London
N10 1DJ
Director Name | Mr Tom Fox |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2015(28 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Community Moderator |
Country of Residence | England |
Correspondence Address | C/O Dexters Block Management 418 Muswell Hill Broa London N10 1DJ |
Secretary Name | Dexters London Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 February 2019(32 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Correspondence Address | 66 Grosvenor Street Grosvenor Street London W1K 3JL |
Director Name | Mr John Clifford George Stevens |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 September 1999) |
Role | Property Developer |
Correspondence Address | 2c Evendale Court The Causeway London N2 0XD |
Director Name | Mr Terrence Edward Wischhusen |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(5 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 29 October 1992) |
Role | Foreman |
Correspondence Address | 93 Leven Drive Waltham Cross Hertfordshire EN8 8AX |
Secretary Name | Mr Terrence Edward Wischhusen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(5 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 01 February 1992) |
Role | Company Director |
Correspondence Address | 93 Leven Drive Waltham Cross Hertfordshire EN8 8AX |
Secretary Name | Mr Richard Simon Brady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 September 1999) |
Role | Solicitor |
Correspondence Address | 2a Everdale Court The Causeway East Finchley London N2 0XD |
Director Name | Mr Richard Simon Brady |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(6 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 September 1999) |
Role | Solicitor |
Correspondence Address | 2a Everdale Court The Causeway East Finchley London N2 0XD |
Director Name | Freda Anita Louis |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(12 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 09 June 2000) |
Role | Secretary |
Correspondence Address | 2a Everdale Court The Causeway London N2 0XD |
Director Name | Simone Elaine Wood |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(12 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 09 June 2000) |
Role | Homemaker |
Correspondence Address | 1a Everdale Court The Causeway London N2 0XD |
Secretary Name | Freda Anita Louis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(12 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 09 June 2000) |
Role | Secretary |
Correspondence Address | 2a Everdale Court The Causeway London N2 0XD |
Director Name | Alice Hsu |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(13 years, 7 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 04 September 2015) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 2b Everdale Court The Causeway London N2 0XD |
Director Name | Janet Elizabeth Matthews |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(13 years, 7 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 04 September 2015) |
Role | Violin Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 1b Everdale Court The Causeway London N2 0XD |
Secretary Name | Alice Hsu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(13 years, 7 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 04 September 2015) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 2b Everdale Court The Causeway London N2 0XD |
Secretary Name | CJ International Property Agency Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2015(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 April 2017) |
Correspondence Address | 418 Muswell Hill Broadway London N10 1DJ |
Secretary Name | Dexters (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2017(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 February 2019) |
Correspondence Address | 418 Muswell Hill Broadway London N10 1DJ |
Registered Address | C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £14,509 |
Cash | £17,092 |
Current Liabilities | £2,583 |
Latest Accounts | 24 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 24 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
21 March 2024 | Micro company accounts made up to 24 December 2023 (3 pages) |
---|---|
1 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
12 April 2023 | Micro company accounts made up to 24 December 2022 (3 pages) |
31 January 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
6 June 2022 | Micro company accounts made up to 24 December 2021 (3 pages) |
2 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
7 June 2021 | Micro company accounts made up to 24 December 2020 (3 pages) |
3 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
1 October 2020 | Micro company accounts made up to 24 December 2019 (3 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
1 September 2019 | Micro company accounts made up to 24 December 2018 (2 pages) |
4 February 2019 | Termination of appointment of Dexters as a secretary on 4 February 2019 (1 page) |
4 February 2019 | Appointment of Dexters London Limited as a secretary on 4 February 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
25 January 2019 | Secretary's details changed for Cj International Property Agency Ltd on 25 January 2019 (1 page) |
25 January 2019 | Secretary's details changed (1 page) |
26 November 2018 | Registered office address changed from Cj Delemere 418 Muswell Hill Broadway London N10 1DJ England to C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ on 26 November 2018 (1 page) |
14 August 2018 | Micro company accounts made up to 24 December 2017 (2 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
25 July 2017 | Micro company accounts made up to 24 December 2016 (2 pages) |
25 July 2017 | Micro company accounts made up to 24 December 2016 (2 pages) |
21 April 2017 | Appointment of Cj International Property Agency Ltd as a secretary on 20 April 2017 (2 pages) |
21 April 2017 | Appointment of Cj International Property Agency Ltd as a secretary on 20 April 2017 (2 pages) |
21 April 2017 | Termination of appointment of Cj International Property Agency Ltd as a secretary on 20 April 2017 (1 page) |
21 April 2017 | Termination of appointment of Cj International Property Agency Ltd as a secretary on 20 April 2017 (1 page) |
20 April 2017 | Secretary's details changed for Cj Delemere on 19 April 2017 (1 page) |
20 April 2017 | Secretary's details changed for Cj Delemere on 19 April 2017 (1 page) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
21 July 2016 | Micro company accounts made up to 24 December 2015 (2 pages) |
21 July 2016 | Micro company accounts made up to 24 December 2015 (2 pages) |
12 February 2016 | Annual return made up to 31 January 2016 no member list (3 pages) |
12 February 2016 | Annual return made up to 31 January 2016 no member list (3 pages) |
11 February 2016 | Registered office address changed from C/O Cj Delemere Cj Delemere 418 Muswell Hill Broadway London N10 1DJ England to Cj Delemere 418 Muswell Hill Broadway London N10 1DJ on 11 February 2016 (1 page) |
11 February 2016 | Registered office address changed from C/O Cj Delemere Cj Delemere 418 Muswell Hill Broadway London N10 1DJ England to Cj Delemere 418 Muswell Hill Broadway London N10 1DJ on 11 February 2016 (1 page) |
9 September 2015 | Appointment of Mr Tom Fox as a director on 4 September 2015 (2 pages) |
9 September 2015 | Appointment of Mr Tom Fox as a director on 4 September 2015 (2 pages) |
9 September 2015 | Appointment of Mr Tom Fox as a director on 4 September 2015 (2 pages) |
8 September 2015 | Appointment of Ms Melanie Coates as a director on 4 September 2015 (2 pages) |
8 September 2015 | Appointment of Ms Melanie Coates as a director on 4 September 2015 (2 pages) |
8 September 2015 | Appointment of Ms Melanie Coates as a director on 4 September 2015 (2 pages) |
7 September 2015 | Termination of appointment of Alice Hsu as a director on 4 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Alice Hsu as a secretary on 4 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Janet Elizabeth Matthews as a director on 4 September 2015 (1 page) |
7 September 2015 | Appointment of Cj Delemere as a secretary on 4 September 2015 (2 pages) |
7 September 2015 | Termination of appointment of Alice Hsu as a secretary on 4 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Alice Hsu as a secretary on 4 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 1B Everdale Court the Causeway London N2 0XD to C/O Cj Delemere Cj Delemere 418 Muswell Hill Broadway London N10 1DJ on 7 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Alice Hsu as a director on 4 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 1B Everdale Court the Causeway London N2 0XD to C/O Cj Delemere Cj Delemere 418 Muswell Hill Broadway London N10 1DJ on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 1B Everdale Court the Causeway London N2 0XD to C/O Cj Delemere Cj Delemere 418 Muswell Hill Broadway London N10 1DJ on 7 September 2015 (1 page) |
