Cuffley
Hertfordshire
EN6 4JR
Director Name | Dr Sukhnam Digwa-Singh |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(6 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 14 March 1994) |
Role | Research Lawyer |
Correspondence Address | 87 Pilgrims Close London N13 4HZ |
Director Name | Mr Roger Williams Thornton |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(6 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 14 March 1994) |
Role | Banker |
Correspondence Address | 68 Pilgrims Close Palmers Green London N13 4HZ |
Secretary Name | Dr Sukhnam Digwa-Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(6 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 14 March 1994) |
Role | Company Director |
Correspondence Address | 87 Pilgrims Close London N13 4HZ |
Director Name | Laura Krystelle Daniella Crawford |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 1996) |
Role | Secretary |
Correspondence Address | 63 Pilgrims Close Palmers Green London N13 4HZ |
Director Name | Stephanie Jayne Goodwin |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(8 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 22 March 1995) |
Role | Teacher |
Correspondence Address | 89 Pilgrims Close Palmers Green London N13 4HZ |
Secretary Name | Stephanie Jayne Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(8 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 22 March 1995) |
Role | Teacher |
Correspondence Address | 89 Pilgrims Close Palmers Green London N13 4HZ |
Director Name | Paul Steven Harvey |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 November 2000) |
Role | Ambulance Bus Driver |
Correspondence Address | 64 Pilgrims Close Palmers Green London N13 4HZ |
Secretary Name | Laura Krystelle Daniella Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1996) |
Role | Secretary |
Correspondence Address | 63 Pilgrims Close Palmers Green London N13 4HZ |
Director Name | Nita Robinson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 March 2005) |
Role | Communications Officer |
Correspondence Address | 25 Flexley Wood Welwyn Garden City Hertfordshire AL7 1NT |
Secretary Name | Nita Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 March 2005) |
Role | Communications Officer |
Correspondence Address | 25 Flexley Wood Welwyn Garden City Hertfordshire AL7 1NT |
Director Name | Christopher Wayne Beverley |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(15 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 24 July 2017) |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 90 Pilgrims Close London N13 4HZ |
Director Name | Ms Claire Margaret Druce |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2001(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 2005) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Pilgrims Close Palmers Green London N13 4HZ |
Director Name | Lorraine Marilyn Lord |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(19 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 July 2014) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 21 Belmont Avenue London N13 4HD |
Director Name | Mr Savash Balman |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(19 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 04 April 2008) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 45 Summit Way Southgate London N14 7NN |
Secretary Name | Lorraine Marilyn Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(19 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 July 2014) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 21 Belmont Avenue London N13 4HD |
Registered Address | Grosvenor House Ground Floor, Unit 3a 1 High Street Edgware HA8 7TA |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £20,160 |
Net Worth | £191 |
Cash | £6,384 |
Current Liabilities | £7,033 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
22 February 2024 | Confirmation statement made on 18 February 2024 with no updates (3 pages) |
---|---|
15 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
23 February 2023 | Registered office address changed from 13 Paynesfield Road Bushey Heath Bushey WD23 1PQ England to Grosvenor House Ground Floor, Unit 3a 1 High Street Edgware HA8 7TA on 23 February 2023 (1 page) |
23 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
17 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
29 July 2022 | Registered office address changed from 266 Streatfield Road Harrow HA3 9BY England to 13 Paynesfield Road Bushey Heath Bushey WD23 1PQ on 29 July 2022 (1 page) |
2 March 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
23 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
19 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
11 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
25 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
17 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
5 September 2018 | Registered office address changed from 418 Muswell Hill Broadway Muswell Hill Broadway London N10 1DJ England to 266 Streatfield Road Harrow HA3 9BY on 5 September 2018 (1 page) |
20 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
21 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 July 2017 | Termination of appointment of Christopher Wayne Beverley as a director on 24 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Christopher Wayne Beverley as a director on 24 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Claire Margaret Druce as a director on 24 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Claire Margaret Druce as a director on 24 July 2017 (1 page) |
22 March 2017 | Registered office address changed from C/O C/O Ajc Accountancy Basepoint Business Centre 110 Butterfield Luton Bedfordshire LU2 8DL to 418 Muswell Hill Broadway Muswell Hill Broadway London N10 1DJ on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from C/O C/O Ajc Accountancy Basepoint Business Centre 110 Butterfield Luton Bedfordshire LU2 8DL to 418 Muswell Hill Broadway Muswell Hill Broadway London N10 1DJ on 22 March 2017 (1 page) |
20 February 2017 | Confirmation statement made on 18 February 2017 with updates (4 pages) |
20 February 2017 | Confirmation statement made on 18 February 2017 with updates (4 pages) |
6 September 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
6 September 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
10 March 2016 | Annual return made up to 18 February 2016 no member list (4 pages) |
10 March 2016 | Annual return made up to 18 February 2016 no member list (4 pages) |
29 May 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
29 May 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
22 February 2015 | Annual return made up to 18 February 2015 no member list (4 pages) |
22 February 2015 | Annual return made up to 18 February 2015 no member list (4 pages) |
16 October 2014 | Appointment of Ms Claire Margaret Druce as a director on 31 July 2014 (2 pages) |
16 October 2014 | Appointment of Ms Claire Margaret Druce as a director on 31 July 2014 (2 pages) |
16 October 2014 | Termination of appointment of Lorraine Marilyn Lord as a secretary on 31 July 2014 (1 page) |
16 October 2014 | Termination of appointment of Lorraine Marilyn Lord as a director on 31 July 2014 (1 page) |
16 October 2014 | Termination of appointment of Lorraine Marilyn Lord as a secretary on 31 July 2014 (1 page) |
