Southgate
London
N14 6DS
Director Name | Casandra Zachariou |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2008(11 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Communications Media |
Country of Residence | England |
Correspondence Address | 326 Leigh Hunt Drive London N14 6BZ |
Director Name | Mr Paul Cafferkey |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2018(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 The Green London N21 1HS |
Secretary Name | Mr Scott Alexander |
---|---|
Status | Current |
Appointed | 16 November 2023(26 years, 6 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Correspondence Address | 29 The Green London N21 1HS |
Director Name | Keith John Harragan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Lisa Jane Kellett |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Shannette Dorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Robin Patrick Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49/51 Windmill Hill Enfield Middlesex EN2 7AE |
Director Name | Afsaneh Nadervand-Zamhariri |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(1 year, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 December 1999) |
Role | Computer Lecturer |
Correspondence Address | 312 Leigh Hunt Drive Southgate London N14 6BZ |
Director Name | Lois Margaret Wells |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 24 November 2008) |
Role | Chartered Accountant |
Correspondence Address | 313 Leigh Hunt Drive London N14 6BZ |
Director Name | Winston Cheng |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(2 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 14 December 2005) |
Role | Account Director |
Correspondence Address | 317 Leigh Hunt Drive Southgate London N14 6BZ |
Director Name | Edward George McMahon |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 March 2008) |
Role | Retired |
Correspondence Address | 9 Gatcombe Way Barnet Hertfordshire EN4 9TT |
Director Name | Mr Sanjay Mazumder |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 May 2012) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wynchgate London N14 6RP |
Director Name | Jacqueline Grace Janet Lewis |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 April 2015) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 318 Leigh Hunt Drive London N14 6BZ |
Director Name | Mrs Kamal Kaur Chohan |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 12 November 2018) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | 304 Leigh Hunt Drive London N14 6BZ |
Secretary Name | Stephen Norman Melia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(11 years, 12 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 20 June 2019) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 29 The Green London N21 1HS |
Secretary Name | Mr Julian Harris |
---|---|
Status | Resigned |
Appointed | 18 June 2019(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 November 2023) |
Role | Company Director |
Correspondence Address | 29 The Green London N21 1HS |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 April 2009) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | 29 The Green London N21 1HS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 6 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (1 month from now) |
10 May 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
---|---|
13 December 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
7 December 2016 | Registered office address changed from 86 Lancaster Road Enfield Middlesex EN2 0BX to 85 Lancaster Road Enfield EN2 0DW on 7 December 2016 (1 page) |
17 May 2016 | Secretary's details changed for Stephen Norman Melia on 7 September 2015 (1 page) |
17 May 2016 | Annual return made up to 6 May 2016 no member list (4 pages) |
21 October 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
15 May 2015 | Annual return made up to 6 May 2015 no member list (5 pages) |
15 May 2015 | Annual return made up to 6 May 2015 no member list (5 pages) |
9 April 2015 | Termination of appointment of Jacqueline Grace Janet Lewis as a director on 8 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Jacqueline Grace Janet Lewis as a director on 8 April 2015 (1 page) |
15 September 2014 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
2 June 2014 | Annual return made up to 6 May 2014 no member list (6 pages) |
2 June 2014 | Annual return made up to 6 May 2014 no member list (6 pages) |
14 January 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
23 May 2013 | Annual return made up to 6 May 2013 no member list (6 pages) |
23 May 2013 | Annual return made up to 6 May 2013 no member list (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
18 June 2012 | Termination of appointment of Sanjay Mazumder as a director (1 page) |
