3 Middleton Grove Holloway
London
N7 9LU
Director Name | Judith A'Brook |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2006(10 years, 8 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Retail Administration |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 3 Middleton Grove London N7 9LU |
Director Name | Ms Jennifer Caroline Mitchell |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2013(18 years after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 3 Middleton Grove 2nd Floor Topflat Middleton Grov London N7 9LU |
Director Name | Ms Cosette Rafaela Munoz Cardenas |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Venezuelan |
Status | Current |
Appointed | 31 March 2021(25 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Middleton Grove Middleton Grove Ground Floor London N7 9LU |
Secretary Name | Ms Jennifer Caroline Mitchel |
---|---|
Status | Current |
Appointed | 10 April 2021(25 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 3 Middleton Grove Middleton Grove London N7 9LU |
Director Name | Richard Nigel Allinson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Role | Medical Practitioner |
Correspondence Address | Second Floor Flat 3 Middleton Grove London N7 9LU |
Director Name | Sarah Nunn |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Role | Auditor |
Correspondence Address | The Ground Floor Falt 3 Middleton Grove London N7 9LU |
Director Name | William Hardy |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Role | Journalist |
Correspondence Address | First Floor Flat 3 Middleton Grove London N7 9LU |
Director Name | Geoffrey Robert Elliott |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Role | Supplies Officer |
Correspondence Address | Garden Flat 3 Middleton Grove London N7 9LU |
Secretary Name | Sian Eleri Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Role | Development Nanager |
Correspondence Address | Garden Flat Middleton Grove London N7 9LU |
Director Name | Carl Chow |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 January 2006) |
Role | Doctor |
Correspondence Address | Garden Flat 3 Middleton Grove London N7 9LU |
Director Name | Atul Solanki |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 November 2005) |
Role | Hair Stylist |
Correspondence Address | Top Floor Flat 3 Middleton Grove London N7 9LU |
Secretary Name | Thomas Christopher Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 November 2005) |
Role | Company Director |
Correspondence Address | Top Floor Flat 3 Middleton Grove London N7 9LU |
Director Name | Ravi Beeharry |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 September 2009) |
Role | Art Director |
Correspondence Address | Ground Floor Flat 3 Middleton Grove London N7 9LU |
Director Name | Dr Joseph Rothwell Buckman |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 June 2013) |
Role | Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | Top Flat 3 Middleton Grove London N7 9LU |
Secretary Name | Jonathan A'Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 27 May 2014) |
Role | Company Director |
Correspondence Address | Garden Flat 3 Middleton Grove London N7 9LU |
Director Name | Ms Athina Mouameletzi |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(14 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2021) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 3 Middleton Grove London N7 9LU |
Secretary Name | Ms Athina Mouameletzi |
---|---|
Status | Resigned |
Appointed | 13 January 2014(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 April 2021) |
Role | Company Director |
Correspondence Address | 17 Alford House Stanhope Road London N6 5AL |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | www.roguemanagement.co.uk |
---|
Registered Address | 3 Middleton Grove 2nd Floor Topflat Middleton Grove London N7 9LU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Holloway |
Built Up Area | Greater London |
1 at £1 | Athina Mouameletzi 25.00% Ordinary |
---|---|
1 at £1 | Jennifer Mitchell 25.00% Ordinary |
1 at £1 | Jonathan A'brook & Judith A'brook 25.00% Ordinary |
1 at £1 | Magda Eqoumenides 25.00% Ordinary |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
22 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
---|---|
22 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
22 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
27 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
12 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Secretary's details changed for Ms Athina Mouameletzi on 10 November 2014 (1 page) |
6 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
27 May 2014 | Registered office address changed from Garden Flat 3 Middleton Grove London N7 9LU on 27 May 2014 (1 page) |
27 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Termination of appointment of Jonathan A'brook as a secretary (1 page) |
13 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
13 January 2014 | Appointment of Ms Athina Mouameletzi as a secretary (2 pages) |
17 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (8 pages) |
15 June 2013 | Termination of appointment of Joseph Buckman as a director (1 page) |
9 June 2013 | Appointment of Miss Jennifer Caroline Mitchell as a director (2 pages) |
5 June 2013 | Termination of appointment of Joseph Buckman as a director (1 page) |
5 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
22 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (8 pages) |
22 May 2012 | Director's details changed for Judith A'brook on 8 April 2012 (2 pages) |
22 May 2012 | Director's details changed for Judith A'brook on 8 April 2012 (2 pages) |
14 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
9 June 2011 | Director's details changed for Magda Egoumenides on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Magda Egoumenides on 9 June 2011 (2 pages) |
9 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (8 pages) |
21 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Athina Mouameletzi on 19 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (7 pages) |
7 June 2010 | Director's details changed for Doctor Joseph Rothwell Buckman on 19 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Magda Egoumenides on 19 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Judith A'brook on 19 May 2010 (2 pages) |
9 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
13 October 2009 | Appointment of Athina Mouameletzi as a director (2 pages) |
13 October 2009 | Termination of appointment of Ravi Beeharry as a director (1 page) |
19 May 2009 | Return made up to 19/05/09; full list of members (5 pages) |
27 April 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
4 June 2008 | Return made up to 19/05/08; full list of members (6 pages) |
12 March 2008 | Accounts for a dormant company made up to 31 May 2007 (3 pages) |
20 June 2007 | Return made up to 19/05/07; no change of members
|
28 December 2006 | Accounts for a dormant company made up to 31 May 2006 (3 pages) |
20 June 2006 | Return made up to 19/05/06; full list of members
|
9 February 2006 | New director appointed (2 pages) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | New secretary appointed (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Secretary resigned (1 page) |
23 August 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | Return made up to 19/05/05; full list of members
|
15 November 2004 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
28 September 2004 | Return made up to 19/05/04; full list of members (9 pages) |
7 June 2003 | Return made up to 19/05/03; full list of members (9 pages) |
4 June 2003 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
6 July 2002 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
20 June 2002 | Return made up to 19/05/02; full list of members (9 pages) |
8 February 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
27 June 2001 | Return made up to 19/05/01; full list of members (8 pages) |
28 July 2000 | Return made up to 19/05/00; full list of members
|
28 July 2000 | New director appointed (2 pages) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
27 June 2000 | New director appointed (2 pages) |
22 July 1999 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
26 May 1999 | Return made up to 19/05/99; full list of members (6 pages) |
11 June 1998 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
5 June 1998 | Return made up to 19/05/98; full list of members
|
12 March 1998 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
11 March 1998 | New director appointed (2 pages) |
3 March 1998 | Director resigned (1 page) |
25 June 1997 | Return made up to 19/05/97; no change of members (4 pages) |
25 June 1997 | New director appointed (2 pages) |
28 January 1997 | Resolutions
|
28 January 1997 | Accounts for a dormant company made up to 31 May 1996 (2 pages) |
24 May 1996 | Return made up to 19/05/96; full list of members (6 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | Accounting reference date notified as 31/05 (1 page) |
6 July 1995 | Ad 23/06/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
16 June 1995 | New director appointed (2 pages) |
16 June 1995 | Registered office changed on 16/06/95 from: 31 corsham street london N1 6DR (1 page) |
19 May 1995 | Incorporation (34 pages) |