Bycullah Road
Enfield
Middlesex
EN2 8EY
Director Name | Mrs Leana Godfrey |
---|---|
Date of Birth | January 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2020(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 194 Sewardstone Road London E4 7QA |
Director Name | Ms Helen Adrienne Roberts |
---|---|
Date of Birth | July 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2020(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Legal Secretary |
Country of Residence | England |
Correspondence Address | Flat 7 Oaktree Lodge 30 Bycullah Road Enfield EN2 8EY |
Director Name | Marlena Rusek |
---|---|
Date of Birth | June 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2022(25 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnard Cook 135 Bramley Road London N14 4HT |
Secretary Name | The North London Network Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2015(18 years after company formation) |
Appointment Duration | 8 years, 2 months |
Correspondence Address | Martyn Gerrard House 197 Ballards Lane London N3 1LP |
Secretary Name | Barnard Cook London Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 28 July 2021(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Correspondence Address | 135 Bramley Road London N14 4UT |
Director Name | Sheila Susan Sutcliffe |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(same day as company formation) |
Role | Financial Consultant |
Correspondence Address | 9 Frampton Street Folly Island Hertford SG14 1QG |
Secretary Name | Joyce Florence Irons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(same day as company formation) |
Role | Retired |
Correspondence Address | 5 Oaktree Lodge Bycullah Road Enfield Middlesex EN2 8EY |
Director Name | Fiona Duncan |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(2 months after company formation) |
Appointment Duration | 4 years (resigned 14 March 2001) |
Role | District Nurse |
Correspondence Address | 1 Oaktree Lodge 30a Bycullah Road Enfield Middlesex EN2 8EY |
Secretary Name | Mr Peter Edwin Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 27 July 2012) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Perartrees Wood End Ardeley Stevenage Hertfordshire SG2 7BD |
Director Name | Mrs Leana Godfrey |
---|---|
Date of Birth | January 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 February 2014) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 9 Oak Tree Lodge 30a Bycullah Road Enfield Middlesex EN2 8EY |
Director Name | Kathleen O'Riordan |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 December 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2 Oaktree Lodge 30 Bycullah Road Enfield Middx EN2 8EY |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1996(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1996(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | HML Hathaways Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2012(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2014) |
Correspondence Address | 1st Floor, Prospect House 2 Athenaeum Road Whetstone London N20 9AE |
Secretary Name | The North London Network Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2015(18 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 June 2021) |
Correspondence Address | Martyn Gerrard House 197 Ballards Lane London N3 1LP |
Registered Address | 135 Bramley Road London N14 4UT |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,089 |
Cash | £4,759 |
Current Liabilities | £2,235 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 November 2022 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2023 (8 months, 3 weeks from now) |
30 November 2021 | Confirmation statement made on 30 November 2021 with updates (5 pages) |
---|---|
11 November 2021 | Director's details changed for Mrs Helen Adrienne Roberts on 10 November 2021 (2 pages) |
22 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
28 July 2021 | Appointment of Barnard Cook as a secretary on 28 July 2021 (2 pages) |
28 July 2021 | Termination of appointment of the North London Network Limited as a secretary on 1 June 2021 (1 page) |
28 July 2021 | Registered office address changed from Martyn Gerrard House 197 Ballards Lane Finchley London N3 1LP England to 135 Bramley Road London N14 4UT on 28 July 2021 (1 page) |
16 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
20 November 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
23 October 2020 | Appointment of Mrs Helen Adrienne Roberts as a director on 23 October 2020 (2 pages) |
21 October 2020 | Appointment of Mrs Leana Godfrey as a director on 21 October 2020 (2 pages) |
6 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
12 June 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
20 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
16 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
22 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
22 December 2017 | Termination of appointment of Kathleen O'riordan as a director on 15 December 2017 (1 page) |
22 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
22 December 2017 | Termination of appointment of Kathleen O'riordan as a director on 15 December 2017 (1 page) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 February 2017 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 February 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
19 February 2016 | Appointment of The North London Network Ltd as a secretary on 1 January 2015 (2 pages) |
19 February 2016 | Termination of appointment of Hml Hathaways Limited as a secretary on 31 December 2014 (1 page) |
19 February 2016 | Registered office address changed from 1st Floor Prospect House 2 Athenaeum Road Whetstone London N20 9AE to Martyn Gerrard House 197 Ballards Lane Finchley London N3 1LP on 19 February 2016 (1 page) |
19 February 2016 | Appointment of The North London Network Ltd as a secretary on 1 January 2015 (2 pages) |
19 February 2016 | Termination of appointment of Hml Hathaways Limited as a secretary on 31 December 2014 (1 page) |
19 February 2016 | Registered office address changed from 1st Floor Prospect House 2 Athenaeum Road Whetstone London N20 9AE to Martyn Gerrard House 197 Ballards Lane Finchley London N3 1LP on 19 February 2016 (1 page) |
