London
N8 0QU
Secretary Name | Mr Dominic George Robert Nudd |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 2003(9 years, 11 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | 101 Frobisher Road London N8 0QU |
Director Name | Mr Francis John Burgum |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2008(15 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Electronic And Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 164 Rowan Road London SW16 5JQ |
Director Name | Mr Adrian James Reginald Wheeler |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2012(18 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Sound Engineer |
Country of Residence | England |
Correspondence Address | 101 Frobisher Road London N8 0QU |
Director Name | Mr David Nathan Blackwell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2023(30 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Commerical Director |
Country of Residence | England |
Correspondence Address | 327a Alexandra Park Road London N22 7BP |
Director Name | Mr Thomas Irvin Uprichard |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1993 |
Appointment Duration | 5 years, 11 months (resigned 21 February 1999) |
Role | Computer Systems |
Country of Residence | England |
Correspondence Address | 12 Drakecroft 8 Queen Elizabeth's Walk London N16 0HY |
Director Name | Jill Evalvise Davis |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(same day as company formation) |
Role | System Manager For Bank |
Correspondence Address | 32a Rose Valley Brentwood Essex CM14 4HT |
Director Name | Thomas Vincent Mohan |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(same day as company formation) |
Role | Clerk House Of Lords |
Correspondence Address | 22 Maude Road London SE5 8NY |
Secretary Name | Jill Evalvise Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(same day as company formation) |
Role | Manager |
Correspondence Address | 32a Rose Valley Brentwood Essex CM14 4HT |
Director Name | Jasmine Charlotte Huxtable Wright |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1994(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 March 2000) |
Role | Training Manager |
Country of Residence | England |
Correspondence Address | Beech Tree House 15 Linkswood Road Burnham Buckinghamshire SL1 8AS |
Secretary Name | Jasmine Charlotte Huxtable Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1994(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 March 2000) |
Role | Training Manager |
Country of Residence | England |
Correspondence Address | Beech Tree House 15 Linkswood Road Burnham Buckinghamshire SL1 8AS |
Director Name | Adrian Christopher Dewey |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1996(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 May 2002) |
Role | Solicitor |
Correspondence Address | 28 Ormiston Road Greenwich London SE10 0LN |
Director Name | Ian Martin Ditchfield |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 August 2008) |
Role | Engineer |
Correspondence Address | 34 Church Lane London SW19 3HQ |
Director Name | Monica Cecil Vincent |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2000(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 17 March 2003) |
Role | Retired |
Correspondence Address | 8 Tamar House Tavistock Place London WC1H 9RD |
Secretary Name | Monica Cecil Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2000(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 17 March 2003) |
Role | Retired |
Correspondence Address | 8 Tamar House Tavistock Place London WC1H 9RD |
Director Name | Mr Charles Fargus Richards |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2000(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 November 2001) |
Role | Ubs Perot Systems Consultant |
Country of Residence | England |
Correspondence Address | Rose Cottage Marlow Road Cadmore End Bukinghamshire HP14 3PF |
Director Name | Dr Nicholas John Anthony Theobald |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2000(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 May 2002) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 46a Edith Road London W14 9BB |
Director Name | Allan Kenneth Robinson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 August 2008) |
Role | Teacher |
Correspondence Address | 66 Ramerick Gardens Arlsey Bedfordshire SG15 6XZ |
Director Name | Ms Angelyn Carmel Levesque |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 28 May 2008(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2013) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 185 Sirdar Road London N22 6QS |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 101 Frobisher Road London N8 0QU |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £17,667 |
Net Worth | £9,176 |
Cash | £8,454 |
Current Liabilities | £1,700 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 5 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 30 March 2024 (1 month ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 1 week from now) |
