London
N4 4HX
Director Name | Miss Pippa Victoria Seton |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2017(26 years after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Dog Walker |
Country of Residence | England |
Correspondence Address | First Floor 677 High Road North Finchley London N12 0DA |
Director Name | Mr Andrew Neophytou |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2017(26 years after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Property Management & Developer |
Country of Residence | England |
Correspondence Address | First Floor 677 High Road North Finchley London N12 0DA |
Director Name | Mr Morley Coulson |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2022(31 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Data Scientist |
Country of Residence | England |
Correspondence Address | First Floor 677 High Road North Finchley London N12 0DA |
Director Name | Mrs Gwendoline Edith Elphick |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(same day as company formation) |
Role | Director (Proposed) |
Correspondence Address | 18 Mountview Road London N4 4HX |
Director Name | Mr John Joseph Gibbons |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(same day as company formation) |
Role | Factory Manager |
Correspondence Address | 18 Mountview Road London N4 4HX |
Secretary Name | Mrs Gwendoline Edith Elphick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Mountview Road London N4 4HX |
Director Name | Mr David Alexander Thomas |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 1996) |
Role | Stockbroker |
Correspondence Address | 18 Mountview Road London N4 4HX |
Director Name | Dr Don Murphy |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 November 1996(5 years, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 28 October 1997) |
Role | Scientist |
Correspondence Address | 18a Mount View Road Crouch End London N4 4HX |
Director Name | Michael John Kempe |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | German/American |
Status | Resigned |
Appointed | 18 March 1998(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 May 2001) |
Role | Employee Of Crest Co |
Correspondence Address | 18c Mount View Road London N4 4HX |
Secretary Name | Lucy Anne Cuddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(6 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 27 March 2002) |
Role | Illustrator |
Country of Residence | United Kingdom |
Correspondence Address | 18b Mount View Road London N4 4HX |
Director Name | Myles Harrison |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 June 2007) |
Role | Solicitor |
Correspondence Address | 18a Mount View Road London N4 4HX |
Secretary Name | Tracey Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 October 2005) |
Role | Solicitor |
Correspondence Address | 18a Mount View Road London N4 4HX |
Secretary Name | John Coyle |
---|---|
Nationality | Northern Irish |
Status | Resigned |
Appointed | 03 October 2005(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 May 2008) |
Role | Telecoms Manager |
Correspondence Address | 18 Mount View Road London N4 4HX |
Director Name | Mr Colin Robert Williams |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(15 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 May 2017) |
Role | Campaign Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18a Mount View Road London N4 4HX |
Secretary Name | Mr Colin Robert Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 July 2012) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 18a Mount View Road London N4 4HX |
Secretary Name | Mr Danielle Neophytou |
---|---|
Status | Resigned |
Appointed | 25 July 2012(21 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 July 2016) |
Role | Company Director |
Correspondence Address | 9 St. Davids Drive Broxbourne Hertfordshire EN10 7LS |
Director Name | Miss Susannah Kirsten McIntyre |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2016(25 years after company formation) |
Appointment Duration | 6 years (resigned 12 July 2022) |
Role | Innovation Consultant |
Country of Residence | England |
Correspondence Address | First Floor 677 High Road North Finchley London N12 0DA |
Secretary Name | Ms Susannah Kirsten Crosier McIntyre |
---|---|
Status | Resigned |
Appointed | 07 July 2016(25 years after company formation) |
Appointment Duration | 6 years (resigned 12 July 2022) |
Role | Company Director |
Correspondence Address | 18d Mount View Road London N4 4HX |
Registered Address | First Floor 677 High Road North Finchley London N12 0DA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
29 September 2023 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
7 August 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
4 October 2022 | Notification of a person with significant control statement (2 pages) |
30 August 2022 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
