East Finchley London
N2 9PJ
Director Name | Mr Roger Charles Gilbert |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2019(21 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Landlord |
Country of Residence | England |
Correspondence Address | 26 High Road East Finchley London N2 9PJ |
Secretary Name | Rennie & Partners Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 February 2019(21 years after company formation) |
Appointment Duration | 5 years, 1 month |
Correspondence Address | 26 High Road London N2 9PJ |
Director Name | Martin John Baggott |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Role | Probation Officer |
Correspondence Address | 148 Avenue Road Southgate London N14 4DU |
Director Name | Russell Ian Brattan |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Role | Business Analyst |
Correspondence Address | 132 Avenue Road Haddon Court Southgate London N14 4DU |
Secretary Name | Andree Elizabeth Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Role | Lecturer |
Correspondence Address | 136 Avenue Road Southgate London N14 4DU |
Director Name | Inder Bhawnani |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2000(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 November 2003) |
Role | Computer Consultant |
Correspondence Address | 150 Avenue Road London N14 4DU |
Director Name | Christine Mary Mallett |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2000(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 August 2002) |
Role | Retired |
Correspondence Address | 134 Avenue Road London N14 4DU |
Secretary Name | Christine Mary Mallett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2000(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 August 2002) |
Role | Retired |
Correspondence Address | 134 Avenue Road London N14 4DU |
Director Name | Philip Godfrey Page |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 February 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Trebarwith 92 Main Street Hayton Retford Nottinghamshire DN22 9LH |
Director Name | Mr William Thomas Kelly |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(4 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 26 February 2019) |
Role | Property & Projects Manager |
Country of Residence | England |
Correspondence Address | 140 Avenue Road Southgate London N14 4DU |
Secretary Name | Philip Godfrey Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2004) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Trebarwith 92 Main Street Hayton Retford Nottinghamshire DN22 9LH |
Secretary Name | Mrs Katherine Elizabeth Craufurd Dace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Ramsey Close Brookmans Park Hatfield Hertfordshire AL9 6NP |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | 26 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 | Over 10 other UK companies use this postal address |
1 at £1 | A. Johnson 9.09% Ordinary |
---|---|
1 at £1 | Christine Mary Mallett 9.09% Ordinary |
1 at £1 | L. Evans 9.09% Ordinary |
1 at £1 | M.w. Noordin & B. Noordin 9.09% Ordinary |
1 at £1 | Mr William Thomas Kelly 9.09% Ordinary |
1 at £1 | Mrs M. Page 9.09% Ordinary |
1 at £1 | Mrs Yasmin Salemohamod 9.09% Ordinary |
1 at £1 | Peter James Davies 9.09% Ordinary |
1 at £1 | Quinton Bradley Seger & Lee Ann Fisher 9.09% Ordinary |
1 at £1 | R. Gilbert 9.09% Ordinary |
1 at £1 | S. Beyzade 9.09% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
7 November 2023 | Confirmation statement made on 30 October 2023 with updates (5 pages) |
---|---|
4 July 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
31 October 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
1 September 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
4 November 2021 | Confirmation statement made on 30 October 2021 with updates (5 pages) |
7 July 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
4 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
7 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
7 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
1 July 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
5 April 2019 | Appointment of Mr Roger Charles Gilbert as a director on 4 April 2019 (2 pages) |
5 April 2019 | Notification of Roger Charles Gilbert as a person with significant control on 4 April 2019 (2 pages) |
5 March 2019 | Appointment of Rennie & Partners Limited as a secretary on 26 February 2019 (2 pages) |
4 March 2019 | Appointment of Mr Peter James Davis as a director on 26 February 2019 (2 pages) |
1 March 2019 | Cessation of William Thomas Kelly as a person with significant control on 26 February 2019 (1 page) |
1 March 2019 | Termination of appointment of William Thomas Kelly as a director on 26 February 2019 (1 page) |
1 March 2019 | Notification of Peter James Davis as a person with significant control on 26 February 2019 (2 pages) |
30 October 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
8 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
13 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
13 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
13 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
13 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
23 July 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
23 July 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
19 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
