109 Tufnell Park Road
London
Director Name | Graham John Tomalin |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2000(14 years, 9 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 1 Park Side Court 109 Tufnell Park Road London N7 0PT |
Secretary Name | Graham John Tomalin |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 2006(20 years, 3 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 1 Park Side Court 109 Tufnell Park Road London N7 0PT |
Director Name | Ms Jessica Jane Norgrove |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2015(28 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Sales Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Parkside Court 109 Tufnell Park Road London N7 0PT |
Director Name | Mrs Isobel Gillies Bissell Smith |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2015(28 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Garden House Parkley Craigs Linlithgow West Lothian EH49 6PJ Scotland |
Director Name | Ms Majella Mary McGoldrick |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 11 May 2015(29 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Parkside Court 109 Tufnell Park Road London N7 0PT |
Director Name | Mr Michael Anthony Lee |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 28 December 2021(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Flat 4 Parkside Court 109 Tufnell Park Road London N7 0PT |
Director Name | Ian Keith Bartrum |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | -3 years, 1 month (resigned 11 February 1989) |
Role | Computer Consultant |
Correspondence Address | 3 Parkside Court London N7 0PT |
Director Name | Christopher Thomas Matthews |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 24 January 1992) |
Role | Civil Servant |
Correspondence Address | 4 Parkside Court London N7 0PT |
Director Name | Brendan Patterson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 November 1997) |
Role | Solicitor |
Correspondence Address | 6 Parkside Court London N7 0PT |
Director Name | Merril Anne Revill |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 March 1999) |
Role | Theatre Manager |
Correspondence Address | 1 Parkside Court 109 Tufnell Park Road London N7 0PT |
Director Name | Richard John Portlock |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 11 May 2015) |
Role | Bank Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Parkside Court London N7 0PT |
Secretary Name | Christopher Thomas Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 24 January 1992) |
Role | Company Director |
Correspondence Address | 4 Parkside Court London N7 0PT |
Secretary Name | Meral Kadir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(5 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 12 June 2006) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 2 Parkside Ct 109 Tufnell Park Road London |
Director Name | Ian Keith Bartrum |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 October 1997) |
Role | Consultant |
Correspondence Address | 3 Parkside Court London N7 0PT |
Secretary Name | Merril Anne Revill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1996(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 March 1998) |
Role | Clinical Manager |
Correspondence Address | 1 Parkside Court 109 Tufnell Park Road London N7 0PT |
Director Name | Andrew Derek Cocup |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(11 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 26 January 1998) |
Role | Musician |
Correspondence Address | Flat 4 City Pavilion Chilton Street London E2 6EA |
Director Name | Deirdre Anne Kelly |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 March 1999(13 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 December 2000) |
Role | Medical Scientist |
Correspondence Address | 6 Parkside Court 109 Tufnell Park Road London N7 0PT |
Secretary Name | Deirdre Anne Kelly |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 16 March 1999(13 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 December 2000) |
Role | Medical Scientist |
Correspondence Address | 6 Parkside Court 109 Tufnell Park Road London N7 0PT |
Director Name | Laura Cream |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 November 2005) |
Role | Teacher |
Correspondence Address | Flat 4 109 Tufnell Park Road London N7 0PT |
Director Name | Jennifer Norgrove |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(14 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 22 January 2015) |
Role | Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 3 Parkside Court 109 Tufnell Park Road London N7 0AD |
Director Name | Andrew Michael Stokes |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 October 2003) |
Role | Solicitor |
Correspondence Address | 6 Parkside Court 109 Tufnell Park Road London N7 0PT |
Director Name | Alexander Demetris |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2005(19 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 20 October 2020) |