24 November 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
9 May 2014 | Appointment of Kathleen O'riordan as a director (3 pages) |
9 May 2014 | Appointment of Kathleen O'riordan as a director (3 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
21 February 2014 | Termination of appointment of Leana Godfrey as a director (1 page) |
21 February 2014 | Termination of appointment of Leana Godfrey as a director (1 page) |
19 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 February 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
1 February 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Appointment of Hml Hathaways Limited as a secretary (3 pages) |
31 August 2012 | Termination of appointment of Peter Williamson as a secretary (2 pages) |
31 August 2012 | Registered office address changed from Williamsons 22 Cannon Hill Southgate London N14 6BY on 31 August 2012 (2 pages) |
31 August 2012 | Appointment of Hml Hathaways Limited as a secretary (3 pages) |
31 August 2012 | Termination of appointment of Peter Williamson as a secretary (2 pages) |
31 August 2012 | Registered office address changed from Williamsons 22 Cannon Hill Southgate London N14 6BY on 31 August 2012 (2 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Director's details changed for Leana Hajipetrou on 10 December 2010 (2 pages) |
7 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Director's details changed for Leana Hajipetrou on 10 December 2010 (2 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (7 pages) |
22 December 2009 | Director's details changed for Marilyn May Jackson on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Leana Hajipetrou on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Marilyn May Jackson on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Leana Hajipetrou on 1 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (7 pages) |
22 December 2009 | Director's details changed for Leana Hajipetrou on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Marilyn May Jackson on 1 October 2009 (2 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 December 2008 | Return made up to 17/12/08; full list of members (6 pages) |
22 December 2008 | Return made up to 17/12/08; full list of members (6 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
24 January 2008 | Return made up to 17/12/07; full list of members (4 pages) |
24 January 2008 | Return made up to 17/12/07; full list of members (4 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 January 2007 | Return made up to 17/12/06; full list of members (5 pages) |
22 January 2007 | Return made up to 17/12/06; full list of members (5 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
10 February 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 February 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 January 2006 | Return made up to 17/12/05; full list of members (4 pages) |
13 January 2006 | Return made up to 17/12/05; full list of members (4 pages) |
24 February 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 February 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
16 December 2004 | Return made up to 17/12/04; full list of members (10 pages) |
16 December 2004 | Return made up to 17/12/04; full list of members (10 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
5 January 2004 | Return made up to 17/12/03; full list of members (10 pages) |
5 January 2004 | Return made up to 17/12/03; full list of members (10 pages) |
7 March 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
7 March 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
31 December 2002 | Return made up to 17/12/02; full list of members (10 pages) |
31 December 2002 | Return made up to 17/12/02; full list of members (10 pages) |
4 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
4 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
11 January 2002 | Return made up to 17/12/01; full list of members (9 pages) |
11 January 2002 | Return made up to 17/12/01; full list of members (9 pages) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | New secretary appointed (2 pages) |
26 June 2001 | Registered office changed on 26/06/01 from: 5 oaktree lodge bycullah road enfield middlesex EN2 8EY (1 page) |
26 June 2001 | Secretary resigned (1 page) |
26 June 2001 | Registered office changed on 26/06/01 from: 5 oaktree lodge bycullah road enfield middlesex EN2 8EY (1 page) |
26 June 2001 | Secretary resigned (1 page) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | Director resigned (1 page) |
27 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
27 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
4 January 2001 | Return made up to 17/12/00; full list of members (9 pages) |
4 January 2001 | Return made up to 17/12/00; full list of members (9 pages) |
28 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
7 January 2000 | Return made up to 17/12/99; full list of members (9 pages) |
7 January 2000 | Return made up to 17/12/99; full list of members (9 pages) |
28 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
6 January 1999 | Return made up to 17/12/98; no change of members (4 pages) |
6 January 1999 | Return made up to 17/12/98; no change of members (4 pages) |
15 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
15 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: 1346 high road whetstone london N20 9HJ (1 page) |
16 June 1998 | Registered office changed on 16/06/98 from: 1346 high road whetstone london N20 9HJ (1 page) |
11 January 1998 | Return made up to 17/12/97; full list of members (6 pages) |
11 January 1998 | Return made up to 17/12/97; full list of members (6 pages) |
14 March 1997 | Ad 26/02/97--------- £ si [email protected]=8 £ ic 2/10 (2 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | Ad 26/02/97--------- £ si [email protected]=8 £ ic 2/10 (2 pages) |
14 March 1997 | New director appointed (2 pages) |
21 January 1997 | Secretary resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New secretary appointed (2 pages) |
21 January 1997 | Secretary resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New secretary appointed (2 pages) |
17 December 1996 | Incorporation (17 pages) |
17 December 1996 | Incorporation (17 pages) |