London
N1 3JL
Director Name | Ms Julia Sollars |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2011(13 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Research Professional |
Country of Residence | England |
Correspondence Address | Flat 4 Ockendon Mews, Ockendon Road London N1 3JL |
Director Name | Miss Rosie Venner |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2018(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Sales & Account Manager |
Country of Residence | England |
Correspondence Address | 9 Ockendon Mews 96 Ockendon Road Islington London N1 3JL |
Director Name | Mr John Seabrook |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Takeley Manor Upland Road, Epping Upland Epping Essex CM16 6PB |
Director Name | Mrs Elizabeth Jane Seabrook |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Takeley Manor Upland Road Epping Upland Epping Essex CM16 6PB |
Secretary Name | Mr John Seabrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Takeley Manor Upland Road, Epping Upland Epping Essex CM16 6PB |
Secretary Name | Lisa Imogen Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 May 2006) |
Role | Company Director |
Correspondence Address | 12 Woburn Street Ampthill Bedfordshire MK45 2HP |
Director Name | Miss Susannah George Fullerton Sheppard |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 July 2010) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ockendon Mews Islington London N1 3JL |
Director Name | Ms Sara Anna Knight |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2000(2 years, 3 months after company formation) |
Appointment Duration | 18 years (resigned 06 August 2018) |
Role | Researcher |
Country of Residence | England |
Correspondence Address | Flat 5 Ockendon Mews Ockendon Road London N1 3JL |
Director Name | Timothy John Ames |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 May 2006) |
Role | IT Consultant |
Correspondence Address | 12 Woburn Street Ampthill Bedfordshire MK45 2HP |
Director Name | Dr Mark Edward Duckenfield |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | American-British |
Status | Resigned |
Appointed | 01 April 2001(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 May 2006) |
Role | Researcher |
Correspondence Address | 3 Ockendon Mews Islington London N1 3JL |
Director Name | Mr Robin Piers Hope |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(2 years, 11 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 01 December 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Ockendon Mews Islington London N1 3JL |
Director Name | William Walton |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2006(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 February 2009) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 250 Hertingfordbury Road Hertford Hertfordshire SG14 2LG |
Secretary Name | Mrs Sara Anna Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2006(8 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 06 August 2018) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Flat 5 Ockendon Mews Ockendon Road London N1 3JL |
Secretary Name | Mr Steven Mark Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7b Blackstock Mews London N4 2BT |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 15 April 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Director Name | Severnside Secretarial Ltd (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 15 April 1998(same day as company formation) |
Correspondence Address | Aspect House 135/137 City Road London EC1V 1JB |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 619 Holloway Road London N19 5SS |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 25 March |
Latest Return | 20 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 4 May 2025 (1 year from now) |
22 April 2020 | Confirmation statement made on 20 April 2020 with updates (4 pages) |
---|---|
10 December 2019 | Accounts for a dormant company made up to 25 March 2019 (4 pages) |
22 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
9 September 2018 | Notification of Rosie Venner as a person with significant control on 9 September 2018 (2 pages) |
10 August 2018 | Appointment of Miss Rosie Venner as a director on 10 August 2018 (2 pages) |
7 August 2018 | Cessation of Sara Anna Knight as a person with significant control on 6 August 2018 (1 page) |
7 August 2018 | Termination of appointment of Sara Anna Knight as a director on 6 August 2018 (1 page) |
7 August 2018 | Termination of appointment of Sara Anna Knight as a secretary on 6 August 2018 (1 page) |
7 August 2018 | Registered office address changed from Flat 5 Ockendon Mews Ockendon Road London N1 3JL to Flat 4 Ockendon Mews 96 Ockendon Road London N1 3JL on 7 August 2018 (1 page) |
11 July 2018 | Accounts for a dormant company made up to 25 March 2018 (4 pages) |
28 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
7 November 2017 | Accounts for a dormant company made up to 25 March 2017 (4 pages) |
7 November 2017 | Accounts for a dormant company made up to 25 March 2017 (4 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (8 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (8 pages) |
8 December 2016 | Accounts for a dormant company made up to 25 March 2016 (4 pages) |
8 December 2016 | Accounts for a dormant company made up to 25 March 2016 (4 pages) |
21 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
18 August 2015 | Accounts for a dormant company made up to 25 March 2015 (4 pages) |
18 August 2015 | Accounts for a dormant company made up to 25 March 2015 (4 pages) |
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
18 December 2014 | Accounts for a dormant company made up to 25 March 2014 (4 pages) |
18 December 2014 | Accounts for a dormant company made up to 25 March 2014 (4 pages) |
24 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
20 February 2014 | Accounts for a dormant company made up to 25 March 2013 (4 pages) |
20 February 2014 | Accounts for a dormant company made up to 25 March 2013 (4 pages) |
18 April 2013 | Register inspection address has been changed from 5 Ockendon Mews, Ockendon Road London N1 3JL England (1 page) |
18 April 2013 | Director's details changed for Mrs Sara Anna Knight on 20 June 2011 (2 pages) |
18 April 2013 | Register inspection address has been changed from 5 Ockendon Mews, Ockendon Road London N1 3JL England (1 page) |
18 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (8 pages) |
18 April 2013 | Director's details changed for Mrs Sara Anna Knight on 20 June 2011 (2 pages) |
18 April 2013 | Secretary's details changed for Mrs Sara Anna Knight on 20 June 2011 (1 page) |
18 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (8 pages) |
18 April 2013 | Secretary's details changed for Mrs Sara Anna Knight on 20 June 2011 (1 page) |
23 December 2012 | Total exemption small company accounts made up to 25 March 2012 (5 pages) |
23 December 2012 | Total exemption small company accounts made up to 25 March 2012 (5 pages) |
15 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (9 pages) |
15 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (9 pages) |
15 November 2011 | Total exemption small company accounts made up to 25 March 2011 (3 pages) |
15 November 2011 | Total exemption small company accounts made up to 25 March 2011 (3 pages) |
30 September 2011 | Appointment of Ms Julia Sollars as a director (2 pages) |
30 September 2011 | Appointment of Ms Julia Sollars as a director (2 pages) |
5 July 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (8 pages) |
5 July 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (8 pages) |
4 July 2011 | Register inspection address has been changed from 7B Blackstock Mews Blackstock Road London N4 2BT England (1 page) |
4 July 2011 | Register inspection address has been changed from 7B Blackstock Mews Blackstock Road London N4 2BT England (1 page) |
4 July 2011 | Termination of appointment of Susannah Sheppard as a director (1 page) |
4 July 2011 | Termination of appointment of Susannah Sheppard as a director (1 page) |
3 October 2010 | Total exemption small company accounts made up to 25 March 2010 (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 25 March 2010 (4 pages) |
5 August 2010 | Termination of appointment of Steven Knight as a secretary (1 page) |
5 August 2010 | Termination of appointment of Steven Knight as a secretary (1 page) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (9 pages) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Registered office address changed from Flat 9 Ockendon Mews Ockendon Road London N1 3JL on 26 April 2010 (1 page) |
26 April 2010 | Registered office address changed from Flat 9 Ockendon Mews Ockendon Road London N1 3JL on 26 April 2010 (1 page) |
26 April 2010 | Register(s) moved to registered inspection location (1 page) |
26 April 2010 | Register(s) moved to registered inspection location (1 page) |
26 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (9 pages) |
24 April 2010 | Director's details changed for Robin Piers Hope on 14 April 2010 (2 pages) |
24 April 2010 | Director's details changed for Robin Piers Hope on 14 April 2010 (2 pages) |
24 April 2010 | Director's details changed for Pauline Trudell on 14 April 2010 (2 pages) |
24 April 2010 | Director's details changed for Mrs Sara Anna Knight on 14 April 2010 (2 pages) |
24 April 2010 | Director's details changed for Pauline Trudell on 14 April 2010 (2 pages) |
24 April 2010 | Director's details changed for Mrs Sara Anna Knight on 14 April 2010 (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 25 March 2009 (4 pages) |
7 December 2009 | Total exemption small company accounts made up to 25 March 2009 (4 pages) |
20 April 2009 | Return made up to 15/04/09; full list of members (6 pages) |
20 April 2009 | Location of register of members (1 page) |
20 April 2009 | Location of register of members (1 page) |
20 April 2009 | Return made up to 15/04/09; full list of members (6 pages) |
18 March 2009 | Director appointed pauline trudell (1 page) |
18 March 2009 | Director appointed pauline trudell (1 page) |
4 March 2009 | Appointment terminated director william walton (1 page) |
4 March 2009 | Appointment terminated director william walton (1 page) |
18 December 2008 | Total exemption small company accounts made up to 25 March 2008 (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 25 March 2008 (4 pages) |
