London
N10 2JL
Director Name | Mr Enrico Bergese |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 31 October 2023(37 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
Director Name | Mr Basil Victor Ball |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(6 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 November 1992) |
Role | Property Developer |
Correspondence Address | Bon Accord Westmill Road Ware Hertfordshire SG12 0EJ |
Director Name | Ars Doreen Blanche Brazier |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(6 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 November 1992) |
Role | Property Developer |
Correspondence Address | Glebe Cottage Church Lane Much Hadham Herts SG10 6DH |
Secretary Name | Robert Iain Bell Lawrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(6 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 November 1992) |
Role | Company Director |
Correspondence Address | 96 Ware Road Hertford Hertfordshire SG13 7HN |
Director Name | Mr Jonathan Mark Lupson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 1993(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 1996) |
Role | Consultant Engineer |
Correspondence Address | 6 Pembroke Mews Pembroke Road Muswell Hill London N10 2JL |
Director Name | Mr Thomas William Smith |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(7 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 18 April 1998) |
Role | Taxi Proprietor |
Correspondence Address | 7 Pembroke Mews Pembroke Road Muswell Hill London N10 2JL |
Secretary Name | Mr Anthony Edward Pummell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 October 1996) |
Role | Senior Security Officer |
Correspondence Address | 9 Pembroke Mews Pembroke Road Muswell Hill London N10 2JL |
Director Name | Mrs Jennifer Harvey |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(10 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 28 June 2013) |
Role | Self Employed Consultant |
Country of Residence | England |
Correspondence Address | 2 Pembroke Mews London N10 2JL |
Secretary Name | Mrs Jennifer Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(11 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 28 June 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2 Pembroke Mews London N10 2JL |
Director Name | John Patrick Russell Nash |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 2004) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 30 Penrose House Newsholme Drive London N21 1TW |
Director Name | Dr Linda Petersfield Mostyn Prince |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(17 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 March 2012) |
Role | Lea Inspector |
Country of Residence | England |
Correspondence Address | 8 Pembroke Mews Muswell Hill London N10 2JL |
Secretary Name | Mr David Edward Keith Norman |
---|---|
Status | Resigned |
Appointed | 07 July 2013(27 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 October 2023) |
Role | Company Director |
Correspondence Address | 3 Pembroke Mews London N10 2JL |
Director Name | Mr David Edward Keith Norman |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(27 years, 12 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 31 October 2023) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 3 Pembroke Mews Pembroke Mews London N10 2JL |
Registered Address | 4 Pembroke Mews Muswell Hill London N10 2JL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Coppetts |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £10,044 |
Cash | £1,840 |
Current Liabilities | £240 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
16 June 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
15 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
28 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
20 June 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
16 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
7 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
15 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
3 July 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
27 July 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
27 July 2017 | Notification of a person with significant control statement (2 pages) |
27 July 2017 | Notification of a person with significant control statement (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 January 2016 | Registered office address changed from 3 Pembroke Mews London N10 2JL to 4 Pembroke Mews Muswell Hill London N10 2JL on 14 January 2016 (1 page) |
14 January 2016 | Registered office address changed from 3 Pembroke Mews London N10 2JL to 4 Pembroke Mews Muswell Hill London N10 2JL on 14 January 2016 (1 page) |
31 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Director's details changed for Mr Norman Edward Keith David on 12 June 2015 (2 pages) |
31 July 2015 | Director's details changed for Mr Norman Edward Keith David on 12 June 2015 (2 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 August 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
19 February 2014 | Appointment of Miss Stacey Millichamp as a director (2 pages) |
19 February 2014 | Appointment of Miss Stacey Millichamp as a director (2 pages) |
7 January 2014 | Amended accounts made up to 31 March 2011 (5 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 January 2014 | Amended accounts made up to 31 March 2011 (5 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 January 2014 | Amended accounts made up to 31 March 2012 (5 pages) |
7 January 2014 | Amended accounts made up to 31 March 2012 (5 pages) |
14 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
13 December 2013 | Termination of appointment of a secretary (1 page) |
13 December 2013 | Termination of appointment of a director (1 page) |
13 December 2013 | Termination of appointment of a secretary (1 page) |
13 December 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
13 December 2013 | Termination of appointment of a director (1 page) |
4 December 2013 | Appointment of Mr Norman Edward Keith David as a director (2 pages) |
4 December 2013 | Appointment of Mr Norman Edward Keith David as a director (2 pages) |
