Rookfield Garden Village
London
N10
Director Name | Ms Evelyn Barbara Wilder |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2020(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Rookfield Close London N10 3TR |
Director Name | Ms Debbie Cunliffe |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2024(28 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 9 Rookfield Close London N10 3TR |
Director Name | Ms Helen Elizabeth Finch |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2024(28 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Psychotherapist |
Country of Residence | England |
Correspondence Address | 8 Rookfield Close London N10 3TR |
Director Name | Mr Richard Francis Marsh |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2024(28 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Rookfield Close London N10 3TR |
Director Name | Michele Bernice Kimche |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 July 1998) |
Role | Company Director |
Correspondence Address | 8 Rookfield Close Rookfield Garden Village London N10 3TR |
Secretary Name | Michele Bernice Kimche |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 19 April 1998) |
Role | Company Director |
Correspondence Address | 8 Rookfield Close Rookfield Garden Village London N10 3TR |
Secretary Name | Mary Gillian Gaine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1998(2 years, 6 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Chine Muswell Hill London N10 3PX |
Director Name | Mr Barry Barnes |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(16 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 February 2013) |
Role | Child Care Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12a Rookfield Close London N10 3TR |
Director Name | Ms Glenys Valerie Evans |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2012(16 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 02 February 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12a Rookfield Close London N10 3TR |
Director Name | Mr Timothy Hanison |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2015(19 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 2016) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 12a Rookfield Close London N10 3TR |
Director Name | Mr Uberto Orlando |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 May 2020(24 years, 4 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 11 July 2020) |
Role | Music Teacher |
Country of Residence | England |
Correspondence Address | 8 Rookfield Close London N10 3TR |
Director Name | Mr William Bruce Nottage |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2024(28 years, 1 month after company formation) |
Appointment Duration | 5 days (resigned 13 February 2024) |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | 8 Rookfield Close London N10 3TR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.rookfield.com |
---|
Registered Address | 12a Rookfield Close London N10 3TR |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Muswell Hill |
Built Up Area | Greater London |
1 at £3 | Evelyn Barbara Wilder 16.67% Ordinary |
---|---|
1 at £3 | Glenys Evans & Gillian Madden 16.67% Ordinary |
1 at £3 | John Braithwaite & Barbara Braithwaite 16.67% Ordinary |
1 at £3 | Julian Gaine LTD 16.67% Ordinary |
1 at £3 | Norma Barnes 16.67% Ordinary |
1 at £3 | Timothy Hanison 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,533 |
Net Worth | £6 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (9 months, 1 week from now) |
12 January 2023 | Accounts for a dormant company made up to 24 December 2022 (2 pages) |
---|---|
21 December 2022 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
21 December 2022 | Confirmation statement made on 14 December 2022 with updates (4 pages) |
7 January 2022 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
7 January 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
28 January 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
11 January 2021 | Confirmation statement made on 23 December 2020 with updates (4 pages) |
22 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
11 July 2020 | Termination of appointment of Uberto Orlando as a director on 11 July 2020 (1 page) |
13 May 2020 | Appointment of Mr Uberto Orlando as a director on 13 May 2020 (2 pages) |
12 May 2020 | Appointment of Ms Evelyn Barbara Wilder as a director on 12 May 2020 (2 pages) |
27 December 2019 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
27 November 2019 | Termination of appointment of Timothy Hanison as a director on 27 November 2019 (1 page) |
12 February 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
2 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
29 June 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
11 January 2018 | Appointment of Mr Timothy Hanison as a director on 11 January 2018 (2 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
31 August 2016 | Termination of appointment of Timothy Hanison as a director on 31 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Timothy Hanison as a director on 31 August 2016 (1 page) |
1 June 2016 | Termination of appointment of Mary Gillian Gaine as a secretary on 31 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Mary Gillian Gaine as a secretary on 31 May 2016 (1 page) |
24 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
9 September 2015 | Appointment of Mr Timothy Hanison as a director on 30 August 2015 (2 pages) |
9 September 2015 | Appointment of Mr Timothy Hanison as a director on 30 August 2015 (2 pages) |
19 January 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
19 January 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
7 February 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
27 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
2 April 2013 | Termination of appointment of Glenys Evans as a director (1 page) |
2 April 2013 | Termination of appointment of Barry Barnes as a director (1 page) |
2 April 2013 | Termination of appointment of Barry Barnes as a director (1 page) |
2 April 2013 | Termination of appointment of Glenys Evans as a director (1 page) |
25 January 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
25 January 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
27 December 2012 | Annual return made up to 22 December 2012 with a full list of shareholders (6 pages) |
