Conway Road
London
N14 7BW
Director Name | Elizabeth Frangeskou |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2003(4 years, 5 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ellena Court 25 Conway Road Southgate London N14 7BW |
Director Name | Paul Donald Ready |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2003(4 years, 5 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Research Biologist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ellena Court Conway Road London Middlesex N14 7BW |
Director Name | Ms Jenifer Ruth Silver |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2016(17 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 The Grangeway London N21 2HD |
Director Name | Mr William Cherry |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2018(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 The Grangeway London N21 2HD |
Director Name | Gordon Phillip Marchant |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(same day as company formation) |
Role | Cable Tv |
Correspondence Address | 2 Ellena Court Conway Road London N14 7BW |
Director Name | Norman Lythel Gibbs |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ellena Court Conway Road London N14 7BW |
Secretary Name | Mary Bernadette Mulkeen |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 17 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 8 Ellena Court 25 Conway Road Southgate London N14 7BW |
Secretary Name | Mrs Gillian Sinnott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(3 years, 1 month after company formation) |
Appointment Duration | 18 years, 4 months (resigned 16 November 2020) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 39 Oaklands Avenue Brookmans Park Hatfield Hertfordshire AL9 7UH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 19 The Grangeway London N21 2HD |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Danielle Varani 8.33% Ordinary |
---|---|
1 at £1 | Dino Costa 8.33% Ordinary |
1 at £1 | Jennifer Ruth Silver 8.33% Ordinary |
1 at £1 | Martin Gallacher & Anne Marie Gallacher 8.33% Ordinary |
1 at £1 | May Purcell & Stephen Purcell 8.33% Ordinary |
1 at £1 | Mr Adrian Morgan 8.33% Ordinary |
1 at £1 | Mr Gordon Marchant 8.33% Ordinary |
1 at £1 | Mr Norman Gibbs 8.33% Ordinary |
1 at £1 | Mr Paul Ready 8.33% Ordinary |
1 at £1 | Mrs Roy 8.33% Ordinary |
1 at £1 | Ms Elizabeth Frangeskou 8.33% Ordinary |
1 at £1 | Sonia Dham & Kunar Kapoor 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,425 |
Cash | £11,350 |
Current Liabilities | £441 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (3 months from now) |
19 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
---|---|
17 July 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
11 July 2023 | Appointment of Mr Peter Dominic Lumbus as a director on 4 July 2023 (2 pages) |
28 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
17 June 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
9 July 2021 | Confirmation statement made on 9 July 2021 with updates (4 pages) |
2 July 2021 | Cancellation of shares. Statement of capital on 10 June 2021
|
14 May 2021 | Registered office address changed from 19 19 the Grangeway Winchmore Hill London N21 2HD England to 19 the Grangeway London N21 2HD on 14 May 2021 (1 page) |
16 November 2020 | Registered office address changed from 319 Chase Road Southgate London N14 6JT to 19 19 the Grangeway Winchmore Hill London N21 2HD on 16 November 2020 (1 page) |
16 November 2020 | Termination of appointment of Gillian Sinnott as a secretary on 16 November 2020 (1 page) |
5 August 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
18 May 2020 | Confirmation statement made on 17 May 2020 with updates (4 pages) |
28 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
29 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
26 November 2018 | Appointment of Mr William Cherry as a director on 15 November 2018 (2 pages) |
18 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
30 May 2018 | Confirmation statement made on 17 May 2018 with updates (4 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
23 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 September 2016 | Appointment of Ms Jenifer Ruth Silver as a director on 7 September 2016 (2 pages) |
9 September 2016 | Appointment of Ms Jenifer Ruth Silver as a director on 7 September 2016 (2 pages) |
20 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Termination of appointment of Norman Lythel Gibbs as a director on 10 May 2016 (1 page) |
20 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Termination of appointment of Norman Lythel Gibbs as a director on 10 May 2016 (1 page) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 May 2013 | Secretary's details changed for Mrs Gillian Sinnott on 5 July 2012 (2 pages) |
20 May 2013 | Secretary's details changed for Mrs Gillian Sinnott on 5 July 2012 (2 pages) |
20 May 2013 | Secretary's details changed for Mrs Gillian Sinnott on 5 July 2012 (2 pages) |
20 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (8 pages) |
20 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (8 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (8 pages) |
21 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (8 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (8 pages) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (8 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
17 August 2010 | Director's details changed for Norman Lythel Gibbs on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Paul Donald Ready on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Elizabeth Frangeskou on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Paul Donald Ready on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Elizabeth Frangeskou on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Norman Lythel Gibbs on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Adrian Edwin Morgan on 1 October 2009 (2 pages) |
17 August 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (8 pages) |
17 August 2010 | Director's details changed for Paul Donald Ready on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Norman Lythel Gibbs on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Adrian Edwin Morgan on 1 October 2009 (2 pages) |
17 August 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (8 pages) |
17 August 2010 | Director's details changed for Elizabeth Frangeskou on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Adrian Edwin Morgan on 1 October 2009 (2 pages) |
2 November 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
2 November 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
5 June 2009 | Return made up to 17/05/09; full list of members (9 pages) |
5 June 2009 | Registered office changed on 05/06/2009 from ellena court conway road london N14 7BW (1 page) |
5 June 2009 | Location of register of members (1 page) |
5 June 2009 | Location of register of members (1 page) |
5 June 2009 | Return made up to 17/05/09; full list of members (9 pages) |
5 June 2009 | Registered office changed on 05/06/2009 from ellena court conway road london N14 7BW (1 page) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 June 2008 | Return made up to 17/05/08; full list of members (9 pages) |
12 June 2008 | Return made up to 17/05/08; full list of members (9 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
21 August 2007 | Return made up to 17/05/07; no change of members (8 pages) |
21 August 2007 | Return made up to 17/05/07; no change of members (8 pages) |
4 December 2006 | Full accounts made up to 31 December 2005 (10 pages) |
4 December 2006 | Full accounts made up to 31 December 2005 (10 pages) |
7 June 2006 | Return made up to 17/05/06; full list of members (13 pages) |
7 June 2006 | Return made up to 17/05/06; full list of members (13 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
31 May 2005 | Return made up to 17/05/05; full list of members (6 pages) |
31 May 2005 | Return made up to 17/05/05; full list of members (6 pages) |
9 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
9 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
28 June 2004 | Return made up to 17/05/04; change of members (8 pages) |
28 June 2004 | Return made up to 17/05/04; change of members (8 pages) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
4 November 2003 | New director appointed (1 page) |
4 November 2003 | New director appointed (1 page) |
4 November 2003 | New director appointed (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
4 November 2003 | New director appointed (1 page) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
24 May 2003 | Return made up to 17/05/03; full list of members (10 pages) |
24 May 2003 | Return made up to 17/05/03; full list of members (10 pages) |
22 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
22 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
26 July 2002 | Return made up to 17/05/02; full list of members (10 pages) |
26 July 2002 | Return made up to 17/05/02; full list of members (10 pages) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | New secretary appointed (2 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | New secretary appointed (2 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
23 May 2001 | Return made up to 17/05/01; full list of members (7 pages) |
23 May 2001 | Return made up to 17/05/01; full list of members (7 pages) |
16 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
16 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
9 August 2000 | Return made up to 17/05/00; full list of members
|
9 August 2000 | Return made up to 17/05/00; full list of members
|
13 June 2000 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
13 June 2000 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
16 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | Secretary resigned (1 page) |
17 May 1999 | Incorporation (19 pages) |
17 May 1999 | Incorporation (19 pages) |