Highgate
London
N6 5NY
Director Name | Ms Suzanne Jane Keenan |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2000(14 years, 3 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 129 Rushgreen Road Lymm Cheshire WA13 9QN |
Director Name | Ms Penelope Kate Belcher |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2019(33 years after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Square Bishops Waltham Hampshire SO32 8SE |
Director Name | Miss Melinda Rose Carter |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2019(33 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Crm Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 41b Hornsey Lane Gardens London N6 5NY |
Director Name | Peter Michael George Bloore |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 July 1998) |
Role | Freelance TV Director |
Correspondence Address | 41b Hornsey Lane Gardens Highgate London N6 5NY |
Director Name | Max Fenton |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 13 November 1999) |
Role | Artist/Designer |
Correspondence Address | Flat 1 34 Charlotte Road London EC2A 3PB |
Director Name | Russell Jones |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 June 2000) |
Role | Advertising |
Correspondence Address | 41b Hornsey Lane Gardens London N6 5NY |
Director Name | Michael William Keene |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 July 1994) |
Role | System Programmer |
Correspondence Address | 41 Hornsey Lane Gardens Highgate London N6 5NY |
Secretary Name | Peter Michael George Bloore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 July 1998) |
Role | Company Director |
Correspondence Address | 41b Hornsey Lane Gardens Highgate London N6 5NY |
Director Name | Mr David Sean Lamey |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1995(9 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 1999) |
Role | Advertising |
Country of Residence | Thailand |
Correspondence Address | 11 The Avenue Muswell Hill London N18 2QE |
Director Name | Jeffrey Ernest Jupp |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(12 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 03 August 1999) |
Role | Director/Company Secretary |
Correspondence Address | Flat 2 41b Hornsey Lane Gardens Highgate London N6 5NY |
Secretary Name | Jeffrey Ernest Jupp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(12 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 03 August 1999) |
Role | Director/Company Secretary |
Correspondence Address | Flat 2 41b Hornsey Lane Gardens Highgate London N6 5NY |
Director Name | Sushma Swarma |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 June 2005) |
Role | Advertising |
Correspondence Address | 53 Cunningham Park Harrow Middlesex HA1 4QH |
Director Name | Miss Rachel Catherine Bowyer |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(13 years, 4 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 27 September 2019) |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | Flat 2 41b Hornsey Lane Gardens Highgate London N6 5NY |
Secretary Name | Ms Nancy Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 17 March 2008) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 41a Hornsey Lane Gardens Highgate London N6 5NY |
Director Name | Barbara Mars |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1999(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2001) |
Role | Architect |
Correspondence Address | 41a Hornsey La Gardens London N6 5NY |
Director Name | Eva Thomasson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 October 2001(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2002) |
Role | PR Consultant |
Correspondence Address | Flat 1 41a Hornsey La Gardens London N6 5NY |
Director Name | Mr Hugh David Bryant |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(16 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 08 March 2019) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 349 Royal College Street London NW1 9QS |
Director Name | Sudha Kheterpal |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2007) |
Role | Musician |
Correspondence Address | 41 Hornsey Lane Gardens London N6 5NY |
Director Name | Alexander Simon James Belcher |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(27 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 June 2015) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | Ringley House 349 Royal College Street London NW1 9QS |
Director Name | Shirin Golestanesh |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 2015(29 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 February 2021) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Ringley House 349 Royal College Street London NW1 9QS |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2008(22 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 12 February 2021) |
Correspondence Address | Ringley House 349 Royal College Street Camden Town London NW1 9QS |
Registered Address | 110 Lancaster Road Barnet EN4 8AL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 30 March 2023 (12 months ago) |
---|---|
Next Return Due | 13 April 2024 (2 weeks, 1 day from now) |
9 October 2023 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
17 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
19 October 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
20 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
16 August 2021 | Micro company accounts made up to 31 May 2021 (3 pages) |
12 April 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
30 March 2021 | Termination of appointment of Ringley Limited as a secretary on 12 February 2021 (2 pages) |
5 March 2021 | Termination of appointment of Shirin Golestanesh as a director on 12 February 2021 (1 page) |
20 July 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
14 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
12 December 2019 | Appointment of Miss Melinda Rose Carter as a director on 5 December 2019 (2 pages) |
30 October 2019 | Termination of appointment of Rachel Catherine Bowyer as a director on 27 September 2019 (1 page) |
30 September 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
17 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
15 March 2019 | Termination of appointment of Hugh David Bryant as a director on 8 March 2019 (1 page) |
14 March 2019 | Appointment of Mrs Penelope Kate Belcher as a director on 8 March 2019 (2 pages) |
3 December 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
13 November 2018 | Registered office address changed from 41a Hornsey Lane Gardens London N6 5NY to 110 Lancaster Road Barnet EN4 8AL on 13 November 2018 (1 page) |
18 April 2018 | Registered office address changed from Ringley House 349 Royal College Street Camden London NW1 9QS to 41a Hornsey Lane Gardens London N6 5NY on 18 April 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
4 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
9 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
8 December 2015 | Appointment of Shirin Golestanesh as a director on 11 September 2015 (3 pages) |
8 December 2015 | Appointment of Shirin Golestanesh as a director on 11 September 2015 (3 pages) |
27 October 2015 | Director's details changed for Mr Hugh David Bryant on 25 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Hugh David Bryant on 25 October 2015 (2 pages) |
27 July 2015 | Termination of appointment of Alexander Simon James Belcher as a director on 29 June 2015 (1 page) |
27 July 2015 | Termination of appointment of Alexander Simon James Belcher as a director on 29 June 2015 (1 page) |
1 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
15 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
