Greenford
Middx
UB6 8BG
Director Name | Miss Naoko Omasa |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 July 2015(29 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 36 Quernmore Road London N4 4QX |
Director Name | Mr Pritesh Patel |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2019(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Writer |
Country of Residence | England |
Correspondence Address | 36c Quernmore Road London N4 4QX |
Director Name | Miss Katherine Marie Killip |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2022(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36a Quernmore Road London N4 4QX |
Director Name | Sarah Mellor London |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 1993) |
Role | Property Buyer |
Correspondence Address | 36 Quernmore Road London N4 4QX |
Director Name | Jan Walmesley |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 July 1993) |
Role | PR Representative |
Correspondence Address | 36 Quernmore Road London N4 4QX |
Director Name | Jan Suzannah Reichenstein |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 May 1997) |
Role | Social Worker |
Correspondence Address | 36 Quernmore Road London N4 4QX |
Director Name | Lillian Patterson |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 1996) |
Role | Secretary |
Correspondence Address | 36 Quernmore Road London N4 4QX |
Secretary Name | Christopher Paul Fisher Denham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 24 July 2003) |
Role | Company Director |
Correspondence Address | Woodlands Lodge Wood Lane, Mobberley Knutsford Cheshire WA16 7NJ |
Director Name | Christopher Paul Fisher Denham |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 24 July 2003) |
Role | Company Director |
Correspondence Address | Woodlands Lodge Wood Lane, Mobberley Knutsford Cheshire WA16 7NJ |
Director Name | Kevin O'Grady |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 1999) |
Role | Estate Agent |
Correspondence Address | 36b Quernmore Road London N4 4QX |
Director Name | Kevin O'Grady |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | 36 Quernmore Road London N4 4QX |
Director Name | Mark David Arthur Herbert |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 January 2005) |
Role | Royal Mail Manager |
Correspondence Address | 36b Quernmore Road London N4 4QX |
Director Name | Benjamin Slack |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(14 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 31 July 2001) |
Role | Postal Worker |
Correspondence Address | 36c Quernmore Road London N4 4QX |
Director Name | Simon Ashley |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(15 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 12 June 2015) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 36c Quernmore Road London N4 4QX |
Director Name | Mr Denis Cornel Lonergan |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(17 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 December 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 83 Dukes Avenue Muswell Hill London N10 2QD |
Secretary Name | Mr Denis Cornel Lonergan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(17 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Dukes Avenue Muswell Hill London N10 2QD |
Director Name | Steven Gordon |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2004(18 years, 8 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 23 May 2022) |
Role | Events Co Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 36a Quernmore Road London N4 4QX |
Director Name | Mr Henry Doe |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2016(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 August 2019) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 13 Peters Wood Hill Ware SG12 9NR |
Registered Address | 36 Quernmore Road London N4 4QX |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Stroud Green |
Built Up Area | Greater London |
1 at £1 | Mr Simon Ashley 25.00% Ordinary |
---|---|
1 at £1 | Mr Steve Gordon 25.00% Ordinary |
1 at £1 | Naoko Omasa 25.00% Ordinary |
1 at £1 | Shivrup Rochman 25.00% Ordinary |
Latest Accounts | 30 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 July |
Latest Return | 30 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
4 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
---|---|
14 April 2023 | Micro company accounts made up to 30 July 2022 (3 pages) |
30 July 2022 | Confirmation statement made on 30 July 2022 with updates (4 pages) |
1 June 2022 | Appointment of Miss Katherine Marie Killip as a director on 29 April 2022 (2 pages) |
23 May 2022 | Termination of appointment of Steven Gordon as a director on 23 May 2022 (1 page) |
6 April 2022 | Micro company accounts made up to 30 July 2021 (3 pages) |
3 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
20 March 2021 | Micro company accounts made up to 30 July 2020 (3 pages) |
11 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
20 April 2020 | Micro company accounts made up to 30 July 2019 (2 pages) |
11 August 2019 | Termination of appointment of Henry Doe as a director on 11 August 2019 (1 page) |
11 August 2019 | Confirmation statement made on 30 July 2019 with updates (4 pages) |
11 August 2019 | Appointment of Mr Pritesh Patel as a director on 11 August 2019 (2 pages) |
22 April 2019 | Micro company accounts made up to 30 July 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 1 August 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 July 2016 (3 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 July 2016 (3 pages) |
26 October 2016 | Appointment of Mr Henry Doe as a director on 26 October 2016 (2 pages) |
26 October 2016 | Appointment of Mr Henry Doe as a director on 26 October 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
7 March 2016 | Director's details changed for Shivrup Rochman on 4 March 2016 (2 pages) |
7 March 2016 | Director's details changed for Shivrup Rochman on 4 March 2016 (2 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
4 March 2016 | Current accounting period extended from 30 June 2016 to 30 July 2016 (1 page) |
4 March 2016 | Current accounting period extended from 30 June 2016 to 30 July 2016 (1 page) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
9 October 2015 | Director's details changed for Miss Naoko Omasa on 1 July 2015 (2 pages) |
9 October 2015 | Director's details changed for Miss Naoko Omasa on 1 July 2015 (2 pages) |
11 August 2015 | Appointment of Miss Naoko Omasa as a director on 1 July 2015 (2 pages) |
11 August 2015 | Appointment of Miss Naoko Omasa as a director on 1 July 2015 (2 pages) |
11 August 2015 | Appointment of Miss Naoko Omasa as a director on 1 July 2015 (2 pages) |
3 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
30 June 2015 | Termination of appointment of Simon Ashley as a director on 12 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Simon Ashley as a director on 12 June 2015 (1 page) |
25 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
25 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
18 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Director's details changed for Simon Ashley on 18 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Simon Ashley on 18 August 2014 (2 pages) |
