25 Gruneisen Road
London
N3 1LT
Director Name | Mr Michael Smith |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 1992(4 years, 10 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marwood Court 25 Gruneisen Road London N3 1LT |
Director Name | Ms Dona Minolie Nirmalie Remona Hettiarachchi |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Sri Lankan,British |
Status | Current |
Appointed | 25 September 2007(20 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Nurse |
Country of Residence | England |
Correspondence Address | Flat 5 Marwood Court Gruneisen Road London N3 1LT |
Director Name | Mrs Silviya Danailova |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Bulgarian |
Status | Current |
Appointed | 15 December 2011(24 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Flat 2 Marwood Court 25 Gruneisen Road London N3 1LT |
Director Name | Mr Narinder Kumar Sharma |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2014(27 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Consultant Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Milesgarth Cawcliffe Road Brighouse West Yorkshire HD6 2HP |
Secretary Name | Pineflat Mangement Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 10 April 2019(32 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Correspondence Address | Third Floor 146 Fleet Street London EC4A 2BU |
Director Name | Mr Joseph Manuel |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(4 years, 10 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 24 September 2011) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 67 Longlands Drive Totteridge London N20 8HH |
Director Name | Mr Morogan Rajaratnan |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | Marwood Court 25 Gruneisen Road London N8 1LT |
Director Name | Mr David Leven |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 June 1995) |
Role | Company Director |
Correspondence Address | Marwood Court 25 Gruneisen Road London N3 1LT |
Director Name | Mr Albert Ernest Gregory |
---|---|
Date of Birth | September 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 November 1995) |
Role | Company Director |
Correspondence Address | Marwood Court 25 Gruneisen Road London N3 1LT |
Secretary Name | Mr Joseph Manuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(4 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 14 January 1998) |
Role | Company Director |
Correspondence Address | 67 Longlands Drive Totteridge London N20 8HH |
Director Name | Sushila Manuel |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(8 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 25 June 2008) |
Role | Accountant |
Correspondence Address | 67 Longland Drive Totteridge London N20 8HH |
Director Name | Sheila Clare Gregory |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1995(8 years, 8 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Marwood Court 4 Gruneisen Road London N3 1LT |
Director Name | Maleni Manuel |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(8 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 25 September 2007) |
Role | Accountant |
Correspondence Address | 67 Longland Drive Totteridge London N20 8HH |
Secretary Name | Maleni Manuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 August 2005) |
Role | Secretary |
Correspondence Address | 67 Longland Drive Totteridge London N20 8HH |
Secretary Name | Michael Paul Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 April 2010) |
Role | Company Director |
Correspondence Address | 16 Heytesbury Park Warminster Wiltshire BA12 0HG |
Director Name | Myfanwy Eleanor Jones Wilson |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(21 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 10 April 2019) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Marwood Court London Barnet N3 1LT |
Secretary Name | Pineflat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2014(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2015) |
Correspondence Address | Third Floor, 146 Fleet Street London EC4A 2BU |
Secretary Name | Pineflat Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2015(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 April 2019) |
Correspondence Address | Third Floor, 146 Fleet Street London EC4A 2BU |
Registered Address | Third Floor 146 Fleet Street London EC4A 2BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1 at £1 | Dona Minolie Nirmalie Remona Hettiarachchi 16.67% Ordinary |
---|---|
1 at £1 | Mr Alan Dewar 16.67% Ordinary |
1 at £1 | Mr Michael Smith 16.67% Ordinary |
1 at £1 | Myfanwy Eleanor-jones Wilson 16.67% Ordinary |
1 at £1 | Narinder Kumar Sharma 16.67% Ordinary |
1 at £1 | Silviya Danailova & Iliya Junev 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,506 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 April 2024 (3 weeks, 1 day from now) |
14 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
6 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
15 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
8 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
15 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
8 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
26 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 April 2020 | Confirmation statement made on 9 April 2020 with updates (4 pages) |
27 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 April 2019 | Secretary's details changed (1 page) |
10 April 2019 | Termination of appointment of Myfanwy Eleanor Jones Wilson as a director on 10 April 2019 (1 page) |
10 April 2019 | Appointment of Pineflat Mangement Ltd as a secretary on 10 April 2019 (2 pages) |
10 April 2019 | Termination of appointment of Pineflat Ltd as a secretary on 10 April 2019 (1 page) |
10 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
22 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
6 June 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
6 June 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
17 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Termination of appointment of Pineflat Limited as a secretary on 1 November 2015 (1 page) |
17 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Termination of appointment of Pineflat Limited as a secretary on 1 November 2015 (1 page) |
13 October 2015 | Appointment of Pineflat Ltd as a secretary on 13 October 2015 (2 pages) |
13 October 2015 | Appointment of Pineflat Ltd as a secretary on 13 October 2015 (2 pages) |
29 May 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
29 May 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 November 2014 | Termination of appointment of Sheila Clare Gregory as a director on 31 March 2014 (1 page) |
14 November 2014 | Termination of appointment of Sheila Clare Gregory as a director on 31 March 2014 (1 page) |
27 June 2014 | Appointment of Mr Narinder Kumar Sharma as a director (2 pages) |
27 June 2014 | Appointment of Mr Narinder Kumar Sharma as a director (2 pages) |
27 June 2014 | Appointment of Pineflat Limited as a secretary (2 pages) |
27 June 2014 | Appointment of Pineflat Limited as a secretary (2 pages) |
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
7 June 2013 | Registered office address changed from Marwood Court 25 Gruneisen Road Finchley London N3 1LT United Kingdom on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from Marwood Court 25 Gruneisen Road Finchley London N3 1LT United Kingdom on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from Marwood Court 25 Gruneisen Road Finchley London N3 1LT United Kingdom on 7 June 2013 (1 page) |
