52 Cholmeley Park
London
N6 5AD
Director Name | Ms Jola Klevenhagen |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 19 November 2014(18 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Retired |
Country of Residence | Great Britian |
Correspondence Address | 3 Kempton House 52 Cholmeley Park London N6 5AD |
Director Name | Mr Andreas Schaefer |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | German |
Status | Current |
Appointed | 08 January 2015(18 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kempton House 52 Cholmeley Park London N6 5AD |
Director Name | Dr Pedro Miguel Marques Cardoso Machado |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 02 October 2018(21 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | C/O Dexters Block Management 418 Muswell Hill Broa London N10 1DJ |
Director Name | Ms Kathleen Philipp |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 November 2021(25 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Semi Retired |
Country of Residence | England |
Correspondence Address | C/O Dexters Block Management 418 Muswell Hill Broa London N10 1DJ |
Secretary Name | Dexters Block Management (Corporation) |
---|---|
Status | Current |
Appointed | 11 October 2021(25 years after company formation) |
Appointment Duration | 2 years, 6 months |
Correspondence Address | 66 Grosvenor Street London W1K 3JL |
Director Name | Michael Russell Meanley |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Role | Sales Director |
Correspondence Address | Hitherwood Sandy Drive Cobham Surrey KT11 2ET |
Director Name | Adrian David Learer |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(1 year after company formation) |
Appointment Duration | 9 years (resigned 01 November 2006) |
Role | Company Director |
Correspondence Address | 5 Kempton House 52 Cholmeley Park Highgate London N6 5AD |
Director Name | Fiona Alexandra Young |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 July 2006) |
Role | Recruiting Manager |
Correspondence Address | 4 Kempton House 52 Cholmeley Park London N6 5AD |
Director Name | Timothy Martin |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 February 2003) |
Role | Trainee Solicitor |
Correspondence Address | Flat 2 Kempton House 52 Cholmeley Park Highgate London N6 5AD |
Secretary Name | Adrian David Learer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 November 2006) |
Role | Company Director |
Correspondence Address | 5 Kempton House 52 Cholmeley Park Highgate London N6 5AD |
Director Name | Ms Dagmar Wolfinden |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 November 2002(6 years, 1 month after company formation) |
Appointment Duration | 21 years, 3 months (resigned 28 February 2024) |
Role | Assistant Literary Agent |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kempton House 52 Cholmeley Park London N6 5AD |
Secretary Name | Ms Nicole Elizabeth Schrader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(10 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 July 2012) |
Role | Company Director |
Correspondence Address | 6 Kempton House 52 Cholmeley Park London N6 5AD |
Director Name | Alan John Lucas |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(10 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months (resigned 28 September 2021) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 72a Great Titchfield Street London W1W 7QW |
Director Name | Nina Ann Fox |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 May 2008) |
Role | Marketing Manager |
Correspondence Address | 3 Kempton House 52 Cholmeley Park London N6 5AD |
Director Name | Mr Jonathan David Biggin |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 February 2014) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | Cj International 418 Muswell Hill Broadway London N10 1DJ |
Director Name | Mr Jeremy Richard Biggin |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 March 2015) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Cj International 418 Muswell Hill Broadway London N10 1DJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | St Bride Street Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Correspondence Address | 7 St Bride Street London EC4A 4AT |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Om Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1997(8 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 24 May 1998) |
Correspondence Address | Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX |
Registered Address | C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £9,656 |
Cash | £3,125 |
Current Liabilities | £3,929 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
9 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
---|---|
9 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
9 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
7 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
27 November 2018 | Registered office address changed from Cj International 418 Muswell Hill Broadway London N10 1DJ to C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ on 27 November 2018 (1 page) |
10 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
2 October 2018 | Appointment of Dr Pedro Miguel Marques Cardoso Machado as a director on 2 October 2018 (2 pages) |
12 April 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
10 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
24 February 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
24 February 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
