London
N3 2HN
Director Name | Shirley Susan Elspeth Heale |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2005(9 years, 11 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 20 Cromwell Close East Finchley London N2 0LL |
Director Name | Mr Rastko Petrovic |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2017(21 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 22 Cromwell Close London N2 0LL |
Director Name | David Lewis Heale |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 06 August 2005) |
Role | Retired |
Correspondence Address | 20 Cromwell Close East Finchley London N2 0LL |
Secretary Name | Mrs Jennifer Israel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 March 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 47 Lyonsdown Avenue New Barnet Barnet Hertfordshire EN5 1DX |
Secretary Name | David Lewis Heale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 August 2005) |
Role | Company Director |
Correspondence Address | 20 Cromwell Close East Finchley London N2 0LL |
Director Name | Mrs Samantha Dalziel Leak |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 24 September 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 19 Cromwell Close East End Road East Finchley London N2 0LL |
Secretary Name | Mrs Samantha Dalziel Leak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2005(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Cromwell Close East End Road East Finchley London N2 0LL |
Secretary Name | Mr Geoffrey Robinson |
---|---|
Status | Resigned |
Appointed | 25 August 2009(13 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 August 2010) |
Role | Company Director |
Correspondence Address | 25 Cromwell Close London N2 0LL |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1995(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1995(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | 1st Floor Woodgate Studios 2-8 Games Road Cockfosters Barnet Hertfordshire 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 |
1 at £1 | Chio Fat Wong & Ka Ian Lo Wong 16.67% Ordinary |
---|---|
1 at £1 | Doris May Powell 16.67% Ordinary |
1 at £1 | Mishka Klotz 16.67% Ordinary |
1 at £1 | Ohad Ben Zvi & Liron Kroll 16.67% Ordinary |
1 at £1 | Rastko Petrovic & Mirjana Petrovic 16.67% Ordinary |
1 at £1 | Shirley Susan Elspeth Heale 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14 |
Cash | £218 |
Current Liabilities | £212 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
26 January 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
---|---|
13 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
6 February 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
10 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
21 January 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
10 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
9 February 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
17 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
16 October 2017 | Notification of Rastko Petrovic as a person with significant control on 12 January 2017 (2 pages) |
16 October 2017 | Notification of Rastko Petrovic as a person with significant control on 12 January 2017 (2 pages) |
16 October 2017 | Withdrawal of a person with significant control statement on 16 October 2017 (2 pages) |
16 October 2017 | Withdrawal of a person with significant control statement on 16 October 2017 (2 pages) |
29 August 2017 | Appointment of Mr Rastko Petrovic as a director on 31 July 2017 (2 pages) |
29 August 2017 | Appointment of Mr Rastko Petrovic as a director on 31 July 2017 (2 pages) |
6 February 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
6 February 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
21 November 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
27 January 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
13 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
5 February 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
5 February 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
17 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
7 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Registered office address changed from 20 Cromwell Close London N2 0LL on 15 September 2011 (1 page) |
15 September 2011 | Registered office address changed from 20 Cromwell Close London N2 0LL on 15 September 2011 (1 page) |
21 April 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
21 April 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
18 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Termination of appointment of Samantha Leak as a director (1 page) |
27 September 2010 | Termination of appointment of Geoffrey Robinson as a secretary (1 page) |
27 September 2010 | Termination of appointment of Geoffrey Robinson as a secretary (1 page) |
27 September 2010 | Termination of appointment of Samantha Leak as a director (1 page) |
5 May 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
5 May 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
26 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Director's details changed for Shirley Susan Elspeth Heale on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Shirley Susan Elspeth Heale on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mishka Klotz on 1 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Director's details changed for Shirley Susan Elspeth Heale on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mishka Klotz on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mishka Klotz on 1 October 2009 (2 pages) |
