London
EC1V 2NX
Director Name | Rosemarie Muhammad |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2007(14 years, 7 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 124 Pycroft Way Edmonton London N9 9XR |
Director Name | Lorna Foster |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2015(22 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Richmond Crescent Edmonton London N9 7QJ |
Secretary Name | Solum Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 July 2022(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Correspondence Address | 13 Paynesfield Road Bushey Heath Bushey WD23 1PQ |
Director Name | Micheal O'Leary |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Graham Stuart Franks |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Micheal O`Leary |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Alan Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Archers Close Hertford Hertfordshire SG14 3BD |
Director Name | Paul Geoffrey Fowler |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 October 1994) |
Role | Sales Executive |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Robin Patrick Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(11 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 15 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49/51 Windmill Hill Enfield Middlesex EN2 7AE |
Director Name | Aliza Tinn |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 October 1996) |
Role | Travel Management Assistant |
Correspondence Address | 127 Barbot Close Edmonton London N9 9XQ |
Director Name | Paul Quinn |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(1 year, 11 months after company formation) |
Appointment Duration | 3 years (resigned 06 November 1997) |
Role | Teacher |
Correspondence Address | 69 Barbot Close Edmonton London N9 9XQ |
Director Name | Kathleen Snowdon |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(1 year, 11 months after company formation) |
Appointment Duration | 6 years (resigned 01 November 2000) |
Role | Editorial Assistant |
Correspondence Address | 96 Barbot Close Edmonton London N9 9XQ |
Director Name | Manish Patel |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(3 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 29 October 1999) |
Role | Computer Engineer |
Correspondence Address | 125 Barbot Close Edmonton London N9 9XQ |
Director Name | Eugene Durham Ju-Pierre |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(3 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 01 November 2000) |
Role | Supervisor |
Correspondence Address | 132 Barbot Close Edmonton London N9 9XQ |
Director Name | Grant Murdoch Sinclair |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(7 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 March 2001) |
Role | Chartered Surveyor |
Correspondence Address | 49/51 Windmill Hill Enfield Middlesex EN2 7AE |
Director Name | James Banks |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 May 2008) |
Role | Health & Safety Officer |
Correspondence Address | 105 Barbot Close Edmonton London N9 9XQ |
Director Name | Hadjia Wahab |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(14 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 15 May 2008) |
Role | Retailer |
Correspondence Address | 59 Mattison Road Harringay London N4 1BG |
Director Name | Mr Daniel Wilson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 April 2007(14 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 16 June 2018) |
Role | Landlord |
Country of Residence | England |
Correspondence Address | 1 Colne Road Winchmore Hill London N21 2JB |
Director Name | Lorna Foster |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 November 2011) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Richmond Crescent Edmonton London N9 7QJ |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 May 2008) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Playfield Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2008(15 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 12 March 2018) |
Correspondence Address | 272 Streatfield Road Kenton Harrow HA3 9BY |
Secretary Name | BJE London Limited T/As Bje Playfield (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2018(25 years, 4 months 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 1 High Street Unit 3a, Ground Floor Edgware HA8 7TA |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £36,428 |
Cash | £30,569 |
Current Liabilities | £7,095 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (7 months, 3 weeks from now) |
14 December 2023 | Confirmation statement made on 10 December 2023 with no updates (3 pages) |
---|---|
7 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
16 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
13 December 2022 | Registered office address changed from 13 Paynesfield Road Bushey Heath Bushey WD23 1PQ England to Grosvenor House 1 High Street Unit 3a, Ground Floor Edgware HA8 7TA on 13 December 2022 (1 page) |
13 December 2022 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
29 July 2022 | Appointment of Solum Property Management Limited as a secretary on 29 July 2022 (2 pages) |
