St Philips
Barbados
West Indies
Foreign
Secretary Name | Mrs Christine Prince |
---|---|
Status | Current |
Appointed | 17 March 2021(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 1341 High Road Whetstone London N20 9HR |
Director Name | Ms Pauline Alison Grant |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2023(25 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Chief Operating Officer |
Country of Residence | Barbados |
Correspondence Address | 1341 High Road Whetstone London N20 9HR |
Director Name | Michael Anthony Hounslow |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(4 years, 11 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 20 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Blackberry Walk Lychpit Basingstoke Hampshire RG24 8SN |
Director Name | Mr Michael Ernest Ceeney |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(10 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 November 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Seaforth Gardens Winchmore Hill London N21 3BT |
Secretary Name | Caroline Teresa Davey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(10 years, 2 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 27 January 2008) |
Role | Secretary |
Correspondence Address | 6 Hillview Gardens Cheshunt Waltham Cross Hertfordshire EN8 0PH |
Secretary Name | Mr Bernard Michael Collins |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2008(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Parkgate Avenue Hadley Wood Hertfordshire EN4 0NR |
Secretary Name | Mr Bernard Michael Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2008(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Parkgate Avenue Hadley Wood Hertfordshire EN4 0NR |
Director Name | Mr Bernard Michael Collins |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(11 years after company formation) |
Appointment Duration | 1 week, 3 days (resigned 06 November 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 54 Parkgate Avenue Hadley Wood Hertfordshire EN4 0NR |
Secretary Name | Mr Michael Ceeney |
---|---|
Status | Resigned |
Appointed | 03 December 2011(14 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 17 March 2021) |
Role | Company Director |
Correspondence Address | 1341 High Road Whetstone London N20 9HR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 84453277 |
---|---|
Telephone region | London |
Registered Address | 1341 High Road Whetstone London N20 9HR |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Mr Edmond Montague Grant 50.00% Ordinary |
---|---|
1 at £1 | Mrs Pauline Anne Grant 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £590,857 |
Cash | £268,358 |
Current Liabilities | £308,740 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 2 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (9 months from now) |
6 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
---|---|
21 August 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
6 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
20 August 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
2 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
4 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
23 February 2016 | Director's details changed for Michael Anthony Hounslow on 23 February 2016 (2 pages) |
23 February 2016 | Director's details changed for Michael Anthony Hounslow on 23 February 2016 (2 pages) |
4 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
28 March 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
28 March 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
5 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
21 May 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
21 May 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
2 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
17 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
17 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
26 January 2012 | Termination of appointment of Bernard Collins as a secretary (1 page) |
26 January 2012 | Appointment of Mr Michael Ceeney as a secretary (1 page) |
26 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Termination of appointment of Bernard Collins as a secretary (1 page) |
26 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Appointment of Mr Michael Ceeney as a secretary (1 page) |
26 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
11 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Director's details changed for Edmund Montague Grant on 31 December 2010 (2 pages) |
11 January 2011 | Director's details changed for Edmund Montague Grant on 31 December 2010 (2 pages) |
11 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
2 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Michael Anthony Hounslow on 31 December 2009 (2 pages) |
2 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Michael Anthony Hounslow on 31 December 2009 (2 pages) |
2 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
20 December 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
20 December 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
7 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
7 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
7 November 2008 | Appointment terminated director michael ceeney (1 page) |
7 November 2008 | Appointment terminated director michael ceeney (1 page) |
6 November 2008 | Appointment terminated director bernard collins (1 page) |
6 November 2008 | Appointment terminated director bernard collins (1 page) |
27 October 2008 | Director appointed mr bernard michael collins (2 pages) |
27 October 2008 | Director appointed mr bernard michael collins (2 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | New secretary appointed (1 page) |
28 January 2008 | New secretary appointed (1 page) |
28 January 2008 | Secretary resigned (1 page) |
18 January 2008 | New secretary appointed (1 page) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
18 January 2008 | New secretary appointed (1 page) |
18 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
18 January 2008 | Secretary resigned (1 page) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | New director appointed (1 page) |
11 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
11 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
9 January 2007 | Return made up to 02/01/07; full list of members (2 pages) |
9 January 2007 | Return made up to 02/01/07; full list of members (2 pages) |
19 October 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
19 October 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
13 January 2006 | Return made up to 02/01/06; full list of members (2 pages) |
13 January 2006 | Return made up to 02/01/06; full list of members (2 pages) |
30 November 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
30 November 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
14 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
14 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
6 October 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
6 October 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
19 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
19 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
28 October 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
28 October 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
21 February 2003 | Return made up to 02/01/03; full list of members (7 pages) |
21 February 2003 | Return made up to 02/01/03; full list of members (7 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
20 August 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
20 August 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
11 January 2002 | Return made up to 02/01/02; full list of members (6 pages) |
11 January 2002 | Return made up to 02/01/02; full list of members (6 pages) |
18 October 2001 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
18 October 2001 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
12 January 2001 | Return made up to 02/01/01; full list of members
|
12 January 2001 | Return made up to 02/01/01; full list of members
|
4 October 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
4 October 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
25 February 2000 | Return made up to 02/02/00; full list of members (6 pages) |
25 February 2000 | Return made up to 02/02/00; full list of members (6 pages) |
14 December 1999 | Return made up to 02/01/99; no change of members (5 pages) |
14 December 1999 | Return made up to 02/01/99; no change of members (5 pages) |
30 September 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
30 September 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
2 November 1998 | Return made up to 26/10/98; full list of members (6 pages) |
2 November 1998 | Return made up to 26/10/98; full list of members (6 pages) |
4 September 1998 | Accounting reference date extended from 31/10/98 to 30/11/98 (1 page) |
4 September 1998 | Accounting reference date extended from 31/10/98 to 30/11/98 (1 page) |
14 November 1997 | Ad 04/11/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 November 1997 | Ad 04/11/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
6 November 1997 | New director appointed (3 pages) |
6 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | Secretary resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Secretary resigned (1 page) |
6 November 1997 | New director appointed (3 pages) |
30 October 1997 | Incorporation (17 pages) |
30 October 1997 | Incorporation (17 pages) |