Brook Park Close
London
N21 1RF
Secretary Name | Iris Dorothy Mortemore |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 1999(6 years, 6 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Estate Agent |
Correspondence Address | C/O Mortemore Mackay 19 The Grangeway Grange Park London N21 2HD |
Director Name | Ms Lynda Christine Bishop |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2019(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Mortemore Mackay 19 The Grangeway Grange Park London N21 2HD |
Director Name | Mr Brian Kelly |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 December 1992(same day as company formation) |
Role | Accountant |
Correspondence Address | 2a Uplands The Hill Monkstown Co Dublin Ireland |
Director Name | Noel Kelly |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 December 1992(same day as company formation) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 16 Grove Lown Blackrock Dublin Ireland |
Director Name | Howard Thomas |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Noel Kelly |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 18 December 1992(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 16 Grove Lown Blackrock Dublin Ireland |
Director Name | William Purefoy |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1999) |
Role | Classical And Opera Singer |
Correspondence Address | 4 Hanover Lodge Brook Park Close London N21 1RF |
Secretary Name | Robert Blackie Burnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 July 1999) |
Role | Company Director |
Correspondence Address | 1 Portman Lodge 4 Brook Park Close London N21 1RF |
Director Name | Robert Blackie Burnett |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 December 2000) |
Role | Retired |
Correspondence Address | 1 Portman Lodge 4 Brook Park Close London N21 1RF |
Director Name | Elsie Dorothy King |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(8 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 March 2008) |
Role | Retired |
Correspondence Address | 8 Portman Lodge Brook Park Close Grange Park London N21 1RF |
Director Name | Velma Cecilia Huffer |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(15 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 03 April 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fitzroy Lodge 1 Brook Park Close London N21 1RF |
Director Name | Ms Hilary Gardner |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(24 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2019) |
Role | Semi-Retired |
Country of Residence | England |
Correspondence Address | 19 The Grangeway Grange Park London N21 2ED |
Registered Address | Mortemore Mackay 19 The Grangeway Grange Park London N21 2HD |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
1 at £1 | A. Edwards & I.h. Edwards 2.44% Ordinary |
---|---|
1 at £1 | Albert Leslie Collins & Ineze Adassa Collins 2.44% Ordinary |
1 at £1 | Brian Kelly 2.44% Ordinary |
1 at £1 | Christopher Nicholas Penny & Maria Cecilia Cabrera Rosas 2.44% Ordinary |
1 at £1 | D.b. Berry & F.b. Berry 2.44% Ordinary |
1 at £1 | Executors Of Constantinidies 2.44% Ordinary |
1 at £1 | Fiona Judd 2.44% Ordinary |
1 at £1 | Gillian Elizabeth Morris 2.44% Ordinary |
1 at £1 | H. Clydesdale & Jill Watson 2.44% Ordinary |
1 at £1 | Hayde D. Harrod & Valerie Hayden 2.44% Ordinary |
1 at £1 | Heather Anne O'brien 2.44% Ordinary |
1 at £1 | J.p. Helvadjian & B.r. Helvadjian 2.44% Ordinary |
1 at £1 | L. Martin & N. Croucher 2.44% Ordinary |
1 at £1 | Lynda Christine Bishop 2.44% Ordinary |
1 at £1 | M. Hill & Executors Of R. Hill 2.44% Ordinary |
1 at £1 | Miss C. Campbell 2.44% Ordinary |
1 at £1 | Miss L. Don 2.44% Ordinary |
1 at £1 | Mr D. Waters 2.44% Ordinary |
1 at £1 | Mr Delaney 2.44% Ordinary |
1 at £1 | Mr Findlay 2.44% Ordinary |
1 at £1 | Mr Fuwa 2.44% Ordinary |
1 at £1 | Mr G. Brennan 2.44% Ordinary |
1 at £1 | Mr Huffer 2.44% Ordinary |
1 at £1 | Mr J.r. Hulley 2.44% Ordinary |
1 at £1 | Mr M. Lennon 2.44% Ordinary |
1 at £1 | Mr Michael Griffin & Michael Griffin 2.44% Ordinary |
1 at £1 | Mr Nathan 2.44% Ordinary |
1 at £1 | Mr Tochukwu Onyejianya 2.44% Ordinary |
1 at £1 | Mrs B. Thomas 2.44% Ordinary |
1 at £1 | Mrs D. Allum 2.44% Ordinary |
1 at £1 | Mrs D.j. Hewson 2.44% Ordinary |
1 at £1 | Mrs Vaughn-williams 2.44% Ordinary |
1 at £1 | Ms A. Stephenson 2.44% Ordinary |
1 at £1 | Ms H. Gardner 2.44% Ordinary |
1 at £1 | Ms J. Coffey 2.44% Ordinary |
1 at £1 | Noel Kelly 2.44% Ordinary |
1 at £1 | Ruth Serner 2.44% Ordinary |
