Winchmore Hill
London
N21 1HS
Director Name | Miss Olanre Abisola Basirat Lawal |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(31 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 29 The Green Winchmore Hill London N21 1HS |
Director Name | Mr Robert Pavitt |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2019(32 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 The Green Winchmore Hill London N21 1HS |
Secretary Name | Mr Scott Alexander |
---|---|
Status | Current |
Appointed | 16 November 2023(36 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Correspondence Address | 29 The Green Winchmore Hill London N21 1HS |
Director Name | Murray Allan |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 January 2000) |
Role | Accountant |
Correspondence Address | 6 Osprey Mews Derby Road Enfield Middlesex EN3 4AX |
Director Name | Miss Claire Louise Griffiths |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(5 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 03 July 1995) |
Role | Recruitment Accountant |
Correspondence Address | 4 Osprey Mews Enfield Middlesex EN3 4AX |
Secretary Name | Mr Philip Raymond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(5 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 03 July 1995) |
Role | Company Director |
Correspondence Address | 7 Osprey Mews Enfield Middlesex EN3 4AX |
Director Name | Joanne Partridge |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 August 1998) |
Role | Student |
Correspondence Address | 7 Osprey Mews Enfield Middlesex EN3 4AX |
Secretary Name | Anna Giambalvo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(8 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 04 August 2006) |
Role | Company Director |
Correspondence Address | 3 Osprey Mews Enfield Middlesex EN3 4AX |
Director Name | David Andrew Smith |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(12 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 05 September 2000) |
Role | Unemployed |
Correspondence Address | 10 Osprey Mews Enfield Middlesex EN3 4AX |
Director Name | Julie Lisa Carslake |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(14 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 16 August 2013) |
Role | Legal Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Herne House, 68 Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QA |
Secretary Name | Anthony Hine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 October 2010) |
Role | Company Director |
Correspondence Address | Herne House 68 Birchanger Lane, Birchanger Bishop's Stortford Hertfordshire CM23 5QA |
Director Name | Mr Julius Edward Leslie Hill |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2013(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 October 2018) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Unit One Temple House Estate 6 West Road Harlow Essex CM20 2DU |
Secretary Name | Mr Julian Harris |
---|---|
Status | Resigned |
Appointed | 20 June 2019(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 November 2023) |
Role | Company Director |
Correspondence Address | 29 The Green Winchmore Hill London N21 1HS |
Registered Address | 29 The Green Winchmore Hill London N21 1HS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £58 | Evdokia Angela Kapas & Georgios Andrea Kapas 8.30% Ordinary A |
---|---|
1 at £58 | Jeff Millings 8.30% Ordinary A |
1 at £58 | John Joseph Flaherty 8.30% Ordinary A |
1 at £58 | Julius Edward Hill 8.30% Ordinary A |
1 at £58 | M. Lancaster & R. Lancaster 8.30% Ordinary A |
1 at £58 | Matthew Emms & Annette Emms 8.30% Ordinary A |
1 at £58 | Olanre Abisola B.a Lawal 8.30% Ordinary A |
1 at £58 | Paul Andrew Tebbutt 8.30% Ordinary A |
1 at £58 | Ravi Kumar Moheeputh & Sharmila Moheeputh 8.30% Ordinary A |
1 at £58 | Robert Pavitt 8.30% Ordinary A |
1 at £58 | Robert Saunders 8.30% Ordinary A |
1 at £58 | Vernon Clarkson Gaim & Thelma Lucile Adaphne Gaim 8.30% Ordinary A |
59 at £0.05 | Wedge Group LTD 0.42% Ordinary B |
1 at £0.05 | Ian Meathrel 0.01% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £699 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
26 January 2021 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
---|---|
17 August 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
10 December 2019 | Appointment of Mr Robert Pavitt as a director on 10 December 2019 (2 pages) |
29 July 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
24 July 2019 | Confirmation statement made on 17 June 2019 with updates (5 pages) |
12 July 2019 | Appointment of Mr Julian Harris as a secretary on 20 June 2019 (3 pages) |
3 July 2019 | Registered office address changed from 85 Lancaster Road Enfield Middlesex EN2 0DW to 29 the Green Winchmore Hill London N21 1HS on 3 July 2019 (2 pages) |
8 January 2019 | Registered office address changed from C/O Parry & Co Unit One Temple House Estate 6 West Road Harlow Essex CM20 2DU to 85 Lancaster Road Enfield Middlesex EN2 0DW on 8 January 2019 (2 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 October 2018 | Appointment of Miss Olanre Abisola Basirat Lawal as a director on 1 October 2018 (2 pages) |
