Alexandra Park Road
London
N22 7AZ
Director Name | Mr Richard Hartog |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2015(17 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 10 St Saviours Court Alexandra Park Road London N22 7AZ |
Secretary Name | Mr Michael John Field |
---|---|
Status | Current |
Appointed | 02 May 2017(19 years, 3 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | 4 St Saviours Court Alexandra Park Road London N22 7AZ |
Director Name | Callum Laing Nuttall |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 123 Crabtree Lane Bromsgrove Worcestershire B61 8PQ |
Director Name | Hugh Stephen Williams |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | Branscombe House Old Warwick Road, Rowington Warwick Warwickshire CV35 7AD |
Secretary Name | Keri Edward Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Harts Green Road Harborne Birmingham West Midlands B17 9TZ |
Director Name | Charles Gerard Sweeney |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 October 2004) |
Role | Mortgage Broker |
Correspondence Address | 5 St Saviours Court Alexandra Park Road London N22 7AZ |
Director Name | Mr Paul Edwards |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(1 year, 5 months after company formation) |
Appointment Duration | 17 years (resigned 22 July 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 13 St Saviours Court Alexandra Park Road London N22 7AZ |
Secretary Name | Mr Paul Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(1 year, 5 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 20 June 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 13 St Saviours Court Alexandra Park Road London N22 7AZ |
Director Name | Mary Julia Edwards |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 20 June 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 St Saviours Court Alexandra Park Road London N22 7AZ |
Secretary Name | Mrs Mary Julia Edwards |
---|---|
Status | Resigned |
Appointed | 20 June 2014(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 December 2015) |
Role | Company Director |
Correspondence Address | 13 Saint Saviours Court Alexandra Park Road Muswell Hill London N22 7AZ |
Secretary Name | Mr Paul Edwards |
---|---|
Status | Resigned |
Appointed | 11 December 2015(17 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 July 2016) |
Role | Company Director |
Correspondence Address | 13 Saint Saviours Court Alexandra Park Road Muswell Hill London N22 7AZ |
Telephone | 020 83769799 |
---|---|
Telephone region | London |
Registered Address | 4 St Saviours Court Alexandra Park Road London N22 7AZ |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Alexandra |
Built Up Area | Greater London |
1 at £1 | Andrew James Burgin & Katherine Jane Hudson 5.56% Ordinary |
---|---|
1 at £1 | Gert Fredrik Andreas Tallner & Michelle Frances Tallner 5.56% Ordinary |
1 at £1 | Kim Yin Wolf & Martin Paul Karl Wolf 5.56% Ordinary |
1 at £1 | Margaret Mary Hartog & Richard Barthold Hartog 5.56% Ordinary |
1 at £1 | Mary Joanna Crimes 5.56% Ordinary |
1 at £1 | Mr A. Prichard & Ms L. Karageorvitch 5.56% Ordinary |
1 at £1 | Mr D.j. Morton & Mrs L.k.m. Morton 5.56% Ordinary |
1 at £1 | Mr G.a. Thomas & Mrs J.m. Thomas 5.56% Ordinary |
1 at £1 | Mr L. Hirsch 5.56% Ordinary |
1 at £1 | Mr M.j. Field & Mrs C. Field 5.56% Ordinary |
1 at £1 | Mr P. Edwards & Mrs M.j. Edwards 5.56% Ordinary |
1 at £1 | Mr S.a. Farquhar & Mrs J. Farquhar 5.56% Ordinary |
1 at £1 | Mrs Bonita Adele Regan & Mr Andrew Neil Regan 5.56% Ordinary |
1 at £1 | Mrs Dominique Frankel-pollen & Mr Simon Frankel-pollen 5.56% Ordinary |
1 at £1 | Mrs J.d. Falconer & Mr B.h. Falconer 5.56% Ordinary |
1 at £1 | Mrs M. Daily 5.56% Ordinary |
1 at £1 | Ms L.m. Gouldbourne 5.56% Ordinary |
1 at £1 | Raisa Kondrateva & Mr G.s. Clarke 5.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18 |
Cash | £561 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 7 December 2023 (5 months ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 2 weeks from now) |
2 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
---|---|
2 January 2020 | Confirmation statement made on 20 December 2019 with updates (5 pages) |
3 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
4 December 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with updates (5 pages) |
20 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with updates (5 pages) |
2 May 2017 | Appointment of Mr Michael John Field as a secretary on 2 May 2017 (2 pages) |
2 May 2017 | Appointment of Mr Michael John Field as a secretary on 2 May 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
30 January 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
30 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
30 January 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
26 July 2016 | Registered office address changed from 13 Saint Saviours Court Alexandra Park Road Muswell Hill London N22 7AZ to 4 st Saviours Court Alexandra Park Road London N22 7AZ on 26 July 2016 (1 page) |
26 July 2016 | Registered office address changed from 13 Saint Saviours Court Alexandra Park Road Muswell Hill London N22 7AZ to 4 st Saviours Court Alexandra Park Road London N22 7AZ on 26 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Paul Edwards as a director on 22 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Paul Edwards as a director on 22 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Paul Edwards as a secretary on 22 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Paul Edwards as a secretary on 22 July 2016 (1 page) |
14 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-14
|
14 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-14
|
11 December 2015 | Appointment of Mr Richard Hartog as a director on 11 December 2015 (2 pages) |
11 December 2015 | Appointment of Mr Michael John Field as a director on 11 December 2015 (2 pages) |
11 December 2015 | Appointment of Mr Paul Edwards as a secretary on 11 December 2015 (2 pages) |
11 December 2015 | Director's details changed for Mr Paul Edwards on 29 August 2015 (2 pages) |
11 December 2015 | Appointment of Mr Richard Hartog as a director on 11 December 2015 (2 pages) |
11 December 2015 | Director's details changed for Mr Paul Edwards on 29 August 2015 (2 pages) |
11 December 2015 | Termination of appointment of Mary Julia Edwards as a secretary on 11 December 2015 (1 page) |
11 December 2015 | Appointment of Mr Michael John Field as a director on 11 December 2015 (2 pages) |
11 December 2015 | Appointment of Mr Paul Edwards as a secretary on 11 December 2015 (2 pages) |