18 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
17 June 2014 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
17 June 2014 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
17 June 2014 | Annual return made up to 30 July 2013 Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 30 July 2012 with a full list of shareholders (14 pages) |
17 June 2014 | Administrative restoration application (3 pages) |
17 June 2014 | Annual return made up to 30 July 2012 with a full list of shareholders (14 pages) |
17 June 2014 | Annual return made up to 30 July 2013 Statement of capital on 2014-06-17
|
17 June 2014 | Appointment of Shivrup Rochman as a director (3 pages) |
17 June 2014 | Appointment of Shivrup Rochman as a director (3 pages) |
17 June 2014 | Administrative restoration application (3 pages) |
17 June 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
17 June 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
12 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2012 | Registered office address changed from Cornel Associates 1 Frederick Place Crouch Hall Road London N8 8AF on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from Cornel Associates 1 Frederick Place Crouch Hall Road London N8 8AF on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from Cornel Associates 1 Frederick Place Crouch Hall Road London N8 8AF on 3 September 2012 (1 page) |
28 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
28 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
5 October 2011 | Termination of appointment of Denis Lonergan as a director (1 page) |
5 October 2011 | Termination of appointment of Denis Lonergan as a secretary (1 page) |
5 October 2011 | Termination of appointment of Denis Lonergan as a secretary (1 page) |
5 October 2011 | Termination of appointment of Denis Lonergan as a director (1 page) |
6 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
20 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (7 pages) |
20 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (7 pages) |
9 July 2010 | Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 9 July 2010 (1 page) |
17 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
17 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
12 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
16 September 2008 | Return made up to 30/07/08; full list of members (4 pages) |
16 September 2008 | Return made up to 30/07/08; full list of members (4 pages) |
7 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
7 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
31 July 2007 | Return made up to 30/07/07; full list of members (3 pages) |
31 July 2007 | Return made up to 30/07/07; full list of members (3 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
24 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
24 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
29 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
29 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
13 September 2005 | Return made up to 30/07/05; full list of members (6 pages) |
13 September 2005 | Return made up to 30/07/05; full list of members (6 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
18 October 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
18 October 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
4 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
4 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
22 January 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
22 January 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
27 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
27 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
12 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | New director appointed (3 pages) |
12 August 2003 | Registered office changed on 12/08/03 from: 36 quernmore road london N4 4QX (1 page) |
12 August 2003 | Registered office changed on 12/08/03 from: 36 quernmore road london N4 4QX (1 page) |
12 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | New director appointed (3 pages) |
22 July 2003 | Secretary resigned;director resigned (1 page) |
22 July 2003 | Secretary resigned;director resigned (1 page) |
22 July 2003 | Registered office changed on 22/07/03 from: basil chambers 65 high street manchester M4 1FS (1 page) |
22 July 2003 | Registered office changed on 22/07/03 from: basil chambers 65 high street manchester M4 1FS (1 page) |
4 May 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
4 May 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
8 November 2002 | Return made up to 30/07/02; full list of members (8 pages) |
8 November 2002 | Return made up to 30/07/02; full list of members (8 pages) |
19 April 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
19 April 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
18 September 2001 | Return made up to 30/07/01; full list of members
|
18 September 2001 | Return made up to 30/07/01; full list of members
|
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
3 May 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
3 May 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
22 August 2000 | Return made up to 30/07/00; full list of members
|
22 August 2000 | Return made up to 30/07/00; full list of members
|
4 August 1999 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
4 August 1999 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
2 August 1999 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
2 August 1999 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
29 July 1999 | Return made up to 30/07/99; no change of members (6 pages) |
29 July 1999 | Return made up to 30/07/99; no change of members (6 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
24 July 1998 | Return made up to 30/07/98; no change of members (4 pages) |
24 July 1998 | Return made up to 30/07/98; no change of members (4 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
25 September 1997 | Return made up to 30/07/97; full list of members
|
25 September 1997 | Return made up to 30/07/97; full list of members
|
19 September 1997 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
19 September 1997 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
21 April 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
21 April 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
17 July 1996 | Return made up to 30/07/96; full list of members
|
17 July 1996 | Return made up to 30/07/96; full list of members
|
12 June 1996 | Registered office changed on 12/06/96 from: 36 quernmore road london N4 4QX (1 page) |
12 June 1996 | Registered office changed on 12/06/96 from: 36 quernmore road london N4 4QX (1 page) |
1 May 1995 | Accounts for a dormant company made up to 30 June 1994 (5 pages) |
1 May 1995 | Accounts for a dormant company made up to 30 June 1994 (5 pages) |
20 March 1995 | Return made up to 30/07/94; no change of members (6 pages) |
20 March 1995 | Secretary's particulars changed (2 pages) |
20 March 1995 | Return made up to 30/07/94; no change of members (6 pages) |
20 March 1995 | Secretary's particulars changed (2 pages) |
27 January 1986 | Incorporation (16 pages) |
27 January 1986 | Incorporation (16 pages) |