London
N16 6DW
Secretary Name | Dr Jill Louise Farrington |
---|---|
Status | Current |
Appointed | 09 September 2010(20 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Correspondence Address | C/O 62b Castlewood Road London N16 6DW |
Director Name | Ms Pearl Figueira Bates |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2017(27 years after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | 62c Castlewood Road London N16 6DW |
Director Name | DYS Estates Ltd. (Corporation) |
---|---|
Status | Current |
Appointed | 25 April 2021(30 years, 9 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 32 Castlewood Road London N16 6DW |
Director Name | Ms Christina Jones |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 February 1996) |
Role | Actress |
Correspondence Address | 114 South Street Taunton Somerset TA1 3AG |
Director Name | Mr David Leverett |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 1994) |
Role | Nurse |
Correspondence Address | 62 Castlewood Road London N16 6DW |
Secretary Name | Dr Jill Louise Farrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(1 year after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Woodlea View Leeds West Yorkshire LS19 7LS |
Director Name | Sharon Turner |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 June 1999) |
Role | Secretary |
Correspondence Address | Basement Flat 62a Castlewood Road London N16 6DW |
Director Name | Kathryn Elisabeth Blakeley |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(5 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 29 October 2010) |
Role | Clinical Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 352 Princess Park Manor Friern Barnet Road New Southgate London N11 3GX |
Secretary Name | Kathryn Elisabeth Blakeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(6 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 08 September 2010) |
Role | Clinical Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 352 Princess Park Manor Friern Barnet Road New Southgate London N11 3GX |
Director Name | Michael Rough |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 November 2002) |
Role | Account Manager |
Correspondence Address | 62a Castlewood Road London N16 6DW |
Director Name | Mr James Edward Piper |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(12 years, 4 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 09 April 2021) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 62a Castlewood Road London N16 6DW |
Director Name | Mrs Venetia Louise Bennetts |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 July 2017) |
Role | Marketing For A Charity |
Country of Residence | United Kingdom |
Correspondence Address | 62c Castlewood Road London N16 6DW |
Registered Address | C/O 62b Castlewood Road London N16 6DW |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
1 at £1 | James Edward Piper 33.33% Ordinary |
---|---|
1 at £1 | Jill Farrington 33.33% Ordinary |
1 at £1 | Venetia Bennetts & Julian Bennetts 33.33% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 2 July 2023 (10 months ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 1 week from now) |
25 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
---|---|
25 July 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
13 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
13 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
28 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
28 July 2018 | Confirmation statement made on 17 July 2018 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
27 July 2017 | Appointment of Ms Pearl Figueira Bates as a director on 25 July 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
27 July 2017 | Appointment of Ms Pearl Figueira Bates as a director on 25 July 2017 (2 pages) |
25 July 2017 | Termination of appointment of Venetia Louise Bennetts as a director on 25 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Venetia Louise Bennetts as a director on 25 July 2017 (1 page) |
15 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
15 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
18 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
26 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
26 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
18 July 2015 | Director's details changed for Dr Jill Louise Farrington on 6 April 2015 (2 pages) |
18 July 2015 | Registered office address changed from C/O Jessica Morgan 62B Castlewood Road London N16 6DW England to C/O Jessica Morgan 62B Castlewood Road London N16 6DW on 18 July 2015 (1 page) |
18 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
18 July 2015 | Registered office address changed from C/O Dr Jill Farrington 58 Savile Park Rad Halifax HX1 2EN to C/O Jessica Morgan 62B Castlewood Road London N16 6DW on 18 July 2015 (1 page) |
18 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
18 July 2015 | Registered office address changed from C/O Jessica Morgan 62B Castlewood Road London N16 6DW England to C/O Jessica Morgan 62B Castlewood Road London N16 6DW on 18 July 2015 (1 page) |
18 July 2015 | Director's details changed for Dr Jill Louise Farrington on 6 April 2015 (2 pages) |
18 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
18 July 2015 | Registered office address changed from C/O Dr Jill Farrington 58 Savile Park Rad Halifax HX1 2EN to C/O Jessica Morgan 62B Castlewood Road London N16 6DW on 18 July 2015 (1 page) |
18 July 2015 | Director's details changed for Dr Jill Louise Farrington on 6 April 2015 (2 pages) |
18 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
23 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
23 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
21 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
21 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
21 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
21 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
28 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
28 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
28 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
28 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
19 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Appointment of Mrs Venetia Louise Bennetts as a director (2 pages) |
18 July 2011 | Appointment of Mrs Venetia Louise Bennetts as a director (2 pages) |
17 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
17 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
15 July 2011 | Termination of appointment of Kathryn Blakeley as a director (1 page) |
