Harrogate
North Yorkshire
HG2 0LW
Director Name | Ala Elizabeth Kuzmicki |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2008(18 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Mary's Walk Harrogate North Yorkshire HG2 0LW |
Director Name | Mr Lee Martin Peter Edwards |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(1 year, 12 months after company formation) |
Appointment Duration | 2 years (resigned 03 May 1993) |
Role | Sales Executive |
Correspondence Address | 113 Highbury New Park London N5 2HG |
Director Name | Suzanne Marion Nolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(1 year, 12 months after company formation) |
Appointment Duration | 2 years (resigned 03 May 1993) |
Role | Personal Assistant |
Correspondence Address | Finsbury Court Finsbury Park Avenue Haringey London N4 1DQ |
Director Name | Mr Chrisostomos Savva |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(1 year, 12 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 16 January 2001) |
Role | Company Director |
Correspondence Address | 20 Finsbury Park Avenue London N4 1DQ |
Director Name | Mr Mark Ian Thomas |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(1 year, 12 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 28 March 2003) |
Role | Computer Operator |
Correspondence Address | 22 Finsbury Court Finsbury Park Avenue Haringey London N4 1DQ |
Secretary Name | Mr Chrisostomos Savva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(1 year, 12 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 20 Finsbury Park Avenue London N4 1DQ |
Director Name | Moses Uzochukwu Akudu |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(3 years after company formation) |
Appointment Duration | 14 years, 3 months (resigned 22 August 2006) |
Role | Company Director |
Correspondence Address | 18 Finsbury Court Finsbury Park Avenue Haringay London N4 1DQ |
Director Name | Peter Robert Bennett |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(3 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 29 April 1997) |
Role | Company Director |
Correspondence Address | 14 Finsbury Park Avenue London N4 1DQ |
Director Name | Mr Desmond Patrick McKelvey |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 June 1998) |
Role | Company Director |
Correspondence Address | 16 Finsbury Park Avenue St Annes Village London N4 1DQ |
Secretary Name | David John Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 July 1999) |
Role | Company Director |
Correspondence Address | 74 Freelands Road Bromley Kent BR1 3HY |
Director Name | Janet Margaret Chalk |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 September 2006(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 April 2013) |
Role | Admin Proff Officer |
Country of Residence | Canada |
Correspondence Address | 508-2914 -109 Street Edmonton Alberta T6j 7e8 Canada |
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 |
Year | 2014 |
---|---|
Net Worth | £569 |
Cash | £2,555 |
Current Liabilities | £2,665 |
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 | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 6 days from now) |
18 July 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
4 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
23 June 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
3 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
8 June 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
4 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
7 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
4 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
25 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
26 November 2018 | Registered office address changed from Cj International Property Agency 418 Muswell Hill Broadway Muswell Hill London N10 1DJ to C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ on 26 November 2018 (1 page) |
9 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
22 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (4 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (4 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 May 2016 | Annual return made up to 3 May 2016 no member list (3 pages) |
3 May 2016 | Annual return made up to 3 May 2016 no member list (3 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 May 2015 | Annual return made up to 3 May 2015 no member list (3 pages) |
13 May 2015 | Annual return made up to 3 May 2015 no member list (3 pages) |
13 May 2015 | Annual return made up to 3 May 2015 no member list (3 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 May 2014 | Annual return made up to 3 May 2014 no member list (3 pages) |
13 May 2014 | Annual return made up to 3 May 2014 no member list (3 pages) |
13 May 2014 | Annual return made up to 3 May 2014 no member list (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 May 2013 | Annual return made up to 3 May 2013 no member list (3 pages) |
10 May 2013 | Annual return made up to 3 May 2013 no member list (3 pages) |
10 May 2013 | Annual return made up to 3 May 2013 no member list (3 pages) |
8 May 2013 | Termination of appointment of Janet Chalk as a director (1 page) |
8 May 2013 | Termination of appointment of Janet Chalk as a director (1 page) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
10 May 2012 | Annual return made up to 3 May 2012 no member list (4 pages) |
10 May 2012 | Annual return made up to 3 May 2012 no member list (4 pages) |
