London
N8 8AT
Director Name | Mrs Susan Rene Fine |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British,South Africa |
Status | Current |
Appointed | 11 November 2013(17 years after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 10 Crescent Road London N8 8AT |
Secretary Name | Mr Lee Martin Gray Stone |
---|---|
Status | Current |
Appointed | 26 January 2023(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | 10 Crescent Road London N8 8AT |
Director Name | Mr Joshua James Ong |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2023(26 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 3rd Floor 86-90 Paul Street London EC2A 4NE |
Director Name | Ms Haomiao Yu |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 13 October 2023(26 years, 12 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Data Scientist |
Country of Residence | England |
Correspondence Address | Flat 3 10 Crescent Road London N8 8AT |
Director Name | Janet Catherine Anne Cairns |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Role | Administrative Officer |
Correspondence Address | Flat 3 10 Crescent Road Crouch End London N8 8AT |
Director Name | Veronica Margaret Shaw |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Role | Nurse Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 10 Crescent Road Crouch End London N8 8AT |
Secretary Name | Veronica Margaret Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Role | Nurse Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 10 Crescent Road Crouch End London N8 8AT |
Director Name | Simon Alexander Thomas |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 April 1999) |
Role | Psychiatric Nurse Assistant |
Correspondence Address | Flat 3 10 Crescent Road Crouch End London N8 8AT |
Director Name | Sharon Louise Moss |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1999(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 June 2002) |
Role | Fabric Sourcer |
Correspondence Address | Flat 3 10 Crescent Road London N8 8AT |
Director Name | Lisa Anne Williams |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(5 years, 8 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 10 October 2023) |
Role | Arts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 10 Crescent Road London N8 8AT |
Secretary Name | Laurie Lindey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2003(6 years, 12 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 September 2011) |
Role | Design Historian |
Correspondence Address | Garden Flat 10 Crescent Road London Middlesex N8 8AT |
Secretary Name | Mrs Laurie Lindey |
---|---|
Status | Resigned |
Appointed | 26 October 2011(15 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 March 2012) |
Role | Company Director |
Correspondence Address | Garden Flat 10 Crescent Road London Middlesex N8 8AT |
Secretary Name | Judith Alexander |
---|---|
Status | Resigned |
Appointed | 23 July 2012(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 October 2013) |
Role | Company Director |
Correspondence Address | 10 Crescent Road London N8 8AT |
Director Name | Dr Nancy Wai Yee Leung |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2013(17 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 October 2021) |
Role | Medical Practice |
Country of Residence | China |
Correspondence Address | 46 Blandford Street Suite 2 (Lower Ground Floor) 46 Blandford Street London W1U 7HT |
Secretary Name | Ms Judith Kate Alexander |
---|---|
Status | Resigned |
Appointed | 25 November 2014(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 April 2019) |
Role | Company Director |
Correspondence Address | Flat 2, 10 Crescent Road London N8 8AT |
Secretary Name | Barnard Cook |
---|---|
Status | Resigned |
Appointed | 01 August 2022(25 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 August 2022) |
Role | Company Director |
Correspondence Address | 135 Bramley Road London N14 4UT |
Director Name | Mr Mark Julian Smith |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2023(26 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 01 September 2023) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 3 Hampstead West 224 Iverson Road London NW6 2HX |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Communal-Space Pmc Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2019(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 August 2022) |
Correspondence Address | Artilery House Artillery Lane London E1 7LP |
Secretary Name | Barnard Cook London Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2022(25 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 30 March 2023) |
Correspondence Address | 135 Bramley Road London N14 4UT |
Registered Address | 10 Crescent Road London N8 8AT |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Crouch End |
Built Up Area | Greater London |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
13 October 2023 | Director's details changed for Mr Joshua James Ong on 13 October 2023 (2 pages) |
---|---|
13 October 2023 | Appointment of Ms Haomiao Yu as a director on 13 October 2023 (2 pages) |
13 October 2023 | Termination of appointment of Lisa Anne Williams as a director on 10 October 2023 (1 page) |
13 October 2023 | Director's details changed for Judith Kate Alexander on 13 October 2023 (2 pages) |
5 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
5 September 2023 | Appointment of Mr Joshua James Ong as a director on 5 September 2023 (2 pages) |
4 September 2023 | Termination of appointment of Mark Julian Smith as a director on 1 September 2023 (1 page) |
6 July 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