12 October 2018 | Termination of appointment of Julius Edward Leslie Hill as a director on 1 October 2018 (1 page) |
25 July 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
8 May 2018 | Appointment of Ms Adjoa Boateng as a director on 19 March 2018 (2 pages) |
24 April 2018 | Notification of a person with significant control statement (2 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 August 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
18 August 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
22 August 2013 | Registered office address changed from Herne House, 68 Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QA on 22 August 2013 (1 page) |
22 August 2013 | Appointment of Mr Julius Edward Leslie Hill as a director on 16 August 2013 (2 pages) |
22 August 2013 | Appointment of Mr Julius Edward Leslie Hill as a director on 16 August 2013 (2 pages) |
22 August 2013 | Registered office address changed from Herne House, 68 Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QA on 22 August 2013 (1 page) |
16 August 2013 | Termination of appointment of Julie Lisa Carslake as a director on 16 August 2013 (1 page) |
16 August 2013 | Termination of appointment of Julie Lisa Carslake as a director on 16 August 2013 (1 page) |
1 August 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
1 August 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
17 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
10 August 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
10 August 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Director's details changed for Julie Lisa Carslake on 29 June 2012 (2 pages) |
29 June 2012 | Director's details changed for Julie Lisa Carslake on 29 June 2012 (2 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
7 November 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
7 November 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
6 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
10 November 2010 | Termination of appointment of Anthony Hine as a secretary (1 page) |
10 November 2010 | Termination of appointment of Anthony Hine as a secretary (1 page) |
6 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (9 pages) |
6 July 2010 | Director's details changed for Julie Lisa Carslake on 1 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Julie Lisa Carslake on 1 July 2010 (2 pages) |
6 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (9 pages) |
6 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (9 pages) |
6 July 2010 | Director's details changed for Julie Lisa Carslake on 1 July 2010 (2 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
7 July 2009 | Return made up to 01/07/09; full list of members (8 pages) |
7 July 2009 | Return made up to 01/07/09; full list of members (8 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
4 July 2008 | Return made up to 01/07/08; full list of members (8 pages) |
4 July 2008 | Return made up to 01/07/08; full list of members (8 pages) |
14 September 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
14 September 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
21 August 2007 | Return made up to 01/07/07; full list of members (6 pages) |
21 August 2007 | Return made up to 01/07/07; full list of members (6 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
1 January 2007 | Return made up to 01/07/06; full list of members (5 pages) |
1 January 2007 | Secretary resigned (1 page) |
1 January 2007 | Director's particulars changed (1 page) |
1 January 2007 | Director's particulars changed (1 page) |
1 January 2007 | Return made up to 01/07/06; full list of members (5 pages) |
1 January 2007 | Secretary resigned (1 page) |
5 September 2006 | New secretary appointed (2 pages) |
5 September 2006 | New secretary appointed (2 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
15 September 2005 | Return made up to 01/07/05; full list of members (5 pages) |
15 September 2005 | Return made up to 01/07/05; full list of members (5 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: park house the street great saling essex CM7 5DR (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: park house the street great saling essex CM7 5DR (1 page) |
19 October 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
19 October 2004 | Return made up to 01/07/04; full list of members (11 pages) |
19 October 2004 | Return made up to 01/07/04; full list of members (11 pages) |
19 October 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
21 January 2004 | Return made up to 01/07/03; full list of members (11 pages) |
21 January 2004 | Return made up to 01/07/03; full list of members (11 pages) |
31 January 2003 | Return made up to 01/07/02; full list of members (11 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
31 January 2003 | Return made up to 01/07/02; full list of members (11 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | New director appointed (2 pages) |
11 September 2001 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2001 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2001 | Return made up to 01/07/00; full list of members (11 pages) |
