London
N13 6DY
Director Name | Mr Mark Michael Fain |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2006(14 years, 9 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 13 Paynesfield Road Bushey Heath Bushey WD23 1PQ |
Secretary Name | Solum Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 July 2022(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Correspondence Address | 13 Paynesfield Road Bushey Heath Bushey WD23 1PQ |
Director Name | John Begbie |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 October 1994) |
Role | Finance Director |
Correspondence Address | Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG |
Director Name | Ian Courts |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(1 year after company formation) |
Appointment Duration | 1 year (resigned 07 February 1994) |
Role | Director Of Companies |
Correspondence Address | 2 Hall Gate Berkhamsted Hertfordshire HP4 2NJ |
Director Name | Paul Ernest Healey |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 October 1994) |
Role | Company Director |
Correspondence Address | 2 Oak Close Westoning Bedfordshire MK45 5LT |
Director Name | Stephen William Holland |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(1 year after company formation) |
Appointment Duration | 9 months (resigned 08 November 1993) |
Role | Private Housing Developer |
Correspondence Address | 10 Chasewood Avenue Enfield Middlesex EN2 8PT |
Director Name | Colin George Seymour |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 October 1994) |
Role | Financial Controller |
Correspondence Address | 6 Juniper Close Towcester Northamptonshire NN12 7XP |
Secretary Name | Anthony Paul Duckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 January 1995) |
Role | Company Director |
Correspondence Address | 30 Churchfield Harpenden Hertfordshire AL5 1LL |
Director Name | Christopher David Berry |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(2 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 October 1994) |
Role | Construction Director |
Correspondence Address | 3 Laser Close Shenley Lodge Milton Keynes MK5 7AZ |
Director Name | Michelle Maria Bereaux |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 January 1997) |
Role | Solicitor |
Correspondence Address | 15 Medesenge Place Medesenge Way Palmers Green London N13 6DZ |
Director Name | Julius Morphites |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 May 1998) |
Role | Buyer |
Country of Residence | Cyprus |
Correspondence Address | 44 Medesenge Way London N13 6DY |
Director Name | Harry Watson |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 January 2000) |
Role | Sales Manager |
Correspondence Address | 32 Medesenge Place Medesenge Way Palmers Green London N13 6DY |
Director Name | Ross Christopher Irwin |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 January 2000) |
Role | Civil Servant |
Correspondence Address | 15 Medesenge Way Palmers Green London N13 6DZ |
Director Name | Richard Zattini |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 14 October 2002(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 November 2006) |
Role | Procurement Manager Oil&Gas |
Correspondence Address | 39 Medesenge Way Palmers Green London Middlesex N13 6DZ |
Director Name | Tania Maree Ursini |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 14 October 2002(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 February 2006) |
Role | Secretary |
Correspondence Address | 40 Medesenge Way London N13 6DY |
Secretary Name | Playfield Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1995(2 years, 11 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 12 March 2018) |
Correspondence Address | 272 Streatfield Road Harrow Middlesex HA3 9BY |
Secretary Name | BJE London Limited-T/As Bje Playfield (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2018(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 July 2022) |
Correspondence Address | 17 Bourne Court Southend Road Woodford Green IG8 8HD |
Registered Address | Grosvenor House Ground Floor, Unit 3a 1 High Street Edgware HA8 7TA |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
- | OTHER 48.72% - |
---|---|
1 at £5 | Mr A. Chuah & Ms K.d. Lo 2.56% Ordinary |
1 at £5 | Mr A. Howard 2.56% Ordinary |
1 at £5 | Mr B. Udemezve 2.56% Ordinary |
1 at £5 | Mr E. Karpazli 2.56% Ordinary |
1 at £5 | Mr H.j. Ikeazota 2.56% Ordinary |
1 at £5 | Mr J. Morphites 2.56% Ordinary |
1 at £5 | Mr L. Nembaware 2.56% Ordinary |
1 at £5 | Mr P. Lavelle & Mrs P. Lavelle 2.56% Ordinary |
1 at £5 | Mr P. Lee 2.56% Ordinary |
1 at £5 | Mr R.f. Campbell 2.56% Ordinary |
1 at £5 | Mr S. Tulsidas 2.56% Ordinary |
1 at £5 | Mrs J. Coke 2.56% Ordinary |
1 at £5 | Ms C. Demosthenou 2.56% Ordinary |
1 at £5 | Ms I. Martin 2.56% Ordinary |
1 at £5 | Ms K. Levinson 2.56% Ordinary |
1 at £5 | Ms K. Murphy 2.56% Ordinary |
1 at £5 | Ms L. Fergus 2.56% Ordinary |
1 at £5 | Ms T. Tough 2.56% Ordinary |
1 at £5 | Ms Y. Clarke 2.56% Ordinary |
1 at £5 | Yasna Galijatoviv 2.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,593 |
Cash | £9,995 |
Current Liabilities | £5,881 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
5 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
---|---|
17 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
25 February 2020 | Confirmation statement made on 3 February 2020 with updates (7 pages) |
22 July 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
7 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
20 July 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
12 March 2018 | Appointment of Bje London Limited-T/as Bje Playfield as a secretary on 12 March 2018 (2 pages) |
12 March 2018 | Termination of appointment of Playfield Properties Limited as a secretary on 12 March 2018 (1 page) |
12 March 2018 | Registered office address changed from 272 Streatfield Road Harrow Middlesex HA3 9BY to 266 Streatfield Road Harrow HA3 9BY on 12 March 2018 (1 page) |
13 February 2018 | Confirmation statement made on 3 February 2018 with updates (7 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 February 2017 | Confirmation statement made on 3 February 2017 with updates (9 pages) |
