Grange Park
London
N21 2HD
Director Name | Himanshu Patel |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2012(15 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 The Grangeway London N21 2HD |
Director Name | Mr David Owen Knight |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The White Cottage Albury Hall Park Albury Nr Ware Herts SG11 2JA |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Mr Peter Duncan Hakansson Redburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Millers View Windmill Way Much Hadham Herts SG10 6BN |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Roger Charles Munyard |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 22 March 2013) |
Role | Retired Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hartland Close Winchmore Hill London N21 2BG |
Director Name | 9600 Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1999(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2001) |
Correspondence Address | Unit 4 Chapmans Yard Mill End Standon Ware Hertfordshire SG11 1LR |
Secretary Name | 9600 Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1999(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2001) |
Correspondence Address | Unit 4 Chapmans Yard Mill End Standon Ware Hertfordshire SG11 1LR |
Registered Address | 19 The Grangeway Grange Park London N21 2HD |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Arabinda Mallik & Mina Mallik 5.26% Ordinary |
---|---|
1 at £1 | Claudia Jackel & Frank Martin Jackel 5.26% Ordinary |
1 at £1 | Himanshu Indubhai Patel & Sheetal Patel 5.26% Ordinary |
1 at £1 | Katarzyna Rafalat & Mark George Rafalat 5.26% Ordinary |
1 at £1 | Michael Nicholas Gross 5.26% Ordinary |
1 at £1 | Mr Manston-ewards 5.26% Ordinary |
1 at £1 | Mr O'sullivan & Mrs O'sullivan 5.26% Ordinary |
1 at £1 | Mrs Berk & Mr Berk 5.26% Ordinary |
1 at £1 | Mrs Carter & Mr Carter 5.26% Ordinary |
1 at £1 | Mrs Cave & Mr Cave 5.26% Ordinary |
1 at £1 | Mrs Chow & Mr Chow 5.26% Ordinary |
1 at £1 | Mrs D.s. Ranetunge & Mr D.s. Ranetunge 5.26% Ordinary |
1 at £1 | Mrs Howell & Mr Howell 5.26% Ordinary |
1 at £1 | Mrs Pye & Mr Pye 5.26% Ordinary |
1 at £1 | Murshed M.t. Choudhury & Mrs Ayesha H. Choudhury 5.26% Ordinary |
1 at £1 | P Griffin Holdings LTD 5.26% Ordinary |
1 at £1 | Patricia Griffin 5.26% Ordinary |
1 at £1 | Peizmen Yan & Xiangmino Xiao 5.26% Ordinary |
1 at £1 | Rina Sarkar 5.26% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,024 |
Cash | £41,863 |
Current Liabilities | £2,839 |
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 | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 4 weeks from now) |
14 February 2024 | Total exemption full accounts made up to 31 December 2023 (9 pages) |
---|---|
17 January 2024 | Confirmation statement made on 8 January 2024 with updates (5 pages) |
31 May 2023 | Termination of appointment of Himanshu Patel as a director on 24 May 2023 (1 page) |
31 May 2023 | Appointment of Mr Michael Nicolas Gross as a director on 24 May 2023 (2 pages) |
31 May 2023 | Appointment of Dr Ujjal Sarkar as a director on 24 May 2023 (2 pages) |
31 May 2023 | Appointment of Dr Alexander Jaaratnam as a director on 24 May 2023 (2 pages) |
10 February 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
23 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
4 April 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
25 January 2022 | Confirmation statement made on 8 January 2022 with updates (5 pages) |
28 May 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
26 January 2021 | Confirmation statement made on 8 January 2021 with updates (5 pages) |
12 February 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
17 January 2020 | Confirmation statement made on 8 January 2020 with updates (5 pages) |
15 February 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
21 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
22 January 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with updates (5 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with updates (5 pages) |
17 August 2017 | Confirmation statement made on 7 August 2017 with updates (5 pages) |
17 August 2017 | Confirmation statement made on 7 August 2017 with updates (5 pages) |
17 February 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
17 February 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
10 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
20 February 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
11 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 February 2014 | Termination of appointment of Roger Munyard as a director (1 page) |
6 February 2014 | Termination of appointment of Roger Munyard as a director (1 page) |
9 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
24 January 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Appointment of Himanshu Patel as a director (3 pages) |
2 April 2012 | Appointment of Himanshu Patel as a director (3 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 September 2011 | Secretary's details changed for Iris Dorothy Mortemore on 6 August 2011 (1 page) |
20 September 2011 | Secretary's details changed for Iris Dorothy Mortemore on 6 August 2011 (1 page) |
20 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Secretary's details changed for Iris Dorothy Mortemore on 6 August 2011 (1 page) |