15 July 2011 | Termination of appointment of Kathryn Blakeley as a director (1 page) |
11 July 2011 | Appointment of Dr Jill Louise Farrington as a secretary (1 page) |
11 July 2011 | Appointment of Dr Jill Louise Farrington as a secretary (1 page) |
10 September 2010 | Registered office address changed from 352 Princess Park Manor Friern Barnet Road New Southgate London N11 3GX on 10 September 2010 (1 page) |
10 September 2010 | Registered office address changed from 352 Princess Park Manor Friern Barnet Road New Southgate London N11 3GX on 10 September 2010 (1 page) |
9 September 2010 | Termination of appointment of Kathryn Blakeley as a secretary (1 page) |
9 September 2010 | Director's details changed for Dr Jill Louise Farrington on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Dr Jill Louise Farrington on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Dr Jill Louise Farrington on 8 September 2010 (2 pages) |
9 September 2010 | Termination of appointment of Kathryn Blakeley as a secretary (1 page) |
19 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Director's details changed for Dr Jill Louise Farrington on 18 July 2010 (2 pages) |
19 July 2010 | Director's details changed for James Edward Piper on 18 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Kathryn Elisabeth Blakeley on 18 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Dr Jill Louise Farrington on 18 July 2010 (2 pages) |
19 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
19 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Director's details changed for Kathryn Elisabeth Blakeley on 18 July 2010 (2 pages) |
19 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
19 July 2010 | Director's details changed for James Edward Piper on 18 July 2010 (2 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
3 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
1 September 2008 | Return made up to 19/07/08; full list of members (4 pages) |
1 September 2008 | Return made up to 19/07/08; full list of members (4 pages) |
12 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
12 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
13 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
13 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
6 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
6 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
3 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2007 | Location of register of members (1 page) |
3 August 2007 | Location of register of members (1 page) |
3 August 2007 | Location of debenture register (1 page) |
3 August 2007 | Registered office changed on 03/08/07 from: 254 princes park manor friern barnet road new southgate london N11 3FT (1 page) |
3 August 2007 | Registered office changed on 03/08/07 from: 254 princes park manor friern barnet road new southgate london N11 3FT (1 page) |
3 August 2007 | Location of debenture register (1 page) |
27 July 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
27 July 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
21 July 2006 | Return made up to 19/07/06; full list of members (3 pages) |
21 July 2006 | Return made up to 19/07/06; full list of members (3 pages) |
19 July 2005 | Return made up to 19/07/05; full list of members (3 pages) |
19 July 2005 | Return made up to 19/07/05; full list of members (3 pages) |
15 July 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
15 July 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
29 October 2004 | Return made up to 19/07/04; full list of members
|
29 October 2004 | Return made up to 19/07/04; full list of members
|
16 July 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
16 July 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
20 August 2003 | Return made up to 19/07/03; full list of members
|
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | Return made up to 19/07/03; full list of members
|
20 August 2003 | New director appointed (2 pages) |
20 June 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
20 June 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
14 August 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
14 August 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
5 August 2002 | Return made up to 19/07/02; full list of members (7 pages) |
5 August 2002 | Return made up to 19/07/02; full list of members (7 pages) |
24 July 2001 | Return made up to 19/07/01; full list of members (7 pages) |
24 July 2001 | Return made up to 19/07/01; full list of members (7 pages) |
28 June 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
28 June 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
2 August 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
2 August 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
2 August 2000 | Return made up to 19/07/00; full list of members (7 pages) |
2 August 2000 | Return made up to 19/07/00; full list of members (7 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | Return made up to 19/07/99; full list of members
|
5 August 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
5 August 1999 | Return made up to 19/07/99; full list of members
|
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
13 July 1998 | Return made up to 19/07/98; no change of members (4 pages) |
13 July 1998 | Return made up to 19/07/98; no change of members (4 pages) |
5 February 1998 | Accounts for a dormant company made up to 31 October 1996 (2 pages) |
5 February 1998 | Accounts for a dormant company made up to 31 October 1996 (2 pages) |
5 February 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
5 February 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
30 January 1998 | Return made up to 19/07/97; full list of members
|
30 January 1998 | Return made up to 19/07/97; full list of members
|
22 January 1997 | Secretary resigned (1 page) |
22 January 1997 | New secretary appointed (2 pages) |
22 January 1997 | Secretary resigned (1 page) |
22 January 1997 | New secretary appointed (2 pages) |
15 August 1996 | Return made up to 19/07/96; full list of members (6 pages) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | Return made up to 19/07/96; full list of members (6 pages) |
23 November 1995 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
23 November 1995 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
24 July 1995 | Return made up to 19/07/95; no change of members (4 pages) |
24 July 1995 | Return made up to 19/07/95; no change of members (4 pages) |
19 July 1990 | Incorporation (18 pages) |