London
N6 5LX
Secretary Name | Mr Mark Kingston |
---|---|
Status | Current |
Appointed | 01 July 2022(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | Flat 7, 16-18 Hornsey Lane, London N6 5lx Hornsey London N6 5LX |
Director Name | Isaac Cohen |
---|---|
Date of Birth | April 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 25 September 2001) |
Role | Property Owner |
Correspondence Address | 8 Darenth Road London N16 6EJ |
Director Name | Mr Stanley Warren Laufer |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 16 years (resigned 30 June 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Leys Gardens Cockfosters Hertfordshire EN4 9NA |
Director Name | Mr David Raymond Saffrin |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 05 November 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 116 Stanmore Hill Stanmore Middlesex HA7 3BY |
Secretary Name | Mr David Raymond Saffrin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 16 years (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 116 Stanmore Hill Stanmore Middlesex HA7 3BY |
Director Name | Nicholas Raymond Blakely |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2006(20 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 November 2008) |
Role | Airline Pilot |
Correspondence Address | Eight 18 Hornsey Lane Highgate London N6 5LX |
Director Name | Mr Mark Lawrance Kingston |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2006(20 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 02 February 2016) |
Role | Writer |
Country of Residence | England |
Correspondence Address | Flat 7 18 Hornsey Lane London Middlesex N6 5LX |
Director Name | Michael Bobroff |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hornsey Lane Flat 3 18 Hornsey Lane London Middlesex N6 5LX |
Director Name | Max Poole |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 December 2011) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hornsey Lane Flat 6 18 Hornsey Lane London Middlesex N6 5LX |
Secretary Name | Mr Mark Lawrance Kingston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(21 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 02 February 2016) |
Role | Writer |
Country of Residence | England |
Correspondence Address | Flat 7 18 Hornsey Lane London Middlesex N6 5LX |
Director Name | Mr David Saffrin |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2012(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 June 2016) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 116 Stanmore Hill Stanmore Middlesex HA7 3BY |
Secretary Name | Mr Mark Lawrance Kingston |
---|---|
Status | Resigned |
Appointed | 10 May 2016(30 years, 3 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 07 July 2016) |
Role | Company Director |
Correspondence Address | 16-18 Hornsey Lane Hornsey Lane London N6 5LX |
Director Name | Mr Charles Jandreau |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 2016(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 16-18 Hornsey Lane Hornsey Lane London N6 5LX |
Director Name | Ms Christina Schaff |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 July 2016(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2017) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 16-18 Hornsey Lane Hornsey Lane London N6 5LX |
Secretary Name | Mr Stanley Laufer |
---|---|
Status | Resigned |
Appointed | 07 July 2016(30 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 October 2023) |
Role | Company Director |
Correspondence Address | 15 Leys Gardens Leys Gardens Barnet Hertfordshire EN4 9NA |
Registered Address | Flat 7, 16-18 Hornsey Lane, London N6 5lx Hornsey Lane London N6 5LX |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
17 October 2023 | Termination of appointment of Stanley Laufer as a secretary on 17 October 2023 (1 page) |
---|---|
5 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
8 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
3 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
3 July 2022 | Appointment of Mr Mark Kingston as a secretary on 1 July 2022 (2 pages) |
4 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
2 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
19 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
1 July 2020 | Registered office address changed from Flat 1B 16-18 Hornsey Lane Hornsey Lane London N6 5LX England to Flat 7, 16-18 Hornsey Lane, London N6 5LX Hornsey Lane London N6 5LX on 1 July 2020 (1 page) |
1 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
27 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
27 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
1 November 2017 | Appointment of Mr Mark Lawrance Kingston as a director on 1 November 2017 (2 pages) |
1 November 2017 | Termination of appointment of Christina Schaff as a director on 31 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Charles Jandreau as a director on 31 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Christina Schaff as a director on 31 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Charles Jandreau as a director on 31 October 2017 (1 page) |
