London
N14 4UT
Director Name | Mr Christopher James Kassoumeri |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2021(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Reward Manager |
Country of Residence | England |
Correspondence Address | 135 Bramley Road London N14 4UT |
Secretary Name | Barnard Cook London Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 22 December 2021(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Correspondence Address | 135 Bramley Road Oakwood London N14 4UT |
Director Name | John Richard Kerr |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(same day as company formation) |
Role | Technical Director |
Correspondence Address | The Old Mill Mill Lane Chalfont St Giles Buckinghamshire HP8 4NP |
Director Name | Edward Francis Scanlon |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(same day as company formation) |
Role | Managing Director |
Correspondence Address | 19 Pinewood Close Watford Hertfordshire WD17 4NP |
Secretary Name | Mr George Cronin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tanglewood 9 Chalfont Lane Chorley Wood Hertfordshire WD3 5PR |
Director Name | Thomas Martin Carey |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 July 2000(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 August 2005) |
Role | Civil Servant |
Correspondence Address | 4 Ripon Court 119 Ribblesdale Avenue Friern Barnet London N11 3BE |
Director Name | Naomi Joy Talisman |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 August 2005) |
Role | Solicitor |
Correspondence Address | 5 Ripon Court Ribblesdale Avenue London N11 3BE |
Director Name | Simon Loveday |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(1 year, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 December 2000) |
Role | Software Developer |
Correspondence Address | 20 Ripon Court 119 Ribblesdale Avenue London N11 3BE |
Director Name | Robert Neilson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2000(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 August 2005) |
Role | Client Relationship Manager |
Correspondence Address | 23 Ripon Court 119 Ribblesdale Avenue London N11 3BE |
Director Name | Catherine Rose McNally |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 July 2001(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 17 December 2008) |
Role | Ward Sister |
Correspondence Address | 3 Ripon Court 119 Ribblesdale Avenue Friern Barnet London N11 3BE |
Director Name | Mr Jermy Marc Hilburn |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 26 February 2016) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lady Aylesford Avenue Stanmore Middlesex HA7 4FG |
Director Name | Anthony David William Harvey |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2016(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 August 2017) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Martyn Gerrard House 197 Ballards Lane Fincley London N3 1LP |
Director Name | Ms Anita Susan Rickard |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2016(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 February 2023) |
Role | Director Voluntary Sector |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bramley Road London N14 4UT |
Director Name | Miss Caroline Clarke |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Martyn Gerrard House 197 Ballards Lane Fincley London N3 1LP |
Director Name | Mr Clive Belman |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2021(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 April 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 135 Bramley Road London N14 4UT |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1998(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1998(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Willmotts (Ealing) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(1 year, 3 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 10 May 2016) |
Correspondence Address | Willmott House 12 Blacks Road Hammersmith London W6 9EU |
Secretary Name | Millhouse Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2016(17 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 January 2017) |
Correspondence Address | 5 Croft Close London NW7 4QL |
Secretary Name | The North London Network Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2017(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 December 2021) |
Correspondence Address | Martyn Gerrard House Ballards Lane London N3 1LP |
Registered Address | 135 Bramley Road London N14 4UT |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£969 |
Current Liabilities | £1,278 |
Latest Accounts | 28 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 September |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
25 November 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
---|---|
3 August 2020 | Appointment of Mr Anthony David William Harvey as a director on 17 June 2020 (2 pages) |
11 December 2019 | Micro company accounts made up to 28 September 2019 (2 pages) |
6 December 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
24 June 2019 | Micro company accounts made up to 28 September 2018 (2 pages) |
10 April 2019 | Termination of appointment of Caroline Clarke as a director on 15 February 2019 (1 page) |