16 October 2014 | Termination of appointment of Lorraine Marilyn Lord as a director on 31 July 2014 (1 page) |
1 July 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
1 July 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
11 March 2014 | Annual return made up to 18 February 2014 no member list (5 pages) |
11 March 2014 | Annual return made up to 18 February 2014 no member list (5 pages) |
10 October 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
10 October 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
19 February 2013 | Annual return made up to 18 February 2013 no member list (5 pages) |
19 February 2013 | Annual return made up to 18 February 2013 no member list (5 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
21 February 2012 | Annual return made up to 18 February 2012 no member list (5 pages) |
21 February 2012 | Annual return made up to 18 February 2012 no member list (5 pages) |
13 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
13 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
22 June 2011 | Registered office address changed from 40 Deacons Hill Road Elstree Borehamwood Hertfordshire WD6 3LH on 22 June 2011 (1 page) |
22 June 2011 | Registered office address changed from 40 Deacons Hill Road Elstree Borehamwood Hertfordshire WD6 3LH on 22 June 2011 (1 page) |
22 March 2011 | Annual return made up to 18 February 2011 no member list (5 pages) |
22 March 2011 | Annual return made up to 18 February 2011 no member list (5 pages) |
20 September 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
20 September 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
8 March 2010 | Director's details changed for Lorraine Marilyn Lord on 1 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Christopher Wayne Beverley on 1 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Lorraine Marilyn Lord on 1 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 18 February 2010 no member list (4 pages) |
8 March 2010 | Director's details changed for Christopher Wayne Beverley on 1 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Lorraine Marilyn Lord on 1 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 18 February 2010 no member list (4 pages) |
8 March 2010 | Director's details changed for Christopher Wayne Beverley on 1 March 2010 (2 pages) |
9 November 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
9 November 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
13 March 2009 | Annual return made up to 18/02/09 (3 pages) |
13 March 2009 | Annual return made up to 18/02/09 (3 pages) |
19 September 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
19 September 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
14 April 2008 | Appointment terminated director savash balman (1 page) |
14 April 2008 | Appointment terminated director savash balman (1 page) |
27 February 2008 | Annual return made up to 18/02/08 (3 pages) |
27 February 2008 | Annual return made up to 18/02/08 (3 pages) |
30 July 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
30 July 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
22 May 2007 | Annual return made up to 18/02/07
|
22 May 2007 | Annual return made up to 18/02/07
|
7 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
7 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
12 April 2006 | Annual return made up to 18/02/06 (5 pages) |
12 April 2006 | Annual return made up to 18/02/06 (5 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | New secretary appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
17 March 2005 | Annual return made up to 18/02/05 (4 pages) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Annual return made up to 18/02/05 (4 pages) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
13 September 2004 | Registered office changed on 13/09/04 from: 85 highview avenue edgware middlesex HA8 9TY (1 page) |
13 September 2004 | Registered office changed on 13/09/04 from: 85 highview avenue edgware middlesex HA8 9TY (1 page) |
10 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
10 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
6 March 2004 | Annual return made up to 18/02/04
|
6 March 2004 | Annual return made up to 18/02/04
|
8 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
8 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
4 March 2003 | Annual return made up to 18/02/03
|
4 March 2003 | Annual return made up to 18/02/03
|
26 July 2002 | Full accounts made up to 31 March 2002 (13 pages) |
26 July 2002 | Full accounts made up to 31 March 2002 (13 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
20 March 2002 | Annual return made up to 18/02/02 (3 pages) |
20 March 2002 | Annual return made up to 18/02/02 (3 pages) |
24 May 2001 | Full accounts made up to 31 March 2001 (10 pages) |
24 May 2001 | Full accounts made up to 31 March 2001 (10 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
12 April 2001 | Annual return made up to 18/02/01
|
12 April 2001 | Annual return made up to 18/02/01
|
6 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
6 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
15 March 2000 | Annual return made up to 18/02/00
|
15 March 2000 | Annual return made up to 18/02/00
|
27 May 1999 | Full accounts made up to 31 March 1999 (10 pages) |
27 May 1999 | Full accounts made up to 31 March 1999 (10 pages) |
23 March 1999 | Annual return made up to 18/02/99 (4 pages) |
23 March 1999 | Annual return made up to 18/02/99 (4 pages) |
10 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
10 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
12 March 1998 | Annual return made up to 18/02/98 (4 pages) |
12 March 1998 | Annual return made up to 18/02/98 (4 pages) |
16 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
16 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
15 August 1997 | Annual return made up to 18/02/97 (4 pages) |
15 August 1997 | Annual return made up to 18/02/97 (4 pages) |
7 August 1997 | Registered office changed on 07/08/97 from: 63 pilgrim's close palmers green london N13 4HZ (1 page) |
7 August 1997 | Registered office changed on 07/08/97 from: 63 pilgrim's close palmers green london N13 4HZ (1 page) |
6 August 1997 | New secretary appointed;new director appointed (2 pages) |
6 August 1997 | New secretary appointed;new director appointed (2 pages) |
5 August 1997 | Secretary resigned;director resigned (1 page) |
5 August 1997 | Secretary resigned;director resigned (1 page) |
5 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
5 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
23 February 1996 | Annual return made up to 18/02/96 (4 pages) |
23 February 1996 | Annual return made up to 18/02/96 (4 pages) |
6 July 1995 | Registered office changed on 06/07/95 from: 89 pilgrims close palmers green london N13 4HZ (1 page) |
6 July 1995 | Registered office changed on 06/07/95 from: 89 pilgrims close palmers green london N13 4HZ (1 page) |
3 July 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
3 July 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
11 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
11 April 1995 | New director appointed (2 pages) |
11 April 1995 | New director appointed (2 pages) |
11 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |