Palmers Green
London
N13 4PN
Director Name | Barry George Witherington |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 1999(10 years, 1 month after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | 22 Aldermans Hill Palmers Green London N13 4PN |
Secretary Name | Barry George Witherington |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 2000(10 years, 8 months after company formation) |
Appointment Duration | 24 years |
Role | Builder |
Country of Residence | England |
Correspondence Address | 18 Westgate Court Waltham Cross Hertfordshire EN8 8RZ |
Director Name | Mark Stuart Tiller |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 April 1993) |
Role | British Telecom Engineer |
Correspondence Address | 8 Westgate Court Waltham Cross Hertfordshire EN8 8RZ |
Director Name | Deena Alison Nuttall |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(2 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 12 March 2000) |
Role | Litigation Executive |
Correspondence Address | 37 Westgate Court Waltham Cross Hertfordshire EN8 8RZ |
Director Name | Carole Anne Beattie |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(2 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 November 1991) |
Role | Sales Executive |
Correspondence Address | 21 Westgate Court Waltham Cross Hertfordshire EN8 8RZ |
Secretary Name | Carole Anne Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(2 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 November 1991) |
Role | Company Director |
Correspondence Address | 21 Westgate Court Waltham Cross Hertfordshire EN8 8RZ |
Secretary Name | Mark Stuart Tiller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 April 1993) |
Role | Telecom Engineer |
Correspondence Address | 8 Westgate Court Waltham Cross Hertfordshire EN8 8RZ |
Director Name | Miss Ann Elizabeth Dimmock |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 January 1993(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 November 1996) |
Role | Financial Control Team |
Correspondence Address | 21 Westgate Court Wealtham Cross Hertfordshire EN8 8RZ |
Secretary Name | David Paul Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1993(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 April 1996) |
Role | Kwik Fit Master Manager |
Correspondence Address | 26 Westgate Court Waltham Cross Hertfordshire EN8 8RZ |
Director Name | Mr Dominic Paul Duffy |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 November 1996) |
Role | Technical Engineer |
Correspondence Address | 27 Westgate Court Waltham Cross Hertfordshire EN8 8RZ |
Secretary Name | Deena Alison Nuttall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1996(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 March 2000) |
Role | Litigation Executive |
Correspondence Address | 37 Westgate Court Waltham Cross Hertfordshire EN8 8RZ |
Director Name | Ray Wilson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(7 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 March 1997) |
Role | Company Director |
Correspondence Address | 12 Westgate Court Waltham Cross Hertfordshire EN8 8RZ |
Director Name | David Paul Matthews |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 September 1999) |
Role | Engineer |
Correspondence Address | 26 Westgate Court Waltham Cross Hertfordshire EN8 8RZ |
Director Name | David Paul Matthews |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 September 1999) |
Role | Engineer |
Correspondence Address | 26 Westgate Court Waltham Cross Hertfordshire EN8 8RZ |
Director Name | Andrew Kane |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 September 2009) |
Role | Developer |
Correspondence Address | 32 Westgate Court Waltham Cross Hertfordshire EN8 8RZ |
Director Name | Mr Ross William Lovell |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(20 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 September 2014) |
Role | Store Planner |
Country of Residence | England |
Correspondence Address | 22 Aldermans Hill Palmers Green London N13 4PN |
Registered Address | 22 Aldermans Hill Palmers Green London N13 4PN |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
- | OTHER 47.22% - |
---|---|
2 at £25 | J. Watson 4.97% Ordinary A |
2 at £25 | P. Culora 4.97% Ordinary A |
1 at £25 | B. Witherington 2.49% Ordinary A |
1 at £25 | Christopher Gillan & Marissa Gillan 2.49% Ordinary A |
1 at £25 | D. Duffy 2.49% Ordinary A |
1 at £25 | G.l. Ashman 2.49% Ordinary A |
1 at £25 | J. Davies 2.49% Ordinary A |
1 at £25 | J.b. Ellis 2.49% Ordinary A |
1 at £25 | M. Hodgson 2.49% Ordinary A |
1 at £25 | M.p. Walsh 2.49% Ordinary A |
1 at £25 | Ms Seanette Chisholm 2.49% Ordinary A |
1 at £25 | N. Marrion 2.49% Ordinary A |
1 at £25 | N. Sturgeon 2.49% Ordinary A |
1 at £25 | Natasa Kitallides 2.49% Ordinary A |
1 at £25 | Nicola Ridcut 2.49% Ordinary A |
1 at £25 | Petrolux Property Services 2.49% Ordinary A |
1 at £25 | S. Harley & P. Gaughan 2.49% Ordinary A |
1 at £25 | S. Stylianou 2.49% Ordinary A |
1 at £25 | T. Boyden 2.49% Ordinary A |
120 at £0.05 | Wedge Developments LTD 0.60% Ordinary B |
Latest Accounts | 25 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 25 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 25 March |
Latest Return | 25 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (3 months, 1 week from now) |