17 November 2009 | Appointment of Mr Geoffrey Robinson as a secretary (1 page) |
17 November 2009 | Termination of appointment of Samantha Leak as a secretary (1 page) |
17 November 2009 | Termination of appointment of Samantha Leak as a secretary (1 page) |
17 November 2009 | Appointment of Mr Geoffrey Robinson as a secretary (1 page) |
9 April 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
9 April 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
9 December 2008 | Return made up to 09/10/08; full list of members (6 pages) |
9 December 2008 | Return made up to 09/10/08; full list of members (6 pages) |
12 May 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
12 May 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
14 November 2007 | Return made up to 09/10/07; full list of members (4 pages) |
14 November 2007 | Return made up to 09/10/07; full list of members (4 pages) |
18 April 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
18 April 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
5 December 2006 | Return made up to 09/10/06; full list of members (4 pages) |
5 December 2006 | Return made up to 09/10/06; full list of members (4 pages) |
3 May 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
3 May 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
11 November 2005 | Return made up to 09/10/05; full list of members (4 pages) |
11 November 2005 | Director's particulars changed (1 page) |
11 November 2005 | Director's particulars changed (1 page) |
11 November 2005 | Return made up to 09/10/05; full list of members (4 pages) |
18 October 2005 | New secretary appointed (1 page) |
18 October 2005 | New director appointed (1 page) |
18 October 2005 | New director appointed (1 page) |
18 October 2005 | New secretary appointed (1 page) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
1 April 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
1 April 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
14 October 2004 | Return made up to 09/10/04; no change of members (5 pages) |
14 October 2004 | Return made up to 09/10/04; no change of members (5 pages) |
30 April 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
30 April 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
15 October 2003 | Return made up to 09/10/03; full list of members
|
15 October 2003 | Return made up to 09/10/03; full list of members
|
18 July 2003 | New director appointed (4 pages) |
18 July 2003 | New director appointed (4 pages) |
11 May 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
11 May 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
14 October 2002 | Return made up to 09/10/02; full list of members (9 pages) |
14 October 2002 | Return made up to 09/10/02; full list of members (9 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
15 October 2001 | Return made up to 09/10/01; full list of members (8 pages) |
15 October 2001 | Return made up to 09/10/01; full list of members (8 pages) |
6 June 2001 | Accounts made up to 31 December 2000 (7 pages) |
6 June 2001 | Accounts made up to 31 December 2000 (7 pages) |
12 October 2000 | Return made up to 09/10/00; full list of members
|
12 October 2000 | Return made up to 09/10/00; full list of members
|
5 May 2000 | Accounts made up to 31 December 1999 (7 pages) |
5 May 2000 | Accounts made up to 31 December 1999 (7 pages) |
15 October 1999 | Return made up to 09/10/99; full list of members
|
15 October 1999 | Return made up to 09/10/99; full list of members
|
11 August 1999 | Registered office changed on 11/08/99 from: 1346 high road whetstone london N20 9HJ (1 page) |
11 August 1999 | Registered office changed on 11/08/99 from: 1346 high road whetstone london N20 9HJ (1 page) |
24 June 1999 | Accounts made up to 31 December 1998 (6 pages) |
24 June 1999 | Accounts made up to 31 December 1998 (6 pages) |
13 October 1998 | Return made up to 09/10/98; no change of members
|
13 October 1998 | Return made up to 09/10/98; no change of members
|
26 May 1998 | Accounts made up to 31 December 1997 (7 pages) |
26 May 1998 | Accounts made up to 31 December 1997 (7 pages) |
14 April 1998 | New secretary appointed (2 pages) |
14 April 1998 | Secretary resigned (1 page) |
14 April 1998 | Secretary resigned (1 page) |
14 April 1998 | New secretary appointed (2 pages) |
24 October 1997 | Return made up to 09/10/97; full list of members (8 pages) |
24 October 1997 | Return made up to 09/10/97; full list of members (8 pages) |
6 August 1997 | Accounts made up to 31 December 1996 (6 pages) |
6 August 1997 | Accounts made up to 31 December 1996 (6 pages) |
25 October 1996 | Return made up to 22/10/96; full list of members (8 pages) |
25 October 1996 | Return made up to 22/10/96; full list of members (8 pages) |
10 July 1996 | Accounting reference date notified as 31/12 (1 page) |
10 July 1996 | Accounting reference date notified as 31/12 (1 page) |
28 February 1996 | Ad 07/02/96--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
28 February 1996 | Ad 07/02/96--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New secretary appointed (2 pages) |
17 February 1996 | New secretary appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
20 November 1995 | Director resigned (2 pages) |
20 November 1995 | Secretary resigned (2 pages) |
20 November 1995 | Director resigned (2 pages) |
20 November 1995 | Secretary resigned (2 pages) |
13 November 1995 | Incorporation (28 pages) |
13 November 1995 | Incorporation (28 pages) |