Palmers Green
London
N13 5JR
Secretary Name | Joan McLaughlin |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 1993(6 years, 8 months after company formation) |
Appointment Duration | 31 years |
Role | Admin Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 36d The Grove Palmers Green London N13 5JR |
Director Name | Maataa Nyantakyiwan Opare |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2005(19 years, 1 month after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Legal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 36b The Grove Palmers Green London N13 5JR |
Director Name | Ms Irini Michail |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2021(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 32 Phipps Hatch Lane Enfield Middx EN2 0HN |
Director Name | Dorothy Pulchan |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(5 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 26 April 2003) |
Role | Care Assistant |
Correspondence Address | 36c The Grove Palmers Green London N13 5JR |
Director Name | Anna Kalli |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 February 1994) |
Role | Company Director |
Correspondence Address | 36a The Grove Palmers Green London N13 5JR |
Director Name | Timothy Deville |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1993(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 July 1996) |
Role | Electrician |
Correspondence Address | 36e The Grove Palmers Green London N13 5JR |
Director Name | Mark Hyde |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1993(6 years, 8 months after company formation) |
Appointment Duration | 2 days (resigned 27 April 1993) |
Role | Company Director |
Correspondence Address | 36d The Grove Palmers Green London N13 5JR |
Director Name | Jane Sommerville |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1993(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 January 1998) |
Role | Computer Analyst |
Correspondence Address | 36 The Grove Palmers Green London N13 5JR |
Director Name | Christopher Walsh |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1993(6 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 25 June 1993) |
Role | Computer Analyst |
Correspondence Address | 36b The Grove Palmers Green London N13 5JR |
Director Name | Suzanna Wright |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1993(6 years, 8 months after company formation) |
Appointment Duration | 2 days (resigned 27 April 1993) |
Role | Company Director |
Correspondence Address | 36d The Grove Palmers Green London N13 5JR |
Secretary Name | Jane Sommerville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1993(6 years, 8 months after company formation) |
Appointment Duration | 2 days (resigned 27 April 1993) |
Role | Computer Analyst |
Correspondence Address | 36 The Grove Palmers Green London N13 5JR |
Director Name | Soner Hussein |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 September 1999) |
Role | Supervisor Dispatch |
Correspondence Address | 36a The Grove London N13 5JR |
Director Name | Simon Bridgeman |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(9 years, 11 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 26 April 2014) |
Role | Video Rental Area Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36e The Grove Palmers Green London N13 5JR |
Director Name | Alan Stuart Mercer |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 April 2003) |
Role | Solicitor |
Correspondence Address | 36b The Grove Palmers Grove London N13 5JR |
Director Name | Andy Briggs |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1999(13 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 April 2003) |
Role | I.T |
Correspondence Address | 36a The Grove London N13 5JR |
Director Name | Miss Tanya Dervish |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(22 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 December 2017) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36a The Grove London N13 5JR |
Director Name | Mr Joseph Samuel Peake |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2017(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 January 2021) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 32 Phipps Hatch Lane Enfield Middx EN2 0HN |
Registered Address | 32 Phipps Hatch Lane Enfield Middx EN2 0HN |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | C. Petris 20.00% Ordinary |
---|---|
2 at £1 | Cristian Cristea 20.00% Ordinary |
2 at £1 | Joan Mclaughlin 20.00% Ordinary |
2 at £1 | Maataa Opare 20.00% Ordinary |
2 at £1 | Miss Tanya Dervish 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £120 |
Current Liabilities | £1,601 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 6 days from now) |
19 December 2023 | Micro company accounts made up to 31 March 2023 (1 page) |
---|---|
9 May 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
15 December 2022 | Micro company accounts made up to 31 March 2022 (1 page) |
9 May 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (1 page) |
24 May 2021 | Appointment of Ms Irini Michail as a director on 23 May 2021 (2 pages) |
12 May 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
11 May 2021 | Termination of appointment of Joseph Samuel Peake as a director on 7 January 2021 (1 page) |
9 January 2021 | Micro company accounts made up to 31 March 2020 (1 page) |
11 May 2020 | Confirmation statement made on 25 April 2020 with updates (4 pages) |
22 December 2019 | Micro company accounts made up to 31 March 2019 (1 page) |
10 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (1 page) |
8 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
15 December 2017 | Termination of appointment of Tanya Dervish as a director on 15 December 2017 (1 page) |
29 June 2017 | Appointment of Mr Joseph Samuel Peake as a director on 29 June 2017 (2 pages) |
29 June 2017 | Appointment of Mr Joseph Samuel Peake as a director on 29 June 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
27 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Termination of appointment of Simon Bridgeman as a director on 26 April 2014 (1 page) |
31 May 2015 | Termination of appointment of Simon Bridgeman as a director on 26 April 2014 (1 page) |
31 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (8 pages) |
23 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (8 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (8 pages) |
27 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (8 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (8 pages) |
28 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (8 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 May 2010 | Director's details changed for Miss Tanya Dervish on 25 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Maataa Nyantakyiwan Opare on 25 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Joan Mclaughlin on 25 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (7 pages) |
12 May 2010 | Director's details changed for Simon Bridgeman on 25 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Joan Mclaughlin on 25 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Maataa Nyantakyiwan Opare on 25 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (7 pages) |
12 May 2010 | Director's details changed for Simon Bridgeman on 25 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Miss Tanya Dervish on 25 April 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 June 2009 | Director appointed miss tanya dervish (1 page) |
9 June 2009 | Return made up to 25/04/09; full list of members (5 pages) |
9 June 2009 | Director appointed miss tanya dervish (1 page) |
9 June 2009 | Return made up to 25/04/09; full list of members (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 January 2009 | Return made up to 25/04/08; full list of members (5 pages) |
8 January 2009 | Return made up to 25/04/08; full list of members (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
6 September 2007 | Return made up to 25/04/07; full list of members (3 pages) |
6 September 2007 | Return made up to 25/04/07; full list of members (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 June 2006 | Return made up to 25/04/06; full list of members (3 pages) |
19 June 2006 | Return made up to 25/04/06; full list of members (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 October 2005 | Return made up to 25/04/05; full list of members (3 pages) |
10 October 2005 | Return made up to 25/04/05; full list of members (3 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
5 September 2005 | Return made up to 25/04/04; full list of members (4 pages) |
5 September 2005 | Return made up to 25/04/04; full list of members (4 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 February 2004 | Return made up to 25/04/02; full list of members (9 pages) |
13 February 2004 | Return made up to 25/04/02; full list of members (9 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 November 2003 | Return made up to 25/04/03; full list of members (9 pages) |
12 November 2003 | Return made up to 25/04/03; full list of members (9 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 May 2002 | Return made up to 25/04/01; full list of members (8 pages) |
14 May 2002 | Return made up to 25/04/01; full list of members (8 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 July 2000 | Return made up to 25/04/00; full list of members (8 pages) |
25 July 2000 | Return made up to 25/04/00; full list of members (8 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | Return made up to 25/04/99; change of members (8 pages) |
15 October 1999 | Return made up to 25/04/99; change of members (8 pages) |
15 October 1999 | New director appointed (2 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
5 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
5 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | Return made up to 25/04/98; change of members
|
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Return made up to 25/04/98; change of members
|
2 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
5 July 1996 | Return made up to 25/04/96; no change of members (6 pages) |
5 July 1996 | Return made up to 25/04/96; no change of members (6 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
21 November 1995 | Return made up to 25/04/95; no change of members (6 pages) |
21 November 1995 | Return made up to 25/04/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |