1502 High Road
Whetstone
London
N20 9QA
Director Name | Rolando Giulianotti |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 06 August 1998(13 years, 3 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Twyford Avenue East Finchley London N2 9NJ |
Director Name | Betsy Melpomeni Dimou |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 20 July 2002(17 years, 3 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 4 Walfield House Whetstone N20 9QA |
Secretary Name | Mr Paul Darren Rich |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 2004(19 years after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Walfield House Whetstone London N20 9QA |
Director Name | Olga Maynard |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2008(22 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Dinner Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Walfield House 11502 High Road London Whetstone N2 0QA |
Director Name | Mr Paul Darren Rich |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(24 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Walfield House 1502 High Road Whetstone London N20 9QA |
Director Name | Mr Wai Keat Ng |
---|---|
Date of Birth | April 1981 (Born 42 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 18 April 2014(29 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Walfield House 1502 High Road Whetstone London N20 9QA |
Director Name | Gladys Anna Archer |
---|---|
Date of Birth | February 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(6 years, 2 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 24 July 1991) |
Role | Company Director |
Correspondence Address | 1 Walfield House Whetstone London N20 9QA |
Director Name | Joan Edna Elliott |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 November 1992) |
Role | Company Director |
Correspondence Address | 2 Walfield House Whetstone London N20 9QA |
Director Name | Arthur Charles Grace |
---|---|
Date of Birth | April 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(6 years, 2 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 13 April 1991) |
Role | Company Director |
Correspondence Address | 4 Walfield House Whetstone London N20 9QA |
Director Name | Gladys Rose Gunton |
---|---|
Date of Birth | December 1901 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(6 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 14 July 1994) |
Role | Company Director |
Correspondence Address | 3 Walfield House Whetstone London N20 9QA |
Director Name | Mary Elizabeth Edwina Richards |
---|---|
Date of Birth | January 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 August 1992) |
Role | Company Director |
Correspondence Address | 5 Walfield House Whetstone London N20 9QA |
Director Name | Claudio Solari |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 July 1991(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 May 1997) |
Role | Salesman |
Correspondence Address | 1471 High Road Whetstone London N20 9PJ |
Secretary Name | Joan Edna Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 November 1992) |
Role | Company Director |
Correspondence Address | 2 Walfield House Whetstone London N20 9QA |
Director Name | Florence Edna Cohen |
---|---|
Date of Birth | July 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 September 1996) |
Role | Company Director |
Correspondence Address | 1 Walfield House 1502 High Road London N20 9PZ |
Secretary Name | Alan Frank Crutchley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(7 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 July 1993) |
Role | Computer Operator |
Correspondence Address | 5 Walfield House 1502 High Road Whetstone London N20 9QA |
Director Name | Andrew Stuart Warburton |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 5 Walfield House 1502 High Road Whetstone London N20 9QA |
Secretary Name | Sioban Babli Sengupta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Walefield House 1502 High Road Whetstone London N20 9QA |
Director Name | Neil Christopher Cowie |
---|---|
Date of Birth | August 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 1998) |
Role | Analyst |
Correspondence Address | 2 Walfield House 1502 High Road London N20 9QA |
Secretary Name | Neil Christopher Cowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 1998) |
Role | Analyst |
Correspondence Address | 2 Walfield House 1502 High Road London N20 9QA |
Director Name | Jean Cushing |
---|---|
Date of Birth | July 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 March 2000) |
Role | Midwife |
Correspondence Address | One Walfield House 1502 High Road London N20 9QA |
Secretary Name | Sioban Babli Sengupta |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Walefield House 1502 High Road Whetstone London N20 9QA |
Director Name | Dominic Cawley |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(14 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 15 September 2003) |
Role | Builder |
Correspondence Address | 1 Walfield House 1502 High Road London N20 9QA |
Director Name | Stuart John Mee |
---|---|
Date of Birth | July 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2000(14 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 October 2009) |
Role | Teacher |
Correspondence Address | 5 Walfield House 1502 High Road London N20 9QA |
Director Name | Mr Paul Darren Rich |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2003(18 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 April 2004) |