11 October 2016 | Confirmation statement made on 9 October 2016 with updates (4 pages) |
11 October 2016 | Confirmation statement made on 9 October 2016 with updates (4 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 October 2015 | Annual return made up to 9 October 2015 no member list (6 pages) |
14 October 2015 | Annual return made up to 9 October 2015 no member list (6 pages) |
14 October 2015 | Annual return made up to 9 October 2015 no member list (6 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 March 2015 | Termination of appointment of Jeremy Richard Biggin as a director on 25 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Jeremy Richard Biggin as a director on 25 March 2015 (1 page) |
19 January 2015 | Appointment of Mr Andreas Schaefer as a director on 8 January 2015 (2 pages) |
19 January 2015 | Appointment of Mr Andreas Schaefer as a director on 8 January 2015 (2 pages) |
19 January 2015 | Appointment of Mr Andreas Schaefer as a director on 8 January 2015 (2 pages) |
19 November 2014 | Appointment of Ms Jola Klevenhagen as a director on 19 November 2014 (2 pages) |
19 November 2014 | Appointment of Ms Jola Klevenhagen as a director on 19 November 2014 (2 pages) |
14 October 2014 | Annual return made up to 9 October 2014 no member list (5 pages) |
14 October 2014 | Annual return made up to 9 October 2014 no member list (5 pages) |
14 October 2014 | Annual return made up to 9 October 2014 no member list (5 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 February 2014 | Registered office address changed from 72a Great Titchfield Street London W1W 7QW on 20 February 2014 (1 page) |
20 February 2014 | Registered office address changed from 72a Great Titchfield Street London W1W 7QW on 20 February 2014 (1 page) |
20 February 2014 | Termination of appointment of Jonathan Biggin as a director (1 page) |
20 February 2014 | Termination of appointment of Jonathan Biggin as a director (1 page) |
14 October 2013 | Annual return made up to 9 October 2013 no member list (5 pages) |
14 October 2013 | Annual return made up to 9 October 2013 no member list (5 pages) |
14 October 2013 | Annual return made up to 9 October 2013 no member list (5 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 October 2012 | Annual return made up to 9 October 2012 no member list (5 pages) |
29 October 2012 | Annual return made up to 9 October 2012 no member list (5 pages) |
29 October 2012 | Annual return made up to 9 October 2012 no member list (5 pages) |
26 October 2012 | Director's details changed for Mr Jeremy Richard Biggin on 9 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr Jonathan David Biggin on 9 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Alan John Lucas on 9 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Alan John Lucas on 9 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Alan John Lucas on 9 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr Jonathan David Biggin on 9 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr Jeremy Richard Biggin on 9 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr Jonathan David Biggin on 9 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr Jeremy Richard Biggin on 9 October 2012 (2 pages) |
6 July 2012 | Appointment of Mr Jonathan David Biggin as a director (2 pages) |
6 July 2012 | Appointment of Mr Jonathan David Biggin as a director (2 pages) |
5 July 2012 | Termination of appointment of Nicole Schrader as a secretary (1 page) |
5 July 2012 | Termination of appointment of Nicole Schrader as a secretary (1 page) |
5 July 2012 | Appointment of Mr Jeremy Richard Biggin as a director (2 pages) |
5 July 2012 | Appointment of Mr Jeremy Richard Biggin as a director (2 pages) |
5 July 2012 | Registered office address changed from C/O B R Sheth & Co. 15 Rosecroft Walk Pinner Middlesex HA5 1LJ United Kingdom on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from C/O B R Sheth & Co. 15 Rosecroft Walk Pinner Middlesex HA5 1LJ United Kingdom on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from C/O B R Sheth & Co. 15 Rosecroft Walk Pinner Middlesex HA5 1LJ United Kingdom on 5 July 2012 (1 page) |
28 February 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
20 October 2011 | Annual return made up to 9 October 2011 no member list (5 pages) |
20 October 2011 | Annual return made up to 9 October 2011 no member list (5 pages) |
20 October 2011 | Annual return made up to 9 October 2011 no member list (5 pages) |
16 March 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
16 March 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
23 October 2010 | Annual return made up to 9 October 2010 no member list (5 pages) |
23 October 2010 | Annual return made up to 9 October 2010 no member list (5 pages) |
23 October 2010 | Annual return made up to 9 October 2010 no member list (5 pages) |
19 March 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
19 March 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
23 January 2010 | Registered office address changed from Kempton House 52 Cholmeley Park London N6 5AD on 23 January 2010 (1 page) |
23 January 2010 | Registered office address changed from Kempton House 52 Cholmeley Park London N6 5AD on 23 January 2010 (1 page) |
13 January 2010 | Secretary's details changed for Nicole Elizabeth Schrader on 9 October 2009 (1 page) |
13 January 2010 | Secretary's details changed for Nicole Elizabeth Schrader on 9 October 2009 (1 page) |
13 January 2010 | Annual return made up to 9 October 2009 no member list (4 pages) |
13 January 2010 | Director's details changed for Dr Panagiotis Anastassopoulos on 9 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Dr Panagiotis Anastassopoulos on 9 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Dagmar Wolfinden on 9 October 2009 (2 pages) |
13 January 2010 | Annual return made up to 9 October 2009 no member list (4 pages) |
13 January 2010 | Director's details changed for Dagmar Wolfinden on 9 October 2009 (2 pages) |
13 January 2010 | Secretary's details changed for Nicole Elizabeth Schrader on 9 October 2009 (1 page) |
13 January 2010 | Annual return made up to 9 October 2009 no member list (4 pages) |
13 January 2010 | Director's details changed for Dr Panagiotis Anastassopoulos on 9 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Dagmar Wolfinden on 9 October 2009 (2 pages) |
13 April 2009 | Appointment terminated director nina fox (1 page) |
13 April 2009 | Appointment terminated director nina fox (1 page) |
8 April 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
8 April 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
7 February 2009 | Annual return made up to 09/10/08 (10 pages) |
7 February 2009 | Annual return made up to 09/10/08 (10 pages) |
14 May 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
14 May 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
5 December 2007 | Annual return made up to 09/10/07 (5 pages) |
5 December 2007 | Annual return made up to 09/10/07 (5 pages) |
11 May 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
11 May 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Annual return made up to 09/10/06 (5 pages) |
16 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Secretary resigned;director resigned (1 page) |
16 November 2006 | Annual return made up to 09/10/06 (5 pages) |
16 November 2006 | Secretary resigned;director resigned (1 page) |
16 November 2006 | New secretary appointed (2 pages) |
25 July 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
25 July 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
19 October 2005 | Annual return made up to 09/10/05 (5 pages) |
19 October 2005 | Annual return made up to 09/10/05 (5 pages) |
25 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
25 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
5 October 2004 | Annual return made up to 09/10/04 (5 pages) |
5 October 2004 | Annual return made up to 09/10/04 (5 pages) |
5 May 2004 | Full accounts made up to 31 December 2003 (9 pages) |
5 May 2004 | Full accounts made up to 31 December 2003 (9 pages) |
13 November 2003 | Annual return made up to 09/10/03
|
13 November 2003 | Annual return made up to 09/10/03
|
7 September 2003 | Full accounts made up to 31 December 2002 (9 pages) |
7 September 2003 | Full accounts made up to 31 December 2002 (9 pages) |
14 June 2003 | Director resigned (1 page) |
14 June 2003 | Director resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
23 October 2002 | Annual return made up to 09/10/02
|
23 October 2002 | Annual return made up to 09/10/02
|
10 April 2002 | Full accounts made up to 31 December 2001 (10 pages) |
10 April 2002 | Full accounts made up to 31 December 2001 (10 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
26 October 2001 | Annual return made up to 09/10/01 (4 pages) |
26 October 2001 | Annual return made up to 09/10/01 (4 pages) |
31 October 2000 | Annual return made up to 09/10/00 (4 pages) |
31 October 2000 | Annual return made up to 09/10/00 (4 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
25 January 2000 | Full accounts made up to 31 December 1998 (10 pages) |
25 January 2000 | Full accounts made up to 31 December 1998 (10 pages) |
25 October 1999 | Annual return made up to 09/10/99 (4 pages) |
25 October 1999 | Annual return made up to 09/10/99 (4 pages) |
24 November 1998 | Annual return made up to 09/10/98 (5 pages) |
24 November 1998 | Annual return made up to 09/10/98 (5 pages) |
20 August 1998 | New secretary appointed (2 pages) |
20 August 1998 | New secretary appointed (2 pages) |
11 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
11 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
13 July 1998 | Registered office changed on 13/07/98 from: marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page) |
13 July 1998 | Registered office changed on 13/07/98 from: marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page) |
4 June 1998 | Secretary resigned (1 page) |
4 June 1998 | Secretary resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
5 November 1997 | Annual return made up to 09/10/97
|
5 November 1997 | Annual return made up to 09/10/97
|
23 July 1997 | New secretary appointed (2 pages) |
23 July 1997 | New secretary appointed (2 pages) |
30 June 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
30 June 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | Secretary resigned (1 page) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | Registered office changed on 11/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 October 1996 | New secretary appointed (2 pages) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | Secretary resigned (1 page) |
11 October 1996 | New secretary appointed (2 pages) |
11 October 1996 | Registered office changed on 11/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 October 1996 | New director appointed (2 pages) |
9 October 1996 | Incorporation (13 pages) |
9 October 1996 | Incorporation (13 pages) |