29 July 2022 | Termination of appointment of Bje London Limited T/as Bje Playfield as a secretary on 29 July 2022 (1 page) |
29 July 2022 | Registered office address changed from 266 Streatfield Road Harrow HA3 9BY England to 13 Paynesfield Road Bushey Heath Bushey WD23 1PQ on 29 July 2022 (1 page) |
16 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
9 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
30 June 2021 | Termination of appointment of Lorna Foster as a director on 28 June 2021 (1 page) |
10 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
27 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
13 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
11 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
11 January 2019 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
23 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
21 June 2018 | Termination of appointment of Daniel Wilson as a director on 16 June 2018 (1 page) |
12 March 2018 | Appointment of Bje London Limited T/as Bje Playfield as a secretary on 12 March 2018 (2 pages) |
12 March 2018 | Registered office address changed from 272 Streatfield Road Kenton Harrow Middlesex HA3 9BY to 266 Streatfield Road Harrow HA3 9BY on 12 March 2018 (1 page) |
12 March 2018 | Termination of appointment of Playfield Properties Limited as a secretary on 12 March 2018 (1 page) |
13 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
16 December 2016 | Confirmation statement made on 10 December 2016 with updates (4 pages) |
16 December 2016 | Confirmation statement made on 10 December 2016 with updates (4 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2015 | Annual return made up to 10 December 2015 no member list (6 pages) |
31 December 2015 | Annual return made up to 10 December 2015 no member list (6 pages) |
24 December 2015 | Termination of appointment of Lorna Foster as a director on 1 January 2015 (1 page) |
24 December 2015 | Termination of appointment of Lorna Foster as a director on 1 January 2015 (1 page) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 March 2015 | Appointment of Lorna Foster as a director on 24 February 2015 (3 pages) |
19 March 2015 | Appointment of Lorna Foster as a director on 24 February 2015 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 December 2014 | Annual return made up to 10 December 2014 no member list (6 pages) |
10 December 2014 | Annual return made up to 10 December 2014 no member list (6 pages) |
1 December 2014 | Appointment of Lorna Foster as a director on 13 October 2014 (3 pages) |
1 December 2014 | Appointment of Lorna Foster as a director on 13 October 2014 (3 pages) |
27 November 2013 | Director's details changed for Lorraine Vambe on 1 January 2012 (2 pages) |
27 November 2013 | Director's details changed for Rosemarie Muhammad on 1 January 2012 (2 pages) |
27 November 2013 | Secretary's details changed for Playfield Management on 1 January 2013 (2 pages) |
27 November 2013 | Director's details changed for Rosemarie Muhammad on 1 January 2012 (2 pages) |
27 November 2013 | Termination of appointment of Lorna Foster as a director (1 page) |
27 November 2013 | Secretary's details changed for Playfield Management on 1 January 2013 (2 pages) |
27 November 2013 | Secretary's details changed for Playfield Management on 1 January 2013 (2 pages) |
27 November 2013 | Termination of appointment of Lorna Foster as a director (1 page) |
27 November 2013 | Annual return made up to 20 November 2013 no member list (5 pages) |
27 November 2013 | Annual return made up to 20 November 2013 no member list (5 pages) |
27 November 2013 | Director's details changed for Rosemarie Muhammad on 1 January 2012 (2 pages) |
27 November 2013 | Director's details changed for Lorraine Vambe on 1 January 2012 (2 pages) |
27 November 2013 | Director's details changed for Lorraine Vambe on 1 January 2012 (2 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 November 2012 | Annual return made up to 20 November 2012 (15 pages) |
26 November 2012 | Annual return made up to 20 November 2012 (15 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
28 November 2011 | Annual return made up to 20 November 2011 (15 pages) |
28 November 2011 | Annual return made up to 20 November 2011 (15 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
15 July 2011 | Director's details changed for Lorraine Vambe on 11 July 2011 (3 pages) |
15 July 2011 | Director's details changed for Lorraine Vambe on 11 July 2011 (3 pages) |
26 November 2010 | Annual return made up to 20 November 2010 (16 pages) |
26 November 2010 | Annual return made up to 20 November 2010 (16 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
10 December 2009 | Annual return made up to 20 November 2009 (16 pages) |
10 December 2009 | Annual return made up to 20 November 2009 (16 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 February 2009 | Location of register of members (1 page) |
18 February 2009 | Location of register of members (1 page) |
18 February 2009 | Annual return made up to 14/12/08 (9 pages) |
18 February 2009 | Annual return made up to 14/12/08 (9 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 January 2009 | Appointment terminated director james banks (1 page) |