Role | Accountancy |
Country of Residence | England |
Correspondence Address | 1 Walfield House Whetstone London N20 9QA |
Director Name | Miss Christina Ferekkides |
---|---|
Date of Birth | September 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 March 2014) |
Role | Beauty Therapist |
Country of Residence | England |
Correspondence Address | Walfield House 1502 High Road Whetstone London N20 9QA |
Registered Address | Walfield House 1502 High Road Whetstone London N20 9QA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £6,679 |
Cash | £5,629 |
Latest Accounts | 18 April 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 18 January 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 18 April |
Latest Return | 14 July 2022 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 28 July 2023 (1 month, 2 weeks from now) |
9 January 2022 | Micro company accounts made up to 18 April 2021 (3 pages) |
---|---|
31 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
10 January 2021 | Micro company accounts made up to 18 April 2020 (3 pages) |
23 August 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
13 January 2020 | Micro company accounts made up to 18 April 2019 (2 pages) |
8 August 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
14 January 2019 | Micro company accounts made up to 18 April 2018 (2 pages) |
26 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
15 January 2018 | Micro company accounts made up to 18 April 2017 (2 pages) |
15 January 2018 | Micro company accounts made up to 18 April 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 18 April 2016 (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 18 April 2016 (3 pages) |
25 July 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
25 July 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
12 January 2016 | Total exemption small company accounts made up to 18 April 2015 (3 pages) |
12 January 2016 | Total exemption small company accounts made up to 18 April 2015 (3 pages) |
4 August 2015 | Annual return made up to 14 July 2015 no member list (8 pages) |
4 August 2015 | Annual return made up to 14 July 2015 no member list (8 pages) |
11 January 2015 | Total exemption small company accounts made up to 18 April 2014 (3 pages) |
11 January 2015 | Total exemption small company accounts made up to 18 April 2014 (3 pages) |
1 August 2014 | Annual return made up to 14 July 2014 no member list (8 pages) |
1 August 2014 | Termination of appointment of Christina Ferekkides as a director on 18 March 2014 (1 page) |
1 August 2014 | Appointment of Mr Wai Keat Ng as a director on 18 April 2014 (2 pages) |
1 August 2014 | Annual return made up to 14 July 2014 no member list (8 pages) |
1 August 2014 | Termination of appointment of Christina Ferekkides as a director on 18 March 2014 (1 page) |
1 August 2014 | Appointment of Mr Wai Keat Ng as a director on 18 April 2014 (2 pages) |
14 January 2014 | Total exemption small company accounts made up to 18 April 2013 (3 pages) |
14 January 2014 | Total exemption small company accounts made up to 18 April 2013 (3 pages) |
29 July 2013 | Annual return made up to 14 July 2013 no member list (8 pages) |
29 July 2013 | Annual return made up to 14 July 2013 no member list (8 pages) |
16 January 2013 | Total exemption small company accounts made up to 18 April 2012 (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 18 April 2012 (4 pages) |
27 July 2012 | Annual return made up to 14 July 2012 no member list (8 pages) |
27 July 2012 | Annual return made up to 14 July 2012 no member list (8 pages) |
21 January 2012 | Total exemption small company accounts made up to 18 April 2011 (4 pages) |
21 January 2012 | Total exemption small company accounts made up to 18 April 2011 (4 pages) |
11 August 2011 | Annual return made up to 14 July 2011 no member list (8 pages) |
11 August 2011 | Annual return made up to 14 July 2011 no member list (8 pages) |
24 January 2011 | Total exemption small company accounts made up to 18 April 2010 (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 18 April 2010 (4 pages) |
9 August 2010 | Annual return made up to 14 July 2010 no member list (8 pages) |
9 August 2010 | Director's details changed for Sioban Babli Sengupta on 14 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Betsy Melpomeni Dimou on 14 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Rolando Giulianotti on 14 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Olga Maynard on 14 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 14 July 2010 no member list (8 pages) |
9 August 2010 | Director's details changed for Sioban Babli Sengupta on 14 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Betsy Melpomeni Dimou on 14 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Rolando Giulianotti on 14 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Olga Maynard on 14 July 2010 (2 pages) |
27 February 2010 | Total exemption small company accounts made up to 18 April 2009 (3 pages) |
27 February 2010 | Total exemption small company accounts made up to 18 April 2009 (3 pages) |
19 January 2010 | Appointment of Mr Paul Darren Rich as a director (2 pages) |
19 January 2010 | Appointment of Miss Christina Ferekkides as a director (2 pages) |
19 January 2010 | Termination of appointment of Stuart Mee as a director (1 page) |
19 January 2010 | Appointment of Mr Paul Darren Rich as a director (2 pages) |