28 October 2013 | Termination of appointment of Jennifer Harvey as a director (1 page) |
28 October 2013 | Termination of appointment of Jennifer Harvey as a secretary (1 page) |
28 October 2013 | Termination of appointment of Jennifer Harvey as a secretary (1 page) |
28 October 2013 | Termination of appointment of Jennifer Harvey as a director (1 page) |
28 October 2013 | Appointment of Mr David Edward Keith Norman as a secretary (2 pages) |
28 October 2013 | Appointment of Mr David Edward Keith Norman as a secretary (2 pages) |
28 October 2013 | Registered office address changed from 2 Pembroke Mews Muswell Hill London N10 2JL on 28 October 2013 (1 page) |
28 October 2013 | Registered office address changed from 2 Pembroke Mews Muswell Hill London N10 2JL on 28 October 2013 (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2013 | Termination of appointment of Linda Prince as a director (2 pages) |
2 May 2013 | Termination of appointment of Linda Prince as a director (2 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
1 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
1 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
3 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
3 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
7 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (8 pages) |
7 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (8 pages) |
6 July 2010 | Director's details changed for Dr Linda Petersfield Mostyn Prince on 12 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Jennifer Harvey on 12 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Dr Linda Petersfield Mostyn Prince on 12 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Jennifer Harvey on 12 June 2010 (2 pages) |
8 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
8 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
15 July 2009 | Return made up to 12/06/09; full list of members (7 pages) |
15 July 2009 | Return made up to 12/06/09; full list of members (7 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
19 August 2008 | Return made up to 12/06/08; no change of members (7 pages) |
19 August 2008 | Return made up to 12/06/08; no change of members (7 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
29 October 2007 | Return made up to 12/06/07; full list of members (9 pages) |
29 October 2007 | Return made up to 12/06/07; full list of members (9 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
22 June 2006 | Return made up to 12/06/06; full list of members (11 pages) |
22 June 2006 | Return made up to 12/06/06; full list of members (11 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
31 August 2005 | Return made up to 12/06/05; full list of members
|
31 August 2005 | Return made up to 12/06/05; full list of members
|
6 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
6 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
25 June 2004 | Return made up to 12/06/04; full list of members (11 pages) |
25 June 2004 | Return made up to 12/06/04; full list of members (11 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
7 July 2003 | Return made up to 12/06/03; full list of members (11 pages) |
7 July 2003 | Return made up to 12/06/03; full list of members (11 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
10 August 2002 | Return made up to 12/06/02; full list of members (11 pages) |
10 August 2002 | Return made up to 12/06/02; full list of members (11 pages) |
3 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
3 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
12 July 2001 | Return made up to 12/06/01; full list of members (11 pages) |
12 July 2001 | Return made up to 12/06/01; full list of members (11 pages) |
4 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
4 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
8 June 2000 | Return made up to 12/06/00; full list of members (11 pages) |
8 June 2000 | Return made up to 12/06/00; full list of members (11 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
11 June 1999 | Return made up to 12/06/99; no change of members (4 pages) |
11 June 1999 | Return made up to 12/06/99; no change of members (4 pages) |
30 April 1999 | New director appointed (2 pages) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | New director appointed (2 pages) |
17 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
17 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
5 August 1998 | Return made up to 12/06/98; full list of members
|
5 August 1998 | Return made up to 12/06/98; full list of members
|
15 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
7 August 1997 | Return made up to 12/06/97; full list of members
|
7 August 1997 | Return made up to 12/06/97; full list of members
|
27 April 1997 | New secretary appointed (2 pages) |
27 April 1997 | New secretary appointed (2 pages) |
21 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
21 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
23 December 1996 | Secretary resigned (1 page) |
23 December 1996 | Registered office changed on 23/12/96 from: 9PEMBROKE mews muswell hill london N10 2JL (1 page) |
23 December 1996 | Registered office changed on 23/12/96 from: 9PEMBROKE mews muswell hill london N10 2JL (1 page) |
23 December 1996 | Secretary resigned (1 page) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
21 June 1996 | Return made up to 12/06/96; full list of members (6 pages) |
21 June 1996 | Return made up to 12/06/96; full list of members (6 pages) |
21 February 1996 | Director resigned (2 pages) |
21 February 1996 | Director resigned (2 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
15 June 1995 | Return made up to 12/06/95; full list of members (6 pages) |
15 June 1995 | Return made up to 12/06/95; full list of members (6 pages) |
25 February 1986 | Memorandum and Articles of Association (9 pages) |
25 February 1986 | Memorandum and Articles of Association (9 pages) |
18 December 1985 | Company name changed\certificate issued on 18/12/85 (2 pages) |
18 December 1985 | Company name changed\certificate issued on 18/12/85 (2 pages) |