Southgate
London
N14 5QQ
Director Name | Claudette Shirley Edwards |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2001(11 years, 6 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Finance Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 12 Isabella Close Old Farm Avenue Southgate London N14 5QQ |
Director Name | Antonio Savvas |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2010(19 years, 12 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Mortgage Broker |
Country of Residence | United Kingdom |
Correspondence Address | 35 Saracen Court Old Farm Avenue Southgate London MI4 5QR |
Secretary Name | Lancaster Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 25 March 2017(27 years after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL |
Director Name | Alan Richards |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(1 year after company formation) |
Appointment Duration | 4 months (resigned 10 July 1991) |
Role | Sales Executive |
Correspondence Address | 9 Archers Close Hertford Hertfordshire SG14 3BD |
Director Name | Miss Linda Christine Tolley |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(1 year after company formation) |
Appointment Duration | 4 months (resigned 10 July 1991) |
Role | Sales Executive |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Lesley Ann Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(1 year after company formation) |
Appointment Duration | 26 years (resigned 25 March 2017) |
Role | Company Director |
Correspondence Address | 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ |
Director Name | Miss Gillian Clayton |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 September 1995) |
Role | Retail Manager |
Correspondence Address | 37 Old Farm Avenue Southgate London N14 5QR |
Director Name | Miss Pamela Mary Thatcher |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 24 September 2002) |
Role | Futures Fund Management |
Correspondence Address | 4 Isabella Close London N14 5QQ |
Director Name | Miss Anne Watkins |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(1 year, 4 months after company formation) |
Appointment Duration | 2 years (resigned 10 July 1993) |
Role | Internal Auditor |
Correspondence Address | 19 Isabella Close London N14 5QQ |
Director Name | Mr Graham Neil White |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 September 1999) |
Role | Studio Manager |
Correspondence Address | 14 Isabella Close London N14 5QQ |
Director Name | Ashley David Young |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(1 year, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 June 1992) |
Role | Bank Clerk |
Correspondence Address | 7 Isabella Close Southgate London N14 5QQ |
Director Name | Miss Nicola Ann Meller |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 03 April 2002) |
Role | Names Assistant |
Correspondence Address | 13 Isabella Close Southgate London N14 5QQ |
Director Name | Julie Debra Marsh |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 September 1999) |
Role | Student |
Correspondence Address | 8 Isabella Close Southgate London N14 5QQ |
Director Name | Elizabeth McNaughton |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 October 2000) |
Role | Receptionist |
Correspondence Address | 1 Isabella Close Southgate London N14 5QQ |
Registered Address | Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £29,667 |
Net Worth | £9,876 |
Cash | £8,378 |
Current Liabilities | £1,508 |
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 | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
13 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
6 October 2023 | Director's details changed for Mr Matthew John Foulsham on 6 October 2023 (2 pages) |
6 October 2023 | Director's details changed for Claudette Shirley Edwards on 6 October 2023 (2 pages) |
9 August 2023 | Termination of appointment of Antonio Savvas as a director on 1 August 2023 (1 page) |
7 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
8 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
24 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
11 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
26 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 April 2018 | Secretary's details changed for Lancaster Secretarial Services Ltd on 30 April 2018 (1 page) |
30 April 2018 | Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 30 April 2018 (1 page) |
12 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 April 2017 | Termination of appointment of Lesley Ann Sykes as a secretary on 25 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Lesley Ann Sykes as a secretary on 25 March 2017 (1 page) |
4 April 2017 | Appointment of Lancaster Secretarial Services Ltd as a secretary on 25 March 2017 (2 pages) |
4 April 2017 | Appointment of Lancaster Secretarial Services Ltd as a secretary on 25 March 2017 (2 pages) |
4 April 2017 | Registered office address changed from 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 4 April 2017 (1 page) |
4 April 2017 | Registered office address changed from 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 4 April 2017 (1 page) |
11 March 2017 | Confirmation statement made on 7 March 2017 with updates (4 pages) |
11 March 2017 | Confirmation statement made on 7 March 2017 with updates (4 pages) |
13 July 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
13 July 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
11 March 2016 | Annual return made up to 7 March 2016 no member list (5 pages) |
11 March 2016 | Annual return made up to 7 March 2016 no member list (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 March 2015 | Annual return made up to 7 March 2015 no member list (5 pages) |
9 March 2015 | Annual return made up to 7 March 2015 no member list (5 pages) |
9 March 2015 | Annual return made up to 7 March 2015 no member list (5 pages) |
18 September 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
18 September 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
10 March 2014 | Annual return made up to 7 March 2014 no member list (5 pages) |
10 March 2014 | Annual return made up to 7 March 2014 no member list (5 pages) |
