Cornwall Avenue
London
N3 1LF
Secretary Name | Mr Matthew Harvey Garcia |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 July 2004(7 years after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Mr Ross Clements |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British,Scottish |
Status | Current |
Appointed | 31 July 2020(23 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Neil Steven Bradshaw |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(same day as company formation) |
Role | Insurance Clerk |
Correspondence Address | Flat A 22 Hillside Gardens Highgate London N6 5ST |
Director Name | Jenny Lynne Edwards |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(same day as company formation) |
Role | Re Insurance Broker |
Correspondence Address | Flat A 22 Hillside Gardens Highgate London N6 5ST |
Director Name | Maria Anne Lush |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(same day as company formation) |
Role | Make-Up Artist |
Correspondence Address | Flat D 22 Hillside Gardens Highgate London N6 5ST |
Director Name | Stephen James Mooney |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(same day as company formation) |
Role | Marketing |
Correspondence Address | Flat C 22 Hillside Gardens Highgate London N6 5ST |
Director Name | Julia Elizabeth Rooney |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(same day as company formation) |
Role | Management Consultant |
Correspondence Address | Flat C 22 Hillside Gardens Highgate London N6 5ST |
Director Name | Sally Jane Smiles |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(same day as company formation) |
Role | Advertising Account Manager |
Correspondence Address | 16 Hill Street St Albans Hertfordshire AL3 4QT |
Director Name | Simon Gregory Smiles |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(same day as company formation) |
Role | Technical Writer |
Correspondence Address | 16 Hill Street St. Albans Hertfordshire AL3 4QT |
Secretary Name | Sally Jane Smiles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(same day as company formation) |
Role | Advertising Account Manager |
Correspondence Address | 16 Hill Street St Albans Hertfordshire AL3 4QT |
Director Name | Bevan Sean Kaminer |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 29 January 2001(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 July 2004) |
Role | Accountant |
Correspondence Address | Falt A 22 Hillside Gardens London N6 5ST |
Director Name | Lisa Kaminer |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 29 January 2001(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 July 2004) |
Role | Occupational Therapist |
Correspondence Address | Flat A 22 Hillside Gardens London N6 5ST |
Director Name | Karen Louise McClure |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 July 2004) |
Role | Account Manager |
Correspondence Address | Flat B 22 Hillside Gardens London N6 5ST |
Director Name | Graham Todd |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 July 2004) |
Role | Manager |
Correspondence Address | Flat B 22 Hillside Gardens London N6 5ST |
Secretary Name | Bevan Sean Kaminer |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 02 January 2002(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 July 2004) |
Role | Accountant |
Correspondence Address | Falt A 22 Hillside Gardens London N6 5ST |
Director Name | Sean Marius Kirkegaard |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 March 2002(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 August 2011) |
Role | Television Executive |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Joseph Mcfadden 25.00% Ordinary |
---|---|
1 at £1 | Matthew Harvey Garcia 25.00% Ordinary |
1 at £1 | Nikita Arora & Michael Cox 25.00% Ordinary |
1 at £1 | Ross Clements 25.00% Ordinary |
Latest Accounts | 30 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 July |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
1 August 2023 | Confirmation statement made on 18 July 2023 with updates (5 pages) |
---|---|
30 July 2023 | Accounts for a dormant company made up to 30 July 2022 (2 pages) |
4 August 2022 | Confirmation statement made on 18 July 2022 with updates (5 pages) |
30 July 2022 | Accounts for a dormant company made up to 30 July 2021 (2 pages) |
29 July 2021 | Confirmation statement made on 18 July 2021 with updates (5 pages) |
29 April 2021 | Accounts for a dormant company made up to 30 July 2020 (2 pages) |
24 September 2020 | Appointment of Mr Ross Clements as a director on 31 July 2020 (2 pages) |
31 July 2020 | Confirmation statement made on 18 July 2020 with updates (5 pages) |
30 April 2020 | Accounts for a dormant company made up to 30 July 2019 (2 pages) |
6 September 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
25 April 2019 | Accounts for a dormant company made up to 30 July 2018 (2 pages) |
27 July 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
30 April 2018 | Accounts for a dormant company made up to 30 July 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
8 May 2017 | Accounts for a dormant company made up to 30 July 2016 (3 pages) |
8 May 2017 | Accounts for a dormant company made up to 30 July 2016 (3 pages) |
26 August 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
26 August 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
26 April 2016 | Accounts for a dormant company made up to 30 July 2015 (2 pages) |
26 April 2016 | Accounts for a dormant company made up to 30 July 2015 (2 pages) |
3 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
30 April 2015 | Accounts for a dormant company made up to 30 July 2014 (2 pages) |
30 April 2015 | Accounts for a dormant company made up to 30 July 2014 (2 pages) |
7 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 July 2014 (16 pages) |
7 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 July 2014 (16 pages) |
12 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-11-11
Statement of capital on 2015-01-07
|
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-11-11
Statement of capital on 2015-01-07
|
16 July 2014 | Accounts for a dormant company made up to 30 July 2013 (2 pages) |
16 July 2014 | Accounts for a dormant company made up to 30 July 2013 (2 pages) |