20 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 September 2010 | Director's details changed for Mr Roger Charles Munyard on 1 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Mr Roger Charles Munyard on 1 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Mr Roger Charles Munyard on 1 October 2009 (2 pages) |
23 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
13 May 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 August 2009 | Secretary's change of particulars / iris mortemore / 01/01/2009 (1 page) |
27 August 2009 | Return made up to 07/08/09; full list of members (14 pages) |
27 August 2009 | Return made up to 07/08/09; full list of members (14 pages) |
27 August 2009 | Secretary's change of particulars / iris mortemore / 01/01/2009 (1 page) |
13 November 2008 | Return made up to 07/08/08; full list of members (14 pages) |
13 November 2008 | Return made up to 07/08/08; full list of members (14 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 February 2008 | Return made up to 07/08/07; full list of members (14 pages) |
27 February 2008 | Return made up to 07/08/07; full list of members (14 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 September 2006 | Return made up to 07/08/06; no change of members (6 pages) |
27 September 2006 | Return made up to 07/08/06; no change of members (6 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 September 2005 | Return made up to 07/08/05; full list of members (7 pages) |
14 September 2005 | Return made up to 07/08/05; full list of members (7 pages) |
19 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
19 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
8 April 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
8 April 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
21 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
21 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
23 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
23 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
9 August 2002 | Return made up to 07/08/02; change of members (6 pages) |
9 August 2002 | Return made up to 07/08/02; change of members (6 pages) |
20 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
20 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
25 September 2001 | Return made up to 07/08/01; full list of members
|
25 September 2001 | Return made up to 07/08/01; full list of members
|
6 July 2001 | Registered office changed on 06/07/01 from: unit 4 chapmans yard mill end, standon ware hertfordshire SG11 1LR (1 page) |
6 July 2001 | Registered office changed on 06/07/01 from: unit 4 chapmans yard mill end, standon ware hertfordshire SG11 1LR (1 page) |
6 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | New secretary appointed (2 pages) |
28 March 2001 | Full accounts made up to 31 December 2000 (7 pages) |
28 March 2001 | Full accounts made up to 31 December 2000 (7 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
3 November 2000 | Full accounts made up to 31 December 1998 (7 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
3 November 2000 | Full accounts made up to 31 December 1998 (7 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: unit 4 chapmans yard mill end standon ware hertfordshire SG11 1LR (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: unit 4 chapmans yard mill end standon ware hertfordshire SG11 1LR (1 page) |
31 August 2000 | Return made up to 07/08/00; full list of members
|
31 August 2000 | Return made up to 07/08/00; full list of members
|
3 August 1999 | Return made up to 07/08/99; full list of members (5 pages) |
3 August 1999 | Return made up to 07/08/99; full list of members (5 pages) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | Secretary resigned (1 page) |
2 May 1999 | Secretary resigned (1 page) |
15 March 1999 | New secretary appointed (2 pages) |
15 March 1999 | New director appointed (3 pages) |
15 March 1999 | New director appointed (3 pages) |
15 March 1999 | New secretary appointed (2 pages) |
23 September 1998 | Return made up to 07/08/98; full list of members (7 pages) |
23 September 1998 | Return made up to 07/08/98; full list of members (7 pages) |
18 September 1998 | Ad 01/01/98-31/07/98 £ si 17@1=17 £ ic 2/19 (3 pages) |
18 September 1998 | Ad 01/01/98-31/07/98 £ si 17@1=17 £ ic 2/19 (3 pages) |
24 August 1998 | Registered office changed on 24/08/98 from: first floor cavendish house plumpton road,hoddesdon hertfordshire EN11 0EP (1 page) |
24 August 1998 | Registered office changed on 24/08/98 from: first floor cavendish house plumpton road,hoddesdon hertfordshire EN11 0EP (1 page) |
3 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
3 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
11 September 1997 | Return made up to 07/08/97; full list of members (7 pages) |
11 September 1997 | Return made up to 07/08/97; full list of members (7 pages) |
6 December 1996 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
6 December 1996 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Secretary resigned (1 page) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | Registered office changed on 27/11/96 from: 16 st john street london EC1M 4AY (1 page) |
27 November 1996 | Secretary resigned (1 page) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | Registered office changed on 27/11/96 from: 16 st john street london EC1M 4AY (1 page) |
27 November 1996 | New secretary appointed (3 pages) |
27 November 1996 | New secretary appointed (3 pages) |
7 August 1996 | Incorporation (15 pages) |
7 August 1996 | Incorporation (15 pages) |