22 May 2012 | Annual return made up to 6 May 2012 no member list (7 pages) |
22 May 2012 | Annual return made up to 6 May 2012 no member list (7 pages) |
9 February 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
27 May 2011 | Director's details changed for Sanjay Mazumder on 6 May 2011 (2 pages) |
27 May 2011 | Director's details changed for Sanjay Mazumder on 6 May 2011 (2 pages) |
27 May 2011 | Annual return made up to 6 May 2011 no member list (7 pages) |
27 May 2011 | Annual return made up to 6 May 2011 no member list (7 pages) |
9 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
18 May 2010 | Director's details changed for Sanjay Mazumder on 2 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Naren Patel on 2 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 6 May 2010 no member list (5 pages) |
18 May 2010 | Director's details changed for Naren Patel on 2 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Kamal Kaur Chohan on 2 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 6 May 2010 no member list (5 pages) |
18 May 2010 | Director's details changed for Jacqueline Grace Janet Lewis on 2 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Kamal Kaur Chohan on 2 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Casandra Zachariou on 2 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Sanjay Mazumder on 2 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Jacqueline Grace Janet Lewis on 2 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Casandra Zachariou on 2 May 2010 (2 pages) |
9 April 2010 | Registered office address changed from 85 Lancaster Road Enfield Middlesex EN2 0DW on 9 April 2010 (2 pages) |
9 April 2010 | Registered office address changed from 85 Lancaster Road Enfield Middlesex EN2 0DW on 9 April 2010 (2 pages) |
26 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
8 July 2009 | Director's change of particulars / sanjay mazumder / 30/04/2009 (1 page) |
8 July 2009 | Annual return made up to 06/05/09 (6 pages) |
15 May 2009 | Secretary appointed stephen melia (2 pages) |
15 May 2009 | Registered office changed on 15/05/2009 from 197/205 ponders end enfield middlesex EN3 4DZ (1 page) |
22 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
14 April 2009 | Appointment terminated secretary hertford company secretaries LIMITED (1 page) |
7 February 2009 | Director's change of particulars / sanjay mazumder / 26/01/2009 (2 pages) |
8 December 2008 | Director appointed kamal chohan (1 page) |
1 December 2008 | Director appointed jacqueline grace janet lewis (2 pages) |
1 December 2008 | Director appointed cassandra zachariou (2 pages) |
27 November 2008 | Appointment terminated director lois wells (1 page) |
15 May 2008 | Annual return made up to 06/05/08 (3 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (10 pages) |
7 March 2008 | Appointment terminated director edward mcmahon (1 page) |
4 January 2008 | New director appointed (1 page) |
4 July 2007 | Full accounts made up to 30 June 2006 (10 pages) |
18 June 2007 | Annual return made up to 06/05/07 (4 pages) |
31 May 2006 | New director appointed (2 pages) |
23 May 2006 | Annual return made up to 06/05/06 (4 pages) |
16 May 2006 | Full accounts made up to 30 June 2005 (11 pages) |
9 January 2006 | Director resigned (1 page) |
9 June 2005 | Annual return made up to 06/05/05 (4 pages) |
3 February 2005 | New director appointed (2 pages) |
12 January 2005 | Full accounts made up to 30 June 2004 (10 pages) |
2 June 2004 | Annual return made up to 06/05/04 (4 pages) |
7 May 2004 | Full accounts made up to 30 June 2003 (10 pages) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | New secretary appointed (1 page) |
24 May 2003 | Annual return made up to 06/05/03 (4 pages) |
26 February 2003 | Full accounts made up to 30 June 2002 (10 pages) |
24 May 2002 | Annual return made up to 06/05/02 (4 pages) |
16 January 2002 | Full accounts made up to 30 June 2001 (10 pages) |
11 May 2001 | Annual return made up to 06/05/01 (3 pages) |
20 January 2001 | Full accounts made up to 30 June 2000 (10 pages) |
8 June 2000 | Annual return made up to 06/05/00 (3 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | Director resigned (1 page) |
7 December 1999 | Full accounts made up to 30 June 1999 (10 pages) |
24 May 1999 | Annual return made up to 06/05/99 (4 pages) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | Full accounts made up to 30 June 1998 (10 pages) |
29 December 1998 | New director appointed (2 pages) |
18 December 1997 | Secretary resigned (1 page) |
18 December 1997 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | Registered office changed on 18/12/97 from: 50 lancaster road enfield middlesex (1 page) |
3 June 1997 | Director resigned (1 page) |
6 May 1997 | Incorporation (22 pages) |