Aylsham
Norwich
NR11 6EH
Director Name | Mr Philip Wicebloom |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 1991(1 year, 3 months after company formation) |
Appointment Duration | 33 years |
Role | Catering Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Cumberland Gardens, Holders Hill Road London NW4 1LD |
Director Name | Jeffrey Jan Abraham Lolong |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Indonesian |
Status | Current |
Appointed | 25 January 1995(5 years after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Audio-Visualist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Torington Court 30-32 Shakespeare Rosd London NW7 4BD |
Director Name | Benzion Mansoor |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2000(10 years, 3 months after company formation) |
Appointment Duration | 24 years |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 2 Torrington Court Shakespeare Road Mill Hill London NW7 4BD |
Secretary Name | Mr Philip Wicebloom |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 2003(13 years, 4 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Cumberland Gardens, Holders Hill Road London NW4 1LD |
Director Name | Mrs Elizabeth Marion Altindis |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2012(22 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Orchardmede London N21 2DL |
Director Name | Mr Jonathan Gavriel Davidoff |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(12 months after company formation) |
Appointment Duration | 4 years (resigned 25 January 1995) |
Role | Life Assurance And Pensions Consultant |
Correspondence Address | 6 Torrington Court London NW7 4BD |
Secretary Name | Mrs Christine MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(12 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 12 May 2003) |
Role | Company Director |
Correspondence Address | 1 Torrington Court London NW7 4BD |
Director Name | Mr Geoffrey Leonard MacDonald |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(1 year, 2 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 12 January 2016) |
Role | Panel Beater |
Country of Residence | United Kingdom |
Correspondence Address | 1 Torrington Court London NW7 4BD |
Director Name | Mr Andrew Charles Geary |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 January 1995) |
Role | Vehicle Painter |
Correspondence Address | 4 Torrington Court London NW7 4BD |
Director Name | Mr Christopher David Lee |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 May 1995) |
Role | M/D |
Correspondence Address | 16 Limes Avenue London NW7 3PA |
Director Name | Robert Michael Baker |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(5 years after company formation) |
Appointment Duration | 8 years (resigned 04 February 2003) |
Role | Teacher |
Correspondence Address | Flat 6 Torrington Court Shakespeare Road Mill Hill London NW7 4BD |
Director Name | Sandra Jane Rintoul |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 April 2000) |
Role | Air Stewardess |
Correspondence Address | 2 Torrington Court Shakespeare Road Mill Hill London NW7 4BD |
Director Name | Shanee Nunkoo |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(13 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 August 2011) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Torrington Court Shakespeare Road London NW7 4BD |
Registered Address | 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham East |
Built Up Area | Radlett |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Benzion Mansoor 16.67% Ordinary |
---|---|
500 at £1 | Cetin & Elizabeth Altindis 16.67% Ordinary |
500 at £1 | Dr Timothy Bliss 16.67% Ordinary |
500 at £1 | Jeffrey Jan Abraham Lolong 16.67% Ordinary |
500 at £1 | Mr Geoffrey Leonard Macdonald 16.67% Ordinary |
500 at £1 | Mr Philip Wicebloom 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,409 |
Cash | £12,389 |
Current Liabilities | £515 |
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 | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
15 January 2021 | Director's details changed for Mrs Elizabeth Marion Altindis on 13 January 2021 (2 pages) |
---|---|
15 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
16 January 2020 | Director's details changed for Mrs Elizabeth Marion Altindis on 1 January 2020 (2 pages) |
16 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
16 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
16 January 2019 | Director's details changed for Mrs Elizabeth Marion Altindis on 16 January 2019 (2 pages) |
3 September 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
17 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
10 February 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
10 February 2017 | Director's details changed for Mr Philip Wicebloom on 6 April 2016 (2 pages) |
10 February 2017 | Secretary's details changed for Mr Philip Wicebloom on 6 April 2016 (1 page) |
10 February 2017 | Director's details changed for Dr Timothy Bliss on 6 April 2016 (2 pages) |
10 February 2017 | Director's details changed for Mr Philip Wicebloom on 6 April 2016 (2 pages) |
10 February 2017 | Secretary's details changed for Mr Philip Wicebloom on 6 April 2016 (1 page) |
10 February 2017 | Director's details changed for Dr Timothy Bliss on 6 April 2016 (2 pages) |
10 February 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 October 2016 | Termination of appointment of Geoffrey Leonard Macdonald as a director on 12 January 2016 (1 page) |
26 October 2016 | Termination of appointment of Geoffrey Leonard Macdonald as a director on 12 January 2016 (1 page) |
5 August 2016 | Registered office address changed from 7 Water End Close Borehamwood Hertfordshire WD6 4PW to 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR on 5 August 2016 (1 page) |
5 August 2016 | Registered office address changed from 7 Water End Close Borehamwood Hertfordshire WD6 4PW to 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR on 5 August 2016 (1 page) |
