Highgate
London
N6 5YN
Secretary Name | Mrs Jacqueline Elizabeth Atchinson |
---|---|
Status | Current |
Appointed | 16 March 2019(32 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 6 Thornbury Square London N6 5YW |
Director Name | Dr Julia Elisabeth Hofweber |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | German |
Status | Current |
Appointed | 11 July 2021(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Post-Doctoral Research Fellow |
Country of Residence | England |
Correspondence Address | House 9 Thornbury Square London N6 5YN |
Director Name | John Stuart Casson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2021(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 78 Talbot Road London N6 4RA |
Director Name | Mrs Sue Cohen |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2022(36 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Thornbury House Thornbury Square London N6 5YW |
Director Name | Mr Philip Andrew Brigstock |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 March 1992) |
Role | Company Director |
Correspondence Address | 2 Thornbury Square Hornsey Lane Highgate London N6 5YN |
Director Name | Mrs Frances Greenberg |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 December 1993) |
Role | Home Maker |
Correspondence Address | 9 Thornbury Square Highgate London N6 5YN |
Director Name | Lee Antony Manning |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 April 1992) |
Role | Chartered Accountant |
Correspondence Address | 85 Woodvale Muswell Hill London N10 3DL |
Director Name | Ms Jennifer Mary Cross |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 27 years, 2 months (resigned 06 March 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Thornbury House Thornbury Square Highgate London N6 5YW |
Director Name | Mrs Suzanne Dorrit Landes |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 27 years, 2 months (resigned 06 March 2019) |
Role | Sole Trader |
Country of Residence | United Kingdom |
Correspondence Address | 10 Thornbury House Thornbury Square London N6 5YW |
Secretary Name | Mr Philip Andrew Brigstock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 April 1992) |
Role | Company Director |
Correspondence Address | 2 Thornbury Square Hornsey Lane Highgate London N6 5YN |
Director Name | Mr Mostyn Barnard |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1992(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 December 1993) |
Role | Fashion Designer |
Correspondence Address | 5 Thornbury Square London N6 5YN |
Secretary Name | Mr Mostyn Barnard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1992(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 December 1993) |
Role | Fashion Designer |
Correspondence Address | 5 Thornbury Square London N6 5YN |
Secretary Name | Ms Jennifer Mary Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1993(7 years after company formation) |
Appointment Duration | 25 years, 3 months (resigned 06 March 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Thornbury House Thornbury Square Highgate London N6 5YW |
Director Name | Dr Christopher John Harrison Woodward |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 August 1997) |
Role | University Lecturer |
Correspondence Address | 3 Thornbury Square Hornsey Lane Highgate London N6 5YN |
Director Name | Mr Malcolm Cowen |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(10 years, 10 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 07 July 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 16 Thornbury House Thornbury Square London N6 5YW |
Director Name | Mrs Yoko Williams |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2019(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | House 7 Thornbury Square London N6 5YW |
Director Name | Mr Anthony Hall |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2019(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 July 2021) |
Role | Insolvency Practitioner |
Country of Residence | England |
Correspondence Address | House 12 Thornbury Square London N6 5YW |
Director Name | Richard James Tinker |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2021(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 June 2023) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Applegate Green Lane Wibtoft Leicestershire LE17 5BB |
Director Name | Sir Henry Brian Globe |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2022(36 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 March 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Thornbury House Thornbury Square London N6 5YW |
Registered Address | 619 Holloway Road C/O Dillons 619 Holloway Road London N19 5SS |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 24 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
1 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
9 October 2023 | Accounts for a dormant company made up to 24 March 2023 (3 pages) |
26 June 2023 | Termination of appointment of Richard James Tinker as a director on 25 June 2023 (1 page) |
29 March 2023 | Termination of appointment of Henry Brian Globe as a director on 27 March 2023 (1 page) |
