London
N21 2ES
Director Name | Mr Faisel Bashir |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2010(16 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Leigh Hunt Drive Southgate London N14 6DF |
Director Name | Mr Eshan Osman |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2012(18 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Queen Elizabeths Drive London N14 6RD |
Secretary Name | Mrs Gillian Sinnott |
---|---|
Status | Current |
Appointed | 12 April 2013(19 years, 4 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | 319 Chase Road London N14 6JT |
Director Name | Tanju Hussein |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 98 Crest Drive Enfield Middlesex EN3 5QE |
Director Name | Paul Geoffrey Fowler |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Graham Stuart Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Robin Patrick Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 11 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49/51 Windmill Hill Enfield Middlesex EN2 7AE |
Secretary Name | Sharon Kerry Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(8 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 01 October 1994) |
Role | Company Director |
Correspondence Address | 14 Parsonage Lane Enfield Middlesex EN2 0AJ |
Director Name | Robin Francis Herbert |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(1 year, 10 months after company formation) |
Appointment Duration | 4 years (resigned 30 November 1999) |
Role | Computer Engineer |
Correspondence Address | 13 Leigh Hunt Drive Southgate London N14 6DA |
Director Name | Vickie Marie Fryer |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 July 1997) |
Role | Telecoms Executive |
Correspondence Address | 52 Leigh Hunt Drive Southgate London N14 6DA |
Director Name | Sylvia McDermott |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 December 2001) |
Role | Retired |
Correspondence Address | 3 Balmore Crescent Cockfosters Barnet Hertfordshire EN4 9ND |
Director Name | Lisa Howkins |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 August 2003) |
Role | Transport Officer |
Correspondence Address | 56 Leigh Hunt Drive Southgate London N14 6DA |
Director Name | Robin James Warburton |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 August 2006) |
Role | Trainee Solicitor |
Correspondence Address | 24 Leigh Hunt Drive London N14 6DA |
Director Name | Elizabeth Ann Beard |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(8 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 June 2004) |
Role | Personal Assistant |
Correspondence Address | 18 Leigh Hunt Drive Southgate London N14 6DA |
Director Name | Ugur Esenbel |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 January 2010) |
Role | Designer |
Country of Residence | England |
Correspondence Address | En1 |
Director Name | Mr Kyriacos Georgiou Hallouma |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 25 August 2009(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 April 2013) |
Role | Restorer Of Silver Antiques |
Country of Residence | England |
Correspondence Address | 39 Fotheringham Road Enfield Middlesex EN1 1QF |
Director Name | Dr Neil Roderick Boast |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(15 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 December 2009) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 76 Queen Elizabeths Drive London N14 6RD |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2003(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 February 2008) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Trust Property Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2008(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2013) |
Correspondence Address | Trust House Colindale Business Centre 126 Colindale Avenue London NW9 5HD |
Registered Address | 52 Browning Road Enfield EN2 0EN |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
23 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
3 February 2023 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
7 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
30 August 2022 | Registered office address changed from C/O the Accommodating Company 319 Chase Road London N14 6JT to 52 Browning Road Enfield EN2 0EN on 30 August 2022 (1 page) |
10 February 2022 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
13 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
24 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
23 February 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
3 January 2020 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
13 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
21 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
18 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
10 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
10 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
2 February 2017 | Confirmation statement made on 17 December 2016 with updates (4 pages) |
2 February 2017 | Confirmation statement made on 17 December 2016 with updates (4 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
21 December 2015 | Annual return made up to 17 December 2015 no member list (5 pages) |
21 December 2015 | Annual return made up to 17 December 2015 no member list (5 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
19 December 2014 | Annual return made up to 17 December 2014 no member list (5 pages) |
19 December 2014 | Annual return made up to 17 December 2014 no member list (5 pages) |
19 November 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
19 November 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
24 February 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
24 February 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
10 January 2014 | Director's details changed for Mr Eshan Osman on 1 January 2014 (2 pages) |
10 January 2014 | Annual return made up to 17 December 2013 no member list (5 pages) |
10 January 2014 | Director's details changed for Mr Eshan Osman on 1 January 2014 (2 pages) |
10 January 2014 | Annual return made up to 17 December 2013 no member list (5 pages) |
10 January 2014 | Director's details changed for Mr Eshan Osman on 1 January 2014 (2 pages) |
8 June 2013 | Director's details changed for John Ioannis Georgiades on 8 June 2013 (2 pages) |
8 June 2013 | Director's details changed for John Ioannis Georgiades on 8 June 2013 (2 pages) |
8 June 2013 | Director's details changed for John Ioannis Georgiades on 8 June 2013 (2 pages) |
26 April 2013 | Termination of appointment of Kyriacos Hallouma as a director (1 page) |
26 April 2013 | Termination of appointment of Kyriacos Hallouma as a director (1 page) |
15 April 2013 | Registered office address changed from Trust House 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD on 15 April 2013 (1 page) |
15 April 2013 | Appointment of Mrs Gillian Sinnott as a secretary (2 pages) |
15 April 2013 | Registered office address changed from Trust House 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD on 15 April 2013 (1 page) |
15 April 2013 | Termination of appointment of Trust Property Management as a secretary (1 page) |
15 April 2013 | Appointment of Mrs Gillian Sinnott as a secretary (2 pages) |
15 April 2013 | Termination of appointment of Trust Property Management as a secretary (1 page) |
8 January 2013 | Appointment of Mr Eshan Osman as a director (2 pages) |
8 January 2013 | Annual return made up to 17 December 2012 no member list (6 pages) |
8 January 2013 | Annual return made up to 17 December 2012 no member list (6 pages) |
8 January 2013 | Appointment of Mr Eshan Osman as a director (2 pages) |
10 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
10 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
9 January 2012 | Annual return made up to 17 December 2011 no member list (5 pages) |
9 January 2012 | Annual return made up to 17 December 2011 no member list (5 pages) |
28 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
28 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
11 January 2011 | Annual return made up to 17 December 2010 no member list (5 pages) |
11 January 2011 | Annual return made up to 17 December 2010 no member list (5 pages) |
10 January 2011 | Secretary's details changed for Trust Property Management on 17 December 2010 (2 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
10 January 2011 | Secretary's details changed for Trust Property Management on 17 December 2010 (2 pages) |
25 November 2010 | Appointment of Mr Faisel Bashir as a director (2 pages) |
25 November 2010 | Appointment of Mr Faisel Bashir as a director (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 January 2010 | Termination of appointment of Ugur Esenbel as a director (1 page) |
17 January 2010 | Termination of appointment of Ugur Esenbel as a director (1 page) |
13 January 2010 | Annual return made up to 17 December 2009 no member list (4 pages) |
13 January 2010 | Annual return made up to 17 December 2009 no member list (4 pages) |
12 January 2010 | Director's details changed for John Ioannis Georgiades on 17 December 2009 (2 pages) |
12 January 2010 | Termination of appointment of Neil Boast as a director (1 page) |
12 January 2010 | Termination of appointment of Ugur Esenbel as a director (1 page) |
12 January 2010 | Director's details changed for Neil Boast on 17 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Neil Boast on 17 December 2009 (2 pages) |
12 January 2010 | Director's details changed for John Ioannis Georgiades on 17 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Ugur Esenbel on 17 December 2009 (2 pages) |
12 January 2010 | Termination of appointment of Ugur Esenbel as a director (1 page) |
12 January 2010 | Termination of appointment of Neil Boast as a director (1 page) |
12 January 2010 | Director's details changed for Ugur Esenbel on 17 December 2009 (2 pages) |
6 November 2009 | Appointment of Neil Boast as a director (2 pages) |
6 November 2009 | Appointment of Neil Boast as a director (2 pages) |
7 October 2009 | Appointment of Mr Kyriacos Georgiou Hallouma as a director (2 pages) |
7 October 2009 | Appointment of Mr Kyriacos Georgiou Hallouma as a director (2 pages) |
11 August 2009 | Director appointed john ioannis georgiades (2 pages) |
11 August 2009 | Director appointed john ioannis georgiades (2 pages) |
14 May 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
14 May 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
13 April 2009 | Annual return made up to 17/12/08 (10 pages) |
13 April 2009 | Annual return made up to 17/12/08 (10 pages) |
13 April 2009 | Registered office changed on 13/04/2009 from trust house po box 589 edgware middlesex HA8 4DY united kingdom (1 page) |
