London
N5 1QZ
Director Name | David Frank Gibson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 1993(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 3p Leroy House Essex Road London N1 3QP |
Director Name | Maryse Jeannine Jones |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | French |
Status | Closed |
Appointed | 12 May 1993(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 16 Highbury Place London N5 1QP |
Director Name | Mr Alec Paul Forshaw |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 1993(same day as company formation) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 49 Great Ormond Street London WC1N 3HZ |
Director Name | Oliver Michael Craxton |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 1995(1 year, 10 months after company formation) |
Appointment Duration | 24 years, 6 months (closed 22 October 2019) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 150 Winston Road Stoke Newington London N16 9LJ |
Director Name | Mr Andrew Carrick Smith |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 1995(1 year, 10 months after company formation) |
Appointment Duration | 24 years, 6 months (closed 22 October 2019) |
Role | Structural Eng |
Country of Residence | England |
Correspondence Address | 5 Tavistock Terrace London N19 4BZ |
Director Name | Mr Christopher Currell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 1997(3 years, 11 months after company formation) |
Appointment Duration | 22 years, 6 months (closed 22 October 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Albion Drive London E8 4LX |
Director Name | Herbert James Newbrook |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 1997(3 years, 11 months after company formation) |
Appointment Duration | 22 years, 6 months (closed 22 October 2019) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 112 Goldhurst Terrace London NW6 3HR |
Secretary Name | Oliver Michael Craxton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2004(10 years, 10 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 22 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 Winston Road Stoke Newington London N16 9LJ |
Director Name | Deborah Mary Cluett |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2005(11 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 22 October 2019) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bingham Street London N1 2QQ |
Director Name | Lisa Pontecorvo |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(same day as company formation) |
Role | Film Researcher |
Correspondence Address | 60 Thornhill Square London N1 1BE |
Secretary Name | Maryse Jeannine Jones |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 12 May 1993(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 16 Highbury Place London N5 1QP |
Secretary Name | Lisa Pontecorvo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 26 March 2004) |
Role | Film Researcher |
Correspondence Address | 60 Thornhill Square London N1 1BE |
Director Name | Ms Rachel Felicity Bower |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 26 April 2005) |
Role | Education Officer |
Country of Residence | England |
Correspondence Address | 12 Cloudesley Square London N1 0HT |
Director Name | Mr Jack Anthony Morris |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 05 December 2008) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | 2 Linnell Drive London NW11 7LJ |
Director Name | Mr Simon Patrick Weil |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 December 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bircham Dyson Bell 50 Broadway London SW1H 0BL |
Registered Address | First Floor Woodgate Studios 2-8 Games Road Cockfosters Barnet Herts EN4 9HN |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £129,295 |
Cash | £129,295 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
29 May 2017 | Register inspection address has been changed from 3P Leroy House 436 Essex Road London N1 3QP England to 22 st. Georges Avenue London N7 0HD (1 page) |
---|---|
29 May 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
6 March 2017 | Total exemption full accounts made up to 31 May 2016 (7 pages) |
9 June 2016 | Annual return made up to 12 May 2016 no member list (12 pages) |
23 December 2015 | Total exemption full accounts made up to 31 May 2015 (7 pages) |
21 August 2015 | Director's details changed for David Frank Gibson on 1 December 2014 (2 pages) |
21 August 2015 | Annual return made up to 12 May 2015 no member list (12 pages) |
21 August 2015 | Register inspection address has been changed from C/O David Gibson 35 Britannia Row Islington London N1 8QH United Kingdom to 3P Leroy House 436 Essex Road London N1 3QP (1 page) |
13 November 2014 | Total exemption full accounts made up to 31 May 2014 (7 pages) |
14 August 2014 | Annual return made up to 12 May 2014 no member list (12 pages) |
3 March 2014 | Total exemption full accounts made up to 31 May 2013 (7 pages) |
4 June 2013 | Annual return made up to 12 May 2013 no member list (12 pages) |
10 July 2012 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
8 June 2012 | Annual return made up to 12 May 2012 no member list (12 pages) |
27 February 2012 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
23 June 2011 | Register(s) moved to registered inspection location (1 page) |
23 June 2011 | Annual return made up to 12 May 2011 no member list (12 pages) |
23 June 2011 | Register inspection address has been changed (1 page) |
4 May 2011 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
24 May 2010 | Director's details changed for Oliver Michael Craxton on 12 May 2010 (2 pages) |
24 May 2010 | Director's details changed for David Frank Gibson on 12 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Andrew Carrick Smith on 12 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 12 May 2010 no member list (7 pages) |
24 May 2010 | Director's details changed for Deborah Mary Cluett on 12 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Maryse Jeannine Jones on 12 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Alec Forshaw on 12 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Jean Burnett on 12 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Herbert James Newbrook on 12 May 2010 (2 pages) |
14 April 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from prospect house 2 athenaeum road whetstone london N20 9YU (1 page) |
15 May 2009 | Annual return made up to 12/05/09 (5 pages) |
15 May 2009 | Appointment terminated director lisa pontecorvo (1 page) |
15 May 2009 | Appointment terminated director jack morris (1 page) |
14 April 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
29 May 2008 | Annual return made up to 12/05/08 (5 pages) |
27 March 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
30 August 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
17 August 2007 | Annual return made up to 12/05/07 (8 pages) |
10 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | Annual return made up to 12/05/06
|
24 May 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
4 August 2005 | New director appointed (2 pages) |
30 June 2005 | Annual return made up to 12/05/04 (8 pages) |
30 June 2005 | Annual return made up to 12/05/05
|
20 June 2005 | Director resigned (1 page) |
5 April 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
1 April 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
12 June 2003 | Annual return made up to 12/05/03 (8 pages) |
26 April 2003 | Annual return made up to 12/05/02 (8 pages) |
13 March 2003 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
27 March 2002 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
4 July 2001 | Annual return made up to 12/05/01
|
4 April 2001 | Full accounts made up to 31 May 2000 (7 pages) |
19 May 2000 | Annual return made up to 12/05/00
|
29 March 2000 | Full accounts made up to 31 May 1999 (6 pages) |
18 May 1999 | Annual return made up to 12/05/99 (8 pages) |
13 April 1999 | Full accounts made up to 31 May 1998 (6 pages) |
21 June 1998 | Annual return made up to 12/05/98 (8 pages) |
10 May 1998 | Full accounts made up to 31 May 1997 (6 pages) |
24 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | Annual return made up to 12/05/97
|
7 April 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
5 June 1996 | Annual return made up to 12/05/96 (6 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (3 pages) |
5 July 1995 | New secretary appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
13 March 1995 | Accounts for a small company made up to 31 May 1994 (3 pages) |