Mountgrove Road
London
N5 2LN
Director Name | Amanda Sarah Allard |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 1998(1 year, 5 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Policy Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2a Cobble Mews Mountgrove Road London N5 2LN |
Director Name | David Thomas Warrilow |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2006(9 years, 5 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Patent Attorney |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cobble Mews, Mountgrove Road London N5 2LN |
Director Name | Nicholas James Davies |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2007(10 years, 2 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Cobble Mews Mountgrove Road London N5 2LN |
Director Name | Mr Mark Sanjit Syal |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2011(14 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cobble Mews, Mountgrove Road London N5 2LN |
Secretary Name | Mrs Johanna Louise Syal |
---|---|
Status | Current |
Appointed | 15 April 2020(23 years after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | 4 Cobble Mews Mountgrove Road London N5 2LN |
Director Name | Mr Robert Christopher Klepka |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2021(24 years after company formation) |
Appointment Duration | 3 years |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Kemp House 160 City Road London EC1V 2NX |
Director Name | Norman Henry Slater |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2 Wellington House Aylmer Drive Stanmore Middlesex HA7 3ES |
Secretary Name | Maureen Hurworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Warren End 1a Riddlesdown Avenue Purley Croydon Surrey CR8 1JH |
Director Name | Alison Ruth Bennet |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 March 2005) |
Role | Chartered Accountant |
Correspondence Address | 24 Kings Avenue Muswell Hill London N10 1PB |
Director Name | John Christopher Murray |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 1998(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 September 2006) |
Role | Journalist |
Correspondence Address | 4 Cobble Mews Mountgrove Road London N5 2LN |
Secretary Name | Alison Ruth Bennet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 03 May 2006) |
Role | Chartered Accountant |
Correspondence Address | 24 Kings Avenue Muswell Hill London N10 1PB |
Director Name | Fiona May Dennett |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 November 2001) |
Role | Clinical Pyschologist |
Correspondence Address | 1 Cobble Mews Mountgrove Road Hackney London N5 2LT |
Director Name | Julet Love |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 September 1998(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 April 1999) |
Role | Doctor |
Correspondence Address | 2 Cobble Mews Mountgrove Road London N5 2LN |
Director Name | Paul James Morgan |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(2 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 08 September 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cobble Mews Mountgrove Road London N5 2LN |
Director Name | David Alan Harkness |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 June 2007) |
Role | Consultant |
Correspondence Address | 1 Cobble Mews Mountgrove Road London N5 2LN |
Director Name | Georgina Mary Hope |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 September 2010) |
Role | Freelance Artist |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cobble Mews Mountgrove Road London N5 2LN |
Secretary Name | Ms Amanda Sarah Allard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(9 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 14 April 2020) |
Role | Policy Officer |
Country of Residence | England |
Correspondence Address | 10 Chapel Street Dunton Biggleswade Bedfordshire SG18 8RW |
Director Name | Dr David Christopher Ariam McCoy |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 April 2018) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 3 Cobble Mews, Mountgrove Road London N5 2LN |
Registered Address | 128 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
1 at £1 | Carol Ann Rush & Clive Walter Rush 16.67% Ordinary |
---|---|
1 at £1 | David Mccoy 16.67% Ordinary |
1 at £1 | David Warrilow 16.67% Ordinary |
1 at £1 | Mark Syal 16.67% Ordinary |
1 at £1 | Nicholas James Davies 16.67% Ordinary |
1 at £1 | Simon Elliot Allard & Christine Allard & Amanda Sarah Allard 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 3 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 17 April 2025 (12 months from now) |
26 April 2023 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 26 April 2023 (1 page) |
---|---|
10 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
5 April 2023 | Director's details changed for Mr Robert Christopher Klepka on 4 April 2023 (2 pages) |
27 January 2023 | Accounts for a dormant company made up to 30 April 2022 (8 pages) |
16 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
3 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
3 April 2021 | Appointment of Mr Robert Christopher Klepka as a director on 3 April 2021
|
3 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
3 April 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
18 March 2021 | Registered office address changed from 160 Kemp House City Road London EC1V 2NX England to Kemp House 160 City Road London EC1V 2NX on 18 March 2021 (1 page) |
18 March 2021 | Registered office address changed from 202 Fulham Road London SW10 9PJ England to 160 Kemp House City Road London EC1V 2NX on 18 March 2021 (1 page) |
16 April 2020 | Register inspection address has been changed to 4 Cobble Mews Mountgrove Road London N5 2LN (1 page) |
16 April 2020 | Register(s) moved to registered inspection location 4 Cobble Mews Mountgrove Road London N5 2LN (1 page) |
15 April 2020 | Termination of appointment of Amanda Sarah Allard as a secretary on 14 April 2020 (1 page) |
15 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
15 April 2020 | Appointment of Mrs Johanna Louise Syal as a secretary on 15 April 2020 (2 pages) |
6 August 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
15 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
17 April 2018 | Confirmation statement made on 4 April 2018 with updates (4 pages) |
17 April 2018 | Termination of appointment of David Christopher Ariam Mccoy as a director on 3 April 2018 (1 page) |
22 February 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
11 January 2018 | Registered office address changed from 10 Chapel Street, Dunton Biggleswade Bedfordshire SG18 8RW to 202 Fulham Road London SW10 9PJ on 11 January 2018 (1 page) |
8 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
11 March 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
11 March 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
25 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
27 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
10 May 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
10 May 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
27 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
1 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (10 pages) |
1 May 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
1 May 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
1 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (10 pages) |