27 December 2012 | Annual return made up to 22 December 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Appointment of Ms Glenys Valerie Evans as a director (2 pages) |
2 May 2012 | Appointment of Ms Glenys Valerie Evans as a director (2 pages) |
27 February 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
27 February 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
16 February 2012 | Appointment of Mr Barry Barnes as a director (2 pages) |
16 February 2012 | Appointment of Mr Barry Barnes as a director (2 pages) |
22 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
25 February 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
29 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
18 March 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
29 December 2009 | Director's details changed for John Edward Braithwaite on 22 December 2009 (2 pages) |
29 December 2009 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Director's details changed for John Edward Braithwaite on 22 December 2009 (2 pages) |
23 March 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
23 March 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
23 December 2008 | Location of register of members (1 page) |
23 December 2008 | Location of register of members (1 page) |
23 December 2008 | Return made up to 22/12/08; full list of members (5 pages) |
23 December 2008 | Return made up to 22/12/08; full list of members (5 pages) |
9 May 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
9 May 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
27 December 2007 | Return made up to 22/12/07; full list of members (3 pages) |
27 December 2007 | Return made up to 22/12/07; full list of members (3 pages) |
26 July 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
26 July 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
8 January 2007 | Return made up to 29/12/06; full list of members (4 pages) |
8 January 2007 | Return made up to 29/12/06; full list of members (4 pages) |
29 August 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
29 August 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
16 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
16 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
31 August 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
31 August 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
21 December 2004 | Return made up to 29/12/04; full list of members (8 pages) |
21 December 2004 | Return made up to 29/12/04; full list of members (8 pages) |
8 September 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
8 September 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
9 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
9 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
19 September 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
19 September 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
10 January 2003 | Return made up to 29/12/02; full list of members (8 pages) |
10 January 2003 | Return made up to 29/12/02; full list of members (8 pages) |
10 September 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
10 September 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
8 January 2002 | Return made up to 29/12/01; full list of members (8 pages) |
8 January 2002 | Return made up to 29/12/01; full list of members (8 pages) |
14 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
14 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
8 January 2001 | Return made up to 29/12/00; full list of members (8 pages) |
8 January 2001 | Return made up to 29/12/00; full list of members (8 pages) |
1 September 2000 | Full accounts made up to 31 December 1999 (5 pages) |
1 September 2000 | Full accounts made up to 31 December 1999 (5 pages) |
6 January 2000 | Return made up to 29/12/99; full list of members
|
6 January 2000 | Return made up to 29/12/99; full list of members
|
11 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
11 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
20 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
20 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
12 November 1998 | Registered office changed on 12/11/98 from: 8 rookfield close rookfield garden village london N10 3TR (2 pages) |
12 November 1998 | Registered office changed on 12/11/98 from: 8 rookfield close, rookfield garden village, london, N10 3TR (2 pages) |
9 November 1998 | Full accounts made up to 31 December 1997 (5 pages) |
9 November 1998 | Full accounts made up to 31 December 1997 (5 pages) |
21 July 1998 | New secretary appointed (4 pages) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | New secretary appointed (4 pages) |
21 July 1998 | Director resigned (1 page) |
23 April 1998 | Secretary resigned (1 page) |
23 April 1998 | Secretary resigned (1 page) |
9 February 1998 | Return made up to 29/12/97; full list of members (5 pages) |
9 February 1998 | Return made up to 29/12/97; full list of members (5 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (5 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (5 pages) |
9 May 1997 | Return made up to 29/12/96; full list of members (6 pages) |
9 May 1997 | Return made up to 29/12/96; full list of members (6 pages) |
17 March 1997 | Ad 04/03/97--------- £ si 4@4=16 £ ic 2/18 (2 pages) |
17 March 1997 | Ad 04/03/97--------- £ si 4@4=16 £ ic 2/18 (2 pages) |
8 June 1996 | New secretary appointed;new director appointed (2 pages) |
8 June 1996 | New secretary appointed;new director appointed (2 pages) |
15 May 1996 | Director resigned (2 pages) |
15 May 1996 | Resolutions
|
15 May 1996 | Resolutions
|
15 May 1996 | New director appointed (1 page) |
15 May 1996 | Secretary resigned;director resigned (1 page) |
15 May 1996 | Registered office changed on 15/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 May 1996 | Secretary resigned;director resigned (1 page) |
15 May 1996 | New director appointed (1 page) |
15 May 1996 | Director resigned (2 pages) |
15 May 1996 | Registered office changed on 15/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 May 1996 | Memorandum and Articles of Association (14 pages) |
14 May 1996 | Memorandum and Articles of Association (14 pages) |
1 April 1996 | Company name changed applymutual property management LIMITED\certificate issued on 02/04/96 (2 pages) |
1 April 1996 | Company name changed applymutual property management LIMITED\certificate issued on 02/04/96 (2 pages) |
29 December 1995 | Incorporation (18 pages) |
29 December 1995 | Incorporation (18 pages) |