5 December 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
30 November 2018 | Notification of a person with significant control statement (2 pages) |
12 October 2018 | Cessation of Clive Belman as a person with significant control on 5 October 2018 (1 page) |
12 October 2018 | Termination of appointment of Clive Belman as a director on 5 October 2018 (1 page) |
18 June 2018 | Micro company accounts made up to 28 September 2017 (2 pages) |
7 December 2017 | Confirmation statement made on 24 November 2017 with updates (6 pages) |
7 December 2017 | Confirmation statement made on 24 November 2017 with updates (6 pages) |
1 September 2017 | Appointment of Miss Caroline Clarke as a director on 1 September 2017 (2 pages) |
1 September 2017 | Appointment of Miss Caroline Clarke as a director on 1 September 2017 (2 pages) |
11 August 2017 | Termination of appointment of Anthony David William Harvey as a director on 11 August 2017 (1 page) |
11 August 2017 | Termination of appointment of Anthony David William Harvey as a director on 11 August 2017 (1 page) |
28 June 2017 | Micro company accounts made up to 28 September 2016 (2 pages) |
28 June 2017 | Micro company accounts made up to 28 September 2016 (2 pages) |
12 April 2017 | Appointment of The North London Network Ltd as a secretary on 1 January 2017 (2 pages) |
12 April 2017 | Termination of appointment of Millhouse Ltd as a secretary on 1 January 2017 (1 page) |
12 April 2017 | Appointment of The North London Network Ltd as a secretary on 1 January 2017 (2 pages) |
12 April 2017 | Termination of appointment of Millhouse Ltd as a secretary on 1 January 2017 (1 page) |
24 March 2017 | Registered office address changed from C/O Millhouse Ltd 5 Croft Close London NW7 4QL to Martyn Gerrard House 197 Ballards Lane Fincley London N3 1LP on 24 March 2017 (2 pages) |
24 March 2017 | Registered office address changed from C/O Millhouse Ltd 5 Croft Close London NW7 4QL to Martyn Gerrard House 197 Ballards Lane Fincley London N3 1LP on 24 March 2017 (2 pages) |
16 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
5 July 2016 | Registered office address changed from C/O Millhouse Ltd 5 Croft Close London NW7 4QL to C/O Millhouse Ltd 5 Croft Close London NW7 4QL on 5 July 2016 (2 pages) |
5 July 2016 | Appointment of Clive Belman as a director on 27 June 2016 (3 pages) |
5 July 2016 | Registered office address changed from C/O Millhouse Ltd 5 Croft Close London NW7 4QL to C/O Millhouse Ltd 5 Croft Close London NW7 4QL on 5 July 2016 (2 pages) |
5 July 2016 | Appointment of Clive Belman as a director on 27 June 2016 (3 pages) |
4 July 2016 | Appointment of Millhouse Ltd as a secretary on 20 June 2016 (3 pages) |
4 July 2016 | Registered office address changed from Willmotts House 12 Blacks Road London W6 9EU to C/O Millhouse Ltd 5 Croft Close London NW7 4QL on 4 July 2016 (1 page) |
4 July 2016 | Registered office address changed from Willmotts House 12 Blacks Road London W6 9EU to C/O Millhouse Ltd 5 Croft Close London NW7 4QL on 4 July 2016 (1 page) |
4 July 2016 | Appointment of Millhouse Ltd as a secretary on 20 June 2016 (3 pages) |
25 June 2016 | Appointment of Ms Anita Susan Rickard as a director on 14 June 2016 (3 pages) |
25 June 2016 | Appointment of Ms Anita Susan Rickard as a director on 14 June 2016 (3 pages) |
10 May 2016 | Termination of appointment of Willmotts (Ealing) Limited as a secretary on 10 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Willmotts (Ealing) Limited as a secretary on 10 May 2016 (1 page) |
6 April 2016 | Total exemption full accounts made up to 28 September 2015 (10 pages) |
6 April 2016 | Total exemption full accounts made up to 28 September 2015 (10 pages) |
26 February 2016 | Appointment of Anthony David William Harvey as a director on 26 February 2016 (2 pages) |
26 February 2016 | Appointment of Anthony David William Harvey as a director on 26 February 2016 (2 pages) |
26 February 2016 | Termination of appointment of Jermy Marc Hilburn as a director on 26 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Jermy Marc Hilburn as a director on 26 February 2016 (1 page) |
26 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
18 June 2015 | Total exemption small company accounts made up to 28 September 2014 (10 pages) |
18 June 2015 | Total exemption small company accounts made up to 28 September 2014 (10 pages) |
26 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
19 February 2014 | Total exemption small company accounts made up to 28 September 2013 (3 pages) |
19 February 2014 | Total exemption small company accounts made up to 28 September 2013 (3 pages) |
26 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
27 March 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (6 pages) |
27 March 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (6 pages) |
14 January 2013 | Total exemption full accounts made up to 28 September 2012 (9 pages) |
14 January 2013 | Total exemption full accounts made up to 28 September 2012 (9 pages) |
10 January 2012 | Full accounts made up to 28 September 2011 (11 pages) |
10 January 2012 | Full accounts made up to 28 September 2011 (11 pages) |