11 December 2015 | Termination of appointment of Mary Julia Edwards as a secretary on 11 December 2015 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
11 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
19 August 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
19 August 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 June 2014 | Termination of appointment of Mary Edwards as a director (1 page) |
23 June 2014 | Appointment of Mrs Mary Julia Edwards as a secretary (2 pages) |
23 June 2014 | Termination of appointment of Paul Edwards as a secretary (1 page) |
23 June 2014 | Termination of appointment of Mary Edwards as a director (1 page) |
23 June 2014 | Appointment of Mrs Mary Julia Edwards as a secretary (2 pages) |
23 June 2014 | Termination of appointment of Paul Edwards as a secretary (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
11 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (7 pages) |
11 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (7 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (7 pages) |
11 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (7 pages) |
11 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (7 pages) |
17 November 2010 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
17 November 2010 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
13 April 2010 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
13 April 2010 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
8 February 2010 | Director's details changed for Paul Edwards on 16 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Paul Edwards on 16 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Mary Julia Edwards on 16 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Mary Julia Edwards on 16 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (15 pages) |
8 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (15 pages) |
22 April 2009 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
22 April 2009 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
3 February 2009 | Return made up to 16/01/09; full list of members (14 pages) |
3 February 2009 | Return made up to 16/01/09; full list of members (14 pages) |
3 February 2009 | Location of register of members (1 page) |
3 February 2009 | Location of register of members (1 page) |
13 August 2008 | Return made up to 16/01/08; change of members; amend (7 pages) |
13 August 2008 | Return made up to 16/01/08; change of members; amend (7 pages) |
18 April 2008 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
18 April 2008 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
11 February 2008 | Return made up to 16/01/08; full list of members (9 pages) |
11 February 2008 | Return made up to 16/01/08; full list of members (9 pages) |
8 May 2007 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
8 May 2007 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
21 February 2007 | Return made up to 16/01/07; full list of members (9 pages) |
21 February 2007 | Return made up to 16/01/07; full list of members (9 pages) |
19 May 2006 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
19 May 2006 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
15 February 2006 | Return made up to 16/01/06; change of members (7 pages) |
15 February 2006 | Return made up to 16/01/06; change of members (7 pages) |
6 May 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
6 May 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
25 February 2005 | Return made up to 16/01/05; full list of members (12 pages) |
25 February 2005 | Return made up to 16/01/05; full list of members (12 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | Director resigned (1 page) |
23 April 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
23 April 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
16 February 2004 | Return made up to 16/01/04; change of members (7 pages) |
16 February 2004 | Return made up to 16/01/04; change of members (7 pages) |
2 March 2003 | Return made up to 16/01/03; full list of members (10 pages) |
2 March 2003 | Return made up to 16/01/03; full list of members (10 pages) |
14 February 2003 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
14 February 2003 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
26 January 2002 | Return made up to 16/01/02; change of members (6 pages) |
26 January 2002 | Return made up to 16/01/02; change of members (6 pages) |
25 January 2002 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
25 January 2002 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
26 April 2001 | Full accounts made up to 30 June 2000 (5 pages) |
26 April 2001 | Full accounts made up to 30 June 2000 (5 pages) |
15 February 2001 | Return made up to 16/01/01; full list of members (11 pages) |
15 February 2001 | Return made up to 16/01/01; full list of members (11 pages) |
8 February 2000 | Return made up to 16/01/00; change of members
|
8 February 2000 | Return made up to 16/01/00; change of members
|
4 November 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
4 November 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
6 August 1999 | Ad 09/07/99--------- £ si 16@1=16 £ ic 2/18 (4 pages) |
6 August 1999 | Ad 09/07/99--------- £ si 16@1=16 £ ic 2/18 (4 pages) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New secretary appointed;new director appointed (2 pages) |
15 July 1999 | Secretary resigned (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: 115 colmore row birmingham B3 3AL (1 page) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: 115 colmore row birmingham B3 3AL (1 page) |
15 July 1999 | Secretary resigned (1 page) |
15 July 1999 | New secretary appointed;new director appointed (2 pages) |
15 July 1999 | Director resigned (1 page) |
9 February 1999 | Registered office changed on 09/02/99 from: ground floor 10 newhall street birmingham B3 3LX (1 page) |
9 February 1999 | Registered office changed on 09/02/99 from: ground floor 10 newhall street birmingham B3 3LX (1 page) |
15 January 1999 | Return made up to 16/01/99; full list of members (6 pages) |
15 January 1999 | Return made up to 16/01/99; full list of members (6 pages) |
31 May 1998 | Accounting reference date extended from 31/01/99 to 30/06/99 (1 page) |
31 May 1998 | Accounting reference date extended from 31/01/99 to 30/06/99 (1 page) |
1 February 1998 | Resolutions
|
1 February 1998 | Resolutions
|
1 February 1998 | Resolutions
|
1 February 1998 | Resolutions
|
16 January 1998 | Incorporation (22 pages) |
16 January 1998 | Incorporation (22 pages) |