7 September 2015 | Appointment of Cj Delemere as a secretary on 4 September 2015 (2 pages) |
7 September 2015 | Appointment of Cj Delemere as a secretary on 4 September 2015 (2 pages) |
7 September 2015 | Termination of appointment of Janet Elizabeth Matthews as a director on 4 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Janet Elizabeth Matthews as a director on 4 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Alice Hsu as a director on 4 September 2015 (1 page) |
25 May 2015 | Total exemption small company accounts made up to 24 December 2014 (3 pages) |
25 May 2015 | Total exemption small company accounts made up to 24 December 2014 (3 pages) |
28 February 2015 | Annual return made up to 31 January 2015 no member list (4 pages) |
28 February 2015 | Annual return made up to 31 January 2015 no member list (4 pages) |
9 May 2014 | Total exemption small company accounts made up to 24 December 2013 (3 pages) |
9 May 2014 | Total exemption small company accounts made up to 24 December 2013 (3 pages) |
28 February 2014 | Annual return made up to 31 January 2014 no member list (4 pages) |
28 February 2014 | Annual return made up to 31 January 2014 no member list (4 pages) |
6 September 2013 | Total exemption small company accounts made up to 24 December 2012 (3 pages) |
6 September 2013 | Total exemption small company accounts made up to 24 December 2012 (3 pages) |
27 February 2013 | Annual return made up to 31 January 2013 no member list (4 pages) |
27 February 2013 | Annual return made up to 31 January 2013 no member list (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 24 December 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 24 December 2011 (4 pages) |
28 February 2012 | Annual return made up to 31 January 2012 no member list (4 pages) |
28 February 2012 | Annual return made up to 31 January 2012 no member list (4 pages) |
13 April 2011 | Total exemption small company accounts made up to 24 December 2010 (4 pages) |
13 April 2011 | Total exemption small company accounts made up to 24 December 2010 (4 pages) |
27 February 2011 | Annual return made up to 31 January 2011 no member list (4 pages) |
27 February 2011 | Annual return made up to 31 January 2011 no member list (4 pages) |
7 July 2010 | Total exemption small company accounts made up to 24 December 2009 (4 pages) |
7 July 2010 | Total exemption small company accounts made up to 24 December 2009 (4 pages) |
27 February 2010 | Annual return made up to 31 January 2010 no member list (3 pages) |
27 February 2010 | Annual return made up to 31 January 2010 no member list (3 pages) |
27 February 2010 | Director's details changed for Janet Elizabeth Matthews on 31 January 2010 (2 pages) |
27 February 2010 | Director's details changed for Alice Hsu on 31 January 2010 (2 pages) |
27 February 2010 | Director's details changed for Alice Hsu on 31 January 2010 (2 pages) |
27 February 2010 | Director's details changed for Janet Elizabeth Matthews on 31 January 2010 (2 pages) |
26 May 2009 | Total exemption full accounts made up to 24 December 2008 (8 pages) |
26 May 2009 | Total exemption full accounts made up to 24 December 2008 (8 pages) |
1 March 2009 | Annual return made up to 31/01/09 (2 pages) |
1 March 2009 | Annual return made up to 31/01/09 (2 pages) |
15 September 2008 | Total exemption full accounts made up to 24 December 2007 (8 pages) |
15 September 2008 | Total exemption full accounts made up to 24 December 2007 (8 pages) |
29 February 2008 | Annual return made up to 31/01/08 (2 pages) |
29 February 2008 | Annual return made up to 31/01/08 (2 pages) |
15 October 2007 | Total exemption full accounts made up to 24 December 2006 (10 pages) |
15 October 2007 | Total exemption full accounts made up to 24 December 2006 (10 pages) |
28 February 2007 | Annual return made up to 31/01/07 (2 pages) |
28 February 2007 | Annual return made up to 31/01/07 (2 pages) |
26 October 2006 | Total exemption full accounts made up to 24 December 2005 (9 pages) |
26 October 2006 | Total exemption full accounts made up to 24 December 2005 (9 pages) |