2 January 2023 | Register inspection address has been changed from C/O Mr. M. Cowen Flat 16 Thornbury House Thornbury Square Highgate London Middlesex N6 5YW to 6 Thornbury Square London N6 5YW (1 page) |
2 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
21 November 2022 | Appointment of Sir Henry Brian Globe as a director on 19 November 2022 (2 pages) |
19 November 2022 | Appointment of Mrs Sue Cohen as a director on 19 November 2022 (2 pages) |
15 November 2022 | Micro company accounts made up to 24 March 2022 (3 pages) |
4 April 2022 | Registered office address changed from 2 Parkfield Gardens North Harrow Middlesex HA2 6JR to 619 Holloway Road C/O Dillons 619 Holloway Road London N19 5SS on 4 April 2022 (1 page) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
7 September 2021 | Appointment of Richard James Tinker as a director on 29 August 2021 (2 pages) |
7 September 2021 | Appointment of John Stuart Casson as a director on 29 August 2021 (2 pages) |
14 July 2021 | Appointment of Dr Julia Hofweber as a director on 11 July 2021 (2 pages) |
14 July 2021 | Termination of appointment of Anthony Hall as a director on 11 July 2021 (1 page) |
16 June 2021 | Micro company accounts made up to 24 March 2021 (3 pages) |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
14 September 2020 | Micro company accounts made up to 24 March 2020 (3 pages) |
8 June 2020 | Termination of appointment of Yoko Williams as a director on 31 May 2020 (1 page) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
2 December 2019 | Micro company accounts made up to 24 March 2019 (2 pages) |
23 July 2019 | Termination of appointment of Malcolm Cowen as a director on 7 July 2019 (1 page) |
1 April 2019 | Appointment of Mrs Yoko Williams as a director on 17 March 2019 (2 pages) |
1 April 2019 | Appointment of Mr Anthony Hall as a director on 17 March 2019 (2 pages) |
25 March 2019 | Appointment of Mrs Jacqueline Elizabeth Atchinson as a secretary on 16 March 2019 (2 pages) |
6 March 2019 | Termination of appointment of Jennifer Mary Cross as a secretary on 6 March 2019 (1 page) |
6 March 2019 | Termination of appointment of Jennifer Mary Cross as a director on 6 March 2019 (1 page) |
6 March 2019 | Termination of appointment of Suzanne Dorrit Landes as a director on 6 March 2019 (1 page) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
3 July 2018 | Micro company accounts made up to 24 March 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
6 July 2017 | Total exemption full accounts made up to 24 March 2017 (5 pages) |
6 July 2017 | Total exemption full accounts made up to 24 March 2017 (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 24 March 2016 (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 24 March 2016 (4 pages) |
1 January 2016 | Annual return made up to 31 December 2015 no member list (7 pages) |
1 January 2016 | Annual return made up to 31 December 2015 no member list (7 pages) |
8 July 2015 | Total exemption small company accounts made up to 24 March 2015 (4 pages) |
8 July 2015 | Total exemption small company accounts made up to 24 March 2015 (4 pages) |
4 January 2015 | Annual return made up to 31 December 2014 no member list (7 pages) |
4 January 2015 | Annual return made up to 31 December 2014 no member list (7 pages) |
2 June 2014 | Total exemption small company accounts made up to 24 March 2014 (3 pages) |
2 June 2014 | Total exemption small company accounts made up to 24 March 2014 (3 pages) |
3 January 2014 | Annual return made up to 31 December 2013 no member list (7 pages) |
3 January 2014 | Annual return made up to 31 December 2013 no member list (7 pages) |
25 June 2013 | Total exemption small company accounts made up to 24 March 2013 (3 pages) |
25 June 2013 | Total exemption small company accounts made up to 24 March 2013 (3 pages) |
12 January 2013 | Annual return made up to 31 December 2012 no member list (7 pages) |
12 January 2013 | Annual return made up to 31 December 2012 no member list (7 pages) |
19 June 2012 | Total exemption small company accounts made up to 24 March 2012 (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 24 March 2012 (4 pages) |
9 January 2012 | Annual return made up to 31 December 2011 no member list (7 pages) |
9 January 2012 | Annual return made up to 31 December 2011 no member list (7 pages) |
20 June 2011 | Total exemption small company accounts made up to 24 March 2011 (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 24 March 2011 (4 pages) |
5 January 2011 | Annual return made up to 31 December 2010 no member list (7 pages) |
5 January 2011 | Annual return made up to 31 December 2010 no member list (7 pages) |
7 June 2010 | Total exemption small company accounts made up to 24 March 2010 (4 pages) |
7 June 2010 | Total exemption small company accounts made up to 24 March 2010 (4 pages) |
6 January 2010 | Register inspection address has been changed from C/O Mr. M. Cowen Flat 16, Thornbury House Thornbury Square Highgate London Middlesex N6 5YW United Kingdom (1 page) |
6 January 2010 | Register inspection address has been changed from C/O Mr. M. Cowen Flat 16, Thornbury House Thornbury Square Highgate London Middlesex N6 5YW United Kingdom (1 page) |
31 December 2009 | Register inspection address has been changed (1 page) |
