Friern Barnet
London
N11 3FY
Director Name | Mr Barry Paschali |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2021(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Crystal House Queens Parade Close London N11 3FY |
Secretary Name | Parkwood Management Company (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 November 2004(12 years, 9 months after company formation) |
Appointment Duration | 19 years, 5 months |
Correspondence Address | Crystal House Queens Parade Close London N11 3FY |
Director Name | Miss Grace Lilian Hodge |
---|---|
Date of Birth | October 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(same day as company formation) |
Role | Retired |
Correspondence Address | 17 Summerland Grange London N10 3QP |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Nicola Margaret Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 8 Summerland Grange Summerland Gardens London N10 3QP |
Director Name | Elizabeth Ursula Knight |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(8 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 17 June 1993) |
Role | Vicars Secretary |
Correspondence Address | Flat 25 Summerland Grange Summerland Garden London N10 3QP |
Director Name | Sheelagh Rose Fleming |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 28 October 1996) |
Role | Retired |
Correspondence Address | Flat 18 Summerfield Grange Summerland Garden London N10 3QP |
Director Name | Miss Lilian Frances Beecham |
---|---|
Date of Birth | December 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(8 months, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 29 July 1993) |
Role | Company Director |
Correspondence Address | 29 Summerland Grange Summerland Gardens London N10 3QP |
Director Name | Mr Mario Constantinou |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 4 Hertford Road New Barnet Hertfordshire EN4 9AY |
Director Name | Mr William Leonard Brooke |
---|---|
Date of Birth | January 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(1 year after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 June 2002) |
Role | Retired |
Correspondence Address | Flat 32,Summerland Grange Summerland Gardens Muswell Hill,London N10 3QP |
Director Name | Mr Roger Arnold Lane |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1993(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 May 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 69 Etchingham Park Road Finchley London N3 2ED |
Director Name | Mrs Sheila Mary King |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1993(1 year, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 23 March 1994) |
Role | Housewife/Chartered Surveyor |
Correspondence Address | 49 Osborne Road Little Heath Potters Bar Herts EN6 1SB |
Director Name | Carolyn Elizabeth Fletcher |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 October 1996) |
Role | Showroom Controller |
Correspondence Address | 4 Summerland Grange Summerland Gardens London N10 3QP |
Director Name | June Sankey |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 October 2000) |
Role | Admin Manager |
Correspondence Address | 82 Blake Road London N11 2AH |
Director Name | Christopher James Hamilton Dabbs |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 June 2005) |
Role | Promotions/Bus/Dev |
Correspondence Address | 20 Summerland Grange Summerland Gardens London N10 3QP |
Director Name | David Arthur Allen |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 December 2005) |
Role | Gp Subsciptions Manager |
Correspondence Address | 19 Summerland Grange Summerland Gardens London N10 3QP |
Director Name | Rajendra Babulal Parmar |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(7 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 June 2002) |
Role | Export Manager |
Correspondence Address | 25 Beresford Road London N2 8AT |
Secretary Name | Jonathan Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 January 2001) |
Role | Company Director |
Correspondence Address | 82 Blake Road London N11 2AH |
Secretary Name | Andrew Gordon Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mews Stratton Cleeve Cheltenham Road Cirencester Gloustershire GL7 2GD Wales |
Director Name | John Allenby Bath |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(10 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 02 June 2005) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 12 Summerland Grange London N10 3QP |
Director Name | Mr Graham John Kent |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Cranley Gardens London N10 3AP |
Director Name | John Allenby Bath |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(13 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 October 2013) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Crystal House Queens Parade Close London N11 3FY |