29 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
14 March 2014 | Appointment of Alexander Simon James Belcher as a director (3 pages) |
14 March 2014 | Appointment of Alexander Simon James Belcher as a director (3 pages) |
5 February 2014 | Total exemption full accounts made up to 31 May 2013 (4 pages) |
5 February 2014 | Total exemption full accounts made up to 31 May 2013 (4 pages) |
17 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (8 pages) |
17 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (8 pages) |
22 February 2013 | Director's details changed for Ms Nancy Haynes on 19 September 2012 (2 pages) |
22 February 2013 | Director's details changed for Ms Nancy Haynes on 19 September 2012 (2 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
2 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (8 pages) |
2 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (8 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (8 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (8 pages) |
16 February 2011 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
16 February 2011 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
7 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
7 April 2010 | Director's details changed for Miss Rachel Catherine Bowyer on 30 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Nancy Haynes on 30 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Miss Rachel Catherine Bowyer on 30 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Suzanne Jane Keenan on 30 March 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Ringley Limited on 28 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Suzanne Jane Keenan on 30 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
7 April 2010 | Director's details changed for Hugh David Bryant on 30 March 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Ringley Limited on 28 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Nancy Haynes on 30 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Hugh David Bryant on 30 March 2010 (2 pages) |
26 February 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
26 February 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
15 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
15 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
20 February 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
20 February 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
15 May 2008 | Secretary appointed ringley LIMITED (3 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from 41A hornsey lane gardens london N6 5NY (1 page) |
15 May 2008 | Secretary appointed ringley LIMITED (3 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from 41A hornsey lane gardens london N6 5NY (1 page) |
15 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
15 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
14 April 2008 | Location of register of members (1 page) |
14 April 2008 | Location of register of members (1 page) |
26 March 2008 | Appointment terminated secretary nancy haynes (1 page) |
26 March 2008 | Appointment terminated secretary nancy haynes (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Director's particulars changed (1 page) |
10 October 2007 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
10 October 2007 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Return made up to 31/03/07; full list of members (4 pages) |
17 April 2007 | Return made up to 31/03/07; full list of members (4 pages) |
8 November 2006 | Total exemption full accounts made up to 31 May 2006 (5 pages) |
8 November 2006 | Total exemption full accounts made up to 31 May 2006 (5 pages) |
19 April 2006 | Return made up to 31/03/06; full list of members (4 pages) |
19 April 2006 | Return made up to 31/03/06; full list of members (4 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | Director resigned (1 page) |
5 May 2005 | Return made up to 31/03/05; full list of members (9 pages) |
5 May 2005 | Return made up to 31/03/05; full list of members (9 pages) |
11 October 2004 | Total exemption full accounts made up to 31 May 2004 (6 pages) |
11 October 2004 | Total exemption full accounts made up to 31 May 2004 (6 pages) |
27 April 2004 | Return made up to 31/03/04; full list of members
|
27 April 2004 | Return made up to 31/03/04; full list of members
|
13 November 2003 | Total exemption full accounts made up to 31 May 2003 (6 pages) |
13 November 2003 | Total exemption full accounts made up to 31 May 2003 (6 pages) |
25 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
25 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
11 November 2002 | Total exemption full accounts made up to 31 May 2002 (6 pages) |
11 November 2002 | Total exemption full accounts made up to 31 May 2002 (6 pages) |
19 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
19 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
13 February 2002 | Total exemption full accounts made up to 31 May 2001 (6 pages) |
13 February 2002 | Total exemption full accounts made up to 31 May 2001 (6 pages) |
6 April 2001 | Return made up to 31/03/01; full list of members
|
6 April 2001 | Return made up to 31/03/01; full list of members
|
28 March 2001 | Full accounts made up to 31 May 2000 (6 pages) |
28 March 2001 | Full accounts made up to 31 May 2000 (6 pages) |
12 February 2001 | Return made up to 31/03/00; full list of members
|
12 February 2001 | Return made up to 31/03/00; full list of members
|
24 July 2000 | Director resigned (1 page) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | Director resigned (1 page) |
16 March 2000 | Full accounts made up to 31 May 1999 (6 pages) |
16 March 2000 | Full accounts made up to 31 May 1999 (6 pages) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | New director appointed (2 pages) |
29 January 2000 | New director appointed (2 pages) |
29 January 2000 | Director resigned (1 page) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
14 September 1999 | Secretary resigned;director resigned (1 page) |
14 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | Secretary resigned;director resigned (1 page) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
12 April 1999 | Return made up to 31/03/99; no change of members
|
12 April 1999 | Return made up to 31/03/99; no change of members
|
18 February 1999 | Full accounts made up to 31 May 1998 (6 pages) |
18 February 1999 | Full accounts made up to 31 May 1998 (6 pages) |
3 November 1998 | Return made up to 31/03/98; full list of members (8 pages) |
3 November 1998 | Return made up to 31/03/98; full list of members (8 pages) |
2 November 1998 | Secretary resigned (1 page) |
2 November 1998 | Secretary resigned (1 page) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | Director resigned (1 page) |
9 March 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
9 March 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
26 March 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
26 March 1997 | Return made up to 31/03/97; no change of members
|
26 March 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
26 March 1997 | Return made up to 31/03/97; no change of members
|
19 March 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
19 March 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
28 March 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
28 March 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
27 March 1995 | Return made up to 31/03/95; full list of members (8 pages) |
27 March 1995 | Return made up to 31/03/95; full list of members (8 pages) |
27 March 1995 | Director resigned;new director appointed (2 pages) |
27 March 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |