Palmers Green
London
N13 4RJ
Director Name | Mr Philippe Soulard |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | French |
Status | Current |
Appointed | 03 December 2013(17 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Painter & Decorator |
Country of Residence | England |
Correspondence Address | 67a Grovelands Road Palmers Green London N13 4RJ |
Director Name | Miss Amarina Fakir |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2016(20 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lakeside Road London N13 4PR |
Director Name | Miss Penelope Bettine Gibson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(same day as company formation) |
Role | Banking |
Correspondence Address | 69 Grovelands Road Palmers Green London N13 4RJ |
Director Name | Katherine Louise Hyland |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(same day as company formation) |
Role | Teacher |
Correspondence Address | 71b Grovelands Road Palmers Green London N13 4RJ |
Secretary Name | Katherine Louise Hyland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(same day as company formation) |
Role | Teacher |
Correspondence Address | 71b Grovelands Road Palmers Green London N13 4RJ |
Director Name | Nicholas David Browne |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 July 2004) |
Role | Company Director |
Correspondence Address | 69b Grovlands Road Palmers Green London N13 4RJ |
Director Name | David John Drinkwater |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 October 2002) |
Role | University Administrator |
Correspondence Address | 71c Grovelands Road Palmers Green London N13 4RJ |
Secretary Name | Markos Evangelou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 03 December 2013) |
Role | Company Director |
Correspondence Address | 67c Grovelands Road Palmers Green London N13 4RJ |
Director Name | Mrs Elizabeth Jane Teal |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2013(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71a Grovelands Road London N13 4RJ |
Director Name | Mr Alastair James Husband |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2020(24 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 07 June 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 71b Grovelands Road London N13 4RJ |
Registered Address | Rear Of Rqaydean House 15 Western Parade Great North Barnet Herts EN5 1AH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
1 at £1 | A. Avraam 11.11% Ordinary |
---|---|
1 at £1 | Amarina Fakir 11.11% Ordinary |
1 at £1 | Dr Alexander Louis Verner 11.11% Ordinary |
1 at £1 | Mark John Teal & Elizabeth Jane Teal 11.11% Ordinary |
1 at £1 | Miss Sarah May Baggot 11.11% Ordinary |
1 at £1 | Mr Markos Evangelou 11.11% Ordinary |
1 at £1 | Mr Philippe P.j Soulard 11.11% Ordinary |
1 at £1 | Mrs Mary Turner 11.11% Ordinary |
1 at £1 | Ms Catia Desylla 11.11% Ordinary |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 5 June 2023 (11 months ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 2 weeks from now) |
27 March 2024 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
28 June 2023 | Confirmation statement made on 5 June 2023 with updates (4 pages) |
31 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
27 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
10 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
30 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
18 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
14 June 2021 | Termination of appointment of Alastair James Husband as a director on 7 June 2021 (1 page) |
7 September 2020 | Appointment of Mr Alastair James Husband as a director on 4 September 2020 (2 pages) |
25 June 2020 | Confirmation statement made on 5 June 2020 with updates (4 pages) |
27 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
28 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
21 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
28 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of Elizabeth Jane Teal as a director on 16 June 2016 (1 page) |
17 June 2016 | Appointment of Miss Amarina Fakir as a director on 16 June 2016 (2 pages) |
17 June 2016 | Appointment of Miss Amarina Fakir as a director on 16 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of Elizabeth Jane Teal as a director on 16 June 2016 (1 page) |
15 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Registered office address changed from C/O Connect Accounting 3 Somerset Road New Barnet Barnet Hertfordshire EN5 1RP to C/O Connect Accounting Rear of Rqaydean House 15 Western Parade Great North Barnet Herts EN5 1AH on 15 June 2016 (1 page) |
15 June 2016 | Registered office address changed from C/O Connect Accounting 3 Somerset Road New Barnet Barnet Hertfordshire EN5 1RP to C/O Connect Accounting Rear of Rqaydean House 15 Western Parade Great North Barnet Herts EN5 1AH on 15 June 2016 (1 page) |
15 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
24 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
11 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
25 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
25 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
5 December 2013 | Appointment of Mr Philippe Soulard as a director (2 pages) |
5 December 2013 | Appointment of Mr Philippe Soulard as a director (2 pages) |
4 December 2013 | Termination of appointment of Markos Evangelou as a secretary (1 page) |
4 December 2013 | Termination of appointment of Markos Evangelou as a secretary (1 page) |
4 December 2013 | Appointment of Mrs Elizabeth Jane Teal as a director (2 pages) |
4 December 2013 | Appointment of Mrs Elizabeth Jane Teal as a director (2 pages) |
28 August 2013 | Director's details changed for Sarah May Baggot on 5 June 2013 (2 pages) |
28 August 2013 | Director's details changed for Sarah May Baggot on 5 June 2013 (2 pages) |
