London
N4 2SR
Director Name | Mrs Rose Jocelyn Gaunt |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2021(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 68 Wilberforce Road London N4 2SR |
Director Name | Dr Claudine Lucille Best |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Psychologist |
Country of Residence | England |
Correspondence Address | 68 Wilberforce Road London N4 2SR |
Director Name | Hani Atallah |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 January 1992(6 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 August 1996) |
Role | Hotel Accountant |
Correspondence Address | First Floor Flat 68 Wilberforce Road London N4 2SR |
Secretary Name | Elizabeth Anne Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 May 1993) |
Role | Secretary |
Correspondence Address | Ground Floor Flat 68 Wilberforce Road London N4 2SR |
Director Name | Mr Brian Russell Shaw |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 27 July 2005) |
Role | Tourist Guide |
Correspondence Address | Top Floor Flat 68 Wilberforce Road London N4 2SR |
Secretary Name | Mr Brian Russell Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(1 year, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 23 July 2005) |
Role | Secretary |
Correspondence Address | Top Floor Flat 68 Wilberforce Road London N4 2SR |
Director Name | Michael John Green |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(1 year, 7 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 01 May 2010) |
Role | Industrial Designer |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 68 Wilberforce Road Finsbury Park London N4 2SR |
Director Name | Khalid Khan |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 July 2006) |
Role | Accounts Manager |
Correspondence Address | First Floor Flat 68 Wilberforce Road Finsbury Park London N4 2SR |
Director Name | Antonia Louise Bates |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 May 2012) |
Role | Sound Editor |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor Flat 68 Wilberforce Road London N4 2SR |
Secretary Name | Antonia Louise Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 May 2012) |
Role | Sound Editor |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor Flat 68 Wilberforce Road London N4 2SR |
Director Name | Sarah Fitzgerald |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(14 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 December 2014) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Flat 68 Wilberforce Road Finsbury Park N4 2SR |
Director Name | Peter Grove |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(14 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 December 2014) |
Role | Architect |
Country of Residence | Australia |
Correspondence Address | 70 Queens Road Apartment 1102 Melbourne Victoria Australia |
Secretary Name | Peter John Grove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 December 2014) |
Role | Architect |
Correspondence Address | 68 Wilberforce Road London N4 2SR |
Director Name | Mr Daniel Cheifetz |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 December 2012) |
Role | Property Development |
Country of Residence | United Kingdom |
Correspondence Address | 68 Wilberforce Road London N4 2SR |
Director Name | Ms Rebecca Helen Loyo Mayo |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2012(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 March 2015) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 68 Wilberforce Road London N4 2SR |
Director Name | Miss Emily Louise Sharman |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2015(23 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 November 2021) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 68 Wilberforce Road London N4 2SR |
Secretary Name | Mr Matthew David Watmore |
---|---|
Status | Resigned |
Appointed | 28 February 2015(23 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 November 2021) |
Role | Company Director |
Correspondence Address | 68 Wilberforce Road London N4 2SR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1992 |
Appointment Duration | 1 week, 4 days (resigned 13 January 1992) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1992 |
Appointment Duration | 1 week, 4 days (resigned 13 January 1992) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 68 Wilberforce Road London N4 2SR |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Brownswood |
Built Up Area | Greater London |
1 at £1 | Matthew Watmore 33.33% Ordinary |
---|---|
1 at £1 | Rebecca Loyo Mayo 33.33% Ordinary |
1 at £1 | Rose Gaunt 33.33% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 22 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
21 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
---|---|
8 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
2 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
7 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
27 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
17 March 2015 | Appointment of Dr James Edward O'carroll as a director on 17 March 2015 (2 pages) |
17 March 2015 | Termination of appointment of Rebecca Helen Loyo Mayo as a director on 17 March 2015 (1 page) |
28 February 2015 | Appointment of Mr Matthew David Watmore as a secretary on 28 February 2015 (2 pages) |
28 February 2015 | Appointment of Miss Emily Louise Sharman as a director on 28 February 2015 (2 pages) |
4 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-04
|
4 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-04