1 at £1 | Sheikh Sayeem Ahmed 2.44% Ordinary |
1 at £1 | V. Harrod & H. Harrod 2.44% Ordinary |
1 at £1 | W. Dodshon & S. Dodshon 2.44% Ordinary |
1 at £1 | Yiu Ming Wan & Man Ha Monica Wong 2.44% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47 |
Cash | £46,015 |
Current Liabilities | £13,869 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
14 March 2023 | Appointment of Mr Alfred Edwards as a director on 13 March 2023 (2 pages) |
---|---|
14 February 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
14 February 2023 | Registered office address changed from C/O Mortemore Mackay 19 the Grangeway Grange Park London N21 2HD to Mortemore Mackay 19 the Grangeway Grange Park London N21 2HD on 14 February 2023 (1 page) |
14 February 2023 | Termination of appointment of Lynda Christine Bishop as a director on 7 October 2022 (1 page) |
14 February 2023 | Confirmation statement made on 13 February 2023 with updates (6 pages) |
6 January 2023 | Confirmation statement made on 6 January 2023 with updates (7 pages) |
23 December 2022 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
22 August 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
21 December 2021 | Confirmation statement made on 18 December 2021 with updates (7 pages) |
17 February 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
11 January 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
4 February 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
30 January 2020 | Appointment of Ms Lynda Christine Bishop as a director on 30 April 2019 (2 pages) |
23 December 2019 | Confirmation statement made on 18 December 2019 with updates (7 pages) |
7 May 2019 | Termination of appointment of Hilary Gardner as a director on 30 April 2019 (1 page) |
15 February 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
20 December 2018 | Confirmation statement made on 18 December 2018 with updates (7 pages) |
29 January 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
21 December 2017 | Confirmation statement made on 18 December 2017 with updates (7 pages) |
5 May 2017 | Appointment of Ms Hilary Gardner as a director on 3 April 2017 (2 pages) |
5 May 2017 | Appointment of Ms Hilary Gardner as a director on 3 April 2017 (2 pages) |
5 May 2017 | Termination of appointment of Velma Cecilia Huffer as a director on 3 April 2017 (1 page) |
5 May 2017 | Termination of appointment of Velma Cecilia Huffer as a director on 3 April 2017 (1 page) |
17 February 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
17 February 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
9 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
11 February 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
27 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 January 2014 | Secretary's details changed for Iris Dorothy Mortemore on 18 November 2013 (1 page) |
10 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Secretary's details changed for Iris Dorothy Mortemore on 18 November 2013 (1 page) |
10 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
14 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (9 pages) |
14 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (9 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (9 pages) |
6 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (9 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (9 pages) |
13 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (9 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (18 pages) |
23 December 2009 | Director's details changed for Velma Cecilia Huffer on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Dorothy Janet Hewson on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Velma Cecilia Huffer on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Dorothy Janet Hewson on 1 October 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Iris Dorothy Mortemore on 1 October 2009 (1 page) |
23 December 2009 | Secretary's details changed for Iris Dorothy Mortemore on 1 October 2009 (1 page) |
23 December 2009 | Director's details changed for Dorothy Janet Hewson on 1 October 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Iris Dorothy Mortemore on 1 October 2009 (1 page) |
23 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (18 pages) |
23 December 2009 | Director's details changed for Velma Cecilia Huffer on 1 October 2009 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 February 2009 | Return made up to 18/12/08; full list of members (4 pages) |
13 February 2009 | Return made up to 18/12/08; full list of members (4 pages) |