10 May 2012 | Annual return made up to 3 May 2012 no member list (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
9 May 2011 | Annual return made up to 3 May 2011 no member list (4 pages) |
9 May 2011 | Annual return made up to 3 May 2011 no member list (4 pages) |
9 May 2011 | Annual return made up to 3 May 2011 no member list (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
20 May 2010 | Director's details changed for Janet Margaret Chalk on 3 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Ala Elizabeth Kuzmicki on 3 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Janet Margaret Chalk on 3 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 3 May 2010 no member list (3 pages) |
20 May 2010 | Secretary's details changed for Ala Elizabeth Kuzmicki on 3 May 2010 (1 page) |
20 May 2010 | Secretary's details changed for Ala Elizabeth Kuzmicki on 3 May 2010 (1 page) |
20 May 2010 | Annual return made up to 3 May 2010 no member list (3 pages) |
20 May 2010 | Annual return made up to 3 May 2010 no member list (3 pages) |
20 May 2010 | Director's details changed for Janet Margaret Chalk on 3 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Ala Elizabeth Kuzmicki on 3 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Ala Elizabeth Kuzmicki on 3 May 2010 (2 pages) |
20 May 2010 | Secretary's details changed for Ala Elizabeth Kuzmicki on 3 May 2010 (1 page) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 June 2009 | Annual return made up to 03/05/09 (2 pages) |
10 June 2009 | Annual return made up to 03/05/09 (2 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 September 2008 | Annual return made up to 03/05/08
|
18 September 2008 | Annual return made up to 03/05/08
|
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | Secretary resigned (1 page) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
2 July 2007 | Annual return made up to 03/05/07 (4 pages) |
2 July 2007 | Annual return made up to 03/05/07 (4 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | New director appointed (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
23 May 2006 | Annual return made up to 03/05/06 (4 pages) |
23 May 2006 | Annual return made up to 03/05/06 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
2 June 2005 | Annual return made up to 03/05/05 (4 pages) |
2 June 2005 | Annual return made up to 03/05/05 (4 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
11 June 2004 | Annual return made up to 03/05/04 (4 pages) |
11 June 2004 | Annual return made up to 03/05/04 (4 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Annual return made up to 03/05/03 (4 pages) |
14 May 2003 | Annual return made up to 03/05/03 (4 pages) |
14 May 2003 | Director resigned (1 page) |
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
17 June 2002 | Annual return made up to 03/05/02 (4 pages) |
17 June 2002 | Annual return made up to 03/05/02 (4 pages) |
28 January 2002 | Resolutions
|
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
28 January 2002 | Resolutions
|
11 June 2001 | Annual return made up to 03/05/01 (4 pages) |
11 June 2001 | Annual return made up to 03/05/01 (4 pages) |
28 February 2001 | New secretary appointed (2 pages) |
28 February 2001 | New secretary appointed (2 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
6 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
6 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
5 June 2000 | Registered office changed on 05/06/00 from: c/o taskfine management LIMITED county house 221-241 beckenham road beckenham kent BR3 4UF (1 page) |
5 June 2000 | Secretary resigned (2 pages) |
5 June 2000 | Registered office changed on 05/06/00 from: c/o taskfine management LIMITED county house 221-241 beckenham road beckenham kent BR3 4UF (1 page) |
5 June 2000 | Secretary resigned (2 pages) |
26 May 2000 | Annual return made up to 03/05/00 (4 pages) |
26 May 2000 | Annual return made up to 03/05/00 (4 pages) |
26 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
26 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
21 August 1998 | Full accounts made up to 31 March 1998 (7 pages) |
21 August 1998 | Full accounts made up to 31 March 1998 (7 pages) |
17 June 1998 | Annual return made up to 03/05/98 (6 pages) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Annual return made up to 03/05/98 (6 pages) |
17 June 1998 | Director resigned (1 page) |
4 August 1997 | Full accounts made up to 31 March 1997 (7 pages) |
4 August 1997 | Full accounts made up to 31 March 1997 (7 pages) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Annual return made up to 03/05/97
|
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Annual return made up to 03/05/97
|
5 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
5 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
16 May 1996 | Annual return made up to 03/05/96 (6 pages) |
16 May 1996 | Annual return made up to 03/05/96 (6 pages) |
5 May 1995 | Annual return made up to 03/05/95 (6 pages) |
5 May 1995 | Annual return made up to 03/05/95 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
29 August 1989 | Company name changed openfuture property management l imited\certificate issued on 30/08/89 (2 pages) |
29 August 1989 | Company name changed openfuture property management l imited\certificate issued on 30/08/89 (2 pages) |
3 May 1989 | Incorporation (9 pages) |
3 May 1989 | Incorporation (9 pages) |