36 Barnard Hill
London
N10 2HB
Secretary Name | Dexters London Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 April 2020(33 years, 3 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | 66 Grosvenor Street London W1K 3JL |
Director Name | Victoria Goga |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 January 1995) |
Role | School Teacher |
Correspondence Address | 36 Barnard Hill London N10 2HB |
Secretary Name | Valerie Wolfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 July 1999) |
Role | Company Director |
Correspondence Address | 36 Barnard Hill London N10 2HB |
Director Name | Derek Trevor Baldwin |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1995(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 July 1996) |
Role | IT Contractor |
Correspondence Address | Flat3 Barnard Hill Muswell Hill London N10 2HB |
Director Name | Anna Kate Beeston |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 October 1998) |
Role | Nurse |
Correspondence Address | Flat 7 36 Barnard Hill Muswell Hill London N10 2HB |
Director Name | Stella Bianca Hussein |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 April 2003) |
Role | Accounts Manager |
Correspondence Address | Flat 11 36 Barnard Hill London Greater London N10 2HB |
Secretary Name | James Richard Bullock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 January 2002) |
Role | Sales Consultant |
Correspondence Address | Flat 3 36 Barnard Hill London N10 2HB |
Director Name | George Ashbrook |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2001(14 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 December 2002) |
Role | Operation Manager |
Correspondence Address | Flat 6 36 Barnard Hill Moswell Hill London N10 2HB |
Secretary Name | George Ashbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2001(14 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 December 2002) |
Role | Operation Manager |
Correspondence Address | Flat 6 36 Barnard Hill Moswell Hill London N10 2HB |
Secretary Name | Daniel William Baldwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(15 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 April 2003) |
Role | Company Director |
Correspondence Address | 65 Hillway Highgate London N6 6AB |
Director Name | Daniel William Baldwin |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 July 2004) |
Role | Greengrocer |
Correspondence Address | 65 Hillway Highgate London N6 6AB |
Secretary Name | Stella Hussein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 April 2009) |
Role | Company Director |
Correspondence Address | 11/36 Barnard Hill London N10 2HB |
Director Name | Dr Joseph Anthony Maiolo |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 July 2004(17 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2005) |
Role | Lecturer |
Correspondence Address | Flat 12 36 Barnard Hill London N10 2HB |
Secretary Name | Dr Catherine Mary Keen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(22 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 27 April 2020) |
Role | University Lecturer |
Correspondence Address | Flat 12 36 Barnard Hill London N10 2HB |
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 |
1 at £343 | Benjamin James Burmo 8.33% Ordinary |
---|---|
1 at £343 | Berti Twisselmann 8.33% Ordinary |
1 at £343 | Brian Pullin 8.33% Ordinary |
1 at £343 | Catherine M. Keen 8.33% Ordinary |
1 at £343 | Daniel William Baldwin 8.33% Ordinary |
1 at £343 | Frederick Victor Baker & Valerie Jean Sylvia Wolfe 8.33% Ordinary |
1 at £343 | Godfrey Owolabi Odulate & Olayinka Ololade Odulate 8.33% Ordinary |
1 at £343 | Iain Crawford Glen 8.33% Ordinary |
1 at £343 | James Masson 8.33% Ordinary |
1 at £343 | Mary Sheeran 8.33% Ordinary |
1 at £343 | N2 Propco LTD 8.33% Ordinary |
1 at £343 | Zouhair Hussein 8.33% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 22 April 2024 (4 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
11 September 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
24 April 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
26 August 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
25 April 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
15 July 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
28 April 2021 | Confirmation statement made on 22 April 2021 with updates (4 pages) |
27 July 2020 | Micro company accounts made up to 30 April 2020 (2 pages) |
1 May 2020 | Termination of appointment of Catherine Mary Keen as a secretary on 27 April 2020 (1 page) |
1 May 2020 | Confirmation statement made on 22 April 2020 with updates (4 pages) |
27 April 2020 | Appointment of Dexters London Limited as a secretary on 27 April 2020 (2 pages) |
10 October 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
26 November 2018 | Registered office address changed from C/O Cj International 418 Muswell Hill Broadway London N10 1DJ to C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ on 26 November 2018 (1 page) |
11 October 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
26 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
9 September 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
28 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
12 November 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
12 November 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
24 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
4 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
4 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
13 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
11 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 July 2013 | Registered office address changed from Flat 12 36 Barnard Hill London N10 2HB United Kingdom on 17 July 2013 (1 page) |
17 July 2013 | Registered office address changed from Flat 12 36 Barnard Hill London N10 2HB United Kingdom on 17 July 2013 (1 page) |
13 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (6 pages) |
16 July 2010 | Registered office address changed from Flat 11 36 Barnard Hill London N10 2HB on 16 July 2010 (1 page) |
16 July 2010 | Registered office address changed from Flat 11 36 Barnard Hill London N10 2HB on 16 July 2010 (1 page) |
9 July 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