28 August 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
28 August 2013 | Director's details changed for Sarah May Baggot on 5 June 2013 (2 pages) |
28 August 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
28 August 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
16 July 2013 | Registered office address changed from Brigham House High Street Biggleswade Bedfordshire SG18 0LD on 16 July 2013 (1 page) |
16 July 2013 | Registered office address changed from Brigham House High Street Biggleswade Bedfordshire SG18 0LD on 16 July 2013 (1 page) |
19 November 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
19 November 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
23 August 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 July 2011 | Director's details changed for Sarah May Baggot on 6 July 2011 (2 pages) |
7 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Director's details changed for Sarah May Baggot on 6 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Sarah May Baggot on 6 July 2011 (2 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 July 2010 | Annual return made up to 5 June 2010 (3 pages) |
9 July 2010 | Annual return made up to 5 June 2010 (3 pages) |
9 July 2010 | Annual return made up to 5 June 2010 (3 pages) |
19 May 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
19 May 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
10 September 2009 | Return made up to 05/06/09; full list of members (6 pages) |
10 September 2009 | Return made up to 05/06/09; full list of members (6 pages) |
25 November 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
25 November 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
7 August 2008 | Registered office changed on 07/08/2008 from uhy george hay brigham house high street biggleswade bedfordshire SG18 0LD (1 page) |
7 August 2008 | Return made up to 05/06/08; full list of members (6 pages) |
7 August 2008 | Registered office changed on 07/08/2008 from uhy george hay brigham house high street biggleswade bedfordshire SG18 0LD (1 page) |
7 August 2008 | Return made up to 05/06/08; full list of members (6 pages) |
5 November 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
5 November 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
29 June 2007 | Return made up to 05/06/07; full list of members (7 pages) |
29 June 2007 | Return made up to 05/06/07; full list of members (7 pages) |
15 February 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
15 February 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
12 July 2006 | Return made up to 05/06/06; no change of members
|
12 July 2006 | Return made up to 05/06/06; no change of members
|
15 March 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
15 March 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
3 February 2006 | Return made up to 05/06/05; no change of members
|
3 February 2006 | Return made up to 05/06/05; no change of members
|
17 March 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
17 March 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
29 January 2005 | Return made up to 05/06/04; full list of members
|
29 January 2005 | Return made up to 05/06/04; full list of members
|
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
6 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
6 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
13 August 2003 | Return made up to 05/06/03; change of members (7 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Return made up to 05/06/03; change of members (7 pages) |
13 August 2003 | Director resigned (1 page) |
13 January 2003 | Full accounts made up to 30 June 2002 (8 pages) |
13 January 2003 | Full accounts made up to 30 June 2002 (8 pages) |
23 July 2002 | Return made up to 05/06/02; full list of members
|
23 July 2002 | Return made up to 05/06/02; full list of members
|
5 March 2002 | Full accounts made up to 30 June 2001 (8 pages) |
5 March 2002 | Full accounts made up to 30 June 2001 (8 pages) |
12 December 2001 | New secretary appointed (2 pages) |
12 December 2001 | New secretary appointed (2 pages) |
12 July 2001 | Secretary resigned;director resigned (1 page) |
12 July 2001 | Secretary resigned;director resigned (1 page) |
12 July 2001 | Return made up to 05/06/01; full list of members (10 pages) |
12 July 2001 | Return made up to 05/06/01; full list of members (10 pages) |
10 November 2000 | Full accounts made up to 30 June 2000 (8 pages) |
10 November 2000 | Full accounts made up to 30 June 2000 (8 pages) |
17 July 2000 | Return made up to 05/06/00; full list of members (10 pages) |
17 July 2000 | Return made up to 05/06/00; full list of members (10 pages) |
14 December 1999 | Full accounts made up to 30 June 1999 (8 pages) |
14 December 1999 | Full accounts made up to 30 June 1999 (8 pages) |
19 July 1999 | Return made up to 05/06/99; no change of members
|
19 July 1999 | Return made up to 05/06/99; no change of members
|
14 September 1998 | Full accounts made up to 30 June 1998 (8 pages) |
14 September 1998 | Full accounts made up to 30 June 1998 (8 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
10 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | New director appointed (2 pages) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
14 October 1997 | Full accounts made up to 30 June 1997 (8 pages) |
14 October 1997 | Full accounts made up to 30 June 1997 (8 pages) |
3 August 1997 | Return made up to 05/06/97; full list of members
|
3 August 1997 | Return made up to 05/06/97; full list of members
|
7 July 1996 | Ad 25/06/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 July 1996 | Ad 25/06/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
5 June 1996 | Incorporation (22 pages) |
5 June 1996 | Incorporation (22 pages) |