrope Court Waverley Road Enfield EN2 7DG |
Secretary Name | Mr Kenneth Anthony Eustice |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 19 September 1994(9 years, 7 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 04 September 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Thrope Court Waverley Road Enfield EN2 7DG |
Director Name | John Gardiner |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(13 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 21 February 2012) |
Role | Retired Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 5 Thorpe Court Waverley Road Enfield Middlesex EN2 7DG |
Director Name | Mr Scott Francis Miller |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(21 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Thorpe Court Waverley Road Enfield Middlesex EN2 7DG |
Director Name | Mrs Maxine Cohen |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(21 years, 9 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 16 June 2021) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Thorpe Court Waverley Road Enfield Middlesex EN2 7DG |
Director Name | Mrs Emral Jarrold |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(28 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 December 2018) |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | 11 Culloden Road Enfield Middlesex EN2 8QE |
Telephone | 020 83672889 |
---|---|
Telephone region | London |
Registered Address | 135 Bramley Road London N14 4UT |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | B. Furnell 6.67% Ordinary |
---|---|
1 at £1 | Calder Investments 6.67% Ordinary |
1 at £1 | D. Smyth 6.67% Ordinary |
1 at £1 | Emral Jarrold 6.67% Ordinary |
1 at £1 | Joseph Nielson-pins 6.67% Ordinary |
1 at £1 | Mr K.a. Eustice 6.67% Ordinary |
1 at £1 | Mr S. Sathiapal 6.67% Ordinary |
1 at £1 | Mrs D. Gardiner & J. Gardiner 6.67% Ordinary |
1 at £1 | Mrs M.r. Cohen 6.67% Ordinary |
1 at £1 | Mrs P. Sutton 6.67% Ordinary |
1 at £1 | Mrs V. Stone 6.67% Ordinary |
1 at £1 | Ms Mary P. Brown 6.67% Ordinary |
1 at £1 | Nicholas William O'hara 6.67% Ordinary |
1 at £1 | Scott F. Miller 6.67% Ordinary |
1 at £1 | Zainab Al-turk & Mosbah Shinkar 6.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,565 |
Cash | £6,393 |
Current Liabilities | £4,959 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 23 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 3 weeks from now) |
23 November 2023 | Confirmation statement made on 23 November 2023 with updates (4 pages) |
---|---|
31 July 2023 | Appointment of Mrs Chrysoula Baka as a director on 11 July 2023 (2 pages) |
31 July 2023 | Termination of appointment of Kenneth Anthony Eustice as a director on 11 July 2023 (1 page) |
31 July 2023 | Appointment of Mrs Behnaz Zargari as a director on 11 July 2023 (2 pages) |
31 July 2023 | Appointment of Mr Arnold Stone as a director on 11 July 2023 (2 pages) |
30 June 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
23 November 2022 | Confirmation statement made on 23 November 2022 with updates (6 pages) |
21 April 2022 | Registered office address changed from 135 Bramley Road Oakwood London N14 4UT United Kingdom to 135 Bramley Road London N14 4UT on 21 April 2022 (1 page) |
30 November 2021 | Termination of appointment of Kenneth Anthony Eustice as a director on 4 September 2021 (1 page) |
30 November 2021 | Termination of appointment of Kenneth Anthony Eustice as a secretary on 4 September 2021 (1 page) |
30 November 2021 | Confirmation statement made on 23 November 2021 with updates (4 pages) |
30 November 2021 | Appointment of Mr Kenneth Anthony Eustice as a director on 4 September 2021 (2 pages) |
13 September 2021 | Registered office address changed from 12 Thorpe Court Waverley Road Enfield Middlesex EN2 7DG to 135 Bramley Road Oakwood London N14 4UT on 13 September 2021 (1 page) |
3 September 2021 | Appointment of Barnard Cook London Ltd as a secretary on 3 September 2021 (2 pages) |
2 September 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
30 June 2021 | Termination of appointment of Maxine Cohen as a director on 16 June 2021 (1 page) |
5 May 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
24 November 2020 | Confirmation statement made on 23 November 2020 with updates (5 pages) |
5 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
26 November 2019 | Confirmation statement made on 23 November 2019 with updates (5 pages) |
21 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
12 December 2018 | Termination of appointment of Emral Jarrold as a director on 12 December 2018 (1 page) |
28 November 2018 | Confirmation statement made on 23 November 2018 with updates (5 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
26 November 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
26 November 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
26 November 2016 | Confirmation statement made on 23 November 2016 with updates (7 pages) |
26 November 2016 | Confirmation statement made on 23 November 2016 with updates (7 pages) |
28 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
28 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-29
|
29 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-29
|
29 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
29 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-30
|
30 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-30
|
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Appointment of Mrs Emral Jarrold as a director (2 pages) |