30 March 2023 | Termination of appointment of Barnard Cook London Ltd as a secretary on 30 March 2023 (1 page) |
1 March 2023 | Appointment of Mr Mark Julian Smith as a director on 1 March 2023 (2 pages) |
26 January 2023 | Appointment of Mr Lee Martin Gray Stone as a secretary on 26 January 2023 (2 pages) |
26 January 2023 | Registered office address changed from 135 Bramley Road London N14 4UT England to 10 Crescent Road London N8 8AT on 26 January 2023 (1 page) |
4 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
6 September 2022 | Appointment of Barnard Cook London Ltd as a secretary on 1 August 2022 (2 pages) |
6 September 2022 | Termination of appointment of Barnard Cook as a secretary on 1 August 2022 (1 page) |
2 August 2022 | Termination of appointment of Communal-Space Pmc Ltd as a secretary on 1 August 2022 (1 page) |
2 August 2022 | Registered office address changed from 46 Blandford Street Suite 2 (Lower Ground Floor) 46 Blandford Street London W1U 7HT England to 135 Bramley Road London N14 4UT on 2 August 2022 (1 page) |
2 August 2022 | Appointment of Barnard Cook as a secretary on 1 August 2022 (2 pages) |
8 November 2021 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
18 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
18 October 2021 | Termination of appointment of Nancy Wai Yee Leung as a director on 18 October 2021 (1 page) |
10 August 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
23 June 2021 | Registered office address changed from Artillery House Artillery Lane London E1 7LP England to 46 Blandford Street Suite 2 (Lower Ground Floor) 46 Blandford Street London W1U 7HT on 23 June 2021 (1 page) |
5 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
23 June 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
17 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
12 August 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
15 April 2019 | Termination of appointment of Judith Kate Alexander as a secretary on 15 April 2019 (1 page) |
15 April 2019 | Registered office address changed from 10 Crescent Road London N8 8AT to Artillery House Artillery Lane London E1 7LP on 15 April 2019 (1 page) |
15 April 2019 | Appointment of Communal Space Pmc Ltd as a secretary on 15 April 2019 (2 pages) |
15 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
23 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
26 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
26 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates (4 pages) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates (4 pages) |
1 August 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
1 August 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
7 October 2015 | Annual return made up to 6 October 2015 no member list (4 pages) |
7 October 2015 | Annual return made up to 6 October 2015 no member list (4 pages) |
7 October 2015 | Annual return made up to 6 October 2015 no member list (4 pages) |
30 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
30 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
30 January 2015 | Resolutions
|
17 December 2014 | Director's details changed for Judith Alexander on 17 December 2014 (2 pages) |
17 December 2014 | Director's details changed for Judith Alexander on 17 December 2014 (2 pages) |
25 November 2014 | Appointment of Ms Judith Kate Alexander as a secretary on 25 November 2014 (2 pages) |
25 November 2014 | Appointment of Ms Judith Kate Alexander as a secretary on 25 November 2014 (2 pages) |
9 October 2014 | Annual return made up to 4 October 2014 no member list (4 pages) |
9 October 2014 | Annual return made up to 4 October 2014 no member list (4 pages) |
9 October 2014 | Annual return made up to 4 October 2014 no member list (4 pages) |
14 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
14 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
12 November 2013 | Appointment of Mrs Susan Rene Fine as a director (2 pages) |
12 November 2013 | Appointment of Doctor Nancy Wai Yee Leung as a director (2 pages) |
12 November 2013 | Appointment of Doctor Nancy Wai Yee Leung as a director (2 pages) |
12 November 2013 | Appointment of Mrs Susan Rene Fine as a director (2 pages) |
23 October 2013 | Annual return made up to 4 October 2013 no member list (3 pages) |
23 October 2013 | Annual return made up to 4 October 2013 no member list (3 pages) |
23 October 2013 | Annual return made up to 4 October 2013 no member list (3 pages) |
5 October 2013 | Termination of appointment of Judith Alexander as a secretary (1 page) |
5 October 2013 | Termination of appointment of Judith Alexander as a secretary (1 page) |
26 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
26 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
23 October 2012 | Annual return made up to 4 October 2012 no member list (3 pages) |
23 October 2012 | Annual return made up to 4 October 2012 no member list (3 pages) |
23 October 2012 | Annual return made up to 4 October 2012 no member list (3 pages) |
23 July 2012 | Appointment of Judith Alexander as a director (2 pages) |
23 July 2012 | Appointment of Judith Alexander as a secretary (1 page) |
23 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
23 July 2012 | Appointment of Judith Alexander as a director (2 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
23 July 2012 | Appointment of Judith Alexander as a secretary (1 page) |
12 March 2012 | Termination of appointment of Laurie Lindey as a secretary (1 page) |
12 March 2012 | Termination of appointment of Laurie Lindey as a secretary (1 page) |
27 February 2012 | Termination of appointment of Veronica Shaw as a director (1 page) |