28 February 2006 | Annual return made up to 31/01/06 (2 pages) |
28 February 2006 | Annual return made up to 31/01/06 (2 pages) |
24 October 2005 | Total exemption full accounts made up to 24 December 2004 (9 pages) |
24 October 2005 | Total exemption full accounts made up to 24 December 2004 (9 pages) |
17 March 2005 | Annual return made up to 31/01/05 (4 pages) |
17 March 2005 | Annual return made up to 31/01/05 (4 pages) |
22 October 2004 | Total exemption full accounts made up to 24 December 2003 (9 pages) |
22 October 2004 | Total exemption full accounts made up to 24 December 2003 (9 pages) |
9 March 2004 | Annual return made up to 31/01/04 (4 pages) |
9 March 2004 | Annual return made up to 31/01/04 (4 pages) |
21 October 2003 | Total exemption full accounts made up to 24 December 2002 (8 pages) |
21 October 2003 | Total exemption full accounts made up to 24 December 2002 (8 pages) |
7 March 2003 | Annual return made up to 31/01/03 (4 pages) |
7 March 2003 | Annual return made up to 31/01/03 (4 pages) |
24 October 2002 | Total exemption small company accounts made up to 24 December 2001 (8 pages) |
24 October 2002 | Total exemption small company accounts made up to 24 December 2001 (8 pages) |
6 March 2002 | Annual return made up to 31/01/02 (3 pages) |
6 March 2002 | Annual return made up to 31/01/02 (3 pages) |
19 October 2001 | Total exemption full accounts made up to 24 December 2000 (8 pages) |
19 October 2001 | Total exemption full accounts made up to 24 December 2000 (8 pages) |
27 February 2001 | Annual return made up to 31/01/01
|
27 February 2001 | Annual return made up to 31/01/01
|
13 July 2000 | Registered office changed on 13/07/00 from: 2A everdale court the causeway london N2 0XD (1 page) |
13 July 2000 | Secretary resigned;director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Secretary resigned;director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Full accounts made up to 24 December 1999 (9 pages) |
13 July 2000 | New secretary appointed;new director appointed (2 pages) |
13 July 2000 | Full accounts made up to 24 December 1999 (9 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Registered office changed on 13/07/00 from: 2A everdale court the causeway london N2 0XD (1 page) |
13 July 2000 | New secretary appointed;new director appointed (2 pages) |
29 February 2000 | Annual return made up to 31/01/00
|
29 February 2000 | Annual return made up to 31/01/00
|
1 October 1999 | New secretary appointed;new director appointed (2 pages) |
1 October 1999 | New secretary appointed;new director appointed (2 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | Secretary resigned (1 page) |
21 September 1999 | Registered office changed on 21/09/99 from: 2C everdale court 1-3 the causeway east finchley london N2 0XD (1 page) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | Registered office changed on 21/09/99 from: 2C everdale court 1-3 the causeway east finchley london N2 0XD (1 page) |
21 September 1999 | Secretary resigned (1 page) |
20 August 1999 | Full accounts made up to 24 December 1998 (6 pages) |
20 August 1999 | Full accounts made up to 24 December 1998 (6 pages) |
22 January 1999 | Annual return made up to 31/01/99 (4 pages) |
22 January 1999 | Annual return made up to 31/01/99 (4 pages) |
24 September 1998 | Full accounts made up to 24 December 1997 (6 pages) |
24 September 1998 | Full accounts made up to 24 December 1997 (6 pages) |
6 February 1998 | Annual return made up to 31/01/98 (4 pages) |
6 February 1998 | Annual return made up to 31/01/98 (4 pages) |
18 June 1997 | Full accounts made up to 24 December 1996 (6 pages) |
18 June 1997 | Full accounts made up to 24 December 1996 (6 pages) |
6 February 1997 | Annual return made up to 31/01/97 (4 pages) |
6 February 1997 | Annual return made up to 31/01/97 (4 pages) |
12 September 1996 | Full accounts made up to 24 December 1995 (7 pages) |
12 September 1996 | Full accounts made up to 24 December 1995 (7 pages) |
12 February 1996 | Annual return made up to 31/01/96 (4 pages) |
12 February 1996 | Annual return made up to 31/01/96 (4 pages) |
26 May 1995 | Accounts for a small company made up to 24 December 1994 (6 pages) |
26 May 1995 | Accounts for a small company made up to 24 December 1994 (6 pages) |
27 October 1986 | Certificate of Incorporation (1 page) |