Role | Temporary Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Parkside Court 109 Tufnell Park Road London N7 0PT |
Registered Address | 1 Parkside Court 109 Tufnell Park Road London N7 0PT |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | St George's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £7,106 |
Cash | £7,542 |
Current Liabilities | £760 |
Latest Accounts | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 24 June |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
20 October 2020 | Termination of appointment of Alexander Demetris as a director on 20 October 2020 (1 page) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 24 June 2019 (6 pages) |
8 March 2019 | Total exemption full accounts made up to 24 June 2018 (6 pages) |
13 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 24 June 2017 (2 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
20 March 2017 | Total exemption full accounts made up to 24 June 2016 (5 pages) |
20 March 2017 | Total exemption full accounts made up to 24 June 2016 (5 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
18 March 2016 | Total exemption full accounts made up to 24 June 2015 (5 pages) |
18 March 2016 | Total exemption full accounts made up to 24 June 2015 (5 pages) |
17 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2015 (22 pages) |
17 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2015 (22 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
18 January 2016 | Appointment of Ms Majella Mary Mcgoldrick as a director on 11 May 2015 (2 pages) |
18 January 2016 | Appointment of Ms Majella Mary Mcgoldrick as a director on 11 May 2015 (2 pages) |
18 January 2016 | Termination of appointment of Richard John Portlock as a director on 11 May 2015 (1 page) |
18 January 2016 | Termination of appointment of Richard John Portlock as a director on 11 May 2015 (1 page) |
24 March 2015 | Total exemption small company accounts made up to 24 June 2014 (3 pages) |
24 March 2015 | Total exemption small company accounts made up to 24 June 2014 (3 pages) |
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Appointment of Ms Jessica Jane Norgrove as a director on 22 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Jennifer Norgrove as a director on 22 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Jennifer Norgrove as a director on 22 January 2015 (1 page) |
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Appointment of Mrs Isobel Gillies Bissell Smith as a director on 22 January 2015 (2 pages) |
22 January 2015 | Appointment of Ms Jessica Jane Norgrove as a director on 22 January 2015 (2 pages) |
22 January 2015 | Appointment of Mrs Isobel Gillies Bissell Smith as a director on 22 January 2015 (2 pages) |
24 March 2014 | Total exemption small company accounts made up to 24 June 2013 (4 pages) |
24 March 2014 | Total exemption small company accounts made up to 24 June 2013 (4 pages) |
18 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-18
|
18 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-18
|
21 March 2013 | Total exemption full accounts made up to 24 June 2012 (5 pages) |
21 March 2013 | Total exemption full accounts made up to 24 June 2012 (5 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
13 March 2012 | Total exemption full accounts made up to 24 June 2011 (5 pages) |
13 March 2012 | Total exemption full accounts made up to 24 June 2011 (5 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
25 March 2011 | Total exemption full accounts made up to 24 June 2010 (5 pages) |
25 March 2011 | Total exemption full accounts made up to 24 June 2010 (5 pages) |
15 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
15 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
22 March 2010 | Total exemption full accounts made up to 24 June 2009 (5 pages) |
22 March 2010 | Total exemption full accounts made up to 24 June 2009 (5 pages) |
25 January 2010 | Director's details changed for Jennifer Norgrove on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Graham John Tomalin on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Graham John Tomalin on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Alexander Demetris on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
25 January 2010 | Director's details changed for Meral Kadir on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Alexander Demetris on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Jennifer Norgrove on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Richard John Portlock on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Meral Kadir on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
25 January 2010 | Director's details changed for Richard John Portlock on 25 January 2010 (2 pages) |
16 April 2009 | Total exemption full accounts made up to 24 June 2008 (5 pages) |
16 April 2009 | Total exemption full accounts made up to 24 June 2008 (5 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
25 April 2008 | Total exemption small company accounts made up to 24 June 2007 (5 pages) |
25 April 2008 | Total exemption small company accounts made up to 24 June 2007 (5 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
30 April 2007 | Total exemption small company accounts made up to 24 June 2006 (5 pages) |
30 April 2007 | Total exemption small company accounts made up to 24 June 2006 (5 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (12 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (12 pages) |
18 September 2006 | Return made up to 31/12/05; full list of members
|
18 September 2006 | Return made up to 31/12/05; full list of members
|
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
13 July 2006 | New secretary appointed (2 pages) |
13 July 2006 | New secretary appointed (2 pages) |
30 June 2006 | Total exemption full accounts made up to 24 June 2005 (5 pages) |
30 June 2006 | Total exemption full accounts made up to 24 June 2005 (5 pages) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Return made up to 31/12/04; full list of members (12 pages) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | Total exemption full accounts made up to 24 June 2004 (5 pages) |
26 April 2005 | Total exemption full accounts made up to 24 June 2004 (5 pages) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | Return made up to 31/12/04; full list of members (12 pages) |
26 April 2005 | Director resigned (1 page) |
28 April 2004 | Total exemption full accounts made up to 24 June 2003 (5 pages) |
28 April 2004 | Total exemption full accounts made up to 24 June 2003 (5 pages) |
29 April 2003 | Total exemption full accounts made up to 24 June 2002 (5 pages) |
29 April 2003 | Total exemption full accounts made up to 24 June 2002 (5 pages) |
9 April 2003 | Return made up to 31/12/02; full list of members (12 pages) |
9 April 2003 | Return made up to 31/12/02; full list of members (12 pages) |
25 April 2002 | Total exemption full accounts made up to 24 June 2001 (5 pages) |
25 April 2002 | Total exemption full accounts made up to 24 June 2001 (5 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members
|
10 January 2002 | Return made up to 31/12/01; full list of members
|
26 April 2001 | Full accounts made up to 24 June 2000 (5 pages) |
26 April 2001 | Full accounts made up to 24 June 2000 (5 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (10 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (10 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
26 April 2000 | Full accounts made up to 24 June 1999 (6 pages) |
26 April 2000 | Full accounts made up to 24 June 1999 (6 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (11 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (11 pages) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | Director resigned (1 page) |
7 April 1999 | Full accounts made up to 24 June 1998 (5 pages) |
7 April 1999 | Full accounts made up to 24 June 1998 (5 pages) |
7 April 1999 | Registered office changed on 07/04/99 from: 1 parkside court, 109 tufnell park road, london N7 0PT (1 page) |
7 April 1999 | New secretary appointed;new director appointed (2 pages) |
7 April 1999 | Return made up to 31/12/98; full list of members (8 pages) |
7 April 1999 | Return made up to 31/12/98; full list of members (8 pages) |
7 April 1999 | New secretary appointed;new director appointed (2 pages) |
7 April 1999 | Registered office changed on 07/04/99 from: 1 parkside court, 109 tufnell park road, london N7 0PT (1 page) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members
|
27 January 1998 | Return made up to 31/12/97; no change of members
|
27 January 1998 | New director appointed (2 pages) |
9 December 1997 | Full accounts made up to 24 June 1997 (5 pages) |
9 December 1997 | Full accounts made up to 24 June 1997 (5 pages) |
17 April 1997 | Full accounts made up to 24 June 1996 (5 pages) |
17 April 1997 | Full accounts made up to 24 June 1996 (5 pages) |
6 March 1997 | Return made up to 31/12/96; no change of members (6 pages) |
6 March 1997 | Return made up to 31/12/96; no change of members (6 pages) |
3 June 1996 | New secretary appointed (2 pages) |
3 June 1996 | New secretary appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
3 May 1996 | Full accounts made up to 24 June 1995 (5 pages) |
3 May 1996 | Return made up to 31/12/95; full list of members (6 pages) |
3 May 1996 | Return made up to 31/12/95; full list of members (6 pages) |
3 May 1996 | Full accounts made up to 24 June 1995 (5 pages) |
11 April 1995 | Full accounts made up to 24 June 1994 (4 pages) |
11 April 1995 | Full accounts made up to 24 June 1994 (4 pages) |
8 March 1995 | Return made up to 31/12/94; no change of members
|
8 March 1995 | Return made up to 31/12/94; no change of members
|