1 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (10 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
25 June 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (10 pages) |
25 June 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (10 pages) |
25 June 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (10 pages) |
8 March 2012 | Appointment of Mr Mark Syal as a director (2 pages) |
8 March 2012 | Appointment of Mr Mark Syal as a director (2 pages) |
5 March 2012 | Annual return made up to 4 April 2011 with a full list of shareholders (9 pages) |
5 March 2012 | Annual return made up to 4 April 2011 with a full list of shareholders (9 pages) |
5 March 2012 | Annual return made up to 4 April 2011 with a full list of shareholders (9 pages) |
22 February 2012 | Appointment of Dr. David Christopher Ariam Mccoy as a director (2 pages) |
22 February 2012 | Appointment of Dr. David Christopher Ariam Mccoy as a director (2 pages) |
18 February 2012 | Termination of appointment of Paul Morgan as a director (1 page) |
18 February 2012 | Termination of appointment of Paul Morgan as a director (1 page) |
15 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
15 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
16 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
16 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
22 November 2010 | Termination of appointment of Georgina Hope as a director (1 page) |
22 November 2010 | Termination of appointment of Georgina Hope as a director (1 page) |
29 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (9 pages) |
29 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (9 pages) |
29 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (9 pages) |
25 April 2010 | Director's details changed for Amanda Sarah Allard on 4 April 2010 (2 pages) |
25 April 2010 | Director's details changed for Georgina Mary Hope on 4 April 2010 (2 pages) |
25 April 2010 | Director's details changed for Clive Walter Rush on 4 April 2010 (2 pages) |
25 April 2010 | Director's details changed for Nicholas James Davies on 4 April 2010 (2 pages) |
25 April 2010 | Director's details changed for Georgina Mary Hope on 4 April 2010 (2 pages) |
25 April 2010 | Director's details changed for Paul James Morgan on 4 April 2010 (2 pages) |
25 April 2010 | Director's details changed for Amanda Sarah Allard on 4 April 2010 (2 pages) |
25 April 2010 | Director's details changed for Clive Walter Rush on 4 April 2010 (2 pages) |
25 April 2010 | Director's details changed for Nicholas James Davies on 4 April 2010 (2 pages) |
25 April 2010 | Director's details changed for Nicholas James Davies on 4 April 2010 (2 pages) |
25 April 2010 | Director's details changed for Paul James Morgan on 4 April 2010 (2 pages) |
25 April 2010 | Director's details changed for Paul James Morgan on 4 April 2010 (2 pages) |
25 April 2010 | Director's details changed for Georgina Mary Hope on 4 April 2010 (2 pages) |
25 April 2010 | Director's details changed for Amanda Sarah Allard on 4 April 2010 (2 pages) |
25 April 2010 | Director's details changed for Clive Walter Rush on 4 April 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
6 April 2009 | Return made up to 04/04/09; full list of members (7 pages) |
6 April 2009 | Return made up to 04/04/09; full list of members (7 pages) |
6 January 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
6 January 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
24 April 2008 | Return made up to 04/04/08; full list of members (7 pages) |
24 April 2008 | Return made up to 04/04/08; full list of members (7 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
27 July 2007 | New director appointed (1 page) |
27 July 2007 | New director appointed (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Return made up to 04/04/07; full list of members (5 pages) |
18 April 2007 | Return made up to 04/04/07; full list of members (5 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
11 December 2006 | New director appointed (1 page) |
11 December 2006 | New director appointed (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: 24 kings avenue muswell hill london N10 1PB (1 page) |
4 May 2006 | New secretary appointed (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: 24 kings avenue muswell hill london N10 1PB (1 page) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | New secretary appointed (1 page) |
2 May 2006 | Return made up to 04/04/06; full list of members (4 pages) |
2 May 2006 | Return made up to 04/04/06; full list of members (4 pages) |
27 February 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
27 February 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
3 May 2005 | Return made up to 04/04/05; full list of members (5 pages) |
3 May 2005 | Return made up to 04/04/05; full list of members (5 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: 3 cobble mews mountgrove road london N5 2LN (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: 3 cobble mews mountgrove road london N5 2LN (1 page) |
30 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
21 February 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
13 May 2004 | Return made up to 04/04/04; full list of members (12 pages) |
13 May 2004 | Return made up to 04/04/04; full list of members (12 pages) |
26 February 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
26 February 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
23 April 2003 | Return made up to 04/04/03; full list of members (12 pages) |
23 April 2003 | Return made up to 04/04/03; full list of members (12 pages) |
3 March 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
3 March 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
24 April 2002 | Return made up to 04/04/02; full list of members (10 pages) |
24 April 2002 | Return made up to 04/04/02; full list of members (10 pages) |
28 February 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
28 February 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | Director resigned (1 page) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
20 April 2001 | Return made up to 04/04/01; full list of members (10 pages) |
20 April 2001 | Return made up to 04/04/01; full list of members (10 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (7 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (7 pages) |
26 April 2000 | Return made up to 04/04/00; full list of members (10 pages) |
26 April 2000 | Return made up to 04/04/00; full list of members (10 pages) |
3 March 2000 | Full accounts made up to 30 April 1999 (7 pages) |
3 March 2000 | Full accounts made up to 30 April 1999 (7 pages) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | Return made up to 04/04/99; change of members (8 pages) |
17 May 1999 | Return made up to 04/04/99; change of members (8 pages) |
17 May 1999 | New secretary appointed;new director appointed (2 pages) |
17 May 1999 | New secretary appointed;new director appointed (2 pages) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | Director resigned (1 page) |
12 April 1999 | New secretary appointed (2 pages) |
12 April 1999 | New secretary appointed (2 pages) |
18 February 1999 | Full accounts made up to 30 April 1998 (10 pages) |
18 February 1999 | Full accounts made up to 30 April 1998 (10 pages) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | New director appointed (2 pages) |
4 April 1997 | Incorporation (19 pages) |
4 April 1997 | Incorporation (19 pages) |