24 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Appointment of Mrs Emral Jarrold as a director (2 pages) |
11 July 2013 | Termination of appointment of Scott Miller as a director (1 page) |
11 July 2013 | Termination of appointment of Scott Miller as a director (1 page) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (7 pages) |
6 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (7 pages) |
24 April 2012 | Termination of appointment of John Gardiner as a director (1 page) |
24 April 2012 | Termination of appointment of John Gardiner as a director (1 page) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (8 pages) |
14 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (8 pages) |
27 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
27 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (8 pages) |
25 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (8 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
12 January 2010 | Director's details changed for Scott Francis Miller on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (10 pages) |
12 January 2010 | Director's details changed for John Gardiner on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Scott Francis Miller on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for John Gardiner on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (10 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
25 November 2008 | Return made up to 23/11/08; full list of members (9 pages) |
25 November 2008 | Return made up to 23/11/08; full list of members (9 pages) |
24 November 2008 | Director and secretary's change of particulars / kenneth eustice / 24/11/2008 (1 page) |
24 November 2008 | Director and secretary's change of particulars / kenneth eustice / 24/11/2008 (1 page) |
28 November 2007 | Return made up to 23/11/07; full list of members (5 pages) |
28 November 2007 | Return made up to 23/11/07; full list of members (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | New director appointed (2 pages) |
9 February 2007 | New director appointed (2 pages) |
9 February 2007 | New director appointed (2 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
24 November 2006 | Return made up to 23/11/06; full list of members (5 pages) |
24 November 2006 | Return made up to 23/11/06; full list of members (5 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) |
14 December 2005 | Return made up to 23/11/05; full list of members (5 pages) |
14 December 2005 | Return made up to 23/11/05; full list of members (5 pages) |
29 April 2005 | Full accounts made up to 30 June 2004 (8 pages) |
29 April 2005 | Full accounts made up to 30 June 2004 (8 pages) |
14 December 2004 | Return made up to 23/11/04; full list of members (12 pages) |
14 December 2004 | Return made up to 23/11/04; full list of members (12 pages) |
23 January 2004 | Full accounts made up to 30 June 2003 (8 pages) |
23 January 2004 | Full accounts made up to 30 June 2003 (8 pages) |
30 December 2003 | Return made up to 23/11/03; full list of members (12 pages) |
30 December 2003 | Return made up to 23/11/03; full list of members (12 pages) |
29 April 2003 | Full accounts made up to 30 June 2002 (8 pages) |
29 April 2003 | Full accounts made up to 30 June 2002 (8 pages) |
23 January 2003 | Return made up to 23/11/02; full list of members (12 pages) |
23 January 2003 | Return made up to 23/11/02; full list of members (12 pages) |
20 March 2002 | Full accounts made up to 30 June 2001 (7 pages) |
20 March 2002 | Full accounts made up to 30 June 2001 (7 pages) |
20 December 2001 | Return made up to 23/11/01; full list of members (11 pages) |
20 December 2001 | Return made up to 23/11/01; full list of members (11 pages) |
21 March 2001 | Full accounts made up to 30 June 2000 (7 pages) |
21 March 2001 | Full accounts made up to 30 June 2000 (7 pages) |
20 December 2000 | Return made up to 23/11/00; full list of members (12 pages) |
20 December 2000 | Return made up to 23/11/00; full list of members (12 pages) |
15 February 2000 | Full accounts made up to 30 June 1999 (7 pages) |
15 February 2000 | Full accounts made up to 30 June 1999 (7 pages) |
23 December 1999 | Return made up to 23/11/99; full list of members (11 pages) |
23 December 1999 | Return made up to 23/11/99; full list of members (11 pages) |
11 March 1999 | Full accounts made up to 30 June 1998 (7 pages) |
11 March 1999 | Full accounts made up to 30 June 1998 (7 pages) |
18 December 1998 | Return made up to 23/11/98; full list of members
|
18 December 1998 | Return made up to 23/11/98; full list of members
|
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
13 July 1998 | Auditor's resignation (1 page) |
13 July 1998 | Auditor's resignation (1 page) |
21 June 1998 | Registered office changed on 21/06/98 from: sadlers, 7 high st barnet hertfordshire EN5 5UE (1 page) |
21 June 1998 | Registered office changed on 21/06/98 from: sadlers, 7 high st barnet hertfordshire EN5 5UE (1 page) |
12 December 1997 | Return made up to 23/11/97; full list of members (5 pages) |
12 December 1997 | Return made up to 23/11/97; full list of members (5 pages) |
13 October 1997 | Full accounts made up to 30 June 1997 (6 pages) |
13 October 1997 | Full accounts made up to 30 June 1997 (6 pages) |
28 November 1996 | Return made up to 23/11/96; full list of members
|
28 November 1996 | Return made up to 23/11/96; full list of members
|
24 October 1996 | Full accounts made up to 30 June 1996 (6 pages) |
24 October 1996 | Full accounts made up to 30 June 1996 (6 pages) |
13 February 1985 | Incorporation (15 pages) |
13 February 1985 | Incorporation (15 pages) |