10 March 2014 | Annual return made up to 7 March 2014 no member list (5 pages) |
12 September 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
12 September 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
8 March 2013 | Annual return made up to 7 March 2013 no member list (5 pages) |
8 March 2013 | Annual return made up to 7 March 2013 no member list (5 pages) |
8 March 2013 | Annual return made up to 7 March 2013 no member list (5 pages) |
30 May 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
30 May 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
9 March 2012 | Annual return made up to 7 March 2012 no member list (5 pages) |
9 March 2012 | Annual return made up to 7 March 2012 no member list (5 pages) |
9 March 2012 | Annual return made up to 7 March 2012 no member list (5 pages) |
8 September 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
8 September 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
8 March 2011 | Annual return made up to 7 March 2011 no member list (5 pages) |
8 March 2011 | Annual return made up to 7 March 2011 no member list (5 pages) |
8 March 2011 | Annual return made up to 7 March 2011 no member list (5 pages) |
17 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
17 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
10 March 2010 | Appointment of Antonio Savvas as a director (4 pages) |
10 March 2010 | Appointment of Antonio Savvas as a director (4 pages) |
8 March 2010 | Annual return made up to 7 March 2010 no member list (3 pages) |
8 March 2010 | Annual return made up to 7 March 2010 no member list (3 pages) |
8 March 2010 | Director's details changed for Claudette Shirley Edwards on 7 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 7 March 2010 no member list (3 pages) |
8 March 2010 | Director's details changed for Claudette Shirley Edwards on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Claudette Shirley Edwards on 7 March 2010 (2 pages) |
18 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
18 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
8 March 2009 | Annual return made up to 07/03/09 (2 pages) |
8 March 2009 | Annual return made up to 07/03/09 (2 pages) |
27 August 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
27 August 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
19 March 2008 | Annual return made up to 07/03/08 (4 pages) |
19 March 2008 | Annual return made up to 07/03/08 (4 pages) |
25 October 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
25 October 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
24 March 2007 | Annual return made up to 07/03/07 (4 pages) |
24 March 2007 | Annual return made up to 07/03/07 (4 pages) |
8 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
8 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
14 March 2006 | Annual return made up to 07/03/06 (4 pages) |
14 March 2006 | Annual return made up to 07/03/06 (4 pages) |
6 September 2005 | Full accounts made up to 31 March 2005 (10 pages) |
6 September 2005 | Full accounts made up to 31 March 2005 (10 pages) |
14 March 2005 | Annual return made up to 07/03/05 (4 pages) |
14 March 2005 | Annual return made up to 07/03/05 (4 pages) |
4 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
4 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
13 March 2004 | Annual return made up to 07/03/04 (4 pages) |
13 March 2004 | Annual return made up to 07/03/04 (4 pages) |
23 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
23 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
15 January 2004 | Director's particulars changed (1 page) |
15 January 2004 | Director's particulars changed (1 page) |
14 March 2003 | Annual return made up to 07/03/03 (4 pages) |
14 March 2003 | Annual return made up to 07/03/03 (4 pages) |
10 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
10 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
13 March 2002 | Annual return made up to 07/03/02 (4 pages) |
13 March 2002 | Annual return made up to 07/03/02 (4 pages) |
27 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
27 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
15 March 2001 | Annual return made up to 07/03/01 (4 pages) |
15 March 2001 | Annual return made up to 07/03/01 (4 pages) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
22 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
22 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
20 March 2000 | Annual return made up to 07/03/00 (4 pages) |
20 March 2000 | Annual return made up to 07/03/00 (4 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | New director appointed (2 pages) |
16 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
16 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
18 March 1999 | Annual return made up to 07/03/99 (6 pages) |
18 March 1999 | Annual return made up to 07/03/99 (6 pages) |
16 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
16 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
10 March 1998 | Annual return made up to 07/03/98 (6 pages) |
10 March 1998 | Annual return made up to 07/03/98 (6 pages) |
20 June 1997 | Full accounts made up to 31 March 1997 (10 pages) |
20 June 1997 | Full accounts made up to 31 March 1997 (10 pages) |
17 March 1997 | Annual return made up to 07/03/97 (6 pages) |
17 March 1997 | Annual return made up to 07/03/97 (6 pages) |
27 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
27 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
28 August 1996 | New director appointed (2 pages) |
28 August 1996 | New director appointed (2 pages) |
14 March 1996 | Annual return made up to 07/03/96 (4 pages) |
14 March 1996 | Annual return made up to 07/03/96 (4 pages) |
26 September 1995 | Director resigned (2 pages) |
26 September 1995 | Director resigned (2 pages) |
7 August 1995 | Full accounts made up to 31 March 1995 (7 pages) |
7 August 1995 | Full accounts made up to 31 March 1995 (7 pages) |
13 March 1995 | Annual return made up to 07/03/95 (6 pages) |
13 March 1995 | Annual return made up to 07/03/95 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
7 March 1990 | Incorporation (20 pages) |
7 March 1990 | Incorporation (20 pages) |