9 July 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (9 pages) |
24 June 2010 | Director's details changed for Dr Birte Twisselmann on 22 April 2010 (2 pages) |
24 June 2010 | Secretary's details changed for Dr Catherine Mary Keen on 22 April 2010 (1 page) |
24 June 2010 | Secretary's details changed for Dr Catherine Mary Keen on 22 April 2010 (1 page) |
24 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (9 pages) |
24 June 2010 | Director's details changed for Dr Birte Twisselmann on 22 April 2010 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
5 May 2009 | Return made up to 22/04/09; change of members (5 pages) |
5 May 2009 | Return made up to 22/04/09; change of members (5 pages) |
2 May 2009 | Appointment terminated secretary stella hussein (1 page) |
2 May 2009 | Secretary appointed dr catherine mary keen (2 pages) |
2 May 2009 | Appointment terminated secretary stella hussein (1 page) |
2 May 2009 | Secretary appointed dr catherine mary keen (2 pages) |
13 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
13 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
30 May 2008 | Return made up to 31/03/08; change of members (6 pages) |
30 May 2008 | Return made up to 31/03/08; change of members (6 pages) |
26 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
26 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 May 2007 | Return made up to 31/03/07; full list of members (11 pages) |
15 May 2007 | Return made up to 31/03/07; full list of members (11 pages) |
11 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
11 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 September 2006 | Return made up to 31/03/06; full list of members (11 pages) |
8 September 2006 | Return made up to 31/03/06; full list of members (11 pages) |
15 August 2005 | New director appointed (1 page) |
15 August 2005 | New director appointed (1 page) |
30 July 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
30 July 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
4 May 2005 | Return made up to 31/03/05; change of members (7 pages) |
4 May 2005 | Return made up to 31/03/05; change of members (7 pages) |
10 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
10 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | New director appointed (2 pages) |
20 May 2004 | Return made up to 31/03/04; full list of members (11 pages) |
20 May 2004 | Return made up to 31/03/04; full list of members (11 pages) |
4 December 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
4 December 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
26 April 2003 | Director resigned (1 page) |
26 April 2003 | Director resigned (1 page) |
26 April 2003 | Secretary resigned (1 page) |
26 April 2003 | Secretary resigned (1 page) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | New secretary appointed (2 pages) |
26 April 2003 | New secretary appointed (2 pages) |
26 April 2003 | New director appointed (2 pages) |
24 April 2003 | Return made up to 31/03/03; full list of members (10 pages) |
24 April 2003 | Return made up to 31/03/03; full list of members (10 pages) |
6 February 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
6 February 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
3 February 2003 | Secretary resigned;director resigned (1 page) |
3 February 2003 | New secretary appointed (2 pages) |
3 February 2003 | Secretary resigned;director resigned (1 page) |
3 February 2003 | New secretary appointed (2 pages) |
7 June 2002 | Return made up to 31/03/02; full list of members (10 pages) |
7 June 2002 | Return made up to 31/03/02; full list of members (10 pages) |
19 February 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
19 February 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | New secretary appointed;new director appointed (2 pages) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | New secretary appointed;new director appointed (2 pages) |
14 May 2001 | Return made up to 31/03/01; full list of members (11 pages) |
14 May 2001 | Return made up to 31/03/01; full list of members (11 pages) |
6 September 2000 | Full accounts made up to 30 April 2000 (8 pages) |
6 September 2000 | Full accounts made up to 30 April 2000 (8 pages) |
21 April 2000 | Return made up to 31/03/00; full list of members (11 pages) |
21 April 2000 | Return made up to 31/03/00; full list of members (11 pages) |
23 November 1999 | Full accounts made up to 30 April 1999 (8 pages) |
23 November 1999 | Full accounts made up to 30 April 1999 (8 pages) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | Secretary resigned (1 page) |
19 April 1999 | Return made up to 31/03/99; no change of members
|
19 April 1999 | Return made up to 31/03/99; no change of members
|
22 July 1998 | Full accounts made up to 30 April 1998 (8 pages) |
22 July 1998 | Full accounts made up to 30 April 1998 (8 pages) |
16 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
16 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
2 September 1997 | Full accounts made up to 30 April 1997 (7 pages) |
2 September 1997 | Full accounts made up to 30 April 1997 (7 pages) |
14 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
14 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
31 July 1996 | Return made up to 31/03/96; change of members
|
31 July 1996 | Return made up to 31/03/96; change of members
|
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | New director appointed (2 pages) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | Director resigned (1 page) |
4 July 1996 | Accounting reference date extended from 31/03/97 to 30/04/97 (1 page) |
4 July 1996 | Accounting reference date extended from 31/03/97 to 30/04/97 (1 page) |
2 July 1996 | Full accounts made up to 31 March 1996 (6 pages) |
2 July 1996 | Full accounts made up to 31 March 1996 (6 pages) |
18 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
18 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
31 March 1995 | Return made up to 31/03/95; full list of members
|
31 March 1995 | Return made up to 31/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (10 pages) |
27 January 1987 | Incorporation (9 pages) |
27 January 1987 | Incorporation (9 pages) |