10 February 2017 | Confirmation statement made on 3 February 2017 with updates (9 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 February 2016 | Director's details changed for Julius Morphites on 1 March 2015 (2 pages) |
25 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Director's details changed for Julius Morphites on 1 March 2015 (2 pages) |
25 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
29 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 February 2014 | Director's details changed for Mr Mark Michael Fain on 1 January 2013 (2 pages) |
18 February 2014 | Director's details changed for Mr Mark Michael Fain on 1 January 2013 (2 pages) |
18 February 2014 | Secretary's details changed for Playfield Properties Limited on 10 February 2013 (1 page) |
18 February 2014 | Director's details changed for Julius Morphites on 1 January 2011 (2 pages) |
18 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Secretary's details changed for Playfield Properties Limited on 10 February 2013 (1 page) |
18 February 2014 | Director's details changed for Julius Morphites on 1 January 2011 (2 pages) |
18 February 2014 | Director's details changed for Julius Morphites on 1 January 2011 (2 pages) |
18 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Director's details changed for Mr Mark Michael Fain on 1 January 2013 (2 pages) |
18 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (17 pages) |
19 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (17 pages) |
19 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (17 pages) |
18 February 2013 | Registered office address changed from Wakefield House 32 High Street Pinner Middlesex HA5 5PW on 18 February 2013 (2 pages) |
18 February 2013 | Registered office address changed from Wakefield House 32 High Street Pinner Middlesex HA5 5PW on 18 February 2013 (2 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 February 2012 | Annual return made up to 3 February 2012 (13 pages) |
13 February 2012 | Annual return made up to 3 February 2012 (13 pages) |
13 February 2012 | Annual return made up to 3 February 2012 (13 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 February 2011 | Annual return made up to 3 February 2011 (14 pages) |
7 February 2011 | Annual return made up to 3 February 2011 (14 pages) |
7 February 2011 | Annual return made up to 3 February 2011 (14 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (13 pages) |
23 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (13 pages) |
23 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (13 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 March 2009 | Return made up to 07/02/09; full list of members (12 pages) |
5 March 2009 | Return made up to 07/02/09; full list of members (12 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 February 2008 | Return made up to 07/02/08; change of members (7 pages) |
20 February 2008 | Return made up to 07/02/08; change of members (7 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 February 2007 | Return made up to 07/02/07; change of members (7 pages) |
27 February 2007 | Return made up to 07/02/07; change of members (7 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
24 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
17 March 2006 | Return made up to 07/02/06; full list of members (8 pages) |
17 March 2006 | Return made up to 07/02/06; full list of members (8 pages) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
10 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
21 February 2005 | Return made up to 07/02/05; no change of members (7 pages) |
21 February 2005 | Return made up to 07/02/05; no change of members (7 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
27 February 2004 | Return made up to 07/02/04; change of members (7 pages) |
27 February 2004 | Return made up to 07/02/04; change of members (7 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
13 February 2003 | Return made up to 07/02/03; full list of members (8 pages) |
13 February 2003 | Return made up to 07/02/03; full list of members (8 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | New director appointed (2 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
14 February 2002 | Return made up to 07/02/02; no change of members (11 pages) |
14 February 2002 | Return made up to 07/02/02; no change of members (11 pages) |
8 March 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
8 March 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
14 February 2001 | Return made up to 07/02/01; change of members (8 pages) |
14 February 2001 | Return made up to 07/02/01; change of members (8 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
6 April 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
6 April 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
15 February 2000 | Return made up to 07/02/00; full list of members (8 pages) |
15 February 2000 | Return made up to 07/02/00; full list of members (8 pages) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
23 June 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
23 June 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
16 February 1999 | Return made up to 07/02/99; change of members (6 pages) |
16 February 1999 | Return made up to 07/02/99; change of members (6 pages) |
2 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
2 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
17 February 1998 | Return made up to 07/02/98; no change of members (4 pages) |
17 February 1998 | Return made up to 07/02/98; no change of members (4 pages) |
23 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
23 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 February 1997 | Return made up to 07/02/97; full list of members (6 pages) |
11 February 1997 | Return made up to 07/02/97; full list of members (6 pages) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | Director resigned (1 page) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
26 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
26 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
20 April 1995 | Return made up to 07/02/95; no change of members (4 pages) |
20 April 1995 | Return made up to 07/02/95; no change of members (4 pages) |
7 February 1992 | Incorporation (14 pages) |
7 February 1992 | Incorporation (14 pages) |