10 September 2001 | Return made up to 01/07/00; full list of members (11 pages) |
10 September 2001 | Return made up to 01/07/01; full list of members
|
10 September 2001 | Return made up to 01/07/01; full list of members
|
10 September 2001 | Total exemption full accounts made up to 31 March 2000 (6 pages) |
10 September 2001 | Total exemption full accounts made up to 31 March 2000 (6 pages) |
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2000 | Full accounts made up to 31 March 1999 (6 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (6 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
7 March 2000 | Return made up to 01/07/99; full list of members
|
7 March 2000 | Return made up to 01/07/99; full list of members
|
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 January 1999 | Return made up to 01/07/98; full list of members
|
13 January 1999 | Return made up to 01/07/98; full list of members
|
3 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
5 September 1997 | Return made up to 01/07/97; full list of members (5 pages) |
5 September 1997 | Return made up to 01/07/97; full list of members (5 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
14 August 1996 | Return made up to 01/07/96; full list of members
|
14 August 1996 | Return made up to 01/07/96; full list of members
|
9 January 1996 | Resolutions
|
9 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
9 January 1996 | Resolutions
|
9 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
6 October 1995 | Return made up to 01/07/95; full list of members (6 pages) |
6 October 1995 | Return made up to 01/07/95; full list of members (6 pages) |
8 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 August 1995 | New director appointed (2 pages) |
8 August 1995 | New director appointed (2 pages) |
8 August 1995 | Director resigned (2 pages) |
8 August 1995 | Director resigned (2 pages) |
8 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 June 1995 | Registered office changed on 22/06/95 from: 4 osprey mews enfield middlesex EN3 4AX (1 page) |
22 June 1995 | Registered office changed on 22/06/95 from: 4 osprey mews enfield middlesex EN3 4AX (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
28 July 1994 | Return made up to 01/07/94; full list of members (5 pages) |
28 July 1994 | Return made up to 01/07/94; full list of members (5 pages) |
16 February 1994 | Full accounts made up to 31 March 1993 (7 pages) |
16 February 1994 | Full accounts made up to 31 March 1993 (7 pages) |
1 September 1993 | Return made up to 01/07/93; no change of members
|
1 September 1993 | Return made up to 01/07/93; no change of members
|
5 February 1993 | Full accounts made up to 31 March 1992 (6 pages) |
5 February 1993 | Full accounts made up to 31 March 1992 (6 pages) |
2 November 1992 | Return made up to 01/07/92; no change of members (6 pages) |
2 November 1992 | Return made up to 01/07/92; no change of members (6 pages) |
6 July 1992 | Secretary resigned;new director appointed (2 pages) |
6 July 1992 | Secretary resigned;new director appointed (2 pages) |
22 June 1992 | Full accounts made up to 31 March 1991 (6 pages) |
22 June 1992 | Full accounts made up to 31 March 1991 (6 pages) |
20 September 1991 | Return made up to 12/08/91; full list of members (7 pages) |
20 September 1991 | Return made up to 12/08/91; full list of members (7 pages) |
18 March 1991 | Return made up to 29/12/90; full list of members (5 pages) |
18 March 1991 | Full accounts made up to 31 March 1990 (6 pages) |
18 March 1991 | Full accounts made up to 31 March 1990 (6 pages) |
18 March 1991 | Return made up to 29/12/90; full list of members (5 pages) |
20 July 1990 | Return made up to 01/07/90; full list of members (5 pages) |
20 July 1990 | Return made up to 01/07/90; full list of members (5 pages) |
6 July 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
6 July 1990 | Registered office changed on 06/07/90 from: 50 lincoln's inn fields london WC2A 3PF (1 page) |
6 July 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
6 July 1990 | Registered office changed on 06/07/90 from: 50 lincoln's inn fields london WC2A 3PF (1 page) |
26 April 1990 | Compulsory strike-off action has been discontinued (1 page) |
26 April 1990 | Full accounts made up to 31 March 1989 (5 pages) |
26 April 1990 | Full accounts made up to 31 March 1989 (5 pages) |
26 April 1990 | Compulsory strike-off action has been discontinued (1 page) |
12 December 1989 | First Gazette notice for compulsory strike-off (1 page) |
12 December 1989 | First Gazette notice for compulsory strike-off (1 page) |
2 November 1988 | Secretary resigned;director resigned (2 pages) |
2 November 1988 | Secretary resigned;director resigned (2 pages) |
3 November 1987 | Memorandum and Articles of Association (14 pages) |
3 November 1987 | Memorandum and Articles of Association (14 pages) |
10 April 1987 | Company name changed pillarheath LIMITED\certificate issued on 10/04/87 (15 pages) |
10 April 1987 | Company name changed pillarheath LIMITED\certificate issued on 10/04/87 (15 pages) |
31 March 1987 | Certificate of Incorporation (1 page) |
31 March 1987 | Certificate of Incorporation (1 page) |