30 April 2014 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page) |
30 April 2014 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page) |
4 September 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
30 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
22 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Termination of appointment of Sean Kirkegaard as a director (1 page) |
22 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Termination of appointment of Sean Kirkegaard as a director (1 page) |
15 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
15 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Joseph Mcfadden on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Sean Marius Kirkegaard on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Sean Marius Kirkegaard on 1 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Sean Marius Kirkegaard on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Joseph Mcfadden on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Joseph Mcfadden on 1 July 2010 (2 pages) |
30 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
30 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Mr Matthew Harvey Garcia on 8 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Mr Matthew Harvey Garcia on 8 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Mr Matthew Harvey Garcia on 8 October 2009 (1 page) |
28 July 2009 | Return made up to 18/07/09; full list of members (5 pages) |
28 July 2009 | Return made up to 18/07/09; full list of members (5 pages) |
7 August 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
7 August 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
22 July 2008 | Return made up to 18/07/08; full list of members (5 pages) |
22 July 2008 | Return made up to 18/07/08; full list of members (5 pages) |
26 June 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
26 June 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
29 August 2007 | Return made up to 18/07/07; full list of members (3 pages) |
29 August 2007 | Return made up to 18/07/07; full list of members (3 pages) |
13 October 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
13 October 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
13 September 2006 | Secretary's particulars changed (1 page) |
13 September 2006 | Return made up to 18/07/06; full list of members (3 pages) |
13 September 2006 | Return made up to 18/07/06; full list of members (3 pages) |
13 September 2006 | Secretary's particulars changed (1 page) |
5 October 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
5 October 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
26 July 2005 | Return made up to 18/07/05; full list of members
|
26 July 2005 | Return made up to 18/07/05; full list of members
|
23 May 2005 | New secretary appointed (1 page) |
23 May 2005 | New secretary appointed (1 page) |
22 October 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
22 October 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
11 October 2004 | Return made up to 18/07/04; full list of members
|
11 October 2004 | Return made up to 18/07/04; full list of members
|
29 June 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
29 June 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
4 August 2003 | Return made up to 18/07/03; full list of members (10 pages) |
4 August 2003 | Return made up to 18/07/03; full list of members (10 pages) |
15 April 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
15 April 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
18 September 2002 | Return made up to 18/07/02; full list of members (11 pages) |
18 September 2002 | Return made up to 18/07/02; full list of members (11 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
16 August 2002 | New secretary appointed (2 pages) |
16 August 2002 | New secretary appointed (2 pages) |
15 May 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
15 May 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | Return made up to 18/07/01; full list of members
|
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | Return made up to 18/07/01; full list of members
|
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
30 March 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
30 March 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
15 August 2000 | Return made up to 18/07/00; full list of members
|
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | Return made up to 18/07/00; full list of members
|
2 June 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
2 June 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
3 September 1999 | Resolutions
|
3 September 1999 | Resolutions
|
3 September 1999 | Resolutions
|
3 September 1999 | Resolutions
|
3 September 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
3 September 1999 | Resolutions
|
3 September 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
3 September 1999 | Resolutions
|
16 July 1999 | Return made up to 18/07/99; no change of members
|
16 July 1999 | Return made up to 18/07/99; no change of members
|
31 July 1997 | Registered office changed on 31/07/97 from: clasic house, 174-180 old street, london, EC1V 9BP (1 page) |
31 July 1997 | Director resigned (1 page) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | New director appointed (1 page) |
31 July 1997 | New director appointed (1 page) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | New secretary appointed;new director appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | Secretary resigned (1 page) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | Secretary resigned (1 page) |
31 July 1997 | New director appointed (1 page) |
31 July 1997 | New director appointed (1 page) |
31 July 1997 | Director resigned (1 page) |
31 July 1997 | New director appointed (1 page) |
31 July 1997 | New secretary appointed;new director appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | Registered office changed on 31/07/97 from: clasic house, 174-180 old street, london, EC1V 9BP (1 page) |
31 July 1997 | New director appointed (1 page) |
18 July 1997 | Incorporation (16 pages) |
18 July 1997 | Incorporation (16 pages) |