|
1 December 2014 | Termination of appointment of Sarah Fitzgerald as a director on 1 December 2014 (1 page) |
1 December 2014 | Termination of appointment of Peter John Grove as a secretary on 1 December 2014 (1 page) |
1 December 2014 | Termination of appointment of Peter Grove as a director on 1 December 2014 (1 page) |
1 December 2014 | Termination of appointment of Sarah Fitzgerald as a director on 1 December 2014 (1 page) |
1 December 2014 | Termination of appointment of Peter Grove as a director on 1 December 2014 (1 page) |
1 December 2014 | Termination of appointment of Peter John Grove as a secretary on 1 December 2014 (1 page) |
23 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
4 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-04
|
4 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-04
|
4 January 2014 | Director's details changed for Peter Grove on 4 January 2014 (2 pages) |
4 January 2014 | Director's details changed for Peter Grove on 4 January 2014 (2 pages) |
6 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
20 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
20 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Appointment of Ms Rebecca Helen Loyo Mayo as a director (2 pages) |
11 December 2012 | Termination of appointment of Daniel Cheifetz as a director (1 page) |
21 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
18 October 2012 | Termination of appointment of Antonia Bates as a secretary (1 page) |
2 October 2012 | Termination of appointment of Antonia Bates as a director (1 page) |
2 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (7 pages) |
2 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (7 pages) |
22 November 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
13 January 2011 | Appointment of Mr Daniel Cheifetz as a director (2 pages) |
13 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (7 pages) |
13 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (7 pages) |
13 January 2011 | Termination of appointment of Michael Green as a director (1 page) |
23 August 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
7 May 2010 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
12 February 2010 | Director's details changed for Sarah Fitzgerald on 1 November 2009 (2 pages) |
12 February 2010 | Director's details changed for Antonia Louise Bates on 1 November 2009 (2 pages) |
12 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Director's details changed for Michael John Green on 1 November 2009 (2 pages) |
12 February 2010 | Director's details changed for Peter Grove on 1 November 2009 (2 pages) |
12 February 2010 | Director's details changed for Peter Grove on 1 November 2009 (2 pages) |
12 February 2010 | Director's details changed for Antonia Louise Bates on 1 November 2009 (2 pages) |
12 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Secretary's details changed for Peter John Grove on 1 November 2009 (1 page) |
12 February 2010 | Director's details changed for Sarah Fitzgerald on 1 November 2009 (2 pages) |
12 February 2010 | Secretary's details changed for Peter John Grove on 1 November 2009 (1 page) |
12 February 2010 | Director's details changed for Michael John Green on 1 November 2009 (2 pages) |
2 October 2009 | Secretary appointed peter john grove (2 pages) |
12 January 2009 | Return made up to 03/01/09; full list of members (5 pages) |
19 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
4 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
4 January 2008 | Director resigned (1 page) |
14 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
1 June 2007 | Return made up to 03/01/07; full list of members
|
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
24 November 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
22 February 2006 | Return made up to 03/01/06; full list of members
|
6 February 2006 | New secretary appointed;new director appointed (2 pages) |
23 January 2006 | New director appointed (1 page) |
24 August 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
7 January 2005 | Return made up to 03/01/05; full list of members
|
1 October 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
8 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
11 September 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
8 January 2003 | Return made up to 03/01/03; full list of members (7 pages) |
2 December 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
7 March 2002 | Return made up to 07/01/02; full list of members (7 pages) |
30 November 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
12 March 2001 | Resolutions
|
12 March 2001 | £ nc 2/3 06/03/01 (1 page) |
27 February 2001 | Return made up to 07/01/01; full list of members (7 pages) |
17 October 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
23 January 2000 | Return made up to 07/01/00; full list of members (7 pages) |
3 March 1999 | Return made up to 07/01/99; full list of members (6 pages) |
3 March 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
3 March 1999 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
9 February 1998 | Return made up to 07/01/98; full list of members (6 pages) |
3 November 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
28 October 1996 | Director resigned (1 page) |
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
10 January 1996 | Return made up to 07/01/96; full list of members (6 pages) |
8 November 1995 | Resolutions
|
7 January 1992 | Incorporation (14 pages) |