London
N21 1HS
Director Name | Miss Edidiong Ini Smith |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(31 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 29 The Green London N21 1HS |
Secretary Name | Mr Scott Alexander |
---|---|
Status | Current |
Appointed | 16 November 2023(35 years, 10 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Correspondence Address | 29 The Green London N21 1HS |
Director Name | Clifford John Glossop |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(5 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 October 1998) |
Role | Surveyor & Company Director |
Correspondence Address | Bramleigh Cottage Kettle Green Much Hadham Herts SG10 6AE |
Director Name | Glenda Cheryl Lapwood |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(5 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 May 1997) |
Role | Project Advisor |
Correspondence Address | Flat 85 Tysoe Avenue Enfield Middx EN3 6DZ |
Secretary Name | Clifford John Glossop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(5 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 October 1998) |
Role | Company Director |
Correspondence Address | Bramleigh Cottage Kettle Green Much Hadham Herts SG10 6AE |
Director Name | Daphne Violet Hardwick |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(9 years, 3 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 28 June 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 97 Tysoe Avenue Enfield Middlesex EN3 6DZ |
Secretary Name | Mrs Katherine Elizabeth Craufurd Dace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(10 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Ramsey Close Brookmans Park Hatfield Hertfordshire AL9 6NP |
Director Name | Jane Mardell |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2000(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 June 2003) |
Role | Housewife |
Correspondence Address | 93 Tysoe Avenue Enfield Middlesex EN3 6DZ |
Director Name | Thomas Garay |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 July 2000(12 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 30 June 2017) |
Role | Web Developer |
Country of Residence | United Kingdom |
Correspondence Address | 99 Tysoe Avenue Enfield Middlesex EN3 6DZ |
Director Name | Philip Downing |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2000(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 July 2002) |
Role | Data Communication |
Correspondence Address | 101 Tysoe Avenue Enfield Middlesex EN3 6DZ |
Director Name | Kirsty Helen Lyon |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(16 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 August 2005) |
Role | Teacher |
Correspondence Address | 79 Tysoe Avenue Enfield Middlesex EN3 6DZ |
Director Name | Stephen Paul Adrian |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 October 2010) |
Role | Bt Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 95 Tysoe Avenue Enfield London EN3 6DZ |
Director Name | Anastasis Andreas Theokli |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2005(17 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 06 March 2017) |
Role | Finance Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 79 Tysoe Avenue London Middlesex EN3 6DZ |
Secretary Name | Mr Peter Edwin Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(21 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 February 2010) |
Role | Company Director |
Correspondence Address | Peartrees Wood End Ardeley Hertfordshire SG2 7BD |
Secretary Name | Stephen Melia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(22 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 20 June 2019) |
Role | Company Director |
Correspondence Address | 86 Lancaster Road Enfield Middlesex EN2 0BX |
Director Name | Miss Ameesha Amrita Danielle Sharma |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2016(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Tysoe Avenue Enfield EN3 6DZ |
Secretary Name | Mr Julian Harris |
---|---|
Status | Resigned |
Appointed | 18 June 2019(31 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 November 2023) |
Role | Company Director |
Correspondence Address | 29 The Green London N21 1HS |
Registered Address | 29 The Green 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 |
Latest Accounts | 25 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 25 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 25 December |
Latest Return | 25 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 3 weeks from now) |
17 April 2020 | Accounts for a dormant company made up to 25 December 2019 (9 pages) |
---|---|
3 February 2020 | Confirmation statement made on 25 January 2020 with updates (5 pages) |
16 October 2019 | Termination of appointment of Ameesha Amrita Danielle Sharma as a director on 15 October 2019 (1 page) |
1 August 2019 | Appointment of Miss Edidiong Ini Smith as a director on 1 August 2019 (2 pages) |
31 July 2019 | Appointment of Mr Zake Yusfe as a director on 31 July 2019 (2 pages) |
20 June 2019 | Termination of appointment of Stephen Melia as a secretary on 20 June 2019 (1 page) |
20 June 2019 | Appointment of Mr Julian Harris as a secretary on 18 June 2019 (2 pages) |
19 June 2019 | Registered office address changed from 85 Lancaster Road Enfield EN2 0DW England to 29 the Green London N21 1HS on 19 June 2019 (1 page) |
