London
N8 9RB
Director Name | Mr William Lawrence George Fox |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2010(19 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Art Director (Publishing) |
Country of Residence | United Kingdom |
Correspondence Address | 30 Haslemere Road London N8 9RB |
Director Name | Miss Claire Joanne Blandford |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2010(19 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Divisonal Maanger (Retail) |
Country of Residence | England |
Correspondence Address | 30 Haslemere Road London N8 9RB |
Director Name | Mr Peter Thomas Marshall Hill |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2012(21 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 30 Haslemere Road London N8 9RB |
Director Name | Ms Nicola Susan Briggs |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2012(22 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 30 Haslemere Road London N8 9RB |
Secretary Name | William Lawrence George Fox |
---|---|
Status | Current |
Appointed | 30 January 2021(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 40 Queen Street Shrewsbury SY1 2JU Wales |
Director Name | Miss Aine-Mairead Stott |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2021(31 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 30 Haslemere Road London N8 9RB |
Director Name | Mr Paul Robert Johnson |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2021(31 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 30 Haslemere Road London N8 9RB |
Director Name | Ms Naomi Judith Fulop |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(2 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 25 October 2005) |
Role | N H S Researcher |
Correspondence Address | 30e Haslemere Road London N8 9RB |
Director Name | Mr Nicholas John Paul |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(2 years after company formation) |
Appointment Duration | 3 months (resigned 25 August 1992) |
Role | Graphic Designer |
Correspondence Address | 30 Haslemere Road London N8 9RB |
Director Name | Mrs Gisela Peikert |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 May 1992(2 years after company formation) |
Appointment Duration | 2 years (resigned 01 June 1994) |
Role | Interior Architect |
Correspondence Address | 30b Haslemere Road London N8 9RB |
Secretary Name | Mr Nicholas John Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(2 years after company formation) |
Appointment Duration | 3 months (resigned 25 August 1992) |
Role | Company Director |
Correspondence Address | 30 Haslemere Road London N8 9RB |
Director Name | Sian Williams |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 22 June 2000) |
Role | Public Health Planner |
Correspondence Address | 30d Haslemere Road London N8 9RB |
Secretary Name | Angus David Ramsay Botham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 July 1999) |
Role | Systems Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 30a Haslemere Road London N8 9RB |
Secretary Name | Mrs Gisela Peikert |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 22 May 1993(3 years after company formation) |
Appointment Duration | 1 year (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | 30b Haslemere Road London N8 9RB |
Director Name | Rhonda Jayne Holt |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(4 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 01 August 1998) |
Role | Nurse |
Correspondence Address | 30b Haslemere Road London N8 9RB |
Director Name | Davide De Maestri |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 March 2006) |
Role | Advertising |
Correspondence Address | 30b Haslemere Road London N8 9RB |
Secretary Name | Sian Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(9 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 May 2000) |
Role | Company Director |
Correspondence Address | 30d Haslemere Road London N8 9RB |
Director Name | Maureen Ann Wharmby |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(10 years, 1 month after company formation) |
Appointment Duration | 20 years, 7 months (resigned 29 January 2021) |
Role | Librarian |
Country of Residence | England |
Correspondence Address | 30d Haslemere Road London N8 9RB |
Secretary Name | Maureen Ann Wharmby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(11 years, 11 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 29 January 2021) |
Role | Librarian |
Country of Residence | England |
Correspondence Address | 30d Haslemere Road London N8 9RB |
Director Name | Trevor Ray Hart |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 January 2012) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 30e Haslemere Road London N8 9RB |
Director Name | Naomi Ruth Hart |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 January 2012) |
Role | Project Designer |
Country of Residence | England |
Correspondence Address | 30e Haslemere Road London N8 9RB |
Director Name | Nicholas Edward Thomas |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 January 2010) |
Role | Marketing Director |
Correspondence Address | Flat B 30 Haslemere Road London N8 9RB |
Director Name | Lucinda Jane Thomas |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 January 2010) |
Role | Teacher |
Correspondence Address | Flat B 30 Haslemere Road London N8 9RB |
Director Name | Dominic James Dudley |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 May 2006(15 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 September 2008) |
Role | Journalist |
Correspondence Address | 30c Haslemere Road London N8 9RB |
Director Name | James William Hamilton |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 June 2012) |
Role | Account Director |
