London
N4 3LJ
Secretary Name | Ms Hilary Lucy Mann |
---|---|
Status | Current |
Appointed | 31 March 2017(31 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | 59b Birnam Road London N4 3LJ |
Director Name | Ms Cecily Frances Hart |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2017(31 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Advertising Consultant |
Country of Residence | England |
Correspondence Address | 59c Birnam Road London N4 3LJ |
Director Name | Mr Joseph Nathaniel James |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2023(37 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Insurance Underwriter |
Country of Residence | England |
Correspondence Address | 59a Birnam Road Finsbury Park London N4 3LJ |
Director Name | Ms Tina Yee-Wan Pang |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 September 1999) |
Role | Student |
Correspondence Address | 59 Birnam Road London N4 3LJ |
Director Name | Nicholas Charles Edward Froome |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(5 years, 8 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 18 August 2017) |
Role | Engineer/Director |
Country of Residence | United Kingdom |
Correspondence Address | 19a Buckingham Street Brighton East Sussex BN1 3LT |
Secretary Name | Nicholas Charles Edward Froome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 September 1999) |
Role | Company Director |
Correspondence Address | 59 Birnam Road London N4 3LJ |
Director Name | Sharon Jane MacDonald |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 June 2006) |
Role | Marketing |
Correspondence Address | 59a Birnam Road London N4 3LJ |
Secretary Name | Sharon Jane MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 June 2006) |
Role | Marketing |
Correspondence Address | 59a Birnam Road London N4 3LJ |
Director Name | Mr Alan Barnard |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(20 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 252 Merton Road Wandsworth London SW18 5JQ |
Secretary Name | Alan Barnard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(20 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | 252 Merton Road Wandsworth London SW18 5JQ |
Director Name | Mr Neil David William Chambers |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2017(31 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 08 December 2017) |
Role | Mortgage Broker |
Country of Residence | England |
Correspondence Address | 36,Pintail Crescent Notley Village Essex 36 Pintai Notley Village Essex CM77 7WR |
Director Name | Ms Lucy Catherine Plint |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2017(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 August 2020) |
Role | Journalist |
Country of Residence | London |
Correspondence Address | 59c Birnam Road London N4 3LJ |
Director Name | Mr Samuel Luke Millichap |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2017(31 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 August 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59a Birnam Road Finsbury Park London N4 3LJ |
Director Name | Ms Sarah Louise Stewart |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2017(31 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 August 2023) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 59a Birnam Road Finsbury Park London N4 3LJ |
Registered Address | 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Alan James Barnard 33.33% Ordinary |
---|---|
1 at £1 | Ms Hilary Lucy Mann 33.33% Ordinary |
1 at £1 | Nicholas Charles Edward Froome 33.33% Ordinary |
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 | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 4 weeks from now) |
29 December 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
---|---|
12 October 2020 | Confirmation statement made on 15 September 2020 with updates (5 pages) |
11 September 2020 | Termination of appointment of Lucy Catherine Plint as a director on 1 August 2020 (1 page) |
22 June 2020 | Confirmation statement made on 22 June 2020 with updates (4 pages) |
10 October 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
24 June 2019 | Confirmation statement made on 22 June 2019 with updates (4 pages) |
15 October 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with updates (5 pages) |
5 June 2018 | Cessation of Alan Barnard as a person with significant control on 10 March 2017 (1 page) |
11 January 2018 | Appointment of Mr Samuel Luke Millichap as a director on 8 December 2017 (2 pages) |
7 January 2018 | Termination of appointment of Neil David William Chambers as a director on 8 December 2017 (1 page) |
7 January 2018 | Appointment of Ms Sarah Louise Stewart as a director on 8 December 2017 (2 pages) |
29 August 2017 | Appointment of Ms Cecily Frances Hart as a director on 18 August 2017 (2 pages) |
29 August 2017 | Appointment of Ms Lucy Catherine Plint as a director on 18 August 2017 (2 pages) |
29 August 2017 | Appointment of Ms Cecily Frances Hart as a director on 18 August 2017 (2 pages) |
29 August 2017 | Appointment of Ms Lucy Catherine Plint as a director on 18 August 2017 (2 pages) |
27 August 2017 | Termination of appointment of Nicholas Charles Edward Froome as a director on 18 August 2017 (1 page) |
27 August 2017 | Termination of appointment of Nicholas Charles Edward Froome as a director on 18 August 2017 (1 page) |
22 June 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
22 June 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
9 May 2017 | Appointment of Mr Neil David William Chambers as a director on 8 March 2017 (2 pages) |
9 May 2017 | Appointment of Mr Neil David William Chambers as a director on 8 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Alan Barnard as a director on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Ms Hilary Lucy Mann as a secretary on 31 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Alan Barnard as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Alan Barnard as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Alan Barnard as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Ms Hilary Lucy Mann as a secretary on 31 March 2017 (2 pages) |
18 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
18 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
30 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
26 November 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
26 November 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
25 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-25
|
25 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-25