27 January 2009 | Appointment terminated director hadjia wahab (1 page) |
27 January 2009 | Appointment terminated director james banks (1 page) |
27 January 2009 | Appointment terminated director hadjia wahab (1 page) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
20 May 2008 | Secretary appointed playfield management (2 pages) |
20 May 2008 | Location of register of members (1 page) |
20 May 2008 | Location of register of members (1 page) |
20 May 2008 | Secretary appointed playfield management (2 pages) |
1 May 2008 | Registered office changed on 01/05/2008 from cpm house essex road hoddeston herts EN11 0DR (1 page) |
1 May 2008 | Appointment terminated secretary hertford company secretaries LIMITED (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from cpm house essex road hoddeston herts EN11 0DR (1 page) |
1 May 2008 | Appointment terminated secretary hertford company secretaries LIMITED (1 page) |
2 January 2008 | Auditor's resignation (1 page) |
2 January 2008 | Auditor's resignation (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: 197/205 high street ponders end enfield middlesex EN3 4DZ (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: 197/205 high street ponders end enfield middlesex EN3 4DZ (1 page) |
20 November 2007 | Annual return made up to 16/11/07 (2 pages) |
20 November 2007 | Annual return made up to 16/11/07 (2 pages) |
20 July 2007 | New director appointed (1 page) |
20 July 2007 | New director appointed (1 page) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
18 June 2007 | Full accounts made up to 31 March 2006 (10 pages) |
18 June 2007 | Full accounts made up to 31 March 2006 (10 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
11 May 2007 | New director appointed (1 page) |
11 May 2007 | New director appointed (1 page) |
3 May 2007 | New director appointed (1 page) |
3 May 2007 | New director appointed (1 page) |
15 December 2006 | Full accounts made up to 31 March 2005 (10 pages) |
15 December 2006 | Full accounts made up to 31 March 2005 (10 pages) |
9 December 2006 | Annual return made up to 16/11/06 (3 pages) |
9 December 2006 | Annual return made up to 16/11/06 (3 pages) |
29 November 2005 | Annual return made up to 16/11/05 (3 pages) |
29 November 2005 | Annual return made up to 16/11/05 (3 pages) |
23 May 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
23 May 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
1 December 2004 | Annual return made up to 16/11/04 (3 pages) |
1 December 2004 | Annual return made up to 16/11/04 (3 pages) |
22 December 2003 | Annual return made up to 16/11/03 (3 pages) |
22 December 2003 | Annual return made up to 16/11/03 (3 pages) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | New secretary appointed (1 page) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | New secretary appointed (1 page) |
8 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
8 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
11 December 2002 | Annual return made up to 16/11/02 (3 pages) |
11 December 2002 | Annual return made up to 16/11/02 (3 pages) |
22 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
22 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
30 November 2001 | Annual return made up to 16/11/01 (3 pages) |
30 November 2001 | Annual return made up to 16/11/01 (3 pages) |
23 October 2001 | Full accounts made up to 31 March 2001 (10 pages) |
23 October 2001 | Full accounts made up to 31 March 2001 (10 pages) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
27 November 2000 | Annual return made up to 16/11/00 (4 pages) |
27 November 2000 | Annual return made up to 16/11/00 (4 pages) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | Director resigned (1 page) |
13 June 2000 | Full accounts made up to 31 March 2000 (10 pages) |
13 June 2000 | Full accounts made up to 31 March 2000 (10 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | Director resigned (1 page) |
4 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
4 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
26 November 1999 | Annual return made up to 16/11/99
|
26 November 1999 | Annual return made up to 16/11/99
|
15 December 1998 | Annual return made up to 16/11/98 (4 pages) |
15 December 1998 | Annual return made up to 16/11/98 (4 pages) |
27 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
27 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
27 November 1997 | Annual return made up to 16/11/97 (4 pages) |
27 November 1997 | Annual return made up to 16/11/97 (4 pages) |
11 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
11 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | Director resigned (1 page) |
22 November 1996 | Annual return made up to 16/11/96
|
22 November 1996 | Annual return made up to 16/11/96
|
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
10 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
10 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
9 November 1995 | Annual return made up to 16/11/95 (4 pages) |
9 November 1995 | Annual return made up to 16/11/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
16 November 1992 | Incorporation (22 pages) |
16 November 1992 | Incorporation (22 pages) |