Country of Residence | England |
Correspondence Address | 30 Haslemere Road Crouch End London N8 9RB |
Registered Address | 30 Haslemere Road London N8 9RB |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Crouch End |
Built Up Area | Greater London |
1 at £1 | Angus Botham 16.67% Ordinary |
---|---|
1 at £1 | Claire Blandford 16.67% Ordinary |
1 at £1 | Maureen Ann Wharmby 16.67% Ordinary |
1 at £1 | Nicola Briggs 16.67% Ordinary |
1 at £1 | Peter Hill 16.67% Ordinary |
1 at £1 | Will Fox 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,162 |
Cash | £9,162 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 21 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 4 June 2024 (3 weeks, 6 days from now) |
26 February 2021 | Secretary's details changed for Willian Lawrence George Fox on 23 February 2021 (1 page) |
---|---|
23 February 2021 | Termination of appointment of Maureen Ann Wharmby as a secretary on 29 January 2021 (1 page) |
23 February 2021 | Appointment of Willian Lawrence George Fox as a secretary on 30 January 2021 (2 pages) |
23 February 2021 | Termination of appointment of Maureen Ann Wharmby as a director on 29 January 2021 (1 page) |
23 December 2020 | Director's details changed for Angus David Ramsay Botham on 23 December 2020 (2 pages) |
23 December 2020 | Director's details changed for Mr Peter Thomas Marshall Hill on 23 December 2020 (2 pages) |
27 October 2020 | Director's details changed for Claire Joanne Blandford on 26 October 2020 (2 pages) |
27 October 2020 | Director's details changed for Mr William Lawrence George Fox on 26 October 2020 (2 pages) |
26 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
22 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
22 May 2020 | Director's details changed for Maureen Ann Wharmby on 22 May 2020 (2 pages) |
9 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
22 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
2 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
30 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 October 2016 (1 page) |
7 June 2017 | Total exemption small company accounts made up to 31 October 2016 (1 page) |
25 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
8 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
10 May 2016 | Total exemption small company accounts made up to 31 October 2015 (1 page) |
10 May 2016 | Total exemption small company accounts made up to 31 October 2015 (1 page) |
26 June 2015 | Total exemption small company accounts made up to 31 October 2014 (1 page) |
26 June 2015 | Total exemption small company accounts made up to 31 October 2014 (1 page) |
29 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
8 July 2014 | Total exemption small company accounts made up to 31 October 2013 (1 page) |
8 July 2014 | Total exemption small company accounts made up to 31 October 2013 (1 page) |
2 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
16 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (8 pages) |
16 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (8 pages) |
15 July 2013 | Appointment of Ms Nicola Briggs as a director (2 pages) |
15 July 2013 | Termination of appointment of James Hamilton as a director (1 page) |
15 July 2013 | Appointment of Ms Nicola Briggs as a director (2 pages) |
15 July 2013 | Termination of appointment of James Hamilton as a director (1 page) |
6 February 2013 | Total exemption small company accounts made up to 31 October 2012 (1 page) |
6 February 2013 | Total exemption small company accounts made up to 31 October 2012 (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (1 page) |
21 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (9 pages) |
21 June 2012 | Appointment of Mr Peter Thomas Marshall Hill as a director (2 pages) |
21 June 2012 | Appointment of Mr Peter Thomas Marshall Hill as a director (2 pages) |
21 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (9 pages) |
15 June 2012 | Termination of appointment of Naomi Hart as a director (1 page) |
15 June 2012 | Termination of appointment of Trevor Hart as a director (1 page) |
15 June 2012 | Termination of appointment of Trevor Hart as a director (1 page) |
15 June 2012 | Termination of appointment of Naomi Hart as a director (1 page) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (1 page) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (1 page) |
8 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (10 pages) |
8 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (10 pages) |
7 June 2011 | Director's details changed for James William Hamilton on 22 May 2011 (2 pages) |
7 June 2011 | Director's details changed for Angus David Ramsay Botham on 1 January 2011 (2 pages) |
7 June 2011 | Director's details changed for Naomi Ruth Hart on 22 May 2011 (2 pages) |
7 June 2011 | Director's details changed for Maureen Ann Wharmby on 22 May 2011 (2 pages) |
7 June 2011 | Director's details changed for Angus David Ramsay Botham on 1 January 2011 (2 pages) |
7 June 2011 | Director's details changed for Maureen Ann Wharmby on 22 May 2011 (2 pages) |
7 June 2011 | Director's details changed for Naomi Ruth Hart on 22 May 2011 (2 pages) |
7 June 2011 | Director's details changed for Angus David Ramsay Botham on 1 January 2011 (2 pages) |
7 June 2011 | Director's details changed for Trevor Ray Hart on 22 May 2011 (2 pages) |
7 June 2011 | Director's details changed for Trevor Ray Hart on 22 May 2011 (2 pages) |
7 June 2011 | Director's details changed for James William Hamilton on 22 May 2011 (2 pages) |
7 October 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (17 pages) |
7 October 2010 | Termination of appointment of Lucinda Thomas as a director (2 pages) |