31 December 2009 | Annual return made up to 31 December 2009 no member list (5 pages) |
31 December 2009 | Director's details changed for Suzanne Dorrit Landes on 31 December 2009 (2 pages) |
31 December 2009 | Annual return made up to 31 December 2009 no member list (5 pages) |
31 December 2009 | Director's details changed for Jacqueline Elizabeth Atchinson on 31 December 2009 (2 pages) |
31 December 2009 | Register(s) moved to registered inspection location (1 page) |
31 December 2009 | Register inspection address has been changed (1 page) |
31 December 2009 | Director's details changed for Suzanne Dorrit Landes on 31 December 2009 (2 pages) |
31 December 2009 | Register(s) moved to registered inspection location (1 page) |
31 December 2009 | Director's details changed for Jacqueline Elizabeth Atchinson on 31 December 2009 (2 pages) |
6 June 2009 | Total exemption full accounts made up to 24 March 2009 (10 pages) |
6 June 2009 | Total exemption full accounts made up to 24 March 2009 (10 pages) |
3 January 2009 | Annual return made up to 31/12/08 (3 pages) |
3 January 2009 | Annual return made up to 31/12/08 (3 pages) |
2 June 2008 | Total exemption full accounts made up to 24 March 2008 (10 pages) |
2 June 2008 | Total exemption full accounts made up to 24 March 2008 (10 pages) |
7 January 2008 | Annual return made up to 31/12/07 (2 pages) |
7 January 2008 | Annual return made up to 31/12/07 (2 pages) |
5 June 2007 | Total exemption full accounts made up to 24 March 2007 (9 pages) |
5 June 2007 | Total exemption full accounts made up to 24 March 2007 (9 pages) |
18 January 2007 | Annual return made up to 31/12/06 (5 pages) |
18 January 2007 | Annual return made up to 31/12/06 (5 pages) |
14 June 2006 | Total exemption full accounts made up to 24 March 2006 (9 pages) |
14 June 2006 | Total exemption full accounts made up to 24 March 2006 (9 pages) |
18 January 2006 | Annual return made up to 31/12/05 (5 pages) |
18 January 2006 | Annual return made up to 31/12/05 (5 pages) |
16 May 2005 | Total exemption full accounts made up to 24 March 2005 (9 pages) |
16 May 2005 | Total exemption full accounts made up to 24 March 2005 (9 pages) |
12 January 2005 | Annual return made up to 31/12/04
|
12 January 2005 | Annual return made up to 31/12/04
|
16 July 2004 | Total exemption full accounts made up to 24 March 2004 (9 pages) |
16 July 2004 | Total exemption full accounts made up to 24 March 2004 (9 pages) |
9 January 2004 | Annual return made up to 31/12/03 (6 pages) |
9 January 2004 | Annual return made up to 31/12/03 (6 pages) |
27 May 2003 | Total exemption full accounts made up to 24 March 2003 (9 pages) |
27 May 2003 | Total exemption full accounts made up to 24 March 2003 (9 pages) |
14 January 2003 | Annual return made up to 31/12/02 (5 pages) |
14 January 2003 | Annual return made up to 31/12/02 (5 pages) |
10 June 2002 | Total exemption full accounts made up to 24 March 2002 (9 pages) |
10 June 2002 | Total exemption full accounts made up to 24 March 2002 (9 pages) |
11 January 2002 | Annual return made up to 31/12/01 (4 pages) |
11 January 2002 | Annual return made up to 31/12/01 (4 pages) |
24 May 2001 | Full accounts made up to 24 March 2001 (9 pages) |
24 May 2001 | Full accounts made up to 24 March 2001 (9 pages) |
8 January 2001 | Annual return made up to 31/12/00 (4 pages) |
8 January 2001 | Annual return made up to 31/12/00 (4 pages) |
16 August 2000 | Full accounts made up to 24 March 2000 (9 pages) |
16 August 2000 | Full accounts made up to 24 March 2000 (9 pages) |
12 January 2000 | Annual return made up to 31/12/99
|
12 January 2000 | Annual return made up to 31/12/99
|
2 July 1999 | Full accounts made up to 24 March 1999 (9 pages) |
2 July 1999 | Full accounts made up to 24 March 1999 (9 pages) |
6 January 1999 | Annual return made up to 31/12/98 (4 pages) |
6 January 1999 | Annual return made up to 31/12/98 (4 pages) |
25 August 1998 | Full accounts made up to 24 March 1998 (10 pages) |
25 August 1998 | Full accounts made up to 24 March 1998 (10 pages) |
27 January 1998 | Annual return made up to 31/12/97
|
27 January 1998 | Annual return made up to 31/12/97
|
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
19 August 1997 | Full accounts made up to 24 March 1997 (10 pages) |
19 August 1997 | Full accounts made up to 24 March 1997 (10 pages) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Director resigned (1 page) |
8 January 1997 | Annual return made up to 31/12/96
|
8 January 1997 | Annual return made up to 31/12/96
|
30 July 1996 | Director resigned (1 page) |
30 July 1996 | Director resigned (1 page) |
21 April 1996 | Return made up to 31/12/95; amending return (6 pages) |
21 April 1996 | Return made up to 31/12/95; amending return (6 pages) |
29 March 1996 | Accounting reference date extended from 31/12 to 24/03 (1 page) |
29 March 1996 | Accounting reference date extended from 31/12 to 24/03 (1 page) |
9 January 1996 | Annual return made up to 31/12/95
|
9 January 1996 | Annual return made up to 31/12/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
13 November 1986 | Incorporation (22 pages) |
13 November 1986 | Certificate of Incorporation (1 page) |
13 November 1986 | Incorporation (22 pages) |
13 November 1986 | Certificate of Incorporation (1 page) |