23 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
---|---|
9 May 2023 | Appointment of Mr David Nathan Blackwell as a director on 2 May 2023 (2 pages) |
10 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
1 June 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
30 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
26 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
31 March 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
26 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
16 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
27 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
2 May 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
7 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
7 June 2017 | Total exemption full accounts made up to 31 August 2016 (6 pages) |
7 June 2017 | Total exemption full accounts made up to 31 August 2016 (6 pages) |
4 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
22 June 2016 | Total exemption full accounts made up to 31 August 2015 (6 pages) |
22 June 2016 | Total exemption full accounts made up to 31 August 2015 (6 pages) |
9 May 2016 | Annual return made up to 30 March 2016 no member list (5 pages) |
9 May 2016 | Annual return made up to 30 March 2016 no member list (5 pages) |
5 June 2015 | Total exemption full accounts made up to 31 August 2014 (6 pages) |
5 June 2015 | Total exemption full accounts made up to 31 August 2014 (6 pages) |
28 April 2015 | Annual return made up to 30 March 2015 no member list (5 pages) |
28 April 2015 | Annual return made up to 30 March 2015 no member list (5 pages) |
5 June 2014 | Total exemption full accounts made up to 31 August 2013 (6 pages) |
5 June 2014 | Total exemption full accounts made up to 31 August 2013 (6 pages) |
24 April 2014 | Annual return made up to 30 March 2014 no member list (5 pages) |
24 April 2014 | Annual return made up to 30 March 2014 no member list (5 pages) |
31 May 2013 | Total exemption full accounts made up to 31 August 2012 (7 pages) |
31 May 2013 | Total exemption full accounts made up to 31 August 2012 (7 pages) |
2 April 2013 | Annual return made up to 30 March 2013 no member list (6 pages) |
2 April 2013 | Annual return made up to 30 March 2013 no member list (6 pages) |
1 April 2013 | Termination of appointment of Angelyn Levesque as a director (1 page) |
1 April 2013 | Termination of appointment of Angelyn Levesque as a director (1 page) |
11 June 2012 | Total exemption full accounts made up to 31 August 2011 (6 pages) |
11 June 2012 | Total exemption full accounts made up to 31 August 2011 (6 pages) |
29 May 2012 | Annual return made up to 30 March 2012 no member list (6 pages) |
29 May 2012 | Annual return made up to 30 March 2012 no member list (6 pages) |
8 March 2012 | Appointment of Mr Adrian James Reginald Wheeler as a director (2 pages) |
8 March 2012 | Appointment of Mr Adrian James Reginald Wheeler as a director (2 pages) |
3 May 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
3 May 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
26 April 2011 | Annual return made up to 30 March 2011 no member list (5 pages) |
26 April 2011 | Annual return made up to 30 March 2011 no member list (5 pages) |
14 May 2010 | Annual return made up to 30 March 2010 no member list (4 pages) |
14 May 2010 | Annual return made up to 30 March 2010 no member list (4 pages) |
12 May 2010 | Director's details changed for Dominic George Robert Nudd on 30 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Francis John Burgum on 30 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Francis John Burgum on 30 March 2010 (2 pages) |
12 May 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
12 May 2010 | Director's details changed for Ms Angelyn Carmel Levesque on 30 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Dominic George Robert Nudd on 30 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Ms Angelyn Carmel Levesque on 30 March 2010 (2 pages) |
12 May 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
11 May 2009 | Director's change of particulars / angelyn levesque / 01/05/2009 (1 page) |
11 May 2009 | Director's change of particulars / angelyn levesque / 01/05/2009 (1 page) |
11 May 2009 | Annual return made up to 30/03/09 (3 pages) |
11 May 2009 | Annual return made up to 30/03/09 (3 pages) |
23 April 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
23 April 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
4 September 2008 | Appointment terminated director allan robinson (1 page) |
4 September 2008 | Appointment terminated director ian ditchfield (1 page) |
4 September 2008 | Appointment terminated director allan robinson (1 page) |
4 September 2008 | Appointment terminated director ian ditchfield (1 page) |
5 June 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
5 June 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
4 June 2008 | Director appointed ms angelyn carmel levesque (1 page) |