7 October 2010 | Termination of appointment of Nicholas Thomas as a director (2 pages) |
7 October 2010 | Termination of appointment of Nicholas Thomas as a director (2 pages) |
7 October 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (17 pages) |
7 October 2010 | Termination of appointment of Lucinda Thomas as a director (2 pages) |
29 September 2010 | Appointment of Claire Joanne Blandford as a director (3 pages) |
29 September 2010 | Appointment of William Lawrence George Fox as a director (3 pages) |
29 September 2010 | Appointment of William Lawrence George Fox as a director (3 pages) |
29 September 2010 | Appointment of Claire Joanne Blandford as a director (3 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
12 August 2009 | Return made up to 22/05/09; full list of members (8 pages) |
12 August 2009 | Return made up to 22/05/09; full list of members (8 pages) |
28 July 2009 | Appointment terminate, director dominic dudley logged form (1 page) |
28 July 2009 | Appointment terminate, director dominic dudley logged form (1 page) |
9 July 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
5 April 2009 | Return made up to 22/05/08; no change of members (7 pages) |
5 April 2009 | Return made up to 22/05/08; no change of members (7 pages) |
15 October 2008 | Appointment terminated director dominic dudley (1 page) |
15 October 2008 | Appointment terminated director dominic dudley (1 page) |
1 October 2008 | Director appointed james william hamilton (2 pages) |
1 October 2008 | Director appointed james william hamilton (2 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
10 August 2007 | Return made up to 22/05/07; no change of members
|
10 August 2007 | Return made up to 22/05/07; no change of members
|
1 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
7 July 2006 | Return made up to 22/05/06; full list of members
|
7 July 2006 | Return made up to 22/05/06; full list of members
|
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 October 2004 (2 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 October 2004 (2 pages) |
20 June 2005 | Return made up to 22/05/05; full list of members (9 pages) |
20 June 2005 | Return made up to 22/05/05; full list of members (9 pages) |
21 June 2004 | Return made up to 22/05/04; full list of members (9 pages) |
21 June 2004 | Return made up to 22/05/04; full list of members (9 pages) |
31 December 2003 | Total exemption small company accounts made up to 31 October 2003 (2 pages) |
31 December 2003 | Total exemption small company accounts made up to 31 October 2003 (2 pages) |
14 June 2003 | Return made up to 22/05/03; full list of members (9 pages) |
14 June 2003 | Return made up to 22/05/03; full list of members (9 pages) |
4 May 2003 | Total exemption small company accounts made up to 31 October 2002 (2 pages) |
4 May 2003 | Total exemption small company accounts made up to 31 October 2002 (2 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 October 2001 (2 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 October 2001 (2 pages) |
16 June 2002 | Total exemption small company accounts made up to 31 October 2000 (2 pages) |
16 June 2002 | Total exemption small company accounts made up to 31 October 2000 (2 pages) |
28 May 2002 | Return made up to 22/05/02; full list of members (10 pages) |
28 May 2002 | Return made up to 22/05/02; full list of members (10 pages) |
16 May 2002 | New secretary appointed (2 pages) |
16 May 2002 | Return made up to 22/05/01; full list of members
|
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | Return made up to 22/05/01; full list of members
|
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | New secretary appointed (2 pages) |
19 February 2002 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2002 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2002 | Total exemption small company accounts made up to 31 October 1999 (1 page) |
18 February 2002 | Total exemption small company accounts made up to 31 October 1999 (1 page) |
13 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
2 June 2000 | Return made up to 22/05/00; full list of members
|
2 June 2000 | Return made up to 22/05/00; full list of members
|
28 September 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
28 September 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
20 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | Return made up to 22/05/99; full list of members
|
10 August 1999 | Return made up to 22/05/99; full list of members
|
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | New director appointed (2 pages) |
31 May 1998 | Return made up to 22/05/98; no change of members (6 pages) |
31 May 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
31 May 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
31 May 1998 | Return made up to 22/05/98; no change of members (6 pages) |
7 November 1997 | New secretary appointed (2 pages) |
7 November 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
7 November 1997 | Return made up to 22/05/97; full list of members (8 pages) |
7 November 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
7 November 1997 | Return made up to 22/05/97; full list of members (8 pages) |
7 November 1997 | New secretary appointed (2 pages) |
18 September 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
18 September 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
18 August 1996 | Return made up to 22/05/96; no change of members (6 pages) |
18 August 1996 | Return made up to 22/05/96; no change of members (6 pages) |
30 January 1996 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
30 January 1996 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
22 May 1990 | Incorporation (14 pages) |
22 May 1990 | Incorporation (14 pages) |