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (10 pages) |
14 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (10 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
20 March 2012 | Appointment of Mrs Elizabeth Marion Altindis as a director (2 pages) |
20 March 2012 | Appointment of Mrs Elizabeth Marion Altindis as a director (2 pages) |
8 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (9 pages) |
8 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (9 pages) |
6 February 2012 | Termination of appointment of Shanee Nunkoo as a director (1 page) |
6 February 2012 | Termination of appointment of Shanee Nunkoo as a director (1 page) |
2 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
10 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (10 pages) |
10 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (10 pages) |
12 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
12 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
17 February 2010 | Director's details changed for Shanee Nunkoo on 31 December 2009 (2 pages) |
17 February 2010 | Director's details changed for Shanee Nunkoo on 31 December 2009 (2 pages) |
17 February 2010 | Director's details changed for Benzion Mansoor on 31 December 2009 (2 pages) |
17 February 2010 | Director's details changed for Jeffrey Jan Abraham Lolong on 31 December 2009 (2 pages) |
17 February 2010 | Director's details changed for Benzion Mansoor on 31 December 2009 (2 pages) |
17 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (8 pages) |
17 February 2010 | Director's details changed for Jeffrey Jan Abraham Lolong on 31 December 2009 (2 pages) |
17 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (8 pages) |
17 February 2010 | Director's details changed for Dr Timothy Bliss on 31 December 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Geoffrey Leonard Macdonald on 31 December 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Philip Wicebloom on 31 December 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Geoffrey Leonard Macdonald on 31 December 2009 (2 pages) |
17 February 2010 | Director's details changed for Dr Timothy Bliss on 31 December 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Philip Wicebloom on 31 December 2009 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 February 2009 | Return made up to 12/01/09; full list of members (6 pages) |
9 February 2009 | Return made up to 12/01/09; full list of members (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 February 2008 | Return made up to 12/01/08; no change of members (7 pages) |
19 February 2008 | Return made up to 12/01/08; no change of members (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 February 2007 | Return made up to 12/01/07; full list of members (10 pages) |
5 February 2007 | Return made up to 12/01/07; full list of members (10 pages) |
30 January 2007 | Registered office changed on 30/01/07 from: 4 promenade chambers the promenade edgwarebury lane edgware middx HA8 7JZ (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: 4 promenade chambers the promenade edgwarebury lane edgware middx HA8 7JZ (1 page) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 April 2006 | Return made up to 12/01/06; full list of members (10 pages) |
4 April 2006 | Return made up to 12/01/06; full list of members (10 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 January 2005 | Return made up to 12/01/05; full list of members (10 pages) |
19 January 2005 | Return made up to 12/01/05; full list of members (10 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 February 2004 | Return made up to 12/01/04; full list of members (10 pages) |
17 February 2004 | Return made up to 12/01/04; full list of members (10 pages) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | New secretary appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | Secretary resigned (1 page) |
5 November 2003 | Secretary resigned (1 page) |
5 November 2003 | New secretary appointed (2 pages) |
9 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
9 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 January 2003 | Return made up to 12/01/03; full list of members (10 pages) |
28 January 2003 | Return made up to 12/01/03; full list of members (10 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
23 January 2002 | Return made up to 12/01/02; full list of members (9 pages) |
23 January 2002 | Return made up to 12/01/02; full list of members (9 pages) |
20 January 2001 | Return made up to 12/01/01; full list of members
|
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | Return made up to 12/01/01; full list of members
|
20 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
20 January 2001 | Director resigned (1 page) |
31 January 2000 | Return made up to 12/01/00; full list of members (9 pages) |
31 January 2000 | Return made up to 12/01/00; full list of members (9 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 February 1999 | Return made up to 12/01/99; full list of members (7 pages) |
10 February 1999 | Return made up to 12/01/99; full list of members (7 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
22 January 1999 | Return made up to 12/01/98; no change of members (6 pages) |
22 January 1999 | Return made up to 12/01/98; no change of members (6 pages) |
11 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
11 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
22 January 1997 | Return made up to 12/01/97; no change of members (6 pages) |
22 January 1997 | Return made up to 12/01/97; no change of members (6 pages) |
9 February 1996 | New director appointed (2 pages) |
9 February 1996 | Director resigned (2 pages) |
9 February 1996 | Director resigned (2 pages) |
9 February 1996 | Return made up to 12/01/96; full list of members
|
9 February 1996 | Return made up to 12/01/96; full list of members
|
9 February 1996 | New director appointed (2 pages) |
10 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
10 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |