Muswell Hill
London
N10 3NU
Director Name | Hazem Elakhnawy |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British,Egyptian |
Status | Current |
Appointed | 10 September 2004(7 years, 2 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50b Queens Avenue Muswell Hill London N10 3NU |
Director Name | Mr Paul Stroud |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2019(21 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Composer |
Country of Residence | England |
Correspondence Address | 50 Queens Avenue London N10 3NU |
Secretary Name | Mr Paul Stroud |
---|---|
Status | Current |
Appointed | 28 March 2019(21 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | 50a Queens Avenue London N10 3NU |
Director Name | Ms Ines Hughes |
---|---|
Date of Birth | June 2001 (Born 22 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2020(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Financial Analyst |
Country of Residence | England |
Correspondence Address | 50 Queens Avenue London N10 3NU |
Director Name | Alison Evelyn Dempsey |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Role | Production Manager |
Correspondence Address | Flat A 50 Queens Avenue London N10 3NU |
Secretary Name | David Sturrock Jeffrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 50 Queens Avenue Muswell Hill London N10 3NU |
Director Name | Christopher Shane Johns |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 September 2004) |
Role | Senior Management |
Correspondence Address | 50(B) Queens Avenue Moswell Hill London N10 3NU |
Director Name | Catherine Louise Potter |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 July 2003) |
Role | Physiotherapist |
Correspondence Address | 50c Queens Avenue Muswell Hill London N10 3NU |
Secretary Name | Christopher Shane Johns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 September 2004) |
Role | Senior Management |
Correspondence Address | 50(B) Queens Avenue Moswell Hill London N10 3NU |
Director Name | Amanda Margaret Killen |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(2 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 18 October 2013) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 50a Queens Avenue London N10 3NU |
Director Name | Mary Avis Smart |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(6 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 09 March 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 50c Queens Avenue London N10 3NU |
Secretary Name | Michael Francis Gilsenan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 18 October 2013) |
Role | IT Manager |
Correspondence Address | Flat A 50 Queens Avenue Muswell Hill London N10 3NU |
Director Name | Ms Pamela Learmonth |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 March 2019) |
Role | Policy Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 50 Flat A, Queen's Avenue Muswell Hill London N10 3NU |
Secretary Name | Ms Pamela Learmonth |
---|---|
Status | Resigned |
Appointed | 18 October 2013(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 March 2019) |
Role | Company Director |
Correspondence Address | 50 Flat A, Queens Avenue Muswell Hill London N10 3NU |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Telephone | 020 83652371 |
---|---|
Telephone region | London |
Registered Address | 50 Queens Avenue London N10 3NU |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
1 at £1 | David Sturrock Jeffrey 25.00% Ordinary |
---|---|
1 at £1 | Hazem Elakhnawy 25.00% Ordinary |
1 at £1 | Mary Smart 25.00% Ordinary |
1 at £1 | Pamela Learmonth 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £4 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 27 June 2023 (9 months ago) |
---|---|
Next Return Due | 11 July 2024 (3 months, 1 week from now) |
24 September 2020 | Termination of appointment of Mary Avis Smart as a director on 9 March 2020 (1 page) |
---|---|
24 September 2020 | Appointment of Ms Ines Hughes as a director on 24 September 2020 (2 pages) |
20 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
7 May 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
17 July 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
28 March 2019 | Appointment of Mr Paul Stroud as a secretary on 28 March 2019 (2 pages) |
28 March 2019 | Termination of appointment of Pamela Learmonth as a director on 27 March 2019 (1 page) |
22 March 2019 | Termination of appointment of Pamela Learmonth as a secretary on 21 March 2019 (1 page) |
22 March 2019 | Appointment of Mr Paul Stroud as a director on 22 March 2019 (2 pages) |
9 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
15 May 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
16 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
16 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
17 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
17 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
3 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
3 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
19 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
19 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
21 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Director's details changed for David Sturrock Jeffrey on 21 July 2014 (2 pages) |
21 July 2014 | Director's details changed for David Sturrock Jeffrey on 21 July 2014 (2 pages) |
21 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
15 November 2013 | Appointment of Ms Pamela Learmonth as a director (2 pages) |
15 November 2013 | Appointment of Ms Pamela Learmonth as a secretary (2 pages) |
15 November 2013 | Appointment of Ms Pamela Learmonth as a director (2 pages) |
15 November 2013 | Appointment of Ms Pamela Learmonth as a secretary (2 pages) |
13 November 2013 | Termination of appointment of Amanda Killen as a director (1 page) |