4 January 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (7 pages) |
15 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (6 pages) |
8 December 2010 | Full accounts made up to 28 September 2010 (11 pages) |
8 December 2010 | Full accounts made up to 28 September 2010 (11 pages) |
11 March 2010 | Full accounts made up to 28 September 2009 (11 pages) |
11 March 2010 | Full accounts made up to 28 September 2009 (11 pages) |
24 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (14 pages) |
24 November 2009 | Director's details changed for Jermy Marc Hilburn on 24 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Willmotts (Ealing) Limited on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (14 pages) |
24 November 2009 | Director's details changed for Jermy Marc Hilburn on 24 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Willmotts (Ealing) Limited on 24 November 2009 (2 pages) |
13 January 2009 | Return made up to 24/11/08; full list of members (18 pages) |
13 January 2009 | Return made up to 24/11/08; full list of members (18 pages) |
9 January 2009 | Full accounts made up to 28 September 2008 (8 pages) |
9 January 2009 | Full accounts made up to 28 September 2008 (8 pages) |
23 December 2008 | Appointment terminated director catherine mcnally (1 page) |
23 December 2008 | Appointment terminated director catherine mcnally (1 page) |
21 April 2008 | Full accounts made up to 28 September 2007 (8 pages) |
21 April 2008 | Full accounts made up to 28 September 2007 (8 pages) |
26 November 2007 | Return made up to 24/11/07; full list of members (10 pages) |
26 November 2007 | Return made up to 24/11/07; full list of members (10 pages) |
26 March 2007 | Full accounts made up to 28 September 2006 (8 pages) |
26 March 2007 | Full accounts made up to 28 September 2006 (8 pages) |
13 December 2006 | Return made up to 24/11/06; change of members (6 pages) |
13 December 2006 | Return made up to 24/11/06; change of members (6 pages) |
6 December 2006 | New director appointed (1 page) |
6 December 2006 | New director appointed (1 page) |
5 April 2006 | Full accounts made up to 28 September 2005 (8 pages) |
5 April 2006 | Full accounts made up to 28 September 2005 (8 pages) |
17 February 2006 | Return made up to 24/11/05; change of members
|
17 February 2006 | Return made up to 24/11/05; change of members
|
3 November 2005 | Full accounts made up to 28 September 2004 (8 pages) |
3 November 2005 | Full accounts made up to 28 September 2004 (8 pages) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
3 December 2004 | Return made up to 24/11/04; full list of members (9 pages) |
3 December 2004 | Return made up to 24/11/04; full list of members (9 pages) |
25 June 2004 | Full accounts made up to 28 September 2003 (8 pages) |
25 June 2004 | Full accounts made up to 28 September 2003 (8 pages) |
1 August 2003 | Full accounts made up to 28 September 2002 (8 pages) |
1 August 2003 | Full accounts made up to 28 September 2002 (8 pages) |
30 January 2003 | Return made up to 24/11/02; change of members (11 pages) |
30 January 2003 | Return made up to 24/11/02; change of members (11 pages) |
16 April 2002 | Full accounts made up to 28 September 2001 (8 pages) |
16 April 2002 | Full accounts made up to 28 September 2001 (8 pages) |
4 December 2001 | Return made up to 24/11/01; change of members (7 pages) |
4 December 2001 | Return made up to 24/11/01; change of members (7 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
18 May 2001 | Full accounts made up to 28 September 2000 (7 pages) |
18 May 2001 | Full accounts made up to 28 September 2000 (7 pages) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | Return made up to 24/11/00; full list of members
|
29 November 2000 | Director resigned (1 page) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | Return made up to 24/11/00; full list of members
|
29 November 2000 | Director resigned (1 page) |
29 November 2000 | Director resigned (1 page) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
4 September 2000 | Ad 12/07/99-17/09/99 £ si 29@1 (4 pages) |
4 September 2000 | Ad 09/07/99--------- £ si 1@1 (2 pages) |
4 September 2000 | Ad 12/07/99-17/09/99 £ si 29@1 (4 pages) |
4 September 2000 | Ad 09/07/99--------- £ si 1@1 (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
30 June 2000 | Full accounts made up to 28 September 1999 (7 pages) |
30 June 2000 | Full accounts made up to 28 September 1999 (7 pages) |
18 May 2000 | Accounting reference date shortened from 30/11/99 to 28/09/99 (1 page) |
18 May 2000 | Accounting reference date shortened from 30/11/99 to 28/09/99 (1 page) |
2 May 2000 | Return made up to 24/11/99; full list of members
|
2 May 2000 | Return made up to 24/11/99; full list of members
|
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | New secretary appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
29 December 1998 | Secretary resigned (1 page) |
29 December 1998 | New secretary appointed (2 pages) |
29 December 1998 | Secretary resigned (1 page) |
29 December 1998 | Secretary resigned (1 page) |
29 December 1998 | New secretary appointed (2 pages) |
29 December 1998 | Secretary resigned (1 page) |
24 November 1998 | Incorporation (17 pages) |
24 November 1998 | Incorporation (17 pages) |