Crouch End
London
N8 7DN
Secretary Name | Dimple Sthalekar |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2005(17 years, 9 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Librarian |
Correspondence Address | 84 Hillfield Avenue Crouch End London N8 7DN |
Director Name | Dr Paul Stickings |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2006(18 years, 2 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 84 Hillfield Avenue Crouch End London N8 7DN |
Secretary Name | Mairead Catherine Stickings |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 06 June 2006(18 years, 2 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Correspondence Address | 84 Hillfield Avenue Crouch End London N8 7DN |
Director Name | Mr Graham Branfill Rew |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2011(23 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Hillfield Avenue Crouch End London N8 7DN |
Director Name | Ms Lys Camilla Louise De Beaumont |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2011(23 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 84 Hillfield Avenue Crouch End London N8 7DN |
Director Name | Brenda Eileen Jenner |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 August 1995) |
Role | Artist Management |
Correspondence Address | Flat 1 84 Hillfield Avenue London N8 7DN |
Director Name | Mr Thomas Gerald Driscoll |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 1994) |
Role | Design Engineer |
Correspondence Address | 84 Hillfield Avenue Hornsey London N8 7DN |
Secretary Name | Mr Thomas Gerald Driscoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 84 Hillfield Avenue Hornsey London N8 7DN |
Secretary Name | Susan Jane Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(6 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 28 August 1995) |
Role | Book Editor |
Correspondence Address | Flat 2 84 Hillfield Avenue Crouch End London N8 7DN |
Director Name | Michael Roger Brookes |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1995(7 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 08 September 1997) |
Role | Nurse |
Correspondence Address | Flat 3 84 Hillfield Avenue London N8 7DN |
Secretary Name | Brenda Eileen Jenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1995(7 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 06 September 1998) |
Role | Receptionist |
Correspondence Address | Flat 1 84 Hillfield Avenue London N8 7DN |
Director Name | Philip Stewart Bennett |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 March 2002) |
Role | Local Government |
Correspondence Address | Flat 2 84 Hillfield Avenue London N8 7DN |
Secretary Name | Susan McCrone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1998(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 March 2002) |
Role | Teacher |
Correspondence Address | Flat 3 84 Hillfield Avenue London N8 7DN |
Director Name | Susan McCrone |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 July 2003) |
Role | Teacher |
Correspondence Address | Flat 3 84 Hillfield Avenue London N8 7DN |
Secretary Name | Ajit Sthalekar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 December 2003) |
Role | Accountant |
Correspondence Address | Flat 2 84 Hillfield Avenue London N8 7DN |
Secretary Name | Kenneth Cowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2003(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 June 2006) |
Role | Researcher |
Correspondence Address | Flat 3 84 Hillfield Avenue London N8 7DN |
Director Name | Dimple Sthalekar |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 March 2007) |
Role | Librarian |
Correspondence Address | 186 Ferme Park Road London N8 9BN |
Director Name | Heidi Rasmussen |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 06 June 2006(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 October 2011) |
Role | Information Officer |
Country of Residence | United Kingdom |
Correspondence Address | 84 Hillfield Avenue Crouch End London N8 7DN |
Secretary Name | Lawrence Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 October 2011) |
Role | Company Director |
Correspondence Address | 84 Hillfield Avenue Crouch End London N8 7DN |
Registered Address | 84 Hillfield Avenue Crouch End London N8 7DN |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Hornsey |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,239 |
Net Worth | £3,268 |
Cash | £618 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 27 August 2023 (8 months ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 2 weeks from now) |
27 February 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
4 September 2023 | Confirmation statement made on 27 August 2023 with no updates (3 pages) |
24 February 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
30 August 2022 | Confirmation statement made on 27 August 2022 with no updates (3 pages) |
8 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
31 August 2021 | Confirmation statement made on 27 August 2021 with no updates (3 pages) |
25 May 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
2 September 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
5 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
5 September 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
7 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
28 August 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
15 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
7 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
23 March 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
23 March 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
5 September 2016 | Confirmation statement made on 27 August 2016 with updates (4 pages) |
5 September 2016 | Confirmation statement made on 27 August 2016 with updates (4 pages) |
21 March 2016 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
21 March 2016 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
1 September 2015 | Annual return made up to 27 August 2015 no member list (4 pages) |
1 September 2015 | Annual return made up to 27 August 2015 no member list (4 pages) |
8 April 2015 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
8 April 2015 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
15 September 2014 | Annual return made up to 27 August 2014 no member list (4 pages) |
15 September 2014 | Annual return made up to 27 August 2014 no member list (4 pages) |
15 September 2014 | Secretary's details changed for Dimple Sthalekar on 15 September 2014 (1 page) |
15 September 2014 | Secretary's details changed for Mairead Catherine Stickings on 15 September 2014 (1 page) |
15 September 2014 | Secretary's details changed for Dimple Sthalekar on 15 September 2014 (1 page) |
15 September 2014 | Secretary's details changed for Mairead Catherine Stickings on 15 September 2014 (1 page) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
30 August 2013 | Annual return made up to 27 August 2013 no member list (4 pages) |
30 August 2013 | Annual return made up to 27 August 2013 no member list (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