Director Name | Ricarda Anna Jane O'Driscoll |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(17 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 06 April 2011) |
Role | Charity Fundraiser |
Country of Residence | United Kingdom |
Correspondence Address | 17 Summerland Grange London N10 3QP |
Director Name | Prof Robert Michael Abbey |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 January 2012) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | Crystal House Queens Parade Close London N11 3FY |
Director Name | Sophie Julia Bunten |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(18 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 29 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crystal House Queens Parade Close London N11 3FY |
Director Name | Robin David Reichert |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 August 2015) |
Role | Building Maintenance Srvices |
Country of Residence | England |
Correspondence Address | Parkwood Management Company London Ltd Crystal Hou Friern Barnet London N11 3FY |
Director Name | Graham Peter Jobson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crystal House Queens Parade Close Friern Barnet London N11 3FY |
Director Name | Mr Michael Gabbay |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(21 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 January 2021) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Crystal House Queens Parade Close Friern Barnet London N11 3FY |
Director Name | Mrs Androulla Caplehorn |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkwood Management Company (London) Ltd Crystal H Queens Parade Close Friern Barnet London N11 3FY |
Director Name | Mr William Warwick Allfrey |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2015(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 January 2021) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | Parkwood Management Company London Ltd Crystal Hou Queens Parade Close Friern Barnet London N11 3FY |
Registered Address | 954 Pyramid House High Road London N12 9RT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | D. Zerdilas & E.h. Goitia 5.56% Ordinary |
---|---|
2 at £1 | M.d. Bannergee 5.56% Ordinary |
- | OTHER 38.89% - |
1 at £1 | A.p. Smith 2.78% Ordinary |
1 at £1 | B.b. Keogh 2.78% Ordinary |
1 at £1 | Executors Of R. Winchester 2.78% Ordinary |
1 at £1 | J. Harley 2.78% Ordinary |
1 at £1 | M. Avloitos 2.78% Ordinary |
1 at £1 | Miss N. Williams 2.78% Ordinary |
1 at £1 | Mr B. Paschali & Mrs B. Paschali 2.78% Ordinary |
1 at £1 | Mr J. Bath 2.78% Ordinary |
1 at £1 | Mr J. Clarke & Ms D. Baxter 2.78% Ordinary |
1 at £1 | Mr M. Gabbay & Ms R. Maxwell 2.78% Ordinary |
1 at £1 | Mr R. Reichart 2.78% Ordinary |
1 at £1 | Mr S. Ross & Ms E. Parker 2.78% Ordinary |
1 at £1 | Ms J.e. Keogh 2.78% Ordinary |
1 at £1 | Ms T. Straiton 2.78% Ordinary |
1 at £1 | P. Maudgil 2.78% Ordinary |
1 at £1 | Ricarda Anna Jane O'driscoll 2.78% Ordinary |
1 at £1 | S. Aidrus-shaith 2.78% Ordinary |
1 at £1 | V. Tindall 2.78% Ordinary |
Year | 2014 |
---|---|
Turnover | £46,420 |
Net Worth | £61,060 |
Cash | £39,027 |
Current Liabilities | £43,397 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 4 weeks from now) |
9 February 2021 | Confirmation statement made on 3 February 2021 with updates (6 pages) |
---|---|
28 January 2021 | Termination of appointment of Androulla Caplehorn as a director on 28 January 2021 (1 page) |
28 January 2021 | Termination of appointment of William Warwick Allfrey as a director on 28 January 2021 (1 page) |
28 January 2021 | Termination of appointment of Michael Gabbay as a director on 28 January 2021 (1 page) |
24 September 2020 | Accounts for a small company made up to 31 May 2020 (11 pages) |
6 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
20 August 2019 | Accounts for a small company made up to 31 May 2019 (12 pages) |
12 February 2019 | Confirmation statement made on 3 February 2019 with updates (6 pages) |
20 September 2018 | Accounts for a small company made up to 31 May 2018 (12 pages) |
20 February 2018 | Confirmation statement made on 3 February 2018 with updates (6 pages) |
15 February 2018 | Accounts for a small company made up to 31 May 2017 (11 pages) |
15 February 2017 | Registered office address changed from C/O Errington Langer Pinner Pyramid House 956 High Road London N12 9RX to 954 Pyramid House High Road London N12 9RT on 15 February 2017 (1 page) |
15 February 2017 | Registered office address changed from C/O Errington Langer Pinner Pyramid House 956 High Road London N12 9RX to 954 Pyramid House High Road London N12 9RT on 15 February 2017 (1 page) |