24 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (9 pages) |
24 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (9 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
30 July 2012 | Registered office address changed from 16 Heytesbury Park Heytesbury Warminster Wiltshire BA12 0HG on 30 July 2012 (1 page) |
30 July 2012 | Registered office address changed from 16 Heytesbury Park Heytesbury Warminster Wiltshire BA12 0HG on 30 July 2012 (1 page) |
30 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (9 pages) |
30 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (9 pages) |
27 January 2012 | Appointment of Mrs Silviya Danailova as a director (2 pages) |
27 January 2012 | Appointment of Mrs Silviya Danailova as a director (2 pages) |
23 January 2012 | Termination of appointment of Joseph Manuel as a director (1 page) |
23 January 2012 | Termination of appointment of Joseph Manuel as a director (1 page) |
12 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
12 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
25 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (9 pages) |
25 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (9 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
14 December 2010 | Termination of appointment of Michael Smith as a secretary (1 page) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
14 December 2010 | Termination of appointment of Michael Smith as a secretary (1 page) |
2 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (8 pages) |
2 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (8 pages) |
1 February 2010 | Director's details changed for Sheila Clare Gregory on 12 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Joseph Manuel on 12 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Sheila Clare Gregory on 12 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Joseph Manuel on 12 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Myfanwy Eleanor Jones Wilson on 12 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Alan Dewar on 12 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Alan Dewar on 12 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Myfanwy Eleanor Jones Wilson on 12 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Michael Smith on 12 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Dona Minolie Nirmalie Remona Hettiarachchi on 12 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Dona Minolie Nirmalie Remona Hettiarachchi on 12 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Michael Smith on 12 January 2010 (2 pages) |
21 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
21 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
19 January 2009 | Return made up to 12/01/09; full list of members (6 pages) |
19 January 2009 | Return made up to 12/01/09; full list of members (6 pages) |
22 August 2008 | Director appointed myfanwy eleanor jones wilson (2 pages) |
22 August 2008 | Director appointed myfanwy eleanor jones wilson (2 pages) |
31 July 2008 | Appointment terminated director sushila manuel (1 page) |
31 July 2008 | Appointment terminated director sushila manuel (1 page) |
14 February 2008 | Return made up to 12/01/08; full list of members (4 pages) |
14 February 2008 | Return made up to 12/01/08; full list of members (4 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
25 January 2007 | Return made up to 12/01/07; full list of members (10 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
25 January 2007 | Return made up to 12/01/07; full list of members (10 pages) |
23 January 2006 | Return made up to 12/01/06; full list of members
|
23 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
23 January 2006 | New secretary appointed (2 pages) |
23 January 2006 | Return made up to 12/01/06; full list of members
|
23 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
23 January 2006 | New secretary appointed (2 pages) |
20 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
20 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
20 January 2005 | Return made up to 12/01/05; full list of members (10 pages) |
20 January 2005 | Return made up to 12/01/05; full list of members (10 pages) |
24 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
24 January 2004 | Return made up to 12/01/04; full list of members (10 pages) |
24 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
24 January 2004 | Return made up to 12/01/04; full list of members (10 pages) |
10 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 January 2003 | Return made up to 12/01/03; full list of members (10 pages) |
10 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 January 2003 | Return made up to 12/01/03; full list of members (10 pages) |
11 February 2002 | Return made up to 12/01/02; full list of members (9 pages) |
11 February 2002 | Return made up to 12/01/02; full list of members (9 pages) |
9 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
9 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
19 January 2001 | Return made up to 12/01/01; full list of members (9 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
19 January 2001 | Return made up to 12/01/01; full list of members (9 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
11 January 2000 | Return made up to 12/01/00; full list of members (9 pages) |
11 January 2000 | Return made up to 12/01/00; full list of members (9 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
8 January 1999 | Return made up to 12/01/99; no change of members (6 pages) |
8 January 1999 | Return made up to 12/01/99; no change of members (6 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
20 February 1998 | Return made up to 12/01/98; full list of members (8 pages) |
20 February 1998 | Return made up to 12/01/98; full list of members (8 pages) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | New secretary appointed (2 pages) |
26 January 1998 | New secretary appointed (2 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
15 January 1997 | Return made up to 12/01/97; no change of members (6 pages) |
15 January 1997 | Return made up to 12/01/97; no change of members (6 pages) |
31 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
31 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
31 January 1996 | Return made up to 12/01/96; no change of members (6 pages) |
31 January 1996 | Return made up to 12/01/96; no change of members (6 pages) |
30 January 1996 | New director appointed (1 page) |
30 January 1996 | New director appointed (1 page) |
30 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
30 January 1996 | Director resigned (2 pages) |
30 January 1996 | New director appointed (1 page) |
30 January 1996 | Director resigned (2 pages) |
30 January 1996 | New director appointed (1 page) |
30 January 1996 | Director resigned (2 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
30 January 1996 | New director appointed (1 page) |
30 January 1996 | New director appointed (1 page) |
30 January 1996 | Director resigned (2 pages) |
30 January 1996 | Director resigned (2 pages) |
30 January 1996 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
10 September 1987 | Memorandum and Articles of Association (9 pages) |
10 September 1987 | Memorandum and Articles of Association (9 pages) |