19 January 2010 | Appointment of Miss Christina Ferekkides as a director (2 pages) |
19 January 2010 | Termination of appointment of Stuart Mee as a director (1 page) |
17 September 2009 | Annual return made up to 14/07/09 (3 pages) |
17 September 2009 | Annual return made up to 14/07/09 (3 pages) |
19 February 2009 | Accounts for a dormant company made up to 18 April 2008 (1 page) |
19 February 2009 | Accounts for a dormant company made up to 18 April 2008 (1 page) |
1 October 2008 | Appointment terminate, director roberto solicari logged form (1 page) |
1 October 2008 | Appointment terminate, director roberto solicari logged form (1 page) |
23 September 2008 | Annual return made up to 14/07/08
|
23 September 2008 | Annual return made up to 14/07/08
|
4 August 2008 | Director appointed olga maynard (2 pages) |
4 August 2008 | Director appointed olga maynard (2 pages) |
8 January 2008 | Accounts for a dormant company made up to 18 April 2007 (1 page) |
8 January 2008 | Accounts for a dormant company made up to 18 April 2007 (1 page) |
4 October 2007 | Annual return made up to 14/07/07 (5 pages) |
4 October 2007 | Annual return made up to 14/07/07 (5 pages) |
19 January 2007 | Accounts for a dormant company made up to 18 April 2006 (1 page) |
19 January 2007 | Accounts for a dormant company made up to 18 April 2006 (1 page) |
12 October 2006 | Annual return made up to 14/07/06
|
12 October 2006 | Annual return made up to 14/07/06
|
10 March 2006 | Accounts for a dormant company made up to 18 April 2005 (1 page) |
10 March 2006 | Accounts for a dormant company made up to 18 April 2005 (1 page) |
13 September 2005 | Annual return made up to 14/07/05 (5 pages) |
13 September 2005 | Annual return made up to 14/07/05 (5 pages) |
23 March 2005 | Accounts for a dormant company made up to 18 April 2004 (1 page) |
23 March 2005 | Accounts for a dormant company made up to 18 April 2004 (1 page) |
9 August 2004 | Annual return made up to 14/07/04 (5 pages) |
9 August 2004 | Annual return made up to 14/07/04 (5 pages) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | Secretary resigned (1 page) |
15 May 2004 | New secretary appointed (2 pages) |
15 May 2004 | New secretary appointed (2 pages) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
4 August 2003 | Annual return made up to 14/07/03 (5 pages) |
4 August 2003 | Accounts for a dormant company made up to 18 April 2003 (1 page) |
4 August 2003 | Annual return made up to 14/07/03 (5 pages) |
4 August 2003 | Accounts for a dormant company made up to 18 April 2003 (1 page) |
30 August 2002 | Total exemption small company accounts made up to 18 April 2002 (2 pages) |
30 August 2002 | Total exemption small company accounts made up to 18 April 2002 (2 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | Annual return made up to 14/07/02 (5 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | Annual return made up to 14/07/02 (5 pages) |
3 August 2001 | Accounts for a dormant company made up to 18 April 2001 (1 page) |
3 August 2001 | Annual return made up to 14/07/01 (4 pages) |
3 August 2001 | Accounts for a dormant company made up to 18 April 2001 (1 page) |
3 August 2001 | Annual return made up to 14/07/01 (4 pages) |
10 August 2000 | Accounts for a dormant company made up to 18 April 2000 (1 page) |
10 August 2000 | Accounts for a dormant company made up to 18 April 2000 (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Annual return made up to 14/07/00 (4 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Annual return made up to 14/07/00 (4 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
20 August 1999 | Accounts for a dormant company made up to 14 April 1999 (1 page) |
20 August 1999 | Accounts for a dormant company made up to 14 April 1999 (1 page) |
13 August 1999 | Annual return made up to 14/07/99 (4 pages) |
13 August 1999 | Annual return made up to 14/07/99 (4 pages) |
2 March 1999 | Accounts for a dormant company made up to 18 April 1998 (2 pages) |
2 March 1999 | Accounts for a dormant company made up to 18 April 1998 (2 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
20 August 1998 | New secretary appointed (2 pages) |
20 August 1998 | Secretary resigned;director resigned (1 page) |
20 August 1998 | Annual return made up to 14/07/98 (4 pages) |
20 August 1998 | New secretary appointed (2 pages) |
20 August 1998 | Secretary resigned;director resigned (1 page) |
20 August 1998 | Annual return made up to 14/07/98 (4 pages) |
9 March 1998 | Accounts for a dormant company made up to 18 April 1997 (2 pages) |
9 March 1998 | Accounts for a dormant company made up to 18 April 1997 (2 pages) |
18 September 1997 | Annual return made up to 14/07/97
|
18 September 1997 | Annual return made up to 14/07/97
|
20 February 1997 | Accounts for a dormant company made up to 18 April 1996 (1 page) |
20 February 1997 | Accounts for a dormant company made up to 18 April 1996 (1 page) |
18 October 1996 | New secretary appointed;new director appointed (2 pages) |
18 October 1996 | Annual return made up to 14/07/96 (4 pages) |
18 October 1996 | New secretary appointed;new director appointed (2 pages) |
18 October 1996 | Annual return made up to 14/07/96 (4 pages) |
20 February 1996 | Accounts for a dormant company made up to 18 April 1995 (1 page) |
20 February 1996 | Accounts for a dormant company made up to 18 April 1995 (1 page) |
18 July 1995 | Annual return made up to 14/07/95 (4 pages) |
18 July 1995 | Annual return made up to 14/07/95 (4 pages) |