High Road
London
N20 9PL
Secretary Name | JSG Block Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2022(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | 70-72 Victoria Road Ruislip HA4 0AH |
Director Name | Mrs Elsie Lilian Bateman |
---|---|
Date of Birth | December 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(1 year after company formation) |
Appointment Duration | 2 months (resigned 30 September 1991) |
Role | Retired |
Correspondence Address | 4 View Point London N20 9PL |
Director Name | Mrs Joan Pamela Whittington |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 March 1995) |
Role | Retired |
Correspondence Address | 2 View Point London N20 9PL |
Secretary Name | Miss Hilda Ruth Vine Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(1 year after company formation) |
Appointment Duration | 17 years, 4 months (resigned 01 December 2008) |
Role | Company Director |
Correspondence Address | 3 View Point 1475 High Road London N20 9PL |
Director Name | Mrs Pearl Eileen Higgins |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(1 year, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 06 May 2007) |
Role | Retired |
Correspondence Address | 1 View Point 1475 High Road London N20 9PL |
Director Name | Mrs Cecily Munro |
---|---|
Date of Birth | November 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(1 year, 2 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 04 January 2009) |
Role | Retired |
Correspondence Address | 8 View Point 1475 High Road Whetstone London N20 9PL |
Director Name | Patricia Greensmyth |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 September 1998) |
Role | Housewife |
Correspondence Address | 2 View Point 1475 High Road Whetstone London N20 9PL |
Director Name | Usha Gogna |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2004(14 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 03 September 2018) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 4 View Point 1475 High Road Whetstone N20 9PL |
Director Name | Gavin Paul Stollar |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 April 2013) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 View Point 1475 High Road Whetstone London N20 9PL |
Secretary Name | Gavin Paul Stollar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 April 2013) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 View Point 1475 High Road Whetstone London N20 9PL |
Director Name | Mr David Brown |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 June 2021) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | Sapphire House 73 St.Margarets Avenue London N20 9LD |
Website | www.planningrefusal.com |
---|
Registered Address | Sapphire House St. Margarets Avenue London N20 9LD |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £20,933 |
Cash | £12,096 |
Current Liabilities | £350 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 22 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
31 July 2023 | Appointment of Mr. Kevin Noel Lynch as a director on 28 July 2023 (2 pages) |
---|---|
25 July 2023 | Appointment of Ms. Nitasha Dhiri as a director on 13 July 2023 (2 pages) |
24 July 2023 | Termination of appointment of Jsg Block Management Ltd as a secretary on 13 July 2023 (1 page) |
24 July 2023 | Termination of appointment of Daniel Ellis as a director on 13 July 2023 (1 page) |
10 July 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
5 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2023 | Registered office address changed from 70-72 Victoria Road Ruislip HA4 0AH England to Sapphire House St. Margarets Avenue London N20 9LD on 4 July 2023 (1 page) |
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
31 March 2022 | Registered office address changed from PO Box N20 9LD Sapphire House 73 st.Margarets Avenue London N20 9LD United Kingdom to 70-72 Victoria Road Ruislip HA4 0AH on 31 March 2022 (1 page) |
31 March 2022 | Appointment of Jsg Block Management Ltd as a secretary on 31 March 2022 (2 pages) |
31 March 2022 | Confirmation statement made on 22 February 2022 with updates (5 pages) |
12 October 2021 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
9 July 2021 | Termination of appointment of David Brown as a director on 28 June 2021 (1 page) |
24 May 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
22 February 2020 | Notification of a person with significant control statement (2 pages) |
22 February 2020 | Confirmation statement made on 22 February 2020 with updates (4 pages) |
22 February 2020 | Cessation of Daniel Ellis as a person with significant control on 22 February 2020 (1 page) |
21 January 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
20 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
3 January 2019 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
3 September 2018 | Termination of appointment of Usha Gogna as a director on 3 September 2018 (1 page) |
23 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
2 April 2018 | Appointment of Mr David Brown as a director on 1 April 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
23 November 2017 | Registered office address changed from View Point 1475 High Road Whetstone London N20 9PL to PO Box N20 9LD Sapphire House 73 st.Margarets Avenue London N20 9LD on 23 November 2017 (1 page) |
23 November 2017 | Registered office address changed from View Point 1475 High Road Whetstone London N20 9PL to PO Box N20 9LD Sapphire House 73 st.Margarets Avenue London N20 9LD on 23 November 2017 (1 page) |
21 November 2016 | Total exemption full accounts made up to 31 July 2016 (6 pages) |
21 November 2016 | Total exemption full accounts made up to 31 July 2016 (6 pages) |
9 November 2016 | Confirmation statement made on 9 November 2016 with updates (4 pages) |
9 November 2016 | Confirmation statement made on 9 November 2016 with updates (4 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
