London
N8 8AY
Director Name | Miss Anne Veronica Uden |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(7 years, 3 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Thornhill Court London N8 8AY |
Secretary Name | Ms Josephine Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2005(19 years, 10 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thornhill Court London N8 8AY |
Director Name | Ms Gail Ferguson Cook |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 July 2000) |
Role | Insurance Underwriting Manager |
Correspondence Address | 8 Thornhill Court London N8 8AY |
Director Name | Mr Stanley Ying Yuen Ng |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 December 1992(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 February 1999) |
Role | Chartered Architect |
Correspondence Address | 8 Thornhill Court London N8 8AY |
Director Name | Bradley David Shaw |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 July 2005) |
Role | Actor/Promotions |
Correspondence Address | 52 Worley Road St Albans Hertfordshire AL3 5NN |
Secretary Name | Bradley David Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 16 January 1995) |
Role | Company Director |
Correspondence Address | 1 Thornhill Court Crescent Road London N8 8AY |
Director Name | Diana Violet Tucker |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(9 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 15 November 1995) |
Role | Company Director |
Correspondence Address | 9 Thornhill Court Crescent Road Hornsey London N8 8AY |
Secretary Name | Diana Violet Tucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 February 1999) |
Role | Retired Social Workerr |
Correspondence Address | 9 Thornhill Court Crescent Road Hornsey London N8 8AY |
Secretary Name | Bradley David Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 July 2005) |
Role | Promotion Consultant |
Correspondence Address | 52 Worley Road St Albans Hertfordshire AL3 5NN |
Telephone | 020 72781915 |
---|---|
Telephone region | London |
Registered Address | 3 Thornhill Court Crescent Road Crouch End London N8 8AY |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Crouch End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£157 |
Cash | £1,998 |
Current Liabilities | £2,225 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
4 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
10 November 2023 | Confirmation statement made on 10 November 2023 with updates (3 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
18 November 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
4 January 2022 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
20 January 2021 | Confirmation statement made on 26 December 2020 with updates (3 pages) |
28 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
8 January 2020 | Confirmation statement made on 26 December 2019 with updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
26 December 2018 | Withdrawal of a person with significant control statement on 26 December 2018 (2 pages) |
26 December 2018 | Confirmation statement made on 26 December 2018 with no updates (3 pages) |
5 March 2018 | Notification of Josephine Thomas as a person with significant control on 1 January 2017 (2 pages) |
31 December 2017 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
31 December 2017 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
27 December 2016 | Confirmation statement made on 27 December 2016 with updates (4 pages) |
27 December 2016 | Confirmation statement made on 27 December 2016 with updates (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 December 2015 | Annual return made up to 22 December 2015 no member list (4 pages) |
24 December 2015 | Annual return made up to 22 December 2015 no member list (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2014 | Annual return made up to 22 December 2014 no member list (4 pages) |
22 December 2014 | Annual return made up to 22 December 2014 no member list (4 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 January 2014 | Annual return made up to 28 January 2014 no member list (4 pages) |
30 January 2014 | Annual return made up to 28 January 2014 no member list (4 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 January 2013 | Annual return made up to 31 December 2012 no member list (4 pages) |
12 January 2013 | Annual return made up to 31 December 2012 no member list (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 January 2012 | Annual return made up to 31 December 2011 no member list (4 pages) |
1 January 2012 | Annual return made up to 31 December 2011 no member list (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 January 2011 | Annual return made up to 31 December 2010 no member list (4 pages) |
13 January 2011 | Annual return made up to 31 December 2010 no member list (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 January 2010 | Director's details changed for Miss Anne Veronica Uden on 1 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Miss Anne Veronica Uden on 1 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Ms Josephine Thomas on 1 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Miss Anne Veronica Uden on 1 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Ms Josephine Thomas on 1 January 2010 (2 pages) |
16 January 2010 | Annual return made up to 31 December 2009 no member list (3 pages) |
16 January 2010 | Director's details changed for Ms Josephine Thomas on 1 January 2010 (2 pages) |
16 January 2010 | Annual return made up to 31 December 2009 no member list (3 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
8 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
8 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
4 January 2009 | Annual return made up to 31/12/08 (2 pages) |
4 January 2009 | Annual return made up to 31/12/08 (2 pages) |
7 January 2008 | Annual return made up to 31/12/07 (2 pages) |
7 January 2008 | Annual return made up to 31/12/07 (2 pages) |
29 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
29 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
4 January 2007 | Annual return made up to 31/12/06 (2 pages) |
4 January 2007 | Annual return made up to 31/12/06 (2 pages) |
9 March 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
9 March 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
17 January 2006 | Annual return made up to 31/12/05 (2 pages) |
17 January 2006 | Annual return made up to 31/12/05 (2 pages) |
18 July 2005 | Secretary resigned;director resigned (1 page) |
18 July 2005 | New secretary appointed (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: 52 worley road st albans hertfordshire AL3 5NN (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: 52 worley road st albans hertfordshire AL3 5NN (1 page) |
18 July 2005 | New secretary appointed (1 page) |
18 July 2005 | Secretary resigned;director resigned (1 page) |
24 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
24 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
22 December 2004 | Annual return made up to 31/12/04 (4 pages) |
22 December 2004 | Annual return made up to 31/12/04 (4 pages) |
9 January 2004 | Annual return made up to 31/12/03
|
9 January 2004 | Annual return made up to 31/12/03
|
5 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
5 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
5 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 2003 | Annual return made up to 31/12/02 (4 pages) |
24 February 2003 | Annual return made up to 31/12/02 (4 pages) |
2 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
2 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
16 January 2002 | Annual return made up to 31/12/01 (4 pages) |
16 January 2002 | Annual return made up to 31/12/01 (4 pages) |
11 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
11 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
27 March 2001 | Full accounts made up to 31 March 2000 (9 pages) |
27 March 2001 | Full accounts made up to 31 March 2000 (9 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Annual return made up to 31/12/00 (4 pages) |
9 February 2001 | Annual return made up to 31/12/00 (4 pages) |
9 February 2001 | Director resigned (1 page) |
5 March 2000 | Full accounts made up to 31 March 1999 (9 pages) |
5 March 2000 | Full accounts made up to 31 March 1999 (9 pages) |
20 January 2000 | Annual return made up to 31/12/99 (4 pages) |
20 January 2000 | Annual return made up to 31/12/99 (4 pages) |
8 March 1999 | Annual return made up to 31/12/98 (6 pages) |
8 March 1999 | Secretary resigned (1 page) |
8 March 1999 | Annual return made up to 31/12/98 (6 pages) |
8 March 1999 | Secretary resigned (1 page) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | New secretary appointed (2 pages) |
25 February 1999 | New secretary appointed (2 pages) |
8 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
8 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
4 February 1998 | Annual return made up to 31/12/97 (6 pages) |
4 February 1998 | Annual return made up to 31/12/97 (6 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
4 March 1997 | Full accounts made up to 31 March 1996 (9 pages) |
4 March 1997 | Full accounts made up to 31 March 1996 (9 pages) |
4 March 1997 | Annual return made up to 31/12/96 (6 pages) |
4 March 1997 | Annual return made up to 31/12/96 (6 pages) |
4 February 1996 | Annual return made up to 31/12/95 (6 pages) |
4 February 1996 | Annual return made up to 31/12/95 (6 pages) |
19 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
19 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
7 December 1995 | Director resigned (2 pages) |
7 December 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
23 May 1989 | Resolutions
|