15 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Termination of appointment of Philip Page as a director (2 pages) |
1 December 2011 | Termination of appointment of Philip Page as a director (2 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
23 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
17 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (7 pages) |
17 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (7 pages) |
19 August 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
19 August 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
2 March 2009 | Return made up to 17/02/09; full list of members (7 pages) |
2 March 2009 | Return made up to 17/02/09; full list of members (7 pages) |
18 August 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
18 August 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
6 March 2008 | Return made up to 17/02/08; full list of members (7 pages) |
6 March 2008 | Return made up to 17/02/08; full list of members (7 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: 22 cannon hill southgate london N14 6BY (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: 22 cannon hill southgate london N14 6BY (1 page) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Secretary resigned (1 page) |
1 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
1 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
2 March 2007 | Return made up to 17/02/07; full list of members (5 pages) |
2 March 2007 | Return made up to 17/02/07; full list of members (5 pages) |
24 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
24 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
28 March 2006 | Return made up to 17/02/06; full list of members (11 pages) |
28 March 2006 | Return made up to 17/02/06; full list of members (11 pages) |
10 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
10 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
24 October 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
24 October 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
16 March 2005 | Return made up to 17/02/05; full list of members (4 pages) |
16 March 2005 | Return made up to 17/02/05; full list of members (4 pages) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | New secretary appointed (2 pages) |
6 September 2004 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
6 September 2004 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
13 May 2004 | Registered office changed on 13/05/04 from: construction house 18 friern park london N12 9DA (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: construction house 18 friern park london N12 9DA (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Return made up to 17/02/04; full list of members (11 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Return made up to 17/02/04; full list of members (11 pages) |
17 November 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
17 November 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
1 April 2003 | Return made up to 17/02/03; full list of members
|
1 April 2003 | Return made up to 17/02/03; full list of members
|
1 December 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
1 December 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
17 September 2002 | New secretary appointed;new director appointed (2 pages) |
17 September 2002 | Secretary resigned;director resigned (1 page) |
17 September 2002 | Secretary resigned;director resigned (1 page) |
17 September 2002 | New secretary appointed;new director appointed (2 pages) |
19 March 2002 | Return made up to 17/02/02; full list of members (9 pages) |
19 March 2002 | Return made up to 17/02/02; full list of members (9 pages) |
7 December 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
7 December 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
5 March 2001 | Return made up to 17/02/01; full list of members (10 pages) |
5 March 2001 | Return made up to 17/02/01; full list of members (10 pages) |
1 December 2000 | Accounts for a dormant company made up to 28 February 2000 (2 pages) |
1 December 2000 | Accounts for a dormant company made up to 28 February 2000 (2 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: 1346 high road london N20 9HJ (1 page) |
18 April 2000 | Registered office changed on 18/04/00 from: 1346 high road london N20 9HJ (1 page) |
15 April 2000 | Return made up to 17/02/00; full list of members
|
15 April 2000 | Return made up to 17/02/00; full list of members
|
9 March 2000 | New secretary appointed;new director appointed (2 pages) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | New secretary appointed;new director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
13 December 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
13 December 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
11 March 1999 | Return made up to 17/02/99; full list of members (6 pages) |
11 March 1999 | Return made up to 17/02/99; full list of members (6 pages) |
11 August 1998 | Ad 03/08/98--------- £ si 9@1=9 £ ic 2/11 (2 pages) |
11 August 1998 | Ad 03/08/98--------- £ si 9@1=9 £ ic 2/11 (2 pages) |
24 March 1998 | Secretary resigned (1 page) |
24 March 1998 | New secretary appointed (2 pages) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New secretary appointed (2 pages) |
24 March 1998 | Secretary resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
17 February 1998 | Incorporation (17 pages) |
17 February 1998 | Incorporation (17 pages) |