30 April 2008 | Secretary's change of particulars / steven knight / 28/04/2008 (2 pages) |
30 April 2008 | Return made up to 15/04/08; full list of members (7 pages) |
30 April 2008 | Secretary's change of particulars / steven knight / 28/04/2008 (2 pages) |
30 April 2008 | Director and secretary's change of particulars / sara rudnay / 01/03/2008 (1 page) |
30 April 2008 | Return made up to 15/04/08; full list of members (7 pages) |
30 April 2008 | Director and secretary's change of particulars / sara rudnay / 01/03/2008 (1 page) |
3 April 2008 | Director and secretary's change of particulars / sara rudnay / 01/04/2008 (1 page) |
3 April 2008 | Director and secretary's change of particulars / sara rudnay / 01/04/2008 (1 page) |
3 April 2008 | Secretary appointed steven mark knight (2 pages) |
3 April 2008 | Secretary appointed steven mark knight (2 pages) |
24 July 2007 | Total exemption small company accounts made up to 25 March 2007 (5 pages) |
24 July 2007 | Total exemption small company accounts made up to 25 March 2007 (5 pages) |
16 July 2007 | Return made up to 15/04/07; full list of members (9 pages) |
16 July 2007 | Return made up to 15/04/07; full list of members (9 pages) |
1 August 2006 | Total exemption small company accounts made up to 25 March 2006 (5 pages) |
1 August 2006 | Total exemption small company accounts made up to 25 March 2006 (5 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | Return made up to 15/04/06; full list of members
|
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | Return made up to 15/04/06; full list of members
|
15 July 2005 | Total exemption small company accounts made up to 25 March 2005 (5 pages) |
15 July 2005 | Total exemption small company accounts made up to 25 March 2005 (5 pages) |
21 June 2005 | Return made up to 15/04/05; full list of members (10 pages) |
21 June 2005 | Return made up to 15/04/05; full list of members (10 pages) |
1 October 2004 | Total exemption small company accounts made up to 25 March 2004 (5 pages) |
1 October 2004 | Total exemption small company accounts made up to 25 March 2004 (5 pages) |
26 April 2004 | Return made up to 15/04/04; full list of members (10 pages) |
26 April 2004 | Return made up to 15/04/04; full list of members (10 pages) |
7 January 2004 | Total exemption small company accounts made up to 25 March 2003 (5 pages) |
7 January 2004 | Total exemption small company accounts made up to 25 March 2003 (5 pages) |
28 April 2003 | Return made up to 15/04/03; full list of members
|
28 April 2003 | Return made up to 15/04/03; full list of members
|
3 December 2002 | Total exemption small company accounts made up to 25 March 2002 (5 pages) |
3 December 2002 | Total exemption small company accounts made up to 25 March 2002 (5 pages) |
11 June 2002 | Return made up to 15/04/02; full list of members (8 pages) |
11 June 2002 | Return made up to 15/04/02; full list of members (8 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
14 June 2001 | Ad 01/01/01--------- £ si 8@1 (4 pages) |
14 June 2001 | Ad 01/01/01--------- £ si 8@1 (4 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
27 April 2001 | Accounts for a small company made up to 25 March 2000 (5 pages) |
27 April 2001 | Accounts for a small company made up to 25 March 2001 (5 pages) |
27 April 2001 | Accounts for a small company made up to 25 March 2000 (5 pages) |
27 April 2001 | Accounts for a small company made up to 25 March 2001 (5 pages) |
25 April 2001 | Return made up to 15/04/01; full list of members
|
25 April 2001 | Return made up to 15/04/01; full list of members
|
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | New secretary appointed (2 pages) |
31 July 2000 | Registered office changed on 31/07/00 from: takely manor upland road epping essex CM16 6PB (1 page) |
31 July 2000 | Registered office changed on 31/07/00 from: takely manor upland road epping essex CM16 6PB (1 page) |
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Director resigned (1 page) |
20 April 2000 | Return made up to 15/04/00; full list of members
|
20 April 2000 | Return made up to 15/04/00; full list of members
|
24 January 2000 | Accounts for a small company made up to 25 March 1999 (5 pages) |
24 January 2000 | Accounts for a small company made up to 25 March 1999 (5 pages) |
28 April 1999 | Return made up to 15/04/99; full list of members (6 pages) |
28 April 1999 | Return made up to 15/04/99; full list of members (6 pages) |
10 December 1998 | Accounting reference date shortened from 30/04/99 to 25/03/99 (1 page) |
10 December 1998 | Accounting reference date shortened from 30/04/99 to 25/03/99 (1 page) |
21 April 1998 | New secretary appointed;new director appointed (2 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Secretary resigned;director resigned (1 page) |
21 April 1998 | Secretary resigned;director resigned (1 page) |
21 April 1998 | New secretary appointed;new director appointed (2 pages) |
20 April 1998 | Registered office changed on 20/04/98 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
20 April 1998 | Registered office changed on 20/04/98 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
15 April 1998 | Incorporation (12 pages) |
15 April 1998 | Incorporation (12 pages) |