London
N8 9DY
Director Name | Mr Hendrik Johannes Louw |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2019(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Apt 21 Wendover Court 116-118 Monton Road Manchester M30 9HG |
Director Name | Mr Oliver Jeffcott |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2021(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 116 Crouch Hill London N8 9DY |
Director Name | Mrs Maria Gallo |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 13 October 2021(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | 8 Lynton Road 8 Lynton Road London N8 8SL |
Director Name | Mr William Dare Jones |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | English |
Status | Current |
Appointed | 13 June 2022(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Writer |
Country of Residence | England |
Correspondence Address | 5b Wolseley Road Wolseley Road London N8 8RR |
Director Name | Susan Wall |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | Garden Flat 116 Crouch Hill Crouch End London N8 9DY |
Secretary Name | Vida Rye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Role | Office Administrator |
Correspondence Address | Flat 2 116 Crouch Hill Crouch End London N8 9DY |
Director Name | Graham David Rye |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2001(3 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 January 2002) |
Role | Civil Servant |
Correspondence Address | Flat 2 116 Crouch Hill Crouch End London N8 9DY |
Secretary Name | Maria Hanna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 May 2005) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Flat 3 116 Crouch Hill London N8 9DY |
Director Name | Michelle Louise Henderson |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 April 2007) |
Role | Production Manager |
Correspondence Address | Flat 2 116 Crouch Hill London N8 9DY |
Director Name | Alan Power |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 December 2007) |
Role | Librarian |
Correspondence Address | Flat 1 116 Crouch Hill Hornsey London N8 9DY |
Secretary Name | Altan Fadil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 April 2007) |
Role | Ict Manager |
Correspondence Address | Flat 2 116 Crouch Hill London N8 9DY |
Director Name | Rebecca Gray |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2007(9 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 October 2007) |
Role | Communication Manager |
Correspondence Address | Flat 1 116 Crouch Hill Hornsey London N8 9DY |
Secretary Name | Alan Power |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2007(9 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 October 2007) |
Role | Librarian |
Correspondence Address | Flat 1 116 Crouch Hill Hornsey London N8 9DY |
Director Name | Carly King |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 January 2013) |
Role | Communications Manager |
Country of Residence | England |
Correspondence Address | Flat 2 116 Crouch Hill London N8 9DY |
Secretary Name | Arja Marianne Markowski |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 31 October 2007(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 March 2009) |
Role | Company Director |
Correspondence Address | Flat 4 116 Crouch Hill London N8 9DY |
Secretary Name | Ms Dana Fainaru |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 March 2009(10 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 August 2014) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 116 Crouch Hill London N8 9DY |
Director Name | Mr Mark James Currie |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2013(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 13 October 2021) |
Role | Test & Deployment Manager |
Country of Residence | England |
Correspondence Address | 116 Crouch Hill Flat 4 London N8 9DY |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Telephone | 020 83746331 |
---|---|
Telephone region | London |
Registered Address | 116 Crouch Hill London N8 9DY |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Crouch End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,188 |
Cash | £2,748 |
Current Liabilities | £5,472 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
7 April 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
---|---|
17 January 2023 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
13 June 2022 | Appointment of Mr William Dare Jones as a director on 13 June 2022 (2 pages) |
5 April 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
15 January 2022 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
18 October 2021 | Notification of a person with significant control statement (2 pages) |
13 October 2021 | Termination of appointment of Mark James Currie as a director on 13 October 2021 (1 page) |
13 October 2021 | Cessation of Mark James Currie as a person with significant control on 15 June 2021 (1 page) |
13 October 2021 | Appointment of Mrs Maria Gallo as a director on 13 October 2021 (2 pages) |
10 May 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
10 May 2021 | Appointment of Mr Oliver Jeffcott as a director on 10 May 2021 (2 pages) |
15 February 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
13 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (14 pages) |
9 November 2019 | Appointment of Dr Hendrik Johannes Louw as a director on 9 November 2019 (2 pages) |
19 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 30 April 2018 (14 pages) |
6 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
25 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
10 April 2017 | Confirmation statement made on 25 March 2017 with updates (4 pages) |
10 April 2017 | Confirmation statement made on 25 March 2017 with updates (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
19 April 2016 | Annual return made up to 25 March 2016 no member list (3 pages) |
19 April 2016 | Annual return made up to 25 March 2016 no member list (3 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
22 April 2015 | Annual return made up to 25 March 2015 no member list (3 pages) |