9 September 2012 | Annual return made up to 27 August 2012 no member list (4 pages) |
9 September 2012 | Annual return made up to 27 August 2012 no member list (4 pages) |
19 March 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
19 March 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
15 December 2011 | Appointment of Ms Lys Camilla Louise De Beaumont as a director (2 pages) |
15 December 2011 | Appointment of Ms Lys Camilla Louise De Beaumont as a director (2 pages) |
3 November 2011 | Appointment of Mr Graham Branfill Rew as a director (2 pages) |
3 November 2011 | Appointment of Mr Graham Branfill Rew as a director (2 pages) |
1 November 2011 | Termination of appointment of Heidi Rasmussen as a director (1 page) |
1 November 2011 | Termination of appointment of Lawrence Jones as a secretary (1 page) |
1 November 2011 | Termination of appointment of Heidi Rasmussen as a director (1 page) |
1 November 2011 | Termination of appointment of Lawrence Jones as a secretary (1 page) |
11 September 2011 | Annual return made up to 27 August 2011 no member list (4 pages) |
11 September 2011 | Annual return made up to 27 August 2011 no member list (4 pages) |
18 March 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
18 March 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
30 August 2010 | Director's details changed for Ajit Sthalekar on 27 August 2010 (2 pages) |
30 August 2010 | Director's details changed for Heidi Rasmussen on 27 August 2010 (2 pages) |
30 August 2010 | Director's details changed for Ajit Sthalekar on 27 August 2010 (2 pages) |
30 August 2010 | Annual return made up to 27 August 2010 no member list (4 pages) |
30 August 2010 | Director's details changed for Dr Paul Stickings on 27 August 2010 (2 pages) |
30 August 2010 | Director's details changed for Heidi Rasmussen on 27 August 2010 (2 pages) |
30 August 2010 | Annual return made up to 27 August 2010 no member list (4 pages) |
30 August 2010 | Director's details changed for Dr Paul Stickings on 27 August 2010 (2 pages) |
22 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
22 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
1 September 2009 | Annual return made up to 27/08/09 (3 pages) |
1 September 2009 | Annual return made up to 27/08/09 (3 pages) |
22 April 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
22 April 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
8 September 2008 | Annual return made up to 27/08/08 (3 pages) |
8 September 2008 | Annual return made up to 27/08/08 (3 pages) |
16 June 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
16 June 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
24 September 2007 | Annual return made up to 27/08/07 (2 pages) |
24 September 2007 | Annual return made up to 27/08/07 (2 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Annual return made up to 27/08/06 (2 pages) |
21 September 2006 | Annual return made up to 27/08/06 (2 pages) |
21 September 2006 | Secretary resigned (1 page) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New secretary appointed (3 pages) |
15 June 2006 | New secretary appointed (3 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New secretary appointed (2 pages) |
15 June 2006 | New secretary appointed (2 pages) |
5 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
5 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
3 May 2006 | New secretary appointed;new director appointed (2 pages) |
3 May 2006 | New secretary appointed;new director appointed (2 pages) |
5 December 2005 | Annual return made up to 27/08/05 (3 pages) |
5 December 2005 | Annual return made up to 27/08/05 (3 pages) |
29 November 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
29 November 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
28 September 2004 | Annual return made up to 27/08/04
|
28 September 2004 | Annual return made up to 27/08/04
|
16 March 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
16 March 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
3 February 2004 | Secretary resigned (1 page) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | Secretary resigned (1 page) |
24 January 2004 | New secretary appointed (2 pages) |
24 January 2004 | New secretary appointed (2 pages) |
19 September 2003 | Annual return made up to 27/08/03 (3 pages) |
19 September 2003 | Annual return made up to 27/08/03 (3 pages) |
4 December 2002 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
4 December 2002 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | Annual return made up to 07/09/02 (4 pages) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Annual return made up to 07/09/02 (4 pages) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | New secretary appointed (2 pages) |
19 September 2001 | Annual return made up to 07/09/01 (3 pages) |
19 September 2001 | Annual return made up to 07/09/01 (3 pages) |
15 August 2001 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
15 August 2001 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
14 September 2000 | Full accounts made up to 30 June 2000 (9 pages) |
14 September 2000 | Full accounts made up to 30 June 2000 (9 pages) |
11 September 2000 | Annual return made up to 07/09/00 (3 pages) |
11 September 2000 | Annual return made up to 07/09/00 (3 pages) |
25 January 2000 | Full accounts made up to 30 June 1999 (9 pages) |
25 January 2000 | Full accounts made up to 30 June 1999 (9 pages) |
3 September 1999 | Annual return made up to 07/09/99 (4 pages) |
3 September 1999 | Annual return made up to 07/09/99 (4 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
6 October 1998 | Annual return made up to 07/09/98 (4 pages) |
6 October 1998 | Annual return made up to 07/09/98 (4 pages) |
6 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
6 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
19 September 1997 | Annual return made up to 07/09/97
|
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | Annual return made up to 07/09/97
|
19 September 1997 | New director appointed (2 pages) |
11 March 1997 | Full accounts made up to 30 June 1996 (7 pages) |
11 March 1997 | Full accounts made up to 30 June 1996 (7 pages) |
11 September 1996 | Annual return made up to 07/09/96 (4 pages) |
11 September 1996 | Annual return made up to 07/09/96 (4 pages) |
12 August 1996 | Full accounts made up to 30 June 1995 (9 pages) |
12 August 1996 | Full accounts made up to 30 June 1995 (9 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New secretary appointed (2 pages) |
20 September 1995 | Annual return made up to 07/09/95
|
20 September 1995 | New secretary appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | Annual return made up to 07/09/95
|
31 August 1995 | Secretary resigned (2 pages) |
31 August 1995 | Secretary resigned (2 pages) |
2 May 1995 | Full accounts made up to 30 June 1994 (8 pages) |
2 May 1995 | Full accounts made up to 30 June 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
30 March 1988 | Incorporation (18 pages) |
30 March 1988 | Incorporation (18 pages) |