12 April 2019 | Accounts for a dormant company made up to 25 December 2018 (6 pages) |
25 January 2019 | Confirmation statement made on 25 January 2019 with updates (5 pages) |
20 July 2018 | Unaudited abridged accounts made up to 25 December 2017 (9 pages) |
29 January 2018 | Confirmation statement made on 25 January 2018 with updates (5 pages) |
3 July 2017 | Termination of appointment of Thomas Garay as a director on 30 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Thomas Garay as a director on 30 June 2017 (1 page) |
28 June 2017 | Total exemption small company accounts made up to 25 December 2016 (9 pages) |
28 June 2017 | Total exemption small company accounts made up to 25 December 2016 (9 pages) |
7 March 2017 | Termination of appointment of Anastasis Andreas Theokli as a director on 6 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Anastasis Andreas Theokli as a director on 6 March 2017 (1 page) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
26 January 2017 | Registered office address changed from Aem Properties 86 Lancaster Road Enfield Middlesex EN2 0BX to 85 Lancaster Road Enfield EN2 0DW on 26 January 2017 (1 page) |
26 January 2017 | Registered office address changed from Aem Properties 86 Lancaster Road Enfield Middlesex EN2 0BX to 85 Lancaster Road Enfield EN2 0DW on 26 January 2017 (1 page) |
13 July 2016 | Appointment of Miss Ameesha Amria Danielle Sharma as a director on 7 July 2016 (3 pages) |
13 July 2016 | Appointment of Miss Ameesha Amria Danielle Sharma as a director on 7 July 2016 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 25 December 2015 (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 25 December 2015 (5 pages) |
1 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
22 July 2015 | Total exemption small company accounts made up to 25 December 2014 (6 pages) |
22 July 2015 | Total exemption small company accounts made up to 25 December 2014 (6 pages) |
23 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
25 September 2014 | Total exemption small company accounts made up to 25 December 2013 (5 pages) |
25 September 2014 | Total exemption small company accounts made up to 25 December 2013 (5 pages) |
24 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
29 August 2013 | Total exemption small company accounts made up to 25 December 2012 (5 pages) |
29 August 2013 | Total exemption small company accounts made up to 25 December 2012 (5 pages) |
16 July 2013 | Termination of appointment of Daphne Hardwick as a director (1 page) |
16 July 2013 | Termination of appointment of Daphne Hardwick as a director (1 page) |
12 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (8 pages) |
12 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (8 pages) |
10 September 2012 | Total exemption small company accounts made up to 25 December 2011 (7 pages) |
10 September 2012 | Total exemption small company accounts made up to 25 December 2011 (7 pages) |
26 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (8 pages) |
26 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (8 pages) |
25 January 2012 | Registered office address changed from Springfield House 99-101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR on 25 January 2012 (2 pages) |
25 January 2012 | Registered office address changed from Springfield House 99-101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR on 25 January 2012 (2 pages) |
20 July 2011 | Total exemption small company accounts made up to 25 December 2010 (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 25 December 2010 (6 pages) |
7 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (8 pages) |
7 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (8 pages) |
11 November 2010 | Termination of appointment of Stephen Adrian as a director (2 pages) |
11 November 2010 | Termination of appointment of Stephen Adrian as a director (2 pages) |
23 September 2010 | Total exemption small company accounts made up to 25 December 2009 (6 pages) |
23 September 2010 | Total exemption small company accounts made up to 25 December 2009 (6 pages) |
25 March 2010 | Previous accounting period shortened from 31 March 2010 to 25 December 2009 (3 pages) |
25 March 2010 | Previous accounting period shortened from 31 March 2010 to 25 December 2009 (3 pages) |
17 March 2010 | Appointment of Stephen Melia as a secretary (3 pages) |
17 March 2010 | Appointment of Stephen Melia as a secretary (3 pages) |
9 March 2010 | Director's details changed for Daphne Violet Hardwick on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Anastasis Andreas Theokli on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Anastasis Andreas Theokli on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Daphne Violet Hardwick on 1 October 2009 (2 pages) |
9 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (13 pages) |
9 March 2010 | Director's details changed for Thomas Garay on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Stephen Paul Adrian on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Stephen Paul Adrian on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Thomas Garay on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Thomas Garay on 1 October 2009 (2 pages) |
9 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (13 pages) |
