London
N16 5RF
Director Name | Andrea Jane Parry |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 March 1994) |
Role | Management Consultant |
Correspondence Address | First Floor Flat 11 High Road Stamford Hill London N15 6LT |
Director Name | Ramesh Udas |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Nepalese |
Status | Resigned |
Appointed | 13 May 1991(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 June 1996) |
Role | Managing Director |
Correspondence Address | Ground Floor Plat 11 High Road Stamford Hill London N15 6LT |
Secretary Name | Astrid Kopmels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 June 1994) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 11 High Road Stamford Hill London N15 6LT |
Director Name | Thomas Jeremy Griffith |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(7 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 07 April 1998) |
Role | Teacher Publisher |
Correspondence Address | 11 High Road South Tottenham London N15 6LT |
Director Name | Jeetendra Bhatia |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 December 1999) |
Role | Scientist |
Correspondence Address | 11 High Road South Tottenham London N15 6LT |
Secretary Name | Sukhinder Bhatia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 November 1999) |
Role | Secretary |
Correspondence Address | 11 High Road London N15 6LT |
Director Name | Mr Angelos Savva |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(13 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 02 August 2013) |
Role | Mortgage Broker |
Country of Residence | England |
Correspondence Address | 31 Southampton Row London WC1B 5HJ |
Secretary Name | Suzanne Gilfillan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 December 1999(13 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 July 2004) |
Role | Company Director |
Correspondence Address | 11 High Road London N15 6LT |
Secretary Name | Mr Raymond Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(18 years, 5 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 19 November 2020) |
Role | Stage Technician |
Correspondence Address | 30 Linthorpe Road London N16 5RF |
Director Name | Mr Savva Savvas Agathangelou |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2013(26 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Linthorpe Road London N16 5RF |
Website | www.aheadmanagement.com |
---|
Registered Address | 30 Linthorpe Road London N16 5RF |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Mr Adeyinka 33.33% Ordinary |
---|---|
2 at £1 | Raymond Ryan 33.33% Ordinary |
2 at £1 | Savva Agathangelou 33.33% Ordinary |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 January 2021 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
---|---|
19 November 2020 | Termination of appointment of Savva Savvas Agathangelou as a director on 19 November 2020 (1 page) |
19 November 2020 | Registered office address changed from 227B Gipsy Road London SE27 9QY England to 30 Linthorpe Road London N16 5RF on 19 November 2020 (1 page) |
19 November 2020 | Appointment of Mr Yehouda Reitzer as a director on 19 November 2020 (2 pages) |
19 November 2020 | Cessation of Savva Savvas Agathangelou as a person with significant control on 19 November 2020 (1 page) |
19 November 2020 | Termination of appointment of Raymond Ryan as a secretary on 19 November 2020 (1 page) |
19 November 2020 | Notification of Crofthall Limited as a person with significant control on 19 November 2020 (2 pages) |
28 July 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
12 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
20 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
6 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
5 July 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
18 May 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
18 May 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
22 July 2016 | Registered office address changed from 31 Southampton Row London WC1B 5HJ to 227B Gipsy Road London SE27 9QY on 22 July 2016 (1 page) |
22 July 2016 | Registered office address changed from 31 Southampton Row London WC1B 5HJ to 227B Gipsy Road London SE27 9QY on 22 July 2016 (1 page) |
20 July 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
17 July 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
22 June 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
22 June 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
21 July 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
21 July 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
8 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
20 August 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
20 August 2013 | Termination of appointment of Angelos Savva as a director (1 page) |
20 August 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
20 August 2013 | Registered office address changed from Basement Flat 11 High Road London N15 6LT on 20 August 2013 (1 page) |
20 August 2013 | Appointment of Mr Savva Savvas Agathangelou as a director (2 pages) |
20 August 2013 | Registered office address changed from Basement Flat 11 High Road London N15 6LT on 20 August 2013 (1 page) |
20 August 2013 | Termination of appointment of Angelos Savva as a director (1 page) |
20 August 2013 | Appointment of Mr Savva Savvas Agathangelou as a director (2 pages) |
31 May 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
31 May 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
13 August 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
16 August 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
16 August 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
8 August 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Angelos Savva on 1 October 2009 (2 pages) |
30 June 2010 | Secretary's details changed for Raymond Ryan on 1 October 2009 (1 page) |
30 June 2010 | Secretary's details changed for Raymond Ryan on 1 October 2009 (1 page) |
30 June 2010 | Director's details changed for Angelos Savva on 1 October 2009 (2 pages) |
30 June 2010 | Secretary's details changed for Raymond Ryan on 1 October 2009 (1 page) |
30 June 2010 | Director's details changed for Angelos Savva on 1 October 2009 (2 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
3 August 2009 | Return made up to 13/05/09; full list of members (3 pages) |
3 August 2009 | Return made up to 13/05/09; full list of members (3 pages) |
2 October 2008 | Return made up to 13/05/08; full list of members (3 pages) |
2 October 2008 | Return made up to 13/05/08; full list of members (3 pages) |
5 May 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
5 May 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
11 October 2007 | Return made up to 13/05/07; full list of members (2 pages) |
11 October 2007 | Return made up to 13/05/07; full list of members (2 pages) |
11 June 2007 | Accounts made up to 31 March 2007 (4 pages) |
11 June 2007 | Accounts made up to 31 March 2007 (4 pages) |
4 January 2007 | Accounts made up to 31 March 2006 (4 pages) |
4 January 2007 | Accounts made up to 31 March 2006 (4 pages) |
16 May 2006 | Return made up to 13/05/06; full list of members (6 pages) |
16 May 2006 | Return made up to 13/05/06; full list of members (6 pages) |
25 January 2006 | Accounts made up to 31 March 2005 (4 pages) |
25 January 2006 | Accounts made up to 31 March 2005 (4 pages) |
25 November 2005 | Return made up to 13/05/05; full list of members (8 pages) |
25 November 2005 | Return made up to 13/05/05; full list of members (8 pages) |
6 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | New secretary appointed (2 pages) |
19 January 2005 | Accounts made up to 31 March 2004 (4 pages) |
19 January 2005 | Accounts made up to 31 March 2004 (4 pages) |
2 August 2004 | Secretary resigned (1 page) |
2 August 2004 | Secretary resigned (1 page) |
31 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
16 May 2003 | Return made up to 13/05/03; full list of members (7 pages) |
16 May 2003 | Return made up to 13/05/03; full list of members (7 pages) |
28 January 2003 | Resolutions
|
28 January 2003 | Resolutions
|
25 June 2002 | Resolutions
|
25 June 2002 | Accounts made up to 31 March 2001 (4 pages) |
25 June 2002 | Resolutions
|
25 June 2002 | Return made up to 13/05/02; full list of members (7 pages) |
25 June 2002 | Accounts made up to 31 March 2002 (4 pages) |
25 June 2002 | Resolutions
|
25 June 2002 | Accounts made up to 31 March 2002 (4 pages) |
25 June 2002 | Resolutions
|
25 June 2002 | Return made up to 13/05/02; full list of members (7 pages) |
25 June 2002 | Accounts made up to 31 March 2001 (4 pages) |
12 September 2001 | Return made up to 13/05/01; full list of members (7 pages) |
12 September 2001 | Return made up to 13/05/01; full list of members (7 pages) |
24 October 2000 | Return made up to 13/05/00; full list of members (6 pages) |
24 October 2000 | Return made up to 13/05/00; full list of members (6 pages) |
1 August 2000 | Accounts made up to 31 March 2000 (5 pages) |
1 August 2000 | Return made up to 13/05/99; full list of members (6 pages) |
1 August 2000 | Accounts made up to 31 March 2000 (5 pages) |
1 August 2000 | Return made up to 13/05/99; full list of members (6 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Accounts made up to 31 March 1999 (4 pages) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | Accounts made up to 31 March 1999 (4 pages) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2000 | Registered office changed on 04/07/00 from: first floor flat 11 high road stamford hill london N15 6LT (1 page) |
4 July 2000 | Registered office changed on 04/07/00 from: first floor flat 11 high road stamford hill london N15 6LT (1 page) |
4 July 2000 | Resolutions
|
4 July 2000 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2000 | Resolutions
|
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | New secretary appointed (2 pages) |
22 February 1999 | Accounts made up to 31 March 1998 (1 page) |
22 February 1999 | Accounts made up to 31 March 1998 (1 page) |
12 June 1998 | Return made up to 13/05/98; full list of members
|
12 June 1998 | Return made up to 13/05/98; full list of members
|
1 February 1998 | Accounts made up to 31 March 1997 (1 page) |
1 February 1998 | Accounts made up to 31 March 1997 (1 page) |
14 July 1997 | Return made up to 13/05/97; no change of members
|
14 July 1997 | Return made up to 13/05/97; no change of members
|
13 February 1997 | Accounts made up to 31 March 1996 (1 page) |
13 February 1997 | Accounts made up to 31 March 1996 (1 page) |
4 July 1996 | Return made up to 13/05/96; no change of members
|
4 July 1996 | Return made up to 13/05/96; no change of members
|
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | New director appointed (2 pages) |
5 February 1996 | Accounts made up to 31 March 1995 (1 page) |
5 February 1996 | Accounts made up to 31 March 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 December 1986 | Certificate of Incorporation (1 page) |
1 December 1986 | Certificate of Incorporation (1 page) |