11 April 2008 | Return made up to 18/12/07; full list of members (9 pages) |
11 April 2008 | Director appointed velma cecilia huffer (2 pages) |
11 April 2008 | Director appointed velma cecilia huffer (2 pages) |
11 April 2008 | Return made up to 18/12/07; full list of members (9 pages) |
20 March 2008 | Appointment terminated director elsie king (1 page) |
20 March 2008 | Appointment terminated director elsie king (1 page) |
6 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 February 2007 | Return made up to 18/12/06; full list of members (10 pages) |
19 February 2007 | Return made up to 18/12/06; full list of members (10 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 January 2006 | Return made up to 18/12/05; full list of members (10 pages) |
19 January 2006 | Return made up to 18/12/05; full list of members (10 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 January 2005 | Return made up to 18/12/04; full list of members (10 pages) |
13 January 2005 | Return made up to 18/12/04; full list of members (10 pages) |
16 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
16 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
17 January 2004 | Return made up to 18/12/03; full list of members (12 pages) |
17 January 2004 | Return made up to 18/12/03; full list of members (12 pages) |
14 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
14 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
9 January 2003 | Return made up to 18/12/02; full list of members (9 pages) |
9 January 2003 | Return made up to 18/12/02; full list of members (9 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
16 January 2002 | Return made up to 18/12/01; change of members (6 pages) |
16 January 2002 | Return made up to 18/12/01; change of members (6 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
20 December 2000 | Return made up to 18/12/00; full list of members (7 pages) |
20 December 2000 | Return made up to 18/12/00; full list of members (7 pages) |
17 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
17 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
29 December 1999 | Return made up to 18/12/99; full list of members (7 pages) |
29 December 1999 | Return made up to 18/12/99; full list of members (7 pages) |
4 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
4 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | New secretary appointed (2 pages) |
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New secretary appointed (2 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | New director appointed (2 pages) |
17 April 1999 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
17 April 1999 | Resolutions
|
17 April 1999 | Resolutions
|
17 April 1999 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
20 January 1999 | Return made up to 18/12/98; change of members (6 pages) |
20 January 1999 | Return made up to 18/12/98; change of members (6 pages) |
14 December 1998 | Registered office changed on 14/12/98 from: 24 curzon street mayfair london W1Y 7AE (1 page) |
14 December 1998 | Registered office changed on 14/12/98 from: 24 curzon street mayfair london W1Y 7AE (1 page) |
23 March 1998 | New secretary appointed (2 pages) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | New secretary appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | Secretary resigned;director resigned (1 page) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | Secretary resigned;director resigned (1 page) |
23 March 1998 | New director appointed (2 pages) |
11 February 1998 | Return made up to 18/12/97; full list of members (6 pages) |
11 February 1998 | Return made up to 18/12/97; full list of members (6 pages) |
9 December 1997 | Resolutions
|
9 December 1997 | Resolutions
|
9 December 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
9 December 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
19 February 1997 | Return made up to 18/12/96; full list of members (6 pages) |
19 February 1997 | Return made up to 18/12/96; full list of members (6 pages) |
15 October 1996 | Resolutions
|
15 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
15 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
15 October 1996 | Resolutions
|
16 January 1996 | Return made up to 18/12/95; full list of members (8 pages) |
16 January 1996 | Return made up to 18/12/95; full list of members (8 pages) |
10 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
10 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
10 October 1995 | Resolutions
|
10 October 1995 | Resolutions
|