Southgate
London
N14 4LA
Director Name | Nicholas Rhodes |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2011(16 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 89 Chase Road Southgate London N14 4LA |
Director Name | Mr Sunil Chawla |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2017(22 years after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 89 Chase Road Southgate London N14 4LA |
Secretary Name | Mr Sunil Chawla |
---|---|
Status | Current |
Appointed | 18 February 2021(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 89 Chase Road Southgate London N14 4LA |
Director Name | David Silver |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(same day as company formation) |
Role | Manager |
Correspondence Address | 1 Church Mount London N2 0RW |
Secretary Name | John Richard James Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Beatrice Lodge 4 Alexandra Grove Finchley London N12 8NU |
Director Name | Annette Mitchell |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 March 2005) |
Role | Consultant |
Correspondence Address | 46 Cissbury Ring North North Finchley London N12 7AH |
Secretary Name | Mona Madnani |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 25 September 2003(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 15 September 2013) |
Role | Company Director |
Correspondence Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
Director Name | Constantinos Menelaou Constantinou |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(9 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 04 April 2011) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 29 Northiam Woodside Park London N12 7ET |
Director Name | Kamelsh Chawla |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2011(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
Director Name | Nicola Jacobs |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2011(16 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 May 2013) |
Role | Media Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Beatrice Lodge Alexandra Grove Finchley London N12 8NU |
Director Name | Mr Trevor Lloyd Klein |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2014(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Chase Road Southgate London N14 4LA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 89 Chase Road Southgate London N14 4LA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Brian Hamilton & Jackie Hamilton 16.67% Ordinary |
---|---|
1 at £1 | David Silver 16.67% Ordinary |
1 at £1 | Kamlesh Chawla & Suresh Parkash Chawla 16.67% Ordinary |
1 at £1 | Luisa Acui & Giovanni Acui & Aldo Acui 16.67% Ordinary |
1 at £1 | Nick Rhodes 16.67% Ordinary |
1 at £1 | Sophie Jane Klein & Trevor Lloyd Klein 16.67% Ordinary |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
19 February 2021 | Appointment of Mr Sunil Chawla as a secretary on 18 February 2021 (2 pages) |
---|---|
17 September 2020 | Termination of appointment of Trevor Lloyd Klein as a director on 7 September 2020 (1 page) |
7 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
7 April 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
4 April 2020 | Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH to 89 Chase Road Southgate London N14 4LA on 4 April 2020 (1 page) |
3 September 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
28 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
21 August 2018 | Confirmation statement made on 7 August 2018 with updates (4 pages) |
20 February 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
18 August 2017 | Appointment of Mr Sunil Chawla as a director on 15 August 2017 (2 pages) |
18 August 2017 | Appointment of Mr Sunil Chawla as a director on 15 August 2017 (2 pages) |
18 August 2017 | Termination of appointment of Kamelsh Chawla as a director on 17 September 2015 (1 page) |
18 August 2017 | Termination of appointment of Kamelsh Chawla as a director on 17 September 2015 (1 page) |
3 October 2016 | Total exemption full accounts made up to 31 August 2016 (6 pages) |
3 October 2016 | Total exemption full accounts made up to 31 August 2016 (6 pages) |
22 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 August 2015 (4 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 August 2015 (4 pages) |
8 September 2015 | Director's details changed for Nicholas Rhodes on 1 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Nicholas Rhodes on 1 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Nicholas Rhodes on 1 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Kamelsh Chawla on 1 September 2015 (2 pages) |
8 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Director's details changed for Kamelsh Chawla on 1 September 2015 (2 pages) |
8 September 2015 | Director's details changed for George Brian Hamilton on 1 September 2015 (2 pages) |
8 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Director's details changed for George Brian Hamilton on 1 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Kamelsh Chawla on 1 September 2015 (2 pages) |
8 September 2015 | Director's details changed for George Brian Hamilton on 1 September 2015 (2 pages) |
3 November 2014 | Accounts for a dormant company made up to 31 August 2014 (4 pages) |
3 November 2014 | Accounts for a dormant company made up to 31 August 2014 (4 pages) |
17 October 2014 | Appointment of Mr Trevor Lloyd Klein as a director on 17 October 2014 (2 pages) |
17 October 2014 | Appointment of Mr Trevor Lloyd Klein as a director on 17 October 2014 (2 pages) |
22 August 2014 | Director's details changed for Kamelsh Chawla on 1 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Kamelsh Chawla on 1 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Kamelsh Chawla on 1 August 2014 (2 pages) |
22 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
10 October 2013 | Accounts for a dormant company made up to 31 August 2013 (4 pages) |
10 October 2013 | Accounts for a dormant company made up to 31 August 2013 (4 pages) |
19 September 2013 | Termination of appointment of Mona Madnani as a secretary (2 pages) |
19 September 2013 | Termination of appointment of Mona Madnani as a secretary (2 pages) |
3 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
29 May 2013 | Termination of appointment of Nicola Jacobs as a director (2 pages) |
29 May 2013 | Termination of appointment of Nicola Jacobs as a director (2 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 August 2012 (4 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 August 2012 (4 pages) |
6 September 2012 | Appointment of Nicola Jacobs as a director
|
6 September 2012 | Appointment of Nicola Jacobs as a director
|
5 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (8 pages) |
5 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (8 pages) |
5 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (8 pages) |
1 November 2011 | Accounts for a dormant company made up to 31 August 2011 (4 pages) |
1 November 2011 | Accounts for a dormant company made up to 31 August 2011 (4 pages) |
27 October 2011 | Appointment of Nicholas Rhodes as a director (2 pages) |
27 October 2011 | Appointment of Nicholas Rhodes as a director (2 pages) |
20 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
20 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
20 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
9 September 2011 | Appointment of Kamlesh Chawla as a director (3 pages) |
9 September 2011 | Appointment of Kamlesh Chawla as a director (3 pages) |
9 September 2011 | Appointment of George Brian Hamilton as a director (3 pages) |
9 September 2011 | Appointment of George Brian Hamilton as a director (3 pages) |
25 August 2011 | Appointment of Nicola Jacobs as a director (3 pages) |
25 August 2011 | Appointment of Nicola Jacobs as a director (3 pages) |
18 August 2011 | Secretary's details changed for Mona Madnani on 4 August 2011 (3 pages) |
18 August 2011 | Secretary's details changed for Mona Madnani on 4 August 2011 (3 pages) |
18 August 2011 | Secretary's details changed for Mona Madnani on 4 August 2011 (3 pages) |
11 April 2011 | Termination of appointment of Constantinos Constantinou as a director (2 pages) |
11 April 2011 | Termination of appointment of Constantinos Constantinou as a director (2 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 August 2010 (4 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 August 2010 (4 pages) |
30 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Director's details changed for Constantinos Menelaou Constantinou on 1 October 2009 (2 pages) |
30 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Director's details changed for Constantinos Menelaou Constantinou on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Constantinos Menelaou Constantinou on 1 October 2009 (2 pages) |
19 October 2009 | Total exemption full accounts made up to 31 August 2009 (4 pages) |
19 October 2009 | Total exemption full accounts made up to 31 August 2009 (4 pages) |
22 September 2009 | Return made up to 07/08/09; full list of members (5 pages) |
22 September 2009 | Return made up to 07/08/09; full list of members (5 pages) |
11 August 2009 | Registered office changed on 11/08/2009 from flat 3 beatrice lodge alexandra grove north finchley N12 8NU (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from flat 3 beatrice lodge alexandra grove north finchley N12 8NU (1 page) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
24 October 2008 | Return made up to 07/08/08; no change of members (6 pages) |
24 October 2008 | Return made up to 07/08/08; no change of members (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
21 September 2007 | Return made up to 07/08/07; no change of members (6 pages) |
21 September 2007 | Return made up to 07/08/07; no change of members (6 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
7 September 2006 | Return made up to 07/08/06; full list of members (8 pages) |
7 September 2006 | Return made up to 07/08/06; full list of members (8 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
12 September 2005 | Return made up to 07/08/05; full list of members (8 pages) |
12 September 2005 | Return made up to 07/08/05; full list of members (8 pages) |
28 April 2005 | New director appointed (1 page) |
28 April 2005 | New director appointed (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
3 September 2004 | Return made up to 07/08/04; full list of members (9 pages) |
3 September 2004 | Return made up to 07/08/04; full list of members (9 pages) |
29 April 2004 | Secretary resigned (1 page) |
29 April 2004 | Secretary resigned (1 page) |
22 April 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
22 April 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
16 April 2004 | Registered office changed on 16/04/04 from: 171 ballards lane finchley london N3 1LP (1 page) |
16 April 2004 | Registered office changed on 16/04/04 from: 171 ballards lane finchley london N3 1LP (1 page) |
8 April 2004 | Total exemption small company accounts made up to 31 August 1998 (5 pages) |
8 April 2004 | Total exemption small company accounts made up to 31 August 1998 (5 pages) |
7 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | New secretary appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | Return made up to 07/08/97; full list of members (8 pages) |
31 March 2004 | Return made up to 07/08/02; no change of members (6 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 August 1999 (5 pages) |
31 March 2004 | Return made up to 07/08/00; full list of members (8 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | Return made up to 07/08/97; full list of members (8 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 August 1999 (5 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 August 1996 (4 pages) |
31 March 2004 | Return made up to 07/08/01; no change of members (6 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Total exemption small company accounts made up to 31 August 1997 (5 pages) |
31 March 2004 | Return made up to 07/08/03; full list of members (8 pages) |
31 March 2004 | Return made up to 07/08/98; no change of members (6 pages) |
31 March 2004 | Return made up to 07/08/99; no change of members (6 pages) |
31 March 2004 | Return made up to 07/08/99; no change of members (6 pages) |
31 March 2004 | Return made up to 07/08/03; full list of members (8 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 August 1996 (4 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Return made up to 07/08/98; no change of members (6 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 August 1997 (5 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
31 March 2004 | Return made up to 07/08/02; no change of members (6 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
31 March 2004 | Return made up to 07/08/00; full list of members (8 pages) |
31 March 2004 | Return made up to 07/08/01; no change of members (6 pages) |
30 March 2004 | Restoration by order of the court (2 pages) |
30 March 2004 | Restoration by order of the court (2 pages) |
16 June 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 June 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
24 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
3 November 1997 | Registered office changed on 03/11/97 from: 50-60 berners street london W1P 4JS (1 page) |
3 November 1997 | Registered office changed on 03/11/97 from: 50-60 berners street london W1P 4JS (1 page) |
17 April 1997 | Ad 18/12/96--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
17 April 1997 | Ad 18/12/96--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
17 April 1997 | Resolutions
|
17 April 1997 | £ nc 5/6 18/12/96 (1 page) |
17 April 1997 | £ nc 5/6 18/12/96 (1 page) |
17 April 1997 | Resolutions
|
21 August 1996 | Return made up to 07/08/96; full list of members (6 pages) |
21 August 1996 | Return made up to 07/08/96; full list of members (6 pages) |
18 August 1995 | New director appointed (2 pages) |
18 August 1995 | Registered office changed on 18/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 August 1995 | New director appointed (2 pages) |
18 August 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
18 August 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
18 August 1995 | Registered office changed on 18/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 August 1995 | Incorporation (14 pages) |
7 August 1995 | Incorporation (14 pages) |