Edgware
HA8 7JX
Secretary Name | Ms Eleanor Greenaway |
---|---|
Status | Current |
Appointed | 01 October 2022(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | 40 Bowling Green Lane London EC1R 0NE |
Director Name | Judith Angela Hackett |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 August 1996) |
Role | TV Producer |
Correspondence Address | 4 Julia House 56 Crouch Hill Crouch End London N4 4AD |
Director Name | Mr Danny Phillip Morris |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 July 1999) |
Role | Consultant (Natural Health) |
Correspondence Address | 56 Crouch Hill London N4 4AD |
Secretary Name | Miss Donna Ann Apparicio |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Tregaron Avenue London N8 9EY |
Director Name | Janet Mary Wickham |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1997(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 August 2005) |
Role | Local Government Officer |
Correspondence Address | Flat 8 56 Crouch Hill London N4 4AD |
Director Name | Eleanor Greenaway |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 November 2001) |
Role | Economics Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Womersley Road London N8 9AE |
Secretary Name | Jonathan Walmsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(14 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 July 2000) |
Role | Company Director |
Correspondence Address | Flat 7 56 Crouch Hill London N4 4AD |
Secretary Name | Ms Eleanor Greenaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(16 years, 6 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 28 July 2021) |
Role | Company Director |
Correspondence Address | Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE |
Director Name | Mr Stephen Bass |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 June 2007) |
Role | Air Manager |
Correspondence Address | Flat4 56 Crouch Hill London N4 4AD |
Director Name | Mr Lionel Alexander Ritchie |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(22 years after company formation) |
Appointment Duration | 13 years (resigned 02 June 2020) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Ft 4,Julia House 56 Crouch Hill London N4 4AD |
Director Name | Mr Luke Harrison Warren |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2020(35 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 May 2021) |
Role | Developer |
Country of Residence | England |
Correspondence Address | C/O Era Property Services Finsbury Business Centre 40 Bowling Green Lane Clerkenwell London EC1R 0NE |
Director Name | Ms Jo Lester |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2021(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 July 2022) |
Role | Speech Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Telephone | 020 74157000 |
---|---|
Telephone region | London |
Registered Address | 40 C/O Eleanor Greenaway Bowling Green Lane London EC1R 0NE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1 at £1 | Edith Goss & Luke Harrison Warren 11.11% Ordinary |
---|---|
1 at £1 | Eleanor Greenaway 11.11% Ordinary |
1 at £1 | J. Lester 11.11% Ordinary |
1 at £1 | James Shearer 11.11% Ordinary |
1 at £1 | Katy Jee 11.11% Ordinary |
1 at £1 | Lionel Alexander Ritchie 11.11% Ordinary |
1 at £1 | Pauline Williams 11.11% Ordinary |
1 at £1 | Sam Baker 11.11% Ordinary |
1 at £1 | Thomas Baxter 11.11% Ordinary |
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 | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
19 August 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
---|---|
20 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
5 January 2017 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
28 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
21 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
26 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
29 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
22 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
19 February 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
31 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
24 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
5 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
17 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
6 January 2010 | Director's details changed for Lionel Alexander Ritchie on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Lionel Alexander Ritchie on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (6 pages) |
30 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
7 January 2009 | Return made up to 10/12/08; full list of members (6 pages) |
6 January 2009 | Secretary's change of particulars / eleanor greenaway / 06/01/2009 (2 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from finsbury business centre 40 bowling green lane clerkenwell london EC1R 0NE (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from finsbury business centre era property services 40, bowling green lane london EC1R 0NE uk (1 page) |
3 July 2008 | Accounting reference date extended from 24/06/2008 to 30/06/2008 (1 page) |
29 May 2008 | Return made up to 10/12/07; full list of members (6 pages) |
25 February 2008 | Total exemption small company accounts made up to 24 June 2007 (5 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | New director appointed (1 page) |
30 April 2007 | Total exemption small company accounts made up to 24 June 2006 (4 pages) |
27 April 2007 | Registered office changed on 27/04/07 from: 17 womersley road london N8 9AE (1 page) |
11 January 2007 | Return made up to 10/12/06; full list of members (4 pages) |
7 November 2006 | Registered office changed on 07/11/06 from: flat 1 julia house 56 crouch hill london N4 4AD (1 page) |
27 April 2006 | Total exemption full accounts made up to 24 June 2005 (8 pages) |
13 January 2006 | Return made up to 10/12/05; full list of members
|
20 September 2005 | New director appointed (1 page) |
28 July 2005 | Total exemption full accounts made up to 24 June 2004 (9 pages) |
10 January 2005 | Return made up to 10/12/04; full list of members
|
29 April 2004 | Total exemption full accounts made up to 24 June 2003 (9 pages) |
30 December 2003 | Return made up to 10/12/03; full list of members (9 pages) |
8 March 2003 | Total exemption full accounts made up to 24 June 2002 (9 pages) |
9 January 2003 | Return made up to 10/12/02; full list of members (9 pages) |
23 April 2002 | Total exemption full accounts made up to 24 June 2001 (9 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | New secretary appointed (2 pages) |
24 December 2001 | Return made up to 10/12/01; full list of members
|
17 April 2001 | Full accounts made up to 24 June 2000 (9 pages) |
21 December 2000 | Return made up to 10/12/00; full list of members (10 pages) |
24 August 2000 | Secretary resigned (1 page) |
14 July 2000 | Full accounts made up to 24 June 1999 (9 pages) |
22 May 2000 | Return made up to 10/12/99; full list of members
|
23 March 2000 | Full accounts made up to 24 June 1998 (9 pages) |
3 December 1999 | New secretary appointed (2 pages) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | New director appointed (2 pages) |
1 October 1999 | Director resigned (1 page) |
6 January 1999 | Return made up to 10/12/98; no change of members (4 pages) |
23 April 1998 | Full accounts made up to 24 June 1997 (6 pages) |
5 February 1998 | New director appointed (2 pages) |
8 January 1998 | Return made up to 10/12/97; change of members (6 pages) |
8 June 1997 | Full accounts made up to 24 June 1996 (6 pages) |
16 January 1997 | Return made up to 10/12/96; full list of members
|
25 April 1996 | Full accounts made up to 30 June 1995 (6 pages) |
28 November 1995 | Return made up to 10/12/95; no change of members (4 pages) |
22 March 1995 | Full accounts made up to 30 June 1994 (6 pages) |
8 February 1989 | Resolutions
|
17 May 1985 | Incorporation (20 pages) |
17 May 1985 | Certificate of incorporation (1 page) |