22 August 2022 | Cessation of Susannah Kirsten Crosier Mcintyre as a person with significant control on 12 July 2022 (1 page) |
22 August 2022 | Appointment of Mr Morley Coulson as a director on 12 July 2022 (2 pages) |
22 August 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
22 August 2022 | Termination of appointment of Susannah Kirsten Mcintyre as a director on 12 July 2022 (1 page) |
22 August 2022 | Termination of appointment of Susannah Kirsten Crosier Mcintyre as a secretary on 12 July 2022 (1 page) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
20 August 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
16 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
4 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
2 August 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
16 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
28 July 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
28 July 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
12 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
11 July 2017 | Appointment of Miss Pippa Victoria Seton as a director on 26 June 2017 (2 pages) |
11 July 2017 | Appointment of Miss Susannah Kirsten Mcintyre as a director on 7 July 2016 (2 pages) |
11 July 2017 | Registered office address changed from 18 Mountview Road Crouch End London N4 4HX to First Floor 677 High Road North Finchley London N12 0DA on 11 July 2017 (1 page) |
11 July 2017 | Appointment of Miss Susannah Kirsten Mcintyre as a director on 7 July 2016 (2 pages) |
11 July 2017 | Termination of appointment of Colin Robert Williams as a director on 5 May 2017 (1 page) |
11 July 2017 | Appointment of Miss Pippa Victoria Seton as a director on 26 June 2017 (2 pages) |
11 July 2017 | Appointment of Mr Andrew Neophytou as a director on 2 July 2017 (2 pages) |
11 July 2017 | Registered office address changed from 18 Mountview Road Crouch End London N4 4HX to First Floor 677 High Road North Finchley London N12 0DA on 11 July 2017 (1 page) |
11 July 2017 | Appointment of Mr Andrew Neophytou as a director on 2 July 2017 (2 pages) |
11 July 2017 | Termination of appointment of Colin Robert Williams as a director on 5 May 2017 (1 page) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 July 2016 | Appointment of Ms Susannah Kirsten Crosier Mcintyre as a secretary on 7 July 2016 (2 pages) |
7 July 2016 | Appointment of Ms Susannah Kirsten Crosier Mcintyre as a secretary on 7 July 2016 (2 pages) |
7 July 2016 | Termination of appointment of Danielle Neophytou as a secretary on 7 July 2016 (1 page) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
7 July 2016 | Termination of appointment of Danielle Neophytou as a secretary on 7 July 2016 (1 page) |
1 July 2016 | Secretary's details changed for Mr Andrew Neophytou on 30 June 2016 (1 page) |
1 July 2016 | Secretary's details changed for Mr Andrew Neophytou on 30 June 2016 (1 page) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
11 July 2015 | Annual return made up to 30 June 2015 no member list (4 pages) |
11 July 2015 | Annual return made up to 30 June 2015 no member list (4 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
6 July 2014 | Annual return made up to 30 June 2014 no member list (4 pages) |
6 July 2014 | Annual return made up to 30 June 2014 no member list (4 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
1 July 2013 | Annual return made up to 30 June 2013 no member list (4 pages) |
1 July 2013 | Annual return made up to 30 June 2013 no member list (4 pages) |
2 April 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
2 April 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
25 July 2012 | Annual return made up to 30 June 2012 no member list (4 pages) |
25 July 2012 | Appointment of Mr Andrew Neophytou as a secretary (2 pages) |
25 July 2012 | Termination of appointment of Colin Williams as a secretary (1 page) |
25 July 2012 | Termination of appointment of Colin Williams as a secretary (1 page) |
25 July 2012 | Appointment of Mr Andrew Neophytou as a secretary (2 pages) |
25 July 2012 | Annual return made up to 30 June 2012 no member list (4 pages) |
29 September 2011 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
29 September 2011 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
26 July 2011 | Annual return made up to 30 June 2011 no member list (4 pages) |
26 July 2011 | Annual return made up to 30 June 2011 no member list (4 pages) |
27 April 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
27 April 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
2 August 2010 | Director's details changed for Mr Colin Robert Williams on 30 June 2010 (2 pages) |
2 August 2010 | Annual return made up to 30 June 2010 no member list (4 pages) |
2 August 2010 | Director's details changed for Mr Colin Robert Williams on 30 June 2010 (2 pages) |