22 April 2015 | Annual return made up to 25 March 2015 no member list (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
7 February 2015 | Termination of appointment of Dana Fainaru as a secretary on 16 August 2014 (1 page) |
7 February 2015 | Termination of appointment of Dana Fainaru as a secretary on 16 August 2014 (1 page) |
16 April 2014 | Annual return made up to 25 March 2014 no member list (4 pages) |
16 April 2014 | Annual return made up to 25 March 2014 no member list (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
22 April 2013 | Appointment of Mr Mark Currie as a director (2 pages) |
22 April 2013 | Appointment of Mr Mark Currie as a director (2 pages) |
21 April 2013 | Annual return made up to 25 March 2013 no member list (3 pages) |
21 April 2013 | Annual return made up to 25 March 2013 no member list (3 pages) |
20 April 2013 | Termination of appointment of Carly King as a director (1 page) |
20 April 2013 | Termination of appointment of Carly King as a director (1 page) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
20 April 2012 | Annual return made up to 25 March 2012 no member list (4 pages) |
20 April 2012 | Annual return made up to 25 March 2012 no member list (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Director's details changed for Carly Melzack on 16 January 2012 (3 pages) |
30 January 2012 | Director's details changed for Carly Melzack on 16 January 2012 (3 pages) |
3 May 2011 | Annual return made up to 25 March 2011 no member list (4 pages) |
3 May 2011 | Annual return made up to 25 March 2011 no member list (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 April 2010 | Director's details changed for Carly Melzack on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Carly Melzack on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Maria Hanna on 1 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 25 March 2010 no member list (3 pages) |
19 April 2010 | Director's details changed for Carly Melzack on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Maria Hanna on 1 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 25 March 2010 no member list (3 pages) |
19 April 2010 | Director's details changed for Maria Hanna on 1 October 2009 (2 pages) |
2 February 2010 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
2 February 2010 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
20 April 2009 | Annual return made up to 25/03/09 (2 pages) |
20 April 2009 | Annual return made up to 25/03/09 (2 pages) |
31 March 2009 | Appointment terminated secretary arja markowski (1 page) |
31 March 2009 | Appointment terminated secretary arja markowski (1 page) |
31 March 2009 | Secretary appointed ms dana fainaru (1 page) |
31 March 2009 | Secretary appointed ms dana fainaru (1 page) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (4 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 30 April 2007 (2 pages) |
27 May 2008 | Total exemption small company accounts made up to 30 April 2007 (2 pages) |
21 April 2008 | Appointment terminated director alan power (1 page) |
21 April 2008 | Annual return made up to 25/03/08 (2 pages) |
21 April 2008 | Appointment terminated director alan power (1 page) |
21 April 2008 | Annual return made up to 25/03/08 (2 pages) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | New director appointed (2 pages) |
13 November 2007 | New secretary appointed (2 pages) |
13 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Annual return made up to 25/03/07 (4 pages) |
11 June 2007 | Annual return made up to 25/03/07 (4 pages) |
11 June 2007 | Director resigned (1 page) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New secretary appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New secretary appointed (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 30 April 2006 (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 30 April 2006 (2 pages) |
30 March 2006 | Annual return made up to 25/03/06 (4 pages) |
30 March 2006 | Annual return made up to 25/03/06 (4 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 April 2005 (2 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 April 2005 (2 pages) |
9 May 2005 | Annual return made up to 06/04/05
|
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | Annual return made up to 06/04/05
|
9 May 2005 | New secretary appointed (2 pages) |
4 April 2005 | Total exemption small company accounts made up to 30 April 2004 (2 pages) |
4 April 2005 | Total exemption small company accounts made up to 30 April 2004 (2 pages) |
25 May 2004 | Annual return made up to 06/04/04 (4 pages) |
25 May 2004 | Annual return made up to 06/04/04 (4 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
9 May 2003 | Annual return made up to 06/04/03 (4 pages) |
9 May 2003 | Annual return made up to 06/04/03 (4 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
1 August 2002 | Annual return made up to 06/04/02 (4 pages) |
1 August 2002 | Annual return made up to 06/04/02 (4 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Secretary resigned (1 page) |
4 January 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
4 January 2002 | Secretary resigned (1 page) |
4 January 2002 | New secretary appointed (2 pages) |
4 January 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
4 January 2002 | New secretary appointed (2 pages) |
4 January 2002 | Director resigned (1 page) |
4 May 2001 | Annual return made up to 06/04/01 (3 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | Annual return made up to 06/04/01 (3 pages) |
4 May 2001 | New director appointed (2 pages) |
11 January 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
11 January 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
3 May 2000 | Annual return made up to 06/04/00 (3 pages) |
3 May 2000 | Annual return made up to 06/04/00 (3 pages) |
8 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
8 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New secretary appointed (2 pages) |
6 April 1998 | Incorporation (19 pages) |
6 April 1998 | Incorporation (19 pages) |