27 August 2023 | Confirmation statement made on 25 June 2023 with updates (7 pages) |
---|---|
29 November 2022 | Accounts for a dormant company made up to 25 March 2022 (3 pages) |
5 September 2022 | Confirmation statement made on 25 June 2022 with updates (7 pages) |
23 December 2021 | Accounts for a dormant company made up to 25 March 2021 (3 pages) |
25 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
30 December 2020 | Accounts for a dormant company made up to 25 March 2020 (3 pages) |
21 September 2020 | Confirmation statement made on 10 July 2020 with updates (7 pages) |
7 November 2019 | Accounts for a dormant company made up to 25 March 2019 (3 pages) |
31 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
17 December 2018 | Accounts for a dormant company made up to 25 March 2018 (3 pages) |
28 July 2018 | Confirmation statement made on 10 July 2018 with updates (7 pages) |
18 December 2017 | Accounts for a dormant company made up to 25 March 2017 (3 pages) |
18 December 2017 | Accounts for a dormant company made up to 25 March 2017 (3 pages) |
12 July 2017 | Confirmation statement made on 10 July 2017 with updates (7 pages) |
12 July 2017 | Confirmation statement made on 10 July 2017 with updates (7 pages) |
23 December 2016 | Accounts for a dormant company made up to 25 March 2016 (3 pages) |
23 December 2016 | Accounts for a dormant company made up to 25 March 2016 (3 pages) |
28 August 2016 | Confirmation statement made on 10 July 2016 with updates (9 pages) |
28 August 2016 | Confirmation statement made on 10 July 2016 with updates (9 pages) |
17 February 2016 | Accounts for a dormant company made up to 25 March 2015 (4 pages) |
17 February 2016 | Accounts for a dormant company made up to 25 March 2015 (4 pages) |
5 September 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-09-05
|
5 September 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-09-05
|
23 December 2014 | Accounts for a dormant company made up to 25 March 2014 (3 pages) |
23 December 2014 | Accounts for a dormant company made up to 25 March 2014 (3 pages) |
17 December 2014 | Termination of appointment of Ross William Lovell as a director on 3 September 2014 (1 page) |
17 December 2014 | Termination of appointment of Ross William Lovell as a director on 3 September 2014 (1 page) |
17 December 2014 | Termination of appointment of Ross William Lovell as a director on 3 September 2014 (1 page) |
11 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Register(s) moved to registered office address 22 Aldermans Hill Palmers Green London N13 4PN (1 page) |
11 August 2014 | Register(s) moved to registered office address 22 Aldermans Hill Palmers Green London N13 4PN (1 page) |
11 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
3 January 2014 | Accounts for a dormant company made up to 25 March 2013 (3 pages) |
3 January 2014 | Accounts for a dormant company made up to 25 March 2013 (3 pages) |
16 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
22 November 2012 | Accounts for a dormant company made up to 25 March 2012 (3 pages) |
22 November 2012 | Accounts for a dormant company made up to 25 March 2012 (3 pages) |
8 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (8 pages) |
8 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (8 pages) |
20 February 2012 | Accounts for a dormant company made up to 25 March 2011 (3 pages) |
20 February 2012 | Accounts for a dormant company made up to 25 March 2011 (3 pages) |
1 October 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (8 pages) |
1 October 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (8 pages) |
14 July 2010 | Register(s) moved to registered inspection location (1 page) |
14 July 2010 | Register(s) moved to registered inspection location (1 page) |
14 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (20 pages) |
14 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (20 pages) |
13 July 2010 | Register inspection address has been changed (1 page) |
13 July 2010 | Director's details changed for Mr Neil Andrew Sturgeon on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Barry George Witherington on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Barry George Witherington on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Mr Neil Andrew Sturgeon on 1 October 2009 (2 pages) |
13 July 2010 | Register inspection address has been changed (1 page) |
13 July 2010 | Total exemption full accounts made up to 25 March 2010 (3 pages) |
13 July 2010 | Director's details changed for Mr Neil Andrew Sturgeon on 1 October 2009 (2 pages) |
13 July 2010 | Total exemption full accounts made up to 25 March 2010 (3 pages) |
13 July 2010 | Director's details changed for Barry George Witherington on 1 October 2009 (2 pages) |
2 July 2010 | Appointment of Mr Ross William Lovell as a director (2 pages) |
2 July 2010 | Appointment of Mr Ross William Lovell as a director (2 pages) |
12 January 2010 | Termination of appointment of Andrew Kane as a director (1 page) |
12 January 2010 | Termination of appointment of Andrew Kane as a director (1 page) |
14 October 2009 | Total exemption small company accounts made up to 25 March 2009 (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 25 March 2009 (5 pages) |
22 July 2009 | Return made up to 10/07/09; full list of members (17 pages) |
