East Finchley
London
N2 9PJ
Director Name | Philip Blake |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2008(10 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 26 November 2019) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 High Road East Finchley London N2 9PJ |
Secretary Name | Mrs Shirley Blake |
---|---|
Status | Closed |
Appointed | 08 August 2011(14 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 26 November 2019) |
Role | Company Director |
Correspondence Address | 28 High Road East Finchley London N2 9PJ |
Director Name | Mr Stuart Brindley Hughes |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Northumberland Road New Barnet Hertfordshire EN5 1ED |
Secretary Name | Barbara Elizabeth Archer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Role | Property Manager |
Correspondence Address | Bomarsund Fortis Green London N2 9EY |
Director Name | Mrs Hazel Frances Hughes |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 16 April 2008) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 40 Northumberland Road New Barnet Barnet Hertfordshire EN5 1ED |
Secretary Name | Mr Colin William Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 3 Dalton Road Eastbourne East Sussex BN20 7NP |
Secretary Name | Shirley Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 May 2008) |
Role | Company Director |
Correspondence Address | 3 Penny Royal Bucks Alley Bayford Hertfordshire SG13 8PY |
Director Name | Michael William Durham |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2003) |
Role | Surveyor |
Correspondence Address | Flat 2 153 Hagden Lane Watford Hertfordshire WD18 7SN |
Director Name | Michael William Durham |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(7 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 July 2005) |
Role | Chartered Surveyor |
Correspondence Address | Flat 2 153 Hagden Lane Watford Hertfordshire WD18 7SN |
Secretary Name | Richard Alterman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 August 2011) |
Role | Property Manager |
Correspondence Address | Rowlandson House, 289/293 Ballards Lane London N12 8NP |
Director Name | S C F (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | SCF Secretaries Limited Liability Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | American National Bank Building 1912 Capital Avenue Cheyenne Wyoming 82001 |
Website | hughesmanagement.co.uk |
---|---|
Telephone | 020 33933028 |
Telephone region | London |
Registered Address | 28 High Road East Finchley London N2 9PJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Shirley Blake 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £54,359 |
Net Worth | £10,256 |
Cash | £18,706 |
Current Liabilities | £10,660 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
---|---|
30 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
23 June 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
24 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
25 June 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
16 June 2015 | Director's details changed for Philip Blake on 1 March 2015 (2 pages) |
16 June 2015 | Director's details changed for Philip Blake on 1 March 2015 (2 pages) |
16 June 2015 | Director's details changed for Shirley Blake on 1 March 2015 (2 pages) |
16 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Director's details changed for Shirley Blake on 1 March 2015 (2 pages) |
10 June 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
4 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
10 June 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
25 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
10 August 2011 | Appointment of Mrs Shirley Blake as a secretary (1 page) |
7 August 2011 | Termination of appointment of Richard Alterman as a secretary (1 page) |
26 July 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
30 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
17 June 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
26 May 2010 | Director's details changed for Philip Blake on 23 May 2010 (2 pages) |
26 May 2010 | Secretary's details changed for Richard Alterman on 23 May 2010 (1 page) |
26 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Shirley Blake on 23 May 2010 (2 pages) |
8 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
4 June 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
27 August 2008 | Location of register of members (1 page) |
19 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
22 May 2008 | Registered office changed on 22/05/2008 from 175 priory road hornsby london N8 8NB (1 page) |
22 May 2008 | Appointment terminated secretary shirley blake (1 page) |
6 May 2008 | Appointment terminated director hazel hughes (1 page) |
6 May 2008 | Director appointed shirley blake (2 pages) |
6 May 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
6 May 2008 | Appointment terminated director stuart hughes (1 page) |
6 May 2008 | Director appointed philip edward blake (2 pages) |
6 May 2008 | Secretary appointed richard alterman (2 pages) |
25 July 2007 | Return made up to 23/05/07; no change of members (7 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 May 2006 | Return made up to 23/05/06; full list of members (7 pages) |
5 August 2005 | Director resigned (1 page) |
28 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 May 2005 | Return made up to 23/05/05; full list of members (7 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 August 2004 | New director appointed (2 pages) |
27 May 2004 | Director resigned (1 page) |
14 May 2004 | Return made up to 23/05/04; full list of members
|
25 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 August 2002 | New director appointed (3 pages) |
6 June 2002 | New secretary appointed (2 pages) |
6 June 2002 | Return made up to 23/05/02; full list of members
|
10 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
6 July 2001 | Return made up to 30/05/01; full list of members (6 pages) |
2 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 September 2000 | New secretary appointed (2 pages) |
21 September 2000 | Secretary resigned (1 page) |
24 August 2000 | Return made up to 30/05/00; full list of members (6 pages) |
14 June 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
18 August 1999 | Return made up to 30/05/99; no change of members (4 pages) |
16 April 1998 | Full accounts made up to 31 March 1998 (4 pages) |
26 March 1998 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
8 July 1997 | New director appointed (2 pages) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Registered office changed on 01/07/97 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page) |
1 July 1997 | New secretary appointed (2 pages) |
1 July 1997 | Secretary resigned (1 page) |
30 May 1997 | Incorporation (13 pages) |