|
7 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
7 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
24 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
16 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 January 2013 | Registered office address changed from 252 Merton Road London SW18 5JQ England on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from 252 Merton Road London SW18 5JQ England on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from 252 Merton Road London SW18 5JQ England on 2 January 2013 (1 page) |
27 December 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
27 December 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
24 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Registered office address changed from 59 Birnam Road London N4 3LJ on 24 October 2011 (1 page) |
24 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Registered office address changed from 59 Birnam Road London N4 3LJ on 24 October 2011 (1 page) |
19 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
19 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
29 October 2010 | Director's details changed for Ms Hilary Lucy Mann on 29 September 2010 (2 pages) |
29 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Director's details changed for Nicholas Charles Edward Froome on 29 September 2010 (2 pages) |
29 October 2010 | Director's details changed for Ms Hilary Lucy Mann on 29 September 2010 (2 pages) |
29 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Director's details changed for Nicholas Charles Edward Froome on 29 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Alan Barnard on 14 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Alan Barnard on 14 September 2010 (2 pages) |
14 September 2010 | Secretary's details changed for Alan Barnard on 14 September 2010 (2 pages) |
14 September 2010 | Secretary's details changed for Alan Barnard on 14 September 2010 (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
28 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
30 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
30 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
17 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
17 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
11 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
11 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
23 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
2 November 2006 | Secretary resigned;director resigned (1 page) |
2 November 2006 | New secretary appointed;new director appointed (2 pages) |
2 November 2006 | Secretary resigned;director resigned (1 page) |
2 November 2006 | New secretary appointed;new director appointed (2 pages) |
27 October 2006 | Secretary resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
27 October 2006 | Secretary resigned (1 page) |
6 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
6 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
29 September 2005 | Registered office changed on 29/09/05 from: 59 birnam road london N4 3LJ (1 page) |
29 September 2005 | Return made up to 29/09/05; full list of members (3 pages) |
29 September 2005 | Location of debenture register (1 page) |
29 September 2005 | Location of register of members (1 page) |
29 September 2005 | Location of register of members (1 page) |
29 September 2005 | Return made up to 29/09/05; full list of members (3 pages) |
29 September 2005 | Registered office changed on 29/09/05 from: 59 birnam road london N4 3LJ (1 page) |
29 September 2005 | Location of debenture register (1 page) |
30 November 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
30 November 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
15 October 2004 | Return made up to 10/10/04; full list of members (8 pages) |
15 October 2004 | Return made up to 10/10/04; full list of members (8 pages) |
18 November 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
18 November 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
9 October 2003 | Return made up to 10/10/03; full list of members (8 pages) |
9 October 2003 | Return made up to 10/10/03; full list of members (8 pages) |
15 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
15 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
10 October 2002 | Return made up to 10/10/02; full list of members (8 pages) |
10 October 2002 | Return made up to 10/10/02; full list of members (8 pages) |
24 December 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
24 December 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
8 October 2001 | Return made up to 10/10/01; full list of members (8 pages) |
8 October 2001 | Return made up to 10/10/01; full list of members (8 pages) |
26 February 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
26 February 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
4 October 2000 | Return made up to 10/10/00; full list of members
|
4 October 2000 | Return made up to 10/10/00; full list of members
|
23 November 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
23 November 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
13 October 1999 | New secretary appointed;new director appointed (2 pages) |
13 October 1999 | New secretary appointed;new director appointed (2 pages) |
13 October 1999 | Return made up to 10/10/99; full list of members (7 pages) |
13 October 1999 | Return made up to 10/10/99; full list of members (7 pages) |
21 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
21 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
6 November 1998 | Return made up to 10/10/98; no change of members (6 pages) |
6 November 1998 | Return made up to 10/10/98; no change of members (6 pages) |
16 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
16 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
16 October 1997 | Return made up to 10/10/97; full list of members (6 pages) |
16 October 1997 | Return made up to 10/10/97; full list of members (6 pages) |
20 January 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
20 January 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
9 October 1996 | Return made up to 10/10/96; full list of members (6 pages) |
9 October 1996 | Return made up to 10/10/96; full list of members (6 pages) |
18 December 1995 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
18 December 1995 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
6 October 1995 | Return made up to 10/10/95; no change of members (4 pages) |
6 October 1995 | Return made up to 10/10/95; no change of members (4 pages) |