London
N8 7DS
Director Name | Robert James Paterson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2003(6 years, 4 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Business Manager |
Country of Residence | Australia |
Correspondence Address | 71b Hillfield Avenue London N8 7DS |
Director Name | Mr Joseph Arran Stewart |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2014(17 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 71 Hillfield Avenue Hornsey London N8 7DS |
Secretary Name | Mr Joseph Arran Stewart |
---|---|
Status | Current |
Appointed | 04 May 2015(18 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | 71 Hillfield Avenue Hornsey London N8 7DS |
Director Name | Helena Sara Black |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1997(2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 January 2000) |
Role | Company Director |
Correspondence Address | 71 Hillfield Avenue Hornsey London N8 7DS |
Director Name | Clare Jacobs |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1997(2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 November 2001) |
Role | Pschotherapist |
Correspondence Address | 71 Hillfield Avenue Hornsey London N8 7DS |
Secretary Name | Clare Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1997(2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 November 2001) |
Role | Pschotherapist |
Correspondence Address | 71 Hillfield Avenue Hornsey London N8 7DS |
Director Name | Francesca Rachel Catriona Weaver |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 June 2003) |
Role | Company Director |
Correspondence Address | 71b Hillfield Avenue London N8 7DS |
Secretary Name | Francesca Rachel Catriona Weaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 June 2003) |
Role | Publisher |
Correspondence Address | 71b Hillfield Avenue London N8 7DS |
Director Name | Olivia Eisinger |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2001(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 September 2006) |
Role | Sales Manager |
Correspondence Address | 71 Hillfield Avenue London N8 7DS |
Secretary Name | Hilary Anne Faust |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(6 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 04 May 2015) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 71 Hillfield Avenue London N8 7DS |
Director Name | Ms Laura Helen Hilditch |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 14 July 2014) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 43 Burghley Road London NW5 1UH |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 71 Hillfield Avenue Hornsey London N8 7DS |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Hornsey |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £5 | Hilary Anne Faust 33.33% Ordinary |
---|---|
1 at £5 | Joseph Arran Stewart & Anne-lise Aimee Di Guisto 33.33% Ordinary |
1 at £5 | Robert James Paterson 33.33% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (11 months from now) |
31 May 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
8 April 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
9 February 2023 | Notification of Joseph Arran Stewart as a person with significant control on 9 February 2023 (2 pages) |
9 February 2023 | Termination of appointment of Hilary Anne Faust as a director on 9 February 2023 (1 page) |
9 February 2023 | Appointment of Mr Benjamin Aitken as a director on 9 February 2023 (2 pages) |
3 February 2023 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
3 February 2023 | Cessation of Joseph Arran Stewart as a person with significant control on 25 December 2022 (1 page) |
11 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
22 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
14 April 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
28 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
22 April 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
30 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
22 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
29 May 2018 | Notification of Joseph Arran Stewart as a person with significant control on 29 May 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 3 March 2018 with updates (4 pages) |
15 March 2018 | Withdrawal of a person with significant control statement on 15 March 2018 (2 pages) |
1 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
26 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
26 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
23 December 2015 | Accounts for a dormant company made up to 30 March 2015 (2 pages) |
23 December 2015 | Accounts for a dormant company made up to 30 March 2015 (2 pages) |
8 May 2015 | Termination of appointment of Hilary Anne Faust as a secretary on 4 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Hilary Anne Faust as a secretary on 4 May 2015 (1 page) |
8 May 2015 | Appointment of Mr Joseph Arran Stewart as a secretary on 4 May 2015 (2 pages) |
8 May 2015 | Termination of appointment of Hilary Anne Faust as a secretary on 4 May 2015 (1 page) |
8 May 2015 | Appointment of Mr Joseph Arran Stewart as a secretary on 4 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Joseph Arran Stewart as a secretary on 4 May 2015 (2 pages) |
30 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Appointment of Mr Joseph Arran Stewart as a director on 14 July 2014 (2 pages) |
30 March 2015 | Termination of appointment of Laura Helen Hilditch as a director on 14 July 2014 (1 page) |
30 March 2015 | Appointment of Mr Joseph Arran Stewart as a director on 14 July 2014 (2 pages) |
30 March 2015 | Secretary's details changed for Hilary Anne Faust on 14 July 2014 (1 page) |
30 March 2015 | Termination of appointment of Laura Helen Hilditch as a director on 14 July 2014 (1 page) |