14 February 2017 | Confirmation statement made on 3 February 2017 with updates (8 pages) |
14 February 2017 | Confirmation statement made on 3 February 2017 with updates (8 pages) |
19 December 2016 | Full accounts made up to 31 May 2016 (11 pages) |
19 December 2016 | Full accounts made up to 31 May 2016 (11 pages) |
22 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
20 October 2015 | Full accounts made up to 31 May 2015 (11 pages) |
20 October 2015 | Full accounts made up to 31 May 2015 (11 pages) |
21 August 2015 | Termination of appointment of Robin David Reichert as a director on 7 August 2015 (2 pages) |
21 August 2015 | Termination of appointment of Robin David Reichert as a director on 7 August 2015 (2 pages) |
21 August 2015 | Termination of appointment of Robin David Reichert as a director on 7 August 2015 (2 pages) |
25 June 2015 | Appointment of Mr William Warwick Allfrey as a director on 2 June 2015 (3 pages) |
25 June 2015 | Appointment of Mr William Warwick Allfrey as a director on 2 June 2015 (3 pages) |
25 June 2015 | Appointment of Mr William Warwick Allfrey as a director on 2 June 2015 (3 pages) |
17 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
24 November 2014 | Full accounts made up to 31 May 2014 (11 pages) |
24 November 2014 | Full accounts made up to 31 May 2014 (11 pages) |
11 June 2014 | Appointment of Androulla Caplehorn as a director (3 pages) |
11 June 2014 | Appointment of Androulla Caplehorn as a director (3 pages) |
12 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Registered office address changed from C/O Pyramid House 956 High Road London N12 9RX on 12 March 2014 (1 page) |
12 March 2014 | Registered office address changed from C/O Pyramid House 956 High Road London N12 9RX on 12 March 2014 (1 page) |
12 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
19 February 2014 | Termination of appointment of Graham Jobson as a director (2 pages) |
19 February 2014 | Termination of appointment of Graham Jobson as a director (2 pages) |
9 January 2014 | Full accounts made up to 31 May 2013 (11 pages) |
9 January 2014 | Full accounts made up to 31 May 2013 (11 pages) |
31 October 2013 | Termination of appointment of John Bath as a director (2 pages) |
31 October 2013 | Termination of appointment of John Bath as a director (2 pages) |
28 May 2013 | Appointment of Michael Gabbay as a director (3 pages) |
28 May 2013 | Appointment of Michael Gabbay as a director (3 pages) |
19 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (10 pages) |
19 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (10 pages) |
19 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (10 pages) |
25 September 2012 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
25 September 2012 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
14 August 2012 | Appointment of Graham Peter Jobson as a director (3 pages) |
14 August 2012 | Appointment of Graham Peter Jobson as a director (3 pages) |
13 March 2012 | Termination of appointment of a director (2 pages) |
13 March 2012 | Termination of appointment of a director (2 pages) |
29 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (9 pages) |
29 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (9 pages) |
29 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (9 pages) |
27 January 2012 | Appointment of Stephen Colin Graham Ross as a director (3 pages) |
27 January 2012 | Appointment of Stephen Colin Graham Ross as a director (3 pages) |
26 January 2012 | Termination of appointment of Robert Abbey as a director (2 pages) |
26 January 2012 | Termination of appointment of Robert Abbey as a director (2 pages) |
20 January 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
20 January 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
14 July 2011 | Appointment of Robin David Reichert as a director (3 pages) |
14 July 2011 | Appointment of Robin David Reichert as a director (3 pages) |
12 April 2011 | Secretary's details changed for Parkwood Management Company (London) Limited on 20 June 2010 (2 pages) |
12 April 2011 | Director's details changed for John Allenby Bath on 20 June 2010 (2 pages) |
12 April 2011 | Director's details changed for Professor Robert Michael Abbey on 20 June 2010 (2 pages) |
12 April 2011 | Director's details changed for Sophie Julia Bunten on 20 June 2010 (2 pages) |
12 April 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (10 pages) |
12 April 2011 | Director's details changed for Professor Robert Michael Abbey on 20 June 2010 (2 pages) |
12 April 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (10 pages) |
12 April 2011 | Director's details changed for John Allenby Bath on 20 June 2010 (2 pages) |