27 February 2012 | Termination of appointment of Veronica Shaw as a director (1 page) |
26 October 2011 | Appointment of Mrs Laurie Lindey as a secretary (2 pages) |
26 October 2011 | Appointment of Mrs Laurie Lindey as a secretary (2 pages) |
5 October 2011 | Annual return made up to 4 October 2011 no member list (3 pages) |
5 October 2011 | Annual return made up to 4 October 2011 no member list (3 pages) |
5 October 2011 | Annual return made up to 4 October 2011 no member list (3 pages) |
17 September 2011 | Termination of appointment of Laurie Lindey as a secretary (1 page) |
17 September 2011 | Termination of appointment of Laurie Lindey as a secretary (1 page) |
4 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
4 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
22 October 2010 | Annual return made up to 22 October 2010 no member list (4 pages) |
22 October 2010 | Annual return made up to 22 October 2010 no member list (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 October 2009 (2 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 22 October 2009 no member list (4 pages) |
22 October 2009 | Director's details changed for Veronica Margaret Shaw on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Lisa Anne Williams on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Lisa Anne Williams on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Veronica Margaret Shaw on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 22 October 2009 no member list (4 pages) |
24 August 2009 | Accounts for a dormant company made up to 31 October 2008 (4 pages) |
24 August 2009 | Accounts for a dormant company made up to 31 October 2008 (4 pages) |
5 November 2008 | Annual return made up to 22/10/08 (2 pages) |
5 November 2008 | Annual return made up to 22/10/08 (2 pages) |
13 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
13 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
13 December 2007 | Annual return made up to 22/10/07 (4 pages) |
13 December 2007 | Annual return made up to 22/10/07 (4 pages) |
8 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
8 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
20 November 2006 | Annual return made up to 22/10/06 (4 pages) |
20 November 2006 | Annual return made up to 22/10/06 (4 pages) |
30 June 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
30 June 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
25 October 2005 | Annual return made up to 22/10/05 (4 pages) |
25 October 2005 | Annual return made up to 22/10/05 (4 pages) |
25 July 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
25 July 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
16 December 2004 | Annual return made up to 22/10/04
|
16 December 2004 | Annual return made up to 22/10/04
|
19 July 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
19 July 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
31 October 2003 | New secretary appointed (2 pages) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | Annual return made up to 22/10/03 (4 pages) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | New secretary appointed (2 pages) |
31 October 2003 | Annual return made up to 22/10/03 (4 pages) |
25 September 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
25 September 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | Annual return made up to 22/10/02
|
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | Annual return made up to 22/10/02
|
5 July 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
5 July 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
17 October 2001 | Annual return made up to 22/10/01 (3 pages) |
17 October 2001 | Annual return made up to 22/10/01 (3 pages) |
19 September 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
19 September 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
26 October 2000 | Annual return made up to 22/10/00 (3 pages) |
26 October 2000 | Annual return made up to 22/10/00 (3 pages) |
4 July 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
4 July 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
13 January 2000 | Annual return made up to 22/10/99 (3 pages) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Annual return made up to 22/10/99 (3 pages) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | Director resigned (1 page) |
29 June 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
29 June 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
20 October 1998 | Annual return made up to 22/10/98 (4 pages) |
20 October 1998 | Annual return made up to 22/10/98 (4 pages) |
14 October 1998 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
14 October 1998 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
14 September 1998 | Resolutions
|
14 September 1998 | Resolutions
|
10 November 1997 | Annual return made up to 22/10/97 (4 pages) |
10 November 1997 | Annual return made up to 22/10/97 (4 pages) |
15 December 1996 | New director appointed (2 pages) |
15 December 1996 | Director resigned (1 page) |
15 December 1996 | Director resigned (1 page) |
15 December 1996 | New director appointed (2 pages) |
3 November 1996 | New secretary appointed;new director appointed (2 pages) |
3 November 1996 | Director resigned (1 page) |
3 November 1996 | New director appointed (2 pages) |
3 November 1996 | New director appointed (2 pages) |
3 November 1996 | Secretary resigned (1 page) |
3 November 1996 | New secretary appointed;new director appointed (2 pages) |
3 November 1996 | Director resigned (1 page) |
3 November 1996 | Secretary resigned (1 page) |
22 October 1996 | Incorporation (18 pages) |
22 October 1996 | Incorporation (18 pages) |