19 December 2015 | Total exemption full accounts made up to 31 July 2015 (11 pages) |
19 December 2015 | Total exemption full accounts made up to 31 July 2015 (11 pages) |
10 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
22 April 2015 | Total exemption full accounts made up to 31 July 2014 (6 pages) |
22 April 2015 | Total exemption full accounts made up to 31 July 2014 (6 pages) |
14 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
10 August 2013 | Appointment of Mr Daniel Ellis as a director (2 pages) |
10 August 2013 | Appointment of Mr Daniel Ellis as a director (2 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
6 April 2013 | Termination of appointment of Gavin Stollar as a director (1 page) |
6 April 2013 | Termination of appointment of Gavin Stollar as a secretary (1 page) |
6 April 2013 | Termination of appointment of Gavin Stollar as a secretary (1 page) |
6 April 2013 | Termination of appointment of Gavin Stollar as a director (1 page) |
20 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
2 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
12 August 2010 | Director's details changed for Usha Gogna on 30 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Usha Gogna on 30 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Director's details changed for Gavin Paul Stollar on 30 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Gavin Paul Stollar on 30 July 2010 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
10 August 2009 | Return made up to 30/07/09; full list of members (5 pages) |
10 August 2009 | Return made up to 30/07/09; full list of members (5 pages) |
22 January 2009 | Appointment terminated director cecily munro (1 page) |
22 January 2009 | Director and secretary appointed gavin paul stollar (2 pages) |
22 January 2009 | Director and secretary appointed gavin paul stollar (2 pages) |
22 January 2009 | Appointment terminated director cecily munro (1 page) |
12 December 2008 | Appointment terminated secretary hilda taylor (1 page) |
12 December 2008 | Appointment terminated secretary hilda taylor (1 page) |
12 December 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
19 August 2008 | Return made up to 30/07/08; change of members
|
19 August 2008 | Return made up to 30/07/08; change of members
|
5 December 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
18 August 2007 | Return made up to 30/07/07; change of members (7 pages) |
18 August 2007 | Return made up to 30/07/07; change of members (7 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
9 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
9 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 August 2006 | Return made up to 30/07/06; full list of members (9 pages) |
11 August 2006 | Return made up to 30/07/06; full list of members (9 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
15 August 2005 | Return made up to 30/07/05; full list of members (9 pages) |
15 August 2005 | Return made up to 30/07/05; full list of members (9 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
11 August 2004 | Return made up to 30/07/04; full list of members (9 pages) |
11 August 2004 | Return made up to 30/07/04; full list of members (9 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
7 September 2003 | Return made up to 30/07/03; full list of members (9 pages) |
7 September 2003 | Return made up to 30/07/03; full list of members (9 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
14 August 2002 | Return made up to 30/07/02; full list of members (9 pages) |
14 August 2002 | Return made up to 30/07/02; full list of members (9 pages) |
3 November 2001 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
3 November 2001 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
9 August 2001 | Return made up to 30/07/01; full list of members (9 pages) |
9 August 2001 | Return made up to 30/07/01; full list of members (9 pages) |
2 November 2000 | Full accounts made up to 31 July 2000 (11 pages) |
2 November 2000 | Full accounts made up to 31 July 2000 (11 pages) |
14 August 2000 | Return made up to 30/07/00; full list of members
|
14 August 2000 | Return made up to 30/07/00; full list of members
|
3 November 1999 | Full accounts made up to 31 July 1999 (10 pages) |
3 November 1999 | Full accounts made up to 31 July 1999 (10 pages) |
10 August 1999 | Return made up to 30/07/99; change of members (6 pages) |
10 August 1999 | Return made up to 30/07/99; change of members (6 pages) |
21 October 1998 | Full accounts made up to 31 July 1998 (9 pages) |
21 October 1998 | Full accounts made up to 31 July 1998 (9 pages) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
11 August 1998 | Return made up to 30/07/98; full list of members (6 pages) |
11 August 1998 | Return made up to 30/07/98; full list of members (6 pages) |
24 October 1997 | Full accounts made up to 31 July 1997 (10 pages) |
24 October 1997 | Full accounts made up to 31 July 1997 (10 pages) |
21 August 1997 | Return made up to 30/07/97; full list of members (6 pages) |
21 August 1997 | Return made up to 30/07/97; full list of members (6 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | Full accounts made up to 31 July 1996 (10 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | Full accounts made up to 31 July 1996 (10 pages) |
12 August 1996 | Return made up to 30/07/96; full list of members (6 pages) |
12 August 1996 | Return made up to 30/07/96; full list of members (6 pages) |
9 November 1995 | Full accounts made up to 31 July 1995 (10 pages) |
9 November 1995 | Full accounts made up to 31 July 1995 (10 pages) |
11 August 1995 | Return made up to 30/07/95; change of members (6 pages) |
11 August 1995 | Return made up to 30/07/95; change of members (6 pages) |
22 June 1995 | Accounts for a small company made up to 31 July 1994 (10 pages) |
22 June 1995 | Accounts for a small company made up to 31 July 1994 (10 pages) |
30 July 1990 | Incorporation (15 pages) |
30 July 1990 | Incorporation (15 pages) |