2 August 2010 | Annual return made up to 30 June 2010 no member list (4 pages) |
30 July 2010 | Secretary's details changed for Colin Robert Williams on 30 June 2010 (1 page) |
30 July 2010 | Secretary's details changed for Colin Robert Williams on 30 June 2010 (1 page) |
30 July 2010 | Director's details changed for Lucy Anne Cuddon on 30 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Lucy Anne Cuddon on 30 June 2010 (2 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2009 | Annual return made up to 30 June 2009 no member list (2 pages) |
21 October 2009 | Annual return made up to 30 June 2009 no member list (2 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 May 2009 | Secretary appointed colin robert williams (2 pages) |
5 May 2009 | Secretary appointed colin robert williams (2 pages) |
29 July 2008 | Annual return made up to 30/06/08 (3 pages) |
29 July 2008 | Appointment terminated secretary john coyle (1 page) |
29 July 2008 | Annual return made up to 30/06/08 (3 pages) |
29 July 2008 | Appointment terminated secretary john coyle (1 page) |
23 July 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
23 July 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | New director appointed (2 pages) |
31 July 2007 | Annual return made up to 30/06/07 (2 pages) |
31 July 2007 | Annual return made up to 30/06/07 (2 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 July 2006 | Annual return made up to 30/06/06 (4 pages) |
21 July 2006 | Annual return made up to 30/06/06 (4 pages) |
7 April 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
7 April 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | New secretary appointed (2 pages) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | New secretary appointed (2 pages) |
13 September 2005 | Annual return made up to 30/06/05 (4 pages) |
13 September 2005 | Annual return made up to 30/06/05 (4 pages) |
16 March 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
16 March 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
6 August 2004 | Annual return made up to 30/06/04 (4 pages) |
6 August 2004 | Annual return made up to 30/06/04 (4 pages) |
26 March 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
26 March 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
5 August 2003 | Annual return made up to 30/06/03 (4 pages) |
5 August 2003 | Annual return made up to 30/06/03 (4 pages) |
7 February 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
7 February 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
11 July 2002 | Annual return made up to 30/06/02 (4 pages) |
11 July 2002 | Annual return made up to 30/06/02 (4 pages) |
3 May 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
3 May 2002 | Director resigned (1 page) |
1 August 2001 | Annual return made up to 30/06/01 (3 pages) |
1 August 2001 | Annual return made up to 30/06/01 (3 pages) |
21 March 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
21 March 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
6 September 2000 | Annual return made up to 30/06/00 (3 pages) |
6 September 2000 | Annual return made up to 30/06/00 (3 pages) |
4 May 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
4 May 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
9 July 1999 | Annual return made up to 30/06/99 (4 pages) |
9 July 1999 | Annual return made up to 30/06/99 (4 pages) |
23 July 1998 | Annual return made up to 30/06/98
|
23 July 1998 | Annual return made up to 30/06/98
|
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
5 May 1998 | New secretary appointed (2 pages) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | New secretary appointed (2 pages) |
5 May 1998 | Accounts for a medium company made up to 30 June 1997 (7 pages) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | Accounts for a medium company made up to 30 June 1997 (7 pages) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
24 September 1997 | Secretary resigned (1 page) |
24 September 1997 | Secretary resigned (1 page) |
8 July 1997 | Annual return made up to 30/06/97 (4 pages) |
8 July 1997 | Annual return made up to 30/06/97 (4 pages) |
12 May 1997 | Full accounts made up to 30 June 1996 (8 pages) |
12 May 1997 | Full accounts made up to 30 June 1996 (8 pages) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | New director appointed (2 pages) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | Director resigned (1 page) |
5 August 1996 | Annual return made up to 30/06/96
|
5 August 1996 | Annual return made up to 30/06/96
|
26 March 1996 | Accounts for a dormant company made up to 30 June 1995 (7 pages) |
26 March 1996 | Accounts for a dormant company made up to 30 June 1995 (7 pages) |
28 June 1995 | Annual return made up to 30/06/95 (4 pages) |
28 June 1995 | Annual return made up to 30/06/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
3 July 1991 | Incorporation (18 pages) |
3 July 1991 | Incorporation (18 pages) |