London
N10 3NR
Secretary Name | Penelope Jane Adams |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 1999(2 years, 4 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 6 Queens Avenue London N10 3NR |
Director Name | Dr Anthony Francis Riddle |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2008(11 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Energy Consultant |
Country of Residence | England |
Correspondence Address | 6 Queens Avenue London N10 3NR |
Director Name | Ahmed Tawfid Ghayas |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Flat 4 6 Queens Avenue Muswell Hill London N10 3NR |
Director Name | Sanda Alan Lester |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Role | Chairman/Hotelier |
Correspondence Address | Northway House 1379 High Road London N20 9LP |
Secretary Name | Sanda Alan Lester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Role | Chairman/Hotelier |
Correspondence Address | Northway House 1379 High Road London N20 9LP |
Director Name | Antoinette Haselhorst-Balfe |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 February 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 August 2002) |
Role | Photographer |
Correspondence Address | Flat 2 6 Queens Avenue Muswell Hill London N10 3NR |
Director Name | Nicola Marie Cooper |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 October 2008) |
Role | Publishing |
Correspondence Address | Flat 4 6 Queens Avenue London N10 3NR |
Registered Address | 6 Queens Avenue Muswell Hill London N10 3NR |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
2 at £1 | Anthony Riddle & Sarah Riddle 33.33% Ordinary |
---|---|
1 at £1 | P. Adams 16.67% Ordinary |
1 at £1 | Perminder Singh Auss 16.67% Ordinary |
1 at £1 | Peter Anthony Roger Willment 16.67% Ordinary |
1 at £1 | Timothy David Brunskill & Simon Nicholas Brunskill 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,200 |
Net Worth | £7,200 |
Cash | £180 |
Current Liabilities | £3,917 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 13 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 27 April 2025 (1 year from now) |
26 February 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
17 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
6 February 2020 | Total exemption full accounts made up to 30 April 2019 (18 pages) |
16 May 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
6 February 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
18 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
1 February 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
28 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
23 January 2017 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
23 January 2017 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
21 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
11 February 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
11 February 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
28 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
15 January 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
15 January 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
13 June 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
30 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2014 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
28 April 2014 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
1 July 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
12 April 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
17 July 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 15 April 2011 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 15 April 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
25 May 2011 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
26 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
26 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
17 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2010 | Director's details changed for Dr Anthony Francis Riddle on 31 March 2010 (2 pages) |
16 August 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Director's details changed for Dr Anthony Francis Riddle on 31 March 2010 (2 pages) |
16 August 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Director's details changed for Penelope Jane Adams on 31 March 2010 (2 pages) |
16 August 2010 | Director's details changed for Penelope Jane Adams on 31 March 2010 (2 pages) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
20 January 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
11 January 2010 | Annual return made up to 30 May 2009 with a full list of shareholders (11 pages) |
11 January 2010 | Annual return made up to 30 May 2009 with a full list of shareholders (11 pages) |
2 January 2010 | Annual return made up to 15 April 2009 with a full list of shareholders (5 pages) |
2 January 2010 | Annual return made up to 15 April 2009 with a full list of shareholders (5 pages) |
5 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
3 June 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2008 | Appointment terminated director nicola cooper (1 page) |
3 November 2008 | Director appointed dr anthony francis riddle (2 pages) |
3 November 2008 | Director appointed dr anthony francis riddle (2 pages) |
3 November 2008 | Appointment terminated director nicola cooper (1 page) |
22 October 2008 | Return made up to 15/04/08; full list of members (5 pages) |
22 October 2008 | Return made up to 15/04/08; full list of members (5 pages) |
28 January 2008 | Return made up to 15/04/07; full list of members (3 pages) |
28 January 2008 | Return made up to 15/04/07; full list of members (3 pages) |
11 December 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
11 December 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
6 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
6 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
7 December 2006 | Return made up to 15/04/06; full list of members (3 pages) |
7 December 2006 | Return made up to 15/04/05; full list of members (3 pages) |
7 December 2006 | Return made up to 15/04/05; full list of members (3 pages) |
7 December 2006 | Return made up to 15/04/06; full list of members (3 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Return made up to 15/04/04; full list of members (3 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Return made up to 15/04/04; full list of members (3 pages) |
5 December 2006 | Return made up to 15/04/03; full list of members (4 pages) |
5 December 2006 | Return made up to 15/04/03; full list of members (4 pages) |
4 December 2006 | Return made up to 15/04/02; full list of members (3 pages) |
4 December 2006 | Return made up to 15/04/01; full list of members (3 pages) |
4 December 2006 | Return made up to 15/04/01; full list of members (3 pages) |
4 December 2006 | Return made up to 15/04/02; full list of members (3 pages) |
13 March 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
13 March 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
12 April 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
12 April 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
3 February 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
3 February 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
2 July 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
2 July 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
21 May 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
21 May 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
7 June 2001 | Return made up to 15/04/00; full list of members
|
7 June 2001 | Full accounts made up to 30 April 2000 (6 pages) |
7 June 2001 | Full accounts made up to 30 April 2000 (6 pages) |
7 June 2001 | Return made up to 15/04/00; full list of members
|
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | New director appointed (2 pages) |
1 February 2000 | Full accounts made up to 30 April 1999 (7 pages) |
1 February 2000 | New secretary appointed (2 pages) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Full accounts made up to 30 April 1999 (7 pages) |
1 February 2000 | Secretary resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | New secretary appointed (2 pages) |
1 February 2000 | Secretary resigned (1 page) |
11 June 1999 | Return made up to 15/04/99; full list of members (6 pages) |
11 June 1999 | Return made up to 15/04/99; full list of members (6 pages) |
17 September 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
17 September 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
14 May 1998 | Return made up to 15/04/98; full list of members
|
14 May 1998 | Return made up to 15/04/98; full list of members
|
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | Registered office changed on 19/02/98 from: 6 queens avenue london N10 (1 page) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | Registered office changed on 19/02/98 from: 6 queens avenue london N10 (1 page) |
12 February 1998 | Ad 01/02/98--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | Ad 01/02/98--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
12 February 1998 | New director appointed (2 pages) |
15 April 1997 | Incorporation (18 pages) |
15 April 1997 | Incorporation (18 pages) |