9 March 2010 | Director's details changed for Stephen Paul Adrian on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Anastasis Andreas Theokli on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Daphne Violet Hardwick on 1 October 2009 (2 pages) |
5 February 2010 | Termination of appointment of Peter Williamson as a secretary (1 page) |
5 February 2010 | Termination of appointment of Peter Williamson as a secretary (1 page) |
5 February 2010 | Termination of appointment of Katherine Dace as a secretary (1 page) |
5 February 2010 | Termination of appointment of Katherine Dace as a secretary (1 page) |
19 January 2010 | Appointment of a director (3 pages) |
19 January 2010 | Appointment of a director (3 pages) |
19 January 2010 | Appointment of a director (3 pages) |
19 January 2010 | Appointment of a director (3 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 April 2009 | Secretary appointed peter edwin williamson (2 pages) |
9 April 2009 | Secretary appointed peter edwin williamson (2 pages) |
29 January 2009 | Return made up to 25/01/09; full list of members (11 pages) |
29 January 2009 | Return made up to 25/01/09; full list of members (11 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 February 2008 | Return made up to 25/01/08; full list of members (7 pages) |
8 February 2008 | Return made up to 25/01/08; full list of members (7 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 February 2007 | Return made up to 25/01/07; full list of members (9 pages) |
10 February 2007 | Return made up to 25/01/07; full list of members (9 pages) |
9 June 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
9 June 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
3 February 2006 | Return made up to 25/01/06; full list of members (9 pages) |
3 February 2006 | Return made up to 25/01/06; full list of members (9 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
20 May 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
20 May 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
29 January 2005 | Return made up to 25/01/05; full list of members (10 pages) |
29 January 2005 | Return made up to 25/01/05; full list of members (10 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
17 June 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
17 June 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
6 February 2004 | Return made up to 25/01/04; full list of members (9 pages) |
6 February 2004 | Return made up to 25/01/04; full list of members (9 pages) |
18 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
18 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
7 February 2003 | Return made up to 25/01/03; full list of members (8 pages) |
7 February 2003 | Return made up to 25/01/03; full list of members (8 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
10 June 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
10 June 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
10 April 2002 | Registered office changed on 10/04/02 from: 108 high street stevenage hertfordshire SG1 3DW (1 page) |
10 April 2002 | Registered office changed on 10/04/02 from: 108 high street stevenage hertfordshire SG1 3DW (1 page) |
4 March 2002 | Return made up to 25/01/02; full list of members (9 pages) |
4 March 2002 | Return made up to 25/01/02; full list of members (9 pages) |
2 July 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
2 July 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
30 January 2001 | Return made up to 25/01/01; change of members (7 pages) |
30 January 2001 | Return made up to 25/01/01; change of members (7 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
3 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 January 2000 | Return made up to 25/01/00; no change of members
|
25 January 2000 | Return made up to 25/01/00; no change of members
|
7 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 May 1999 | Return made up to 25/01/99; full list of members
|
15 May 1999 | Return made up to 25/01/99; full list of members
|
20 November 1998 | Secretary resigned;director resigned (1 page) |
20 November 1998 | New secretary appointed (2 pages) |
20 November 1998 | New secretary appointed (2 pages) |
20 November 1998 | Secretary resigned;director resigned (1 page) |
5 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 February 1998 | Return made up to 25/01/98; change of members
|
12 February 1998 | Return made up to 25/01/98; change of members
|
3 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
3 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | New director appointed (2 pages) |
6 May 1997 | Registered office changed on 06/05/97 from: manufactory house bell lane hertford herts SG14 1BP (1 page) |
6 May 1997 | Registered office changed on 06/05/97 from: manufactory house bell lane hertford herts SG14 1BP (1 page) |
28 February 1997 | Return made up to 25/01/97; change of members (6 pages) |
28 February 1997 | Return made up to 25/01/97; change of members (6 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
26 January 1996 | Return made up to 25/01/96; full list of members (6 pages) |
26 January 1996 | Return made up to 25/01/96; full list of members (6 pages) |
11 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
11 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
21 March 1995 | Return made up to 25/01/95; full list of members (6 pages) |
21 March 1995 | Return made up to 25/01/95; full list of members (6 pages) |