30 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Secretary's details changed for Hilary Anne Faust on 14 July 2014 (1 page) |
4 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
5 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
29 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
16 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
16 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
16 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Ms Laura Helen Hilditch on 1 January 2011 (2 pages) |
16 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Director's details changed for Ms Laura Helen Hilditch on 1 January 2011 (2 pages) |
16 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Director's details changed for Ms Laura Helen Hilditch on 1 January 2011 (2 pages) |
15 December 2010 | Director's details changed for Ms Laura Helen Hilditch on 4 December 2010 (2 pages) |
15 December 2010 | Director's details changed for Ms Laura Helen Hilditch on 4 December 2010 (2 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
15 December 2010 | Director's details changed for Ms Laura Helen Hilditch on 4 December 2010 (2 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Robert James Paterson on 3 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Hilary Anne Faust on 3 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Robert James Paterson on 3 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Robert James Paterson on 3 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Hilary Anne Faust on 3 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Hilary Anne Faust on 3 March 2010 (2 pages) |
18 March 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
18 March 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
17 April 2009 | Return made up to 03/03/09; full list of members (4 pages) |
17 April 2009 | Return made up to 03/03/09; full list of members (4 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
28 May 2008 | Return made up to 03/03/08; full list of members (4 pages) |
28 May 2008 | Return made up to 03/03/08; full list of members (4 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
10 April 2007 | Return made up to 03/03/07; full list of members (3 pages) |
10 April 2007 | Return made up to 03/03/07; full list of members (3 pages) |
27 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
27 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
27 March 2006 | Return made up to 03/03/06; full list of members (8 pages) |
27 March 2006 | Return made up to 03/03/06; full list of members (8 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
31 March 2005 | Return made up to 03/03/05; full list of members (8 pages) |
31 March 2005 | Return made up to 03/03/05; full list of members (8 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
15 March 2004 | Return made up to 03/03/04; full list of members (8 pages) |
15 March 2004 | Return made up to 03/03/04; full list of members (8 pages) |
11 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
11 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
25 July 2003 | Secretary resigned;director resigned (1 page) |
25 July 2003 | New secretary appointed (2 pages) |
25 July 2003 | New secretary appointed (2 pages) |
25 July 2003 | Secretary resigned;director resigned (1 page) |
12 March 2003 | Return made up to 03/03/03; full list of members (8 pages) |
12 March 2003 | Return made up to 03/03/03; full list of members (8 pages) |
20 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
20 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
15 March 2002 | Return made up to 09/03/02; full list of members (8 pages) |
15 March 2002 | Return made up to 09/03/02; full list of members (8 pages) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
3 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
3 December 2001 | New secretary appointed (2 pages) |
3 December 2001 | Secretary resigned;director resigned (1 page) |
3 December 2001 | New secretary appointed (2 pages) |
3 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
3 December 2001 | Secretary resigned;director resigned (1 page) |
27 March 2001 | Return made up to 21/03/01; full list of members (8 pages) |
27 March 2001 | Return made up to 21/03/01; full list of members (8 pages) |
20 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
20 December 2000 | Resolutions
|
20 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
20 December 2000 | Resolutions
|
21 March 2000 | Return made up to 21/03/00; full list of members (7 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Return made up to 21/03/00; full list of members (7 pages) |
1 February 2000 | Resolutions
|
1 February 2000 | Resolutions
|
30 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
30 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
19 April 1999 | Return made up to 21/03/99; no change of members (4 pages) |
19 April 1999 | Return made up to 21/03/99; no change of members (4 pages) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
18 May 1998 | Return made up to 21/03/98; full list of members (6 pages) |
18 May 1998 | Return made up to 21/03/98; full list of members (6 pages) |
22 April 1997 | Secretary resigned (1 page) |
22 April 1997 | Secretary resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
16 April 1997 | New secretary appointed;new director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Registered office changed on 16/04/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
16 April 1997 | Registered office changed on 16/04/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New secretary appointed;new director appointed (2 pages) |
21 March 1997 | Incorporation (17 pages) |
21 March 1997 | Incorporation (17 pages) |