1 November 2017 | Appointment of Mr Mark Lawrance Kingston as a director on 1 November 2017 (2 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
26 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
26 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 July 2016 | Appointment of Mr Charles Jandreau as a director on 7 July 2016 (2 pages) |
8 July 2016 | Appointment of Mr Charles Jandreau as a director on 7 July 2016 (2 pages) |
7 July 2016 | Registered office address changed from Flat 7 16 Hornsey Lane London N6 5LX to Flat 1B 16-18 Hornsey Lane Hornsey Lane London N6 5LX on 7 July 2016 (1 page) |
7 July 2016 | Termination of appointment of Mark Lawrance Kingston as a secretary on 7 July 2016 (1 page) |
7 July 2016 | Appointment of Ms Christina Schaff as a director on 7 July 2016 (2 pages) |
7 July 2016 | Appointment of Ms Christina Schaff as a director on 7 July 2016 (2 pages) |
7 July 2016 | Registered office address changed from Flat 7 16 Hornsey Lane London N6 5LX to Flat 1B 16-18 Hornsey Lane Hornsey Lane London N6 5LX on 7 July 2016 (1 page) |
7 July 2016 | Termination of appointment of Mark Lawrance Kingston as a secretary on 7 July 2016 (1 page) |
7 July 2016 | Appointment of Mr Stanley Laufer as a secretary on 7 July 2016 (2 pages) |
7 July 2016 | Appointment of Mr Stanley Laufer as a secretary on 7 July 2016 (2 pages) |
4 July 2016 | Termination of appointment of David Saffrin as a director on 17 June 2016 (1 page) |
4 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
4 July 2016 | Termination of appointment of David Saffrin as a director on 17 June 2016 (1 page) |
4 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
12 May 2016 | Appointment of Mr Mark Lawrance Kingston as a secretary on 10 May 2016 (2 pages) |
12 May 2016 | Appointment of Mr Mark Lawrance Kingston as a secretary on 10 May 2016 (2 pages) |
4 February 2016 | Termination of appointment of Mark Lawrance Kingston as a secretary on 2 February 2016 (1 page) |
4 February 2016 | Termination of appointment of Mark Lawrance Kingston as a secretary on 2 February 2016 (1 page) |
4 February 2016 | Termination of appointment of Mark Lawrance Kingston as a director on 2 February 2016 (1 page) |
4 February 2016 | Termination of appointment of Mark Lawrance Kingston as a director on 2 February 2016 (1 page) |
16 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 July 2015 | Annual return made up to 1 July 2015 no member list (4 pages) |
7 July 2015 | Annual return made up to 1 July 2015 no member list (4 pages) |
7 July 2015 | Annual return made up to 1 July 2015 no member list (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 July 2014 | Annual return made up to 1 July 2014 no member list (4 pages) |
8 July 2014 | Annual return made up to 1 July 2014 no member list (4 pages) |
8 July 2014 | Annual return made up to 1 July 2014 no member list (4 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 July 2013 | Annual return made up to 1 July 2013 no member list (4 pages) |
25 July 2013 | Annual return made up to 1 July 2013 no member list (4 pages) |
25 July 2013 | Annual return made up to 1 July 2013 no member list (4 pages) |
29 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
29 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 July 2012 | Appointment of Mr David Saffrin as a director (2 pages) |
14 July 2012 | Annual return made up to 1 July 2012 no member list (3 pages) |
14 July 2012 | Appointment of Mr David Saffrin as a director (2 pages) |
14 July 2012 | Annual return made up to 1 July 2012 no member list (3 pages) |
22 December 2011 | Termination of appointment of Michael Bobroff as a director (1 page) |
22 December 2011 | Termination of appointment of Max Poole as a director (1 page) |
22 December 2011 | Termination of appointment of Max Poole as a director (1 page) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
22 December 2011 | Termination of appointment of Michael Bobroff as a director (1 page) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 July 2011 | Annual return made up to 1 July 2011 no member list (5 pages) |
6 July 2011 | Annual return made up to 1 July 2011 no member list (5 pages) |
6 July 2011 | Annual return made up to 1 July 2011 no member list (5 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
7 July 2010 | Annual return made up to 1 July 2010 no member list (4 pages) |
7 July 2010 | Director's details changed for Michael Bobroff on 1 January 2010 (2 pages) |
7 July 2010 | Director's details changed for Mark Lawrance Kingston on 1 January 2010 (2 pages) |
7 July 2010 | Director's details changed for Mark Lawrance Kingston on 1 January 2010 (2 pages) |
7 July 2010 | Annual return made up to 1 July 2010 no member list (4 pages) |
7 July 2010 | Director's details changed for Max Poole on 1 January 2010 (2 pages) |
7 July 2010 | Director's details changed for Mark Lawrance Kingston on 1 January 2010 (2 pages) |
7 July 2010 | Director's details changed for Max Poole on 1 January 2010 (2 pages) |
