London
N12 8DS
Secretary Name | Miss Chloe Jacobs |
---|---|
Status | Current |
Appointed | 01 July 2010(20 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | 197 Ballards Lane London N3 1LP |
Director Name | Mrs Dustrick Legg |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1992(3 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 July 1995) |
Role | Retired |
Correspondence Address | Flat 8 The Penthouses 77 Muswell Hill London N10 3PH |
Director Name | Miss Nicola Jane Thatcher |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1992(3 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 November 1998) |
Role | Solicitor |
Correspondence Address | Flat 4 The Penthouses 77 Muswell Hill London N10 3PH |
Secretary Name | Mrs Dustrick Legg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1992(3 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 July 1995) |
Role | Company Director |
Correspondence Address | Flat 8 The Penthouses 77 Muswell Hill London N10 3PH |
Secretary Name | Dr Brian Desmond McLoughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1995(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 1998) |
Role | Management Consultant |
Correspondence Address | 28a Prebend Street London N1 8PT |
Director Name | Colin Wilcox |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 17 April 2008) |
Role | Surveyor |
Correspondence Address | 8 The Penthouses 77 Muswell Hill London N10 3PJ |
Secretary Name | Colin Wilcox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(9 years after company formation) |
Appointment Duration | 1 year (resigned 08 January 2000) |
Role | Company Director |
Correspondence Address | 8 The Penthouses 77 Muswell Hill London N10 3PJ |
Secretary Name | Anthony David Codd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(10 years after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | Popes Farm Wild Hill Hatfield Hertfordshire AL9 6DU |
Secretary Name | Miss Nicola Jane Thatcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 March 2008) |
Role | Company Director |
Correspondence Address | Flat 4 The Penthouses 77 Muswell Hill London N10 3PH |
Secretary Name | Joanna Hawkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2010) |
Role | Company Director |
Correspondence Address | Flat 5 The Penthouses 77 Muswell Hill London N10 3PJ |
Registered Address | 197 Ballards Lane London N3 1LP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | A. Chapple 12.50% Ordinary |
---|---|
1 at £1 | Miss Chloe Ann Jacobs 12.50% Ordinary |
1 at £1 | Miss Fiona Mackay-kabir 12.50% Ordinary |
1 at £1 | Mr J.a. Franklin 12.50% Ordinary |
1 at £1 | Mr Juan Trejiro 12.50% Ordinary |
1 at £1 | N.v.g. Smith & T.a.t. Mcdougal 12.50% Ordinary |
1 at £1 | Nicola Easton 12.50% Ordinary |
1 at £1 | William Edmondson & Linda Edmondson 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,468 |
Cash | £5,952 |
Current Liabilities | £2,984 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
11 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
14 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
9 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
28 March 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
7 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
25 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
7 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
7 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
1 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
10 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 February 2018 | Registered office address changed from C J Delemere 418 Muswell Hill Broadway London N10 1DJ to 197 Ballards Lane London N3 1LP on 2 February 2018 (1 page) |
27 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
22 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
1 February 2011 | Appointment of Miss Chloe Jacobs as a secretary (1 page) |
1 February 2011 | Appointment of Miss Chloe Jacobs as a secretary (1 page) |
28 January 2011 | Termination of appointment of Joanna Hawkes as a secretary (1 page) |
28 January 2011 | Termination of appointment of Joanna Hawkes as a secretary (1 page) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Registered office address changed from 8 the Penthouse 77 Muswell Hill London N10 3PJ on 6 October 2010 (2 pages) |
6 October 2010 | Registered office address changed from 8 the Penthouse 77 Muswell Hill London N10 3PJ on 6 October 2010 (2 pages) |
6 October 2010 | Registered office address changed from 8 the Penthouse 77 Muswell Hill London N10 3PJ on 6 October 2010 (2 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Director's details changed for Mrs Nicola Jane Easton on 12 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Director's details changed for Mrs Nicola Jane Easton on 12 December 2009 (2 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (3 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (3 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
21 April 2008 | Appointment terminated director colin wilcox (1 page) |
21 April 2008 | Appointment terminated secretary nicola thatcher (1 page) |
21 April 2008 | Appointment terminated secretary nicola thatcher (1 page) |
21 April 2008 | Appointment terminated director colin wilcox (1 page) |
25 March 2008 | Secretary appointed joanna hawkes (2 pages) |
25 March 2008 | Secretary appointed joanna hawkes (2 pages) |
18 March 2008 | Director appointed mrs nicola jane easton (1 page) |
18 March 2008 | Director appointed mrs nicola jane easton (1 page) |
22 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (3 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (3 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (3 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (3 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (3 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (3 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (3 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (3 pages) |
28 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
28 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members
|
16 January 2001 | Return made up to 31/12/00; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (3 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (3 pages) |
18 August 2000 | New secretary appointed (2 pages) |
18 August 2000 | New secretary appointed (2 pages) |
28 January 2000 | New secretary appointed (2 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members
|
28 January 2000 | Return made up to 31/12/99; full list of members
|
28 January 2000 | New secretary appointed (2 pages) |
21 November 1999 | Full accounts made up to 31 December 1998 (3 pages) |
21 November 1999 | Full accounts made up to 31 December 1998 (3 pages) |
11 March 1999 | Return made up to 31/12/98; full list of members (7 pages) |
11 March 1999 | Return made up to 31/12/98; full list of members (7 pages) |
11 March 1999 | New secretary appointed (2 pages) |
11 March 1999 | New secretary appointed (2 pages) |
4 December 1998 | Full accounts made up to 31 December 1996 (3 pages) |
4 December 1998 | Full accounts made up to 31 December 1997 (3 pages) |
4 December 1998 | Full accounts made up to 31 December 1997 (3 pages) |
4 December 1998 | Full accounts made up to 31 December 1996 (3 pages) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
11 September 1998 | Return made up to 31/12/97; full list of members
|
11 September 1998 | Return made up to 31/12/97; full list of members
|
3 November 1997 | Registered office changed on 03/11/97 from: flat no 2 the penthouses 77 muswell hill muswell hill london N10 3PJ (1 page) |
3 November 1997 | Registered office changed on 03/11/97 from: flat no 2 the penthouses 77 muswell hill muswell hill london N10 3PJ (1 page) |
20 February 1997 | Full accounts made up to 31 December 1995 (4 pages) |
20 February 1997 | Full accounts made up to 31 December 1995 (4 pages) |
24 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
24 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
25 February 1996 | Full accounts made up to 31 December 1994 (3 pages) |
25 February 1996 | Full accounts made up to 31 December 1994 (3 pages) |
12 January 1996 | Return made up to 13/12/95; full list of members
|
12 January 1996 | Return made up to 13/12/95; full list of members
|
6 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
13 December 1989 | Incorporation (13 pages) |
13 December 1989 | Incorporation (13 pages) |