Flat A
London
N8 7RP
Director Name | Ms Kate Theresa Dalzell |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2021(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23b Priory Avenue London N8 7RP |
Director Name | Susan Ann Smith |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 August 2004) |
Role | Company Director |
Correspondence Address | 23a Priory Avenue London N8 7RP |
Director Name | Bairbre Mary Frances Veronica Foreman |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 May 1999(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 August 2004) |
Role | Company Director |
Correspondence Address | 23a Priory Avenue London N8 7RP |
Director Name | Mr Glen Howe |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(1 month, 1 week after company formation) |
Appointment Duration | 3 years (resigned 07 June 2002) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 80 Orpington Road London N21 3PH |
Director Name | Mrs Helen Joanne Howe |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(1 month, 1 week after company formation) |
Appointment Duration | 3 years (resigned 07 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Orpington Road London N21 3PH |
Secretary Name | Mr Glen Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(1 month, 1 week after company formation) |
Appointment Duration | 3 years (resigned 07 June 2002) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 80 Orpington Road London N21 3PH |
Director Name | Ewan James Ironside |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 June 2002(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 08 June 2004) |
Role | Law Administrator |
Correspondence Address | 23b Priory Avenue Crouch End Greater London N8 7RP |
Secretary Name | Mrs Jolene Marie Ironside |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 08 June 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Toller Mews St Neots Eynnesbury Cambridge PE19 2XQ |
Director Name | Laura Kathryn Matthews |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 August 2010) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23b Priory Avenue Crouch End London N8 7RP |
Director Name | Stephen James Ferguson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 August 2010) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 23b Priory Avenue Crouch End London N8 7RP |
Secretary Name | Laura Kathryn Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 August 2010) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23b Priory Avenue Crouch End London N8 7RP |
Director Name | Jason Francis Morris |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 October 2006) |
Role | IT |
Correspondence Address | 23 A Priory Avenue Crouch End London N8 7RP |
Director Name | Rachel Jessica Mary Stones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 October 2006) |
Role | Market Research |
Correspondence Address | 23a Priory Avenue Crouch End London N8 7RP |
Director Name | Nancy Kate Collins |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(7 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 23 October 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 23a Priory Avenue London N8 7RP |
Director Name | Simon George Duke |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 October 2006(7 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 23 October 2015) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 23a Priory Avenue London N8 7RP |
Director Name | Mr Adam Jonathan Wile Buckley |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(10 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 October 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 23 Priory Avenue Crouch End London N8 7RP |
Secretary Name | Mr Simon George Duke |
---|---|
Status | Resigned |
Appointed | 20 August 2010(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 October 2015) |
Role | Company Director |
Correspondence Address | 23 Priory Avenue Crouch End London N8 7RP |
Director Name | Mr Richard Birch |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2015(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 October 2020) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 23 A Priory Avenue London N8 7RP |
Director Name | Apex Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Correspondence Address | Chancery House York Road Birmingham West Midlands B23 6TF |
Secretary Name | Apex Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Correspondence Address | Chancery House York Road Birmingham West Midlands B23 6TF |
Registered Address | 23 Priory Avenue Crouch End London N8 7RP |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Hornsey |
Built Up Area | Greater London |
1 at £1 | Adam Buckley 50.00% Ordinary |
---|---|
1 at £1 | Simon George Duke & Nancy Kate Collins 50.00% Ordinary |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 20 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 4 December 2024 (7 months from now) |
11 January 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
---|---|
22 November 2020 | Confirmation statement made on 20 November 2020 with updates (4 pages) |
2 November 2020 | Appointment of Mr Jonathan Paul Rouse as a director on 2 November 2020 (2 pages) |
23 October 2020 | Termination of appointment of Richard Birch as a director on 21 October 2020 (1 page) |
20 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
20 November 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
10 December 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
18 February 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
17 February 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
17 February 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
3 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Appointment of Mr Richard Birch as a director on 6 November 2015 (2 pages) |
3 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Appointment of Mr Richard Birch as a director on 6 November 2015 (2 pages) |
15 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
15 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
25 October 2015 | Termination of appointment of Nancy Kate Collins as a director on 23 October 2015 (1 page) |
25 October 2015 | Termination of appointment of Simon George Duke as a director on 23 October 2015 (1 page) |
25 October 2015 | Termination of appointment of Simon George Duke as a secretary on 23 October 2015 (1 page) |
25 October 2015 | Termination of appointment of Simon George Duke as a director on 23 October 2015 (1 page) |
25 October 2015 | Termination of appointment of Simon George Duke as a secretary on 23 October 2015 (1 page) |
25 October 2015 | Termination of appointment of Nancy Kate Collins as a director on 23 October 2015 (1 page) |
10 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
22 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
22 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
11 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
18 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
18 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
14 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
14 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
14 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
30 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
30 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
25 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
16 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
9 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
9 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
9 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
18 March 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
1 November 2010 | Appointment of Mr Adam Jonathan Wile Buckley as a director (2 pages) |
1 November 2010 | Appointment of Mr Adam Jonathan Wile Buckley as a director (2 pages) |
20 August 2010 | Termination of appointment of Laura Matthews as a director (1 page) |
20 August 2010 | Termination of appointment of Stephen Ferguson as a director (1 page) |
20 August 2010 | Termination of appointment of Laura Matthews as a secretary (1 page) |
20 August 2010 | Appointment of Mr Simon George Duke as a secretary (1 page) |
20 August 2010 | Appointment of Mr Simon George Duke as a secretary (1 page) |
20 August 2010 | Termination of appointment of Laura Matthews as a director (1 page) |
20 August 2010 | Termination of appointment of Laura Matthews as a secretary (1 page) |
20 August 2010 | Termination of appointment of Stephen Ferguson as a director (1 page) |
9 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (7 pages) |
9 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (7 pages) |
9 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (7 pages) |
1 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Register inspection address has been changed (1 page) |
28 May 2010 | Director's details changed for Simon George Duke on 7 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Stephen James Ferguson on 7 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Simon George Duke on 7 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Stephen James Ferguson on 7 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Nancy Kate Collins on 7 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Stephen James Ferguson on 7 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Laura Kathryn Matthews on 7 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Laura Kathryn Matthews on 7 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Nancy Kate Collins on 7 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Laura Kathryn Matthews on 7 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Nancy Kate Collins on 7 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Simon George Duke on 7 April 2010 (2 pages) |
2 December 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
2 December 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
20 April 2009 | Return made up to 07/04/09; full list of members (5 pages) |
20 April 2009 | Return made up to 07/04/09; full list of members (5 pages) |
29 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
29 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
8 April 2008 | Return made up to 07/04/08; full list of members (5 pages) |
8 April 2008 | Return made up to 07/04/08; full list of members (5 pages) |
30 May 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
30 May 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
12 April 2007 | Return made up to 07/04/07; full list of members (3 pages) |
12 April 2007 | Return made up to 07/04/07; full list of members (3 pages) |
4 November 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
4 November 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
30 October 2006 | New director appointed (1 page) |
30 October 2006 | New director appointed (1 page) |
30 October 2006 | New director appointed (1 page) |
30 October 2006 | New director appointed (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
10 April 2006 | Return made up to 07/04/06; full list of members (3 pages) |
10 April 2006 | Return made up to 07/04/06; full list of members (3 pages) |
30 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
30 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
13 April 2005 | Return made up to 07/04/05; full list of members (4 pages) |
13 April 2005 | Return made up to 07/04/05; full list of members (4 pages) |
21 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
21 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New secretary appointed;new director appointed (2 pages) |
6 July 2004 | New secretary appointed;new director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
22 June 2004 | Secretary resigned;director resigned (1 page) |
22 June 2004 | Secretary resigned;director resigned (1 page) |
22 June 2004 | Director resigned (2 pages) |
22 June 2004 | Director resigned (2 pages) |
30 March 2004 | Return made up to 07/04/04; full list of members (8 pages) |
30 March 2004 | Return made up to 07/04/04; full list of members (8 pages) |
3 March 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
3 March 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
9 April 2003 | Return made up to 07/04/03; full list of members
|
9 April 2003 | Return made up to 07/04/03; full list of members
|
24 January 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
24 January 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | Secretary resigned;director resigned (1 page) |
25 June 2002 | New secretary appointed (2 pages) |
25 June 2002 | New secretary appointed (2 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Secretary resigned;director resigned (1 page) |
25 June 2002 | New director appointed (2 pages) |
30 May 2002 | Return made up to 07/04/02; full list of members (8 pages) |
30 May 2002 | Return made up to 07/04/02; full list of members (8 pages) |
23 May 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
23 May 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
5 April 2001 | Return made up to 07/04/01; full list of members (8 pages) |
5 April 2001 | Return made up to 07/04/01; full list of members (8 pages) |
21 March 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
21 March 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
2 June 2000 | Return made up to 07/04/00; full list of members
|
2 June 2000 | Return made up to 07/04/00; full list of members
|
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New secretary appointed;new director appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New secretary appointed;new director appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
25 May 1999 | Registered office changed on 25/05/99 from: chancery house york road, birmingham, west midlands, B23 6TF (1 page) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Ad 14/05/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 May 1999 | Ad 14/05/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 May 1999 | Registered office changed on 25/05/99 from: chancery house york road, birmingham, west midlands, B23 6TF (1 page) |
7 April 1999 | Incorporation (14 pages) |
7 April 1999 | Incorporation (14 pages) |