13 April 2009 | Registered office changed on 13/04/2009 from trust house po box 589 edgware middlesex HA8 4DY united kingdom (1 page) |
24 November 2008 | Secretary's change of particulars / trust property management / 19/11/2008 (1 page) |
24 November 2008 | Secretary's change of particulars / trust property management / 19/11/2008 (1 page) |
23 April 2008 | Secretary appointed trust property management (1 page) |
23 April 2008 | Secretary appointed trust property management (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from admirals house, 18 nelson street southend on sea essex SS1 1EF (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from admirals house, 18 nelson street southend on sea essex SS1 1EF (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: cpm house, essex road hoddesdon hertfordshire EN11 0DR (1 page) |
15 February 2008 | Secretary resigned (1 page) |
15 February 2008 | Secretary resigned (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: cpm house, essex road hoddesdon hertfordshire EN11 0DR (1 page) |
25 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
25 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
11 January 2008 | Annual return made up to 17/12/07 (2 pages) |
11 January 2008 | Registered office changed on 11/01/08 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
11 January 2008 | Annual return made up to 17/12/07 (2 pages) |
28 August 2007 | Full accounts made up to 31 March 2006 (10 pages) |
28 August 2007 | Full accounts made up to 31 March 2006 (10 pages) |
2 May 2007 | Annual return made up to 17/12/06 (3 pages) |
2 May 2007 | Annual return made up to 17/12/06 (3 pages) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
13 June 2006 | Full accounts made up to 31 March 2005 (10 pages) |
13 June 2006 | Full accounts made up to 31 March 2005 (10 pages) |
13 December 2005 | Annual return made up to 17/12/05 (4 pages) |
13 December 2005 | Annual return made up to 17/12/05 (4 pages) |
11 March 2005 | Annual return made up to 17/12/04 (3 pages) |
11 March 2005 | New director appointed (1 page) |
11 March 2005 | Annual return made up to 17/12/04 (3 pages) |
11 March 2005 | New director appointed (1 page) |
11 March 2005 | New director appointed
|
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
26 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
26 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | New secretary appointed (2 pages) |
24 February 2004 | Annual return made up to 17/12/03
|
24 February 2004 | New secretary appointed (2 pages) |
24 February 2004 | Annual return made up to 17/12/03
|
24 February 2004 | New secretary appointed (2 pages) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | Secretary resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
4 August 2003 | Full accounts made up to 31 March 2003 (10 pages) |
4 August 2003 | Full accounts made up to 31 March 2003 (10 pages) |
8 April 2003 | Annual return made up to 17/12/02 (4 pages) |
8 April 2003 | Annual return made up to 17/12/02 (4 pages) |
18 September 2002 | Full accounts made up to 31 March 2002 (10 pages) |
18 September 2002 | Full accounts made up to 31 March 2002 (10 pages) |
15 January 2002 | Annual return made up to 17/12/01 (4 pages) |
15 January 2002 | Annual return made up to 17/12/01 (4 pages) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | New director appointed (2 pages) |
17 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
17 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
2 January 2001 | Annual return made up to 17/12/00 (4 pages) |
2 January 2001 | Annual return made up to 17/12/00 (4 pages) |
20 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
20 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
18 January 2000 | Annual return made up to 17/12/99 (4 pages) |
18 January 2000 | Annual return made up to 17/12/99 (4 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
18 December 1998 | Annual return made up to 17/12/98 (4 pages) |
18 December 1998 | Annual return made up to 17/12/98 (4 pages) |
30 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
30 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
19 December 1997 | Annual return made up to 17/12/97 (4 pages) |
19 December 1997 | Annual return made up to 17/12/97 (4 pages) |
24 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | Director resigned (1 page) |
13 January 1997 | Annual return made up to 17/12/96 (4 pages) |
13 January 1997 | Annual return made up to 17/12/96 (4 pages) |
6 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
6 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
5 March 1996 | Annual return made up to 17/12/95
|
5 March 1996 | Annual return made up to 17/12/95
|
27 November 1995 | New director appointed (2 pages) |
27 November 1995 | Director resigned (2 pages) |
27 November 1995 | Director resigned (2 pages) |
27 November 1995 | Director resigned (2 pages) |
27 November 1995 | New director appointed (2 pages) |
27 November 1995 | Director resigned (2 pages) |
27 November 1995 | New director appointed (2 pages) |
27 November 1995 | New director appointed (2 pages) |
10 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
10 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
18 September 1995 | Secretary resigned (2 pages) |
18 September 1995 | Secretary resigned (2 pages) |
17 December 1993 | Incorporation (23 pages) |
17 December 1993 | Incorporation (23 pages) |