12 April 2011 | Secretary's details changed for Parkwood Management Company (London) Limited on 20 June 2010 (2 pages) |
12 April 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (10 pages) |
12 April 2011 | Director's details changed for Sophie Julia Bunten on 20 June 2010 (2 pages) |
11 April 2011 | Termination of appointment of Ricarda O'driscoll as a director (2 pages) |
11 April 2011 | Termination of appointment of Ricarda O'driscoll as a director (2 pages) |
6 April 2011 | Termination of appointment of Sophie Bunten as a director (2 pages) |
6 April 2011 | Termination of appointment of Sophie Bunten as a director (2 pages) |
22 February 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
22 February 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
16 April 2010 | Appointment of Sophie Julia Bunten as a director (3 pages) |
16 April 2010 | Appointment of Sophie Julia Bunten as a director (3 pages) |
12 April 2010 | Director's details changed for Professor Robert Michael Abbey on 24 March 2010 (3 pages) |
12 April 2010 | Director's details changed for John Allenby Bath on 24 March 2010 (3 pages) |
12 April 2010 | Director's details changed for John Allenby Bath on 24 March 2010 (3 pages) |
12 April 2010 | Director's details changed for Professor Robert Michael Abbey on 24 March 2010 (3 pages) |
15 February 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
15 February 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
9 February 2010 | Director's details changed for John Allenby Bath on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Ricarda Anna Jane O'driscoll on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Ricarda Anna Jane O'driscoll on 9 February 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Parkwood Management Company (London) Limited on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (17 pages) |
9 February 2010 | Director's details changed for Ricarda Anna Jane O'driscoll on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for John Allenby Bath on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for John Allenby Bath on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (17 pages) |
9 February 2010 | Secretary's details changed for Parkwood Management Company (London) Limited on 9 February 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Parkwood Management Company (London) Limited on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (17 pages) |
11 January 2010 | Appointment of Professor Robert Michael Abbey as a director (3 pages) |
11 January 2010 | Appointment of Professor Robert Michael Abbey as a director (3 pages) |
1 July 2009 | Director appointed ricarda anna jane o'driscoll (2 pages) |
1 July 2009 | Director appointed ricarda anna jane o'driscoll (2 pages) |
13 March 2009 | Return made up to 03/02/09; full list of members (16 pages) |
13 March 2009 | Return made up to 03/02/09; full list of members (16 pages) |
9 February 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
9 February 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
11 November 2008 | Appointment terminated director graham kent (1 page) |
11 November 2008 | Appointment terminated director graham kent (1 page) |
7 March 2008 | Return made up to 03/02/08; full list of members (8 pages) |
7 March 2008 | Return made up to 03/02/08; full list of members (8 pages) |
29 February 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
29 February 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
23 March 2007 | Return made up to 03/02/07; full list of members (9 pages) |
23 March 2007 | Return made up to 03/02/07; full list of members (9 pages) |
19 December 2006 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
19 December 2006 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
15 February 2006 | Return made up to 03/02/06; full list of members
|
15 February 2006 | Return made up to 03/02/06; full list of members
|
28 October 2005 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
28 October 2005 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
1 April 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
1 April 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
18 March 2005 | Return made up to 03/02/05; full list of members (10 pages) |
18 March 2005 | Return made up to 03/02/05; full list of members (10 pages) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | Secretary resigned (1 page) |
16 November 2004 | New secretary appointed (2 pages) |
16 November 2004 | Registered office changed on 16/11/04 from: 20 summerland grange summerland gardens london N10 3QP (1 page) |
16 November 2004 | New secretary appointed (2 pages) |
16 November 2004 | Registered office changed on 16/11/04 from: 20 summerland grange summerland gardens london N10 3QP (1 page) |
