London
N14 7EX
Director Name | Mrs Soneetee Nemchand |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2023(24 years, 12 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rear Of No 2 Glenthorne Road Friern Barnet N11 3HT |
Secretary Name | SPM Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 June 2009(10 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months |
Correspondence Address | 1e The Ridgeway London N11 3LG |
Director Name | Purabi Datta |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | White Timbers 19a Avenue Road London N14 4DA |
Director Name | Claudia Ann Knaap |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Haverstock Street London N1 8DL |
Director Name | Stephen Milligan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Role | Gardener |
Correspondence Address | 6c The Limes Avenue London N11 1RG |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Christopher John Wood |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Role | Photographer |
Correspondence Address | 6b The Limes Avenue New Southgate London N11 1RG |
Secretary Name | Stephen Milligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Role | Gardener |
Correspondence Address | 6c The Limes Avenue London N11 1RG |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Peter Sidney Wright |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1999(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 October 2001) |
Role | Company Director |
Correspondence Address | Flat B 6 The Limes Avenue New Southgate London N11 1RG |
Secretary Name | Claudia Ann Knaap |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(4 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 June 2008) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Haverstock Street London N1 8DL |
Director Name | Mrs Librada Smith |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2009(11 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 03 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Brycedale Crescent London N14 7EX |
Director Name | Mrs Librada Smith |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2019(20 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Brycedale Crescent London N14 7EX |
Director Name | Mr Jeyakumar Tharmalingam |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2022(23 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 06 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Langley Crescent Edgware HA8 9SZ |
Director Name | Mrs Librada Smith |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2022(24 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Langley Crescent Edgware HA8 9SZ |
Registered Address | Rear Of No 2 Glenthorne Road Friern Barnet N11 3HT |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Coppetts |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Devika Gunputh 40.00% Ordinary |
---|---|
1 at £1 | Mr Munundev Gunputh 20.00% Ordinary |
1 at £1 | Mrs Purabi Datta 20.00% Ordinary |
1 at £1 | Peter Smith & Librada Smith 20.00% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
7 February 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
---|---|
31 July 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
31 July 2023 | Appointment of Mrs Soneetee Nemchand as a director on 31 July 2023 (2 pages) |
31 July 2023 | Registered office address changed from 2 Langley Crescent Edgware HA8 9SZ England to Rear of No 2 Glenthorne Road Friern Barnet N11 3HT on 31 July 2023 (1 page) |
11 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
15 November 2022 | Termination of appointment of Librada Smith as a director on 15 November 2022 (1 page) |
19 August 2022 | Termination of appointment of Jeyakumar Tharmalingam as a director on 6 August 2022 (1 page) |
19 August 2022 | Appointment of Mrs Librada Smith as a director on 6 August 2022 (2 pages) |
6 June 2022 | Appointment of Mr Jeyakumar Tharmalingam as a director on 6 June 2022 (2 pages) |
20 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
19 May 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
12 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2021 | Termination of appointment of Librada Smith as a director on 6 September 2021 (1 page) |
31 May 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
24 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
15 January 2021 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
29 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
29 January 2020 | Registered office address changed from Rear No 2 Glenthorne Road London N11 3HT to 2 Langley Crescent Edgware HA8 9SZ on 29 January 2020 (1 page) |
9 December 2019 | Appointment of Mrs Librada Smith as a director on 9 December 2019 (2 pages) |
29 October 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2019 | Termination of appointment of Librada Smith as a director on 28 May 2019 (1 page) |
28 May 2019 | Appointment of Mrs Librada Smith as a director on 28 May 2019 (2 pages) |
28 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
28 May 2019 | Notice of removal of a director (1 page) |
5 November 2018 | Termination of appointment of Librada Smith as a director on 3 October 2018 (1 page) |
5 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
29 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
23 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
13 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
13 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
26 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
28 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
28 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
27 October 2014 | Secretary's details changed for Spm Services Limited on 27 October 2014 (1 page) |
27 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Secretary's details changed for Spm Services Limited on 27 October 2014 (1 page) |
27 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
25 June 2014 | Registered office address changed from 5 Glenthorne Road Friern Barnet London N11 3HU on 25 June 2014 (1 page) |
25 June 2014 | Registered office address changed from 5 Glenthorne Road Friern Barnet London N11 3HU on 25 June 2014 (1 page) |
6 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
6 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
28 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
16 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
16 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
24 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
19 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
19 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
9 September 2010 | Termination of appointment of Stephen Milligan as a director (1 page) |
9 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Secretary's details changed for Spm Services Limited on 11 August 2010 (2 pages) |
9 September 2010 | Secretary's details changed for Spm Services Limited on 11 August 2010 (2 pages) |
9 September 2010 | Termination of appointment of Stephen Milligan as a director (1 page) |
9 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
11 December 2009 | Appointment of Mrs Librada Smith as a director (2 pages) |
11 December 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Appointment of Mrs Librada Smith as a director (2 pages) |
11 December 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
12 June 2009 | Location of debenture register (1 page) |
12 June 2009 | Return made up to 11/08/08; full list of members (5 pages) |
12 June 2009 | Location of debenture register (1 page) |
12 June 2009 | Return made up to 11/08/08; full list of members (5 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from 53 uplands way winchmore hill london N21 1DU (1 page) |
12 June 2009 | Secretary appointed spm services LIMITED (1 page) |
12 June 2009 | Secretary appointed spm services LIMITED (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from 53 uplands way winchmore hill london N21 1DU (1 page) |
12 June 2009 | Location of register of members (1 page) |
12 June 2009 | Location of register of members (1 page) |
28 April 2009 | Appointment terminated director librada smith (1 page) |
28 April 2009 | Appointment terminated director librada smith (1 page) |
25 February 2009 | Appointment terminated director purabi datta (1 page) |
25 February 2009 | Appointment terminated director purabi datta (1 page) |
12 February 2009 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
10 July 2008 | Appointment terminate, director and secretary claudia ann knaap logged form (1 page) |
10 July 2008 | Appointment terminate, director and secretary claudia ann knaap logged form (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from 13 haverstock street london N1 8DL (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from 13 haverstock street london N1 8DL (1 page) |
18 January 2008 | Return made up to 11/08/07; no change of members (8 pages) |
18 January 2008 | Return made up to 11/08/07; no change of members (8 pages) |
9 August 2007 | Total exemption full accounts made up to 31 August 2006 (3 pages) |
9 August 2007 | Total exemption full accounts made up to 31 August 2006 (3 pages) |
15 September 2006 | Return made up to 11/08/06; full list of members (10 pages) |
15 September 2006 | Return made up to 11/08/06; full list of members (10 pages) |
5 July 2006 | Total exemption full accounts made up to 31 August 2005 (3 pages) |
5 July 2006 | Total exemption full accounts made up to 31 August 2005 (3 pages) |
24 January 2006 | Return made up to 11/08/05; full list of members (10 pages) |
24 January 2006 | Return made up to 11/08/05; full list of members (10 pages) |
7 July 2005 | Total exemption full accounts made up to 31 August 2004 (3 pages) |
7 July 2005 | Total exemption full accounts made up to 31 August 2004 (3 pages) |
1 December 2004 | Return made up to 11/08/04; full list of members (10 pages) |
1 December 2004 | Return made up to 11/08/04; full list of members (10 pages) |
1 July 2004 | Total exemption full accounts made up to 31 August 2003 (3 pages) |
1 July 2004 | Total exemption full accounts made up to 31 August 2003 (3 pages) |
20 October 2003 | Return made up to 11/08/03; full list of members
|
20 October 2003 | Return made up to 11/08/03; full list of members
|
18 September 2003 | Total exemption full accounts made up to 31 August 2002 (2 pages) |
18 September 2003 | Total exemption full accounts made up to 31 August 2002 (2 pages) |
4 February 2003 | Total exemption full accounts made up to 31 August 2001 (3 pages) |
4 February 2003 | Total exemption full accounts made up to 31 August 2001 (3 pages) |
27 September 2002 | Return made up to 11/08/02; full list of members
|
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New secretary appointed (2 pages) |
27 September 2002 | Return made up to 11/08/02; full list of members
|
27 September 2002 | New secretary appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
10 September 2001 | Return made up to 11/08/01; full list of members
|
10 September 2001 | Return made up to 11/08/01; full list of members
|
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 (2 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 (2 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | Return made up to 11/08/00; full list of members
|
26 June 2001 | Return made up to 11/08/00; full list of members
|
11 October 2000 | Accounts for a small company made up to 31 August 1999 (2 pages) |
11 October 2000 | Accounts for a small company made up to 31 August 1999 (2 pages) |
10 September 1999 | Return made up to 11/08/99; full list of members (6 pages) |
10 September 1999 | Return made up to 11/08/99; full list of members (6 pages) |
8 September 1998 | Registered office changed on 08/09/98 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page) |
8 September 1998 | Registered office changed on 08/09/98 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | New secretary appointed;new director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | Secretary resigned (1 page) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New secretary appointed;new director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | Secretary resigned (1 page) |
11 August 1998 | Incorporation (12 pages) |
11 August 1998 | Incorporation (12 pages) |