13 November 2013 | Termination of appointment of Amanda Killen as a director (1 page) |
13 November 2013 | Termination of appointment of Michael Gilsenan as a secretary (1 page) |
13 November 2013 | Termination of appointment of Michael Gilsenan as a secretary (1 page) |
29 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
17 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
17 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
17 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
2 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
2 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Director's details changed for Mary Avis Smart on 5 July 2010 (2 pages) |
20 July 2010 | Director's details changed for David Sturrock Jeffrey on 5 July 2010 (2 pages) |
20 July 2010 | Director's details changed for David Sturrock Jeffrey on 5 July 2010 (2 pages) |
20 July 2010 | Director's details changed for David Sturrock Jeffrey on 5 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Amanda Margaret Killen on 5 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Hazem Elakhnawy on 5 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Amanda Margaret Killen on 5 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Amanda Margaret Killen on 5 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Hazem Elakhnawy on 5 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mary Avis Smart on 5 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Hazem Elakhnawy on 5 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mary Avis Smart on 5 July 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
5 July 2009 | Return made up to 05/07/09; full list of members (5 pages) |
5 July 2009 | Return made up to 05/07/09; full list of members (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
31 July 2008 | Return made up to 07/07/08; full list of members (5 pages) |
31 July 2008 | Return made up to 07/07/08; full list of members (5 pages) |
19 July 2007 | Return made up to 07/07/07; full list of members (3 pages) |
19 July 2007 | Return made up to 07/07/07; full list of members (3 pages) |
29 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
29 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
25 July 2006 | Return made up to 07/07/06; full list of members (3 pages) |
25 July 2006 | Return made up to 07/07/06; full list of members (3 pages) |
29 June 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
29 June 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
15 August 2005 | Return made up to 07/07/05; full list of members (10 pages) |
15 August 2005 | Return made up to 07/07/05; full list of members (10 pages) |
3 June 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
3 June 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
25 October 2004 | Secretary resigned;director resigned (1 page) |
25 October 2004 | Secretary resigned;director resigned (1 page) |
25 October 2004 | New secretary appointed (2 pages) |
25 October 2004 | New secretary appointed (2 pages) |
27 August 2004 | Return made up to 07/07/04; full list of members (8 pages) |
27 August 2004 | Return made up to 07/07/04; full list of members (8 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | Director resigned (1 page) |
9 June 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
9 June 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
6 August 2003 | Return made up to 07/07/03; full list of members (9 pages) |
6 August 2003 | Return made up to 07/07/03; full list of members (9 pages) |
16 May 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
16 May 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
31 July 2002 | Return made up to 07/07/02; full list of members (9 pages) |
31 July 2002 | Return made up to 07/07/02; full list of members (9 pages) |
6 June 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
6 June 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
7 August 2001 | Return made up to 07/07/01; full list of members (8 pages) |
7 August 2001 | Return made up to 07/07/01; full list of members (8 pages) |
4 June 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
4 June 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
23 August 2000 | Return made up to 07/07/00; full list of members (8 pages) |
23 August 2000 | Return made up to 07/07/00; full list of members (8 pages) |
22 June 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
22 June 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
13 August 1999 | Return made up to 07/07/99; no change of members
|
13 August 1999 | Return made up to 07/07/99; no change of members
|
5 November 1998 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
5 November 1998 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
27 October 1998 | Resolutions
|
27 October 1998 | Resolutions
|
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | Resolutions
|
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | Resolutions
|
6 August 1998 | New secretary appointed;new director appointed (2 pages) |
6 August 1998 | Return made up to 07/07/98; full list of members
|
6 August 1998 | New secretary appointed;new director appointed (2 pages) |
6 August 1998 | Return made up to 07/07/98; full list of members
|
22 July 1997 | Director resigned (1 page) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New secretary appointed;new director appointed (2 pages) |
22 July 1997 | Registered office changed on 22/07/97 from: 31 corsham street london N1 6DR (1 page) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | New secretary appointed;new director appointed (2 pages) |
22 July 1997 | Secretary resigned (1 page) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | Registered office changed on 22/07/97 from: 31 corsham street london N1 6DR (1 page) |
22 July 1997 | Secretary resigned (1 page) |
7 July 1997 | Incorporation (19 pages) |
7 July 1997 | Incorporation (19 pages) |