1 November 2004 | Secretary resigned (1 page) |
1 November 2004 | Secretary resigned (1 page) |
26 October 2004 | Return made up to 03/02/03; full list of members (14 pages) |
26 October 2004 | Return made up to 03/02/03; full list of members (14 pages) |
25 October 2004 | Return made up to 03/02/04; full list of members (15 pages) |
25 October 2004 | Return made up to 03/02/04; full list of members (15 pages) |
15 October 2004 | New director appointed (1 page) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (1 page) |
14 October 2004 | Director resigned (2 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (2 pages) |
14 October 2004 | Director resigned (1 page) |
17 March 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
17 March 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
11 March 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
11 March 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
5 April 2002 | Return made up to 03/02/02; full list of members (15 pages) |
5 April 2002 | Return made up to 03/02/02; full list of members (15 pages) |
19 February 2002 | Full accounts made up to 31 May 2001 (7 pages) |
19 February 2002 | Full accounts made up to 31 May 2001 (7 pages) |
16 November 2001 | Return made up to 03/02/01; full list of members (17 pages) |
16 November 2001 | Return made up to 03/02/01; full list of members (17 pages) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | New secretary appointed (2 pages) |
8 February 2001 | Full accounts made up to 31 May 2000 (7 pages) |
8 February 2001 | Full accounts made up to 31 May 2000 (7 pages) |
25 January 2001 | Registered office changed on 25/01/01 from: 82 blake road london N11 2AH (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Registered office changed on 25/01/01 from: 82 blake road london N11 2AH (1 page) |
25 January 2001 | Secretary resigned (1 page) |
25 January 2001 | Secretary resigned (1 page) |
7 March 2000 | Return made up to 03/02/00; full list of members (18 pages) |
7 March 2000 | Return made up to 03/02/00; full list of members (18 pages) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | Secretary resigned;director resigned (1 page) |
7 February 2000 | Registered office changed on 07/02/00 from: 8 summerland grange summerland gardens muswell hill london N10 3QP (1 page) |
7 February 2000 | Registered office changed on 07/02/00 from: 8 summerland grange summerland gardens muswell hill london N10 3QP (1 page) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | Secretary resigned;director resigned (1 page) |
4 November 1999 | Full accounts made up to 31 May 1999 (7 pages) |
4 November 1999 | Full accounts made up to 31 May 1999 (7 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
1 March 1999 | Return made up to 03/02/99; change of members
|
1 March 1999 | Return made up to 03/02/99; change of members
|
30 November 1998 | Director resigned (1 page) |
30 November 1998 | Director resigned (1 page) |
23 November 1998 | Full accounts made up to 31 May 1998 (7 pages) |
23 November 1998 | Full accounts made up to 31 May 1998 (7 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | Return made up to 03/02/98; change of members
|
4 March 1998 | Return made up to 03/02/98; change of members
|
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | Director resigned (1 page) |
22 October 1997 | Full accounts made up to 31 May 1997 (7 pages) |
22 October 1997 | Full accounts made up to 31 May 1997 (7 pages) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | Director resigned (1 page) |
6 March 1997 | Return made up to 03/02/97; full list of members
|
6 March 1997 | Return made up to 03/02/97; full list of members
|
5 November 1996 | Full accounts made up to 31 May 1996 (7 pages) |
5 November 1996 | Full accounts made up to 31 May 1996 (7 pages) |
6 March 1996 | Return made up to 03/02/96; change of members
|
6 March 1996 | Return made up to 03/02/96; change of members
|
10 October 1995 | Full accounts made up to 31 May 1995 (7 pages) |
10 October 1995 | Full accounts made up to 31 May 1995 (7 pages) |
3 March 1995 | Return made up to 03/02/95; change of members (8 pages) |
3 March 1995 | Return made up to 03/02/95; change of members (8 pages) |
25 March 1994 | Return made up to 03/02/94; full list of members
|
25 March 1994 | Return made up to 03/02/94; full list of members
|
12 July 1993 | Memorandum and Articles of Association (10 pages) |
12 July 1993 | Memorandum and Articles of Association (10 pages) |
13 April 1993 | Return made up to 03/02/93; full list of members
|
13 April 1993 | Return made up to 03/02/93; full list of members
|
3 February 1992 | Incorporation (12 pages) |
3 February 1992 | Incorporation (12 pages) |