22 July 2009 | Return made up to 10/07/09; full list of members (17 pages) |
21 January 2009 | Total exemption full accounts made up to 25 March 2008 (5 pages) |
21 January 2009 | Total exemption full accounts made up to 25 March 2008 (5 pages) |
25 July 2008 | Return made up to 10/07/08; full list of members (17 pages) |
25 July 2008 | Return made up to 10/07/08; full list of members (17 pages) |
21 January 2008 | Total exemption full accounts made up to 25 March 2007 (6 pages) |
21 January 2008 | Total exemption full accounts made up to 25 March 2007 (6 pages) |
6 September 2007 | Return made up to 10/07/07; change of members (7 pages) |
6 September 2007 | Return made up to 10/07/07; change of members (7 pages) |
5 December 2006 | Total exemption full accounts made up to 25 March 2006 (6 pages) |
5 December 2006 | Total exemption full accounts made up to 25 March 2006 (6 pages) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
20 September 2006 | Return made up to 10/07/06; change of members
|
20 September 2006 | Return made up to 10/07/06; change of members
|
6 September 2005 | Return made up to 10/07/05; full list of members (8 pages) |
6 September 2005 | Return made up to 10/07/05; full list of members (8 pages) |
26 August 2005 | Total exemption full accounts made up to 25 March 2005 (5 pages) |
26 August 2005 | Total exemption full accounts made up to 25 March 2005 (5 pages) |
6 August 2004 | Total exemption full accounts made up to 25 March 2004 (5 pages) |
6 August 2004 | Return made up to 10/07/04; full list of members (8 pages) |
6 August 2004 | Total exemption full accounts made up to 25 March 2004 (5 pages) |
6 August 2004 | Return made up to 10/07/04; full list of members (8 pages) |
5 August 2003 | Return made up to 10/07/03; full list of members (8 pages) |
5 August 2003 | Return made up to 10/07/03; full list of members (8 pages) |
1 July 2003 | Total exemption full accounts made up to 25 March 2003 (5 pages) |
1 July 2003 | Total exemption full accounts made up to 25 March 2003 (5 pages) |
22 October 2002 | Return made up to 10/07/02; full list of members (8 pages) |
22 October 2002 | Return made up to 10/07/02; full list of members (8 pages) |
23 April 2002 | Total exemption full accounts made up to 25 March 2002 (5 pages) |
23 April 2002 | Total exemption full accounts made up to 25 March 2002 (5 pages) |
5 September 2001 | Registered office changed on 05/09/01 from: caines solicitors 18A church street enfield middlesex EN2 6BE (1 page) |
5 September 2001 | Registered office changed on 05/09/01 from: caines solicitors 18A church street enfield middlesex EN2 6BE (1 page) |
7 August 2001 | Return made up to 10/07/01; full list of members (7 pages) |
7 August 2001 | Return made up to 10/07/01; full list of members (7 pages) |
24 July 2001 | Total exemption full accounts made up to 25 March 2001 (5 pages) |
24 July 2001 | Total exemption full accounts made up to 25 March 2001 (5 pages) |
25 July 2000 | Return made up to 10/07/00; change of members (8 pages) |
25 July 2000 | Full accounts made up to 25 March 2000 (5 pages) |
25 July 2000 | Return made up to 10/07/00; change of members (8 pages) |
25 July 2000 | Full accounts made up to 25 March 2000 (5 pages) |
26 April 2000 | Secretary resigned;director resigned (1 page) |
26 April 2000 | Secretary resigned;director resigned (1 page) |
10 April 2000 | New secretary appointed (2 pages) |
10 April 2000 | New secretary appointed (2 pages) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
12 August 1999 | Return made up to 10/07/99; change of members (6 pages) |
12 August 1999 | Return made up to 10/07/99; change of members (6 pages) |
9 May 1999 | Full accounts made up to 25 March 1999 (5 pages) |
9 May 1999 | Full accounts made up to 25 March 1999 (5 pages) |
3 August 1998 | Return made up to 10/07/98; full list of members
|
3 August 1998 | Return made up to 10/07/98; full list of members
|
1 May 1998 | Full accounts made up to 25 March 1998 (4 pages) |
1 May 1998 | Full accounts made up to 25 March 1998 (4 pages) |
31 July 1997 | Return made up to 10/07/97; no change of members (4 pages) |
31 July 1997 | Return made up to 10/07/97; no change of members (4 pages) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | Director resigned (1 page) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | New director appointed (2 pages) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Director resigned (1 page) |
21 July 1996 | Return made up to 10/07/96; change of members
|
21 July 1996 | Return made up to 10/07/96; change of members
|
3 June 1996 | Full accounts made up to 25 March 1996 (5 pages) |
3 June 1996 | Full accounts made up to 25 March 1996 (5 pages) |
26 April 1996 | Secretary resigned;new secretary appointed (1 page) |
26 April 1996 | Director resigned (2 pages) |
26 April 1996 | Director resigned (2 pages) |
26 April 1996 | Secretary resigned;new secretary appointed (1 page) |
25 July 1995 | Return made up to 10/07/95; full list of members (8 pages) |
25 July 1995 | Return made up to 10/07/95; full list of members (8 pages) |
25 May 1995 | Full accounts made up to 25 March 1995 (5 pages) |
25 May 1995 | Full accounts made up to 25 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
10 July 1989 | Incorporation (17 pages) |
10 July 1989 | Incorporation (17 pages) |