7 July 2010 | Director's details changed for Max Poole on 1 January 2010 (2 pages) |
7 July 2010 | Director's details changed for Michael Bobroff on 1 January 2010 (2 pages) |
7 July 2010 | Annual return made up to 1 July 2010 no member list (4 pages) |
7 July 2010 | Director's details changed for Michael Bobroff on 1 January 2010 (2 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
1 July 2009 | Annual return made up to 01/07/09 (3 pages) |
1 July 2009 | Annual return made up to 01/07/09 (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 November 2008 | Appointment terminated director nicholas blakely (1 page) |
5 November 2008 | Appointment terminated director david saffrin (1 page) |
5 November 2008 | Appointment terminated director nicholas blakely (1 page) |
5 November 2008 | Appointment terminated director david saffrin (1 page) |
9 July 2008 | Annual return made up to 01/07/08 (3 pages) |
9 July 2008 | Annual return made up to 01/07/08 (3 pages) |
17 March 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
17 March 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
24 August 2007 | Annual return made up to 01/07/07 (2 pages) |
24 August 2007 | Annual return made up to 01/07/07 (2 pages) |
23 August 2007 | New secretary appointed (1 page) |
23 August 2007 | Secretary resigned (1 page) |
23 August 2007 | New secretary appointed (1 page) |
23 August 2007 | Secretary resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | New director appointed (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | New director appointed (1 page) |
23 August 2007 | New director appointed (1 page) |
23 August 2007 | New director appointed (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: 15 leys gardens cockfosters herts EN4 9NA (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: 15 leys gardens cockfosters herts EN4 9NA (1 page) |
21 July 2006 | Annual return made up to 01/07/06 (5 pages) |
21 July 2006 | Annual return made up to 01/07/06 (5 pages) |
21 July 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
21 July 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
12 July 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
12 July 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
10 July 2005 | Annual return made up to 01/07/05 (4 pages) |
10 July 2005 | Annual return made up to 01/07/05 (4 pages) |
14 July 2004 | Annual return made up to 01/07/04 (4 pages) |
14 July 2004 | Annual return made up to 01/07/04 (4 pages) |
14 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
14 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
15 July 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
15 July 2003 | Annual return made up to 01/07/03 (4 pages) |
15 July 2003 | Annual return made up to 01/07/03 (4 pages) |
15 July 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
12 July 2002 | Annual return made up to 01/07/02
|
12 July 2002 | Annual return made up to 01/07/02
|
12 July 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
12 July 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
16 July 2001 | Annual return made up to 01/07/01 (4 pages) |
16 July 2001 | Annual return made up to 01/07/01 (4 pages) |
16 July 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
16 July 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
10 July 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
10 July 2000 | Annual return made up to 01/07/00 (4 pages) |
10 July 2000 | Annual return made up to 01/07/00 (4 pages) |
10 July 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
20 July 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
20 July 1999 | Annual return made up to 01/07/99 (4 pages) |
20 July 1999 | Annual return made up to 01/07/99 (4 pages) |
20 July 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
6 July 1998 | Annual return made up to 01/07/98 (4 pages) |
6 July 1998 | Annual return made up to 01/07/98 (4 pages) |
6 July 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
6 July 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
5 July 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
5 July 1997 | Annual return made up to 01/07/97 (4 pages) |
5 July 1997 | Annual return made up to 01/07/97 (4 pages) |
5 July 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
3 July 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
3 July 1996 | Annual return made up to 01/07/96 (4 pages) |
3 July 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
3 July 1996 | Annual return made up to 01/07/96 (4 pages) |
24 July 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
24 July 1995 | Annual return made up to 01/07/95 (4 pages) |
24 July 1995 | Annual return made up to 01/07/95 (4 pages) |
24 July 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
13 March 1989 | Accounts for a dormant company made up to 1 August 1988 (1 page) |
13 March 1989 | Accounts for a dormant company made up to 1 August 1988 (1 page) |
13 March 1989 | Accounts for a dormant company made up to 1 August 1988 (1 page) |
12 February 1986 | Incorporation (20 pages) |
12 February 1986 | Incorporation (20 pages) |