4 June 2008 | Director appointed ms angelyn carmel levesque (1 page) |
30 May 2008 | Director appointed mr francis john burgum (1 page) |
30 May 2008 | Director appointed mr francis john burgum (1 page) |
24 April 2008 | Annual return made up to 30/03/08 (3 pages) |
24 April 2008 | Annual return made up to 30/03/08 (3 pages) |
2 July 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
2 July 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Annual return made up to 30/03/07 (2 pages) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Annual return made up to 30/03/07 (2 pages) |
3 July 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
3 July 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
3 May 2006 | Annual return made up to 30/03/06 (4 pages) |
3 May 2006 | Annual return made up to 30/03/06 (4 pages) |
5 July 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
5 July 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
20 May 2005 | Annual return made up to 30/03/05 (4 pages) |
20 May 2005 | Annual return made up to 30/03/05 (4 pages) |
28 June 2004 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
28 June 2004 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
21 May 2004 | Annual return made up to 30/03/04 (4 pages) |
21 May 2004 | Annual return made up to 30/03/04 (4 pages) |
18 July 2003 | Total exemption full accounts made up to 31 August 2002 (5 pages) |
18 July 2003 | Total exemption full accounts made up to 31 August 2002 (5 pages) |
3 May 2003 | Annual return made up to 30/03/03
|
3 May 2003 | Annual return made up to 30/03/03
|
24 March 2003 | Secretary resigned;director resigned (1 page) |
24 March 2003 | Registered office changed on 24/03/03 from: 8 tamar house 12 tavistock place london WC1H 9RD (1 page) |
24 March 2003 | Secretary resigned;director resigned (1 page) |
24 March 2003 | New secretary appointed;new director appointed (2 pages) |
24 March 2003 | New secretary appointed;new director appointed (2 pages) |
24 March 2003 | Registered office changed on 24/03/03 from: 8 tamar house 12 tavistock place london WC1H 9RD (1 page) |
21 June 2002 | Total exemption full accounts made up to 31 August 2001 (5 pages) |
21 June 2002 | Total exemption full accounts made up to 31 August 2001 (5 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
1 May 2002 | Annual return made up to 30/03/02 (4 pages) |
1 May 2002 | Annual return made up to 30/03/02 (4 pages) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
27 June 2001 | Full accounts made up to 31 August 2000 (5 pages) |
27 June 2001 | Full accounts made up to 31 August 2000 (5 pages) |
23 April 2001 | Annual return made up to 30/03/01
|
23 April 2001 | Annual return made up to 30/03/01
|
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
7 July 2000 | Registered office changed on 07/07/00 from: 8 tamar house 12 tavistock place london WC1H 9RA (2 pages) |
7 July 2000 | Registered office changed on 07/07/00 from: 8 tamar house 12 tavistock place london WC1H 9RA (2 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (5 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (5 pages) |
9 May 2000 | Annual return made up to 30/03/00
|
9 May 2000 | Annual return made up to 30/03/00
|
3 April 2000 | New secretary appointed;new director appointed (2 pages) |
3 April 2000 | Secretary resigned;director resigned (1 page) |
3 April 2000 | New secretary appointed;new director appointed (2 pages) |
3 April 2000 | Secretary resigned;director resigned (1 page) |
20 September 1999 | Registered office changed on 20/09/99 from: c/o jasmine huxtable wright beech tree house 15 linkswood road slough berkshire SL1 8AS (1 page) |
20 September 1999 | Registered office changed on 20/09/99 from: c/o jasmine huxtable wright beech tree house 15 linkswood road slough berkshire SL1 8AS (1 page) |
30 June 1999 | Full accounts made up to 31 August 1998 (5 pages) |
30 June 1999 | Full accounts made up to 31 August 1998 (5 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
28 April 1999 | Annual return made up to 30/03/99
|
28 April 1999 | Annual return made up to 30/03/99
|
4 June 1998 | Full accounts made up to 31 August 1997 (5 pages) |
4 June 1998 | Full accounts made up to 31 August 1997 (5 pages) |
9 May 1997 | Full accounts made up to 31 August 1996 (5 pages) |
9 May 1997 | Full accounts made up to 31 August 1996 (5 pages) |
26 March 1997 | Annual return made up to 30/03/97 (4 pages) |
26 March 1997 | Annual return made up to 30/03/97 (4 pages) |
21 April 1996 | Annual return made up to 30/03/96
|
21 April 1996 | Annual return made up to 30/03/96
|
25 February 1996 | Director resigned (1 page) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | Director resigned (1 page) |
11 February 1996 | Full accounts made up to 31 August 1995 (5 pages) |
11 February 1996 | Full accounts made up to 31 August 1995 (5 pages) |
23 March 1995 | Annual return made up to 30/03/95 (4 pages) |
23 March 1995 | Annual return made up to 30/03/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |