London
N11 3FY
Director Name | Kathryn Ann Forro |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2004(5 years, 5 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Crystal House Queens Parade Close London N11 3FY |
Director Name | Mr Kyriakos Zenonos |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2020(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pyramid House 954 High Road London N12 9RT |
Director Name | Deepali Patel |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2021(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Pyramid House 954 High Road London N12 9RT |
Secretary Name | Parkwood Management Company (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 July 2007(8 years after company formation) |
Appointment Duration | 16 years, 9 months |
Correspondence Address | Crystal House Queens Parade Close London N11 3FY |
Director Name | Michael Edward Cooper |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Administrator |
Correspondence Address | 23 Priory Road London N8 8LH |
Director Name | Jennifer Katharine Bennett |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 August 2000) |
Role | Piano Teacher |
Correspondence Address | 8 Branksome Court 158 East End Road London N2 0RX |
Director Name | Mr Isidore Horowitz |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Grosvenor Gardens London NW11 0HL |
Director Name | Sarah Jane Lowe |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 July 2002) |
Role | Software Engineer |
Correspondence Address | 3 Branksome Court 158 East End Road London N2 0RX |
Secretary Name | Jennifer Katharine Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 August 2000) |
Role | Company Director |
Correspondence Address | 8 Branksome Court 158 East End Road London N2 0RX |
Secretary Name | Sarah Jane Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | 3 Branksome Court 158 East End Road London N2 0RX |
Director Name | Tom Hargreaves |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 November 2007) |
Role | Recruitment Consultant |
Correspondence Address | 7 Branksome Court East End Road London N2 0RX |
Secretary Name | Robyn Forsyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 July 2005) |
Role | Company Director |
Correspondence Address | 8 Branksome Court East End Road East Finchley London N2 0RX |
Director Name | Susan Carol Pritchard |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 July 2004) |
Role | IT Consultant |
Correspondence Address | Flat 6 Branksome Court East End Road, East Finchley London N2 0RX |
Secretary Name | Juliet Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(6 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 July 2007) |
Role | Buyer |
Correspondence Address | 8 Bransome Court 158 East End Road London N2 0RX |
Director Name | Juliet Rose |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(8 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 March 2008) |
Role | Buyer |
Correspondence Address | 8 Bransome Court 158 East End Road London N2 0RX |
Director Name | Rita Iris Landeryou |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 03 July 2018) |
Role | Retired Picture Researcher |
Country of Residence | United Kingdom |
Correspondence Address | Crystal House Queens Parade Close London N11 3FY |
Secretary Name | Lawson (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Registered Address | Pyramid House 954 High Road London N12 9RT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | A. Kamani 5.56% Ordinary |
---|---|
1 at £1 | D. Badiani 5.56% Ordinary |
1 at £1 | D. Kuzmicki 5.56% Ordinary |
1 at £1 | Dr John Behiri 5.56% Ordinary |
1 at £1 | K.a. Forro 5.56% Ordinary |
1 at £1 | K.g. Donnelly & R. Donnelly 5.56% Ordinary |
1 at £1 | Mr Alan Meuel 5.56% Ordinary |
1 at £1 | Mr Despina Zenonos & Mrs K. Zenonos 5.56% Ordinary |
1 at £1 | Mr Harry Rathod 5.56% Ordinary |
1 at £1 | Mr Jason Korsner 5.56% Ordinary |
1 at £1 | Mr Youssef Khalil 5.56% Ordinary |
1 at £1 | Mrs J. Holroyd-doveton 5.56% Ordinary |
1 at £1 | Ms Imelda Prendergast 5.56% Ordinary |
1 at £1 | Ms J.h. Shah 5.56% Ordinary |
1 at £1 | Ms Judith Sarah Sender 5.56% Ordinary |
1 at £1 | Ms Rita Landeryou 5.56% Ordinary |
1 at £1 | Ms S. Nash & M.l. Nash 5.56% Ordinary |
1 at £1 | Shareholder Name Missing 5.56% Ordinary |
Year | 2014 |
---|---|
Turnover | £25,201 |
Net Worth | £87,633 |
Cash | £25,496 |
Current Liabilities | £24,448 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
28 July 2023 | Accounts for a small company made up to 31 March 2023 (12 pages) |
---|---|
4 July 2023 | Confirmation statement made on 24 June 2023 with updates (5 pages) |
28 September 2022 | Accounts for a small company made up to 31 March 2022 (12 pages) |
27 June 2022 | Confirmation statement made on 24 June 2022 with updates (5 pages) |
19 October 2021 | Appointment of Deepali Patel as a director on 11 October 2021 (2 pages) |
11 September 2021 | Accounts for a small company made up to 31 March 2021 (11 pages) |
24 June 2021 | Confirmation statement made on 24 June 2021 with updates (5 pages) |
30 March 2021 | Appointment of Mr Kyriakos Zenonos as a director on 27 July 2020 (2 pages) |
30 July 2020 | Accounts for a small company made up to 31 March 2020 (11 pages) |
6 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
2 July 2019 | Confirmation statement made on 24 June 2019 with updates (5 pages) |
6 June 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
16 May 2019 | Termination of appointment of Rita Iris Landeryou as a director on 3 July 2018 (1 page) |
12 July 2018 | Confirmation statement made on 24 June 2018 with updates (5 pages) |
7 June 2018 | Full accounts made up to 31 March 2018 (11 pages) |
15 November 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
15 November 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
31 July 2017 | Notification of a person with significant control statement (2 pages) |
31 July 2017 | Notification of a person with significant control statement (2 pages) |
17 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
9 September 2016 | Full accounts made up to 31 March 2016 (11 pages) |
9 September 2016 | Full accounts made up to 31 March 2016 (11 pages) |
26 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Registered office address changed from C/O Errington Langer Pinner Pyramid House 956 High Road London N12 9RX to Pyramid House 954 High Road London N12 9RT on 26 July 2016 (1 page) |
26 July 2016 | Registered office address changed from C/O Errington Langer Pinner Pyramid House 956 High Road London N12 9RX to Pyramid House 954 High Road London N12 9RT on 26 July 2016 (1 page) |
26 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
16 September 2015 | Full accounts made up to 31 March 2015 (11 pages) |
16 September 2015 | Full accounts made up to 31 March 2015 (11 pages) |
14 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
8 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
3 July 2014 | Full accounts made up to 31 March 2014 (11 pages) |
3 July 2014 | Full accounts made up to 31 March 2014 (11 pages) |
9 September 2013 | Full accounts made up to 31 March 2013 (11 pages) |
9 September 2013 | Full accounts made up to 31 March 2013 (11 pages) |
1 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (8 pages) |
1 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (8 pages) |
25 September 2012 | Full accounts made up to 31 March 2012 (11 pages) |
25 September 2012 | Full accounts made up to 31 March 2012 (11 pages) |
28 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (8 pages) |
28 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (8 pages) |
19 January 2012 | Director's details changed for Kathryn Ann Leibu on 9 January 2012 (3 pages) |
19 January 2012 | Director's details changed for Kathryn Ann Leibu on 9 January 2012 (3 pages) |
19 January 2012 | Director's details changed for Kathryn Ann Leibu on 9 January 2012 (3 pages) |
4 November 2011 | Full accounts made up to 31 March 2011 (11 pages) |
4 November 2011 | Full accounts made up to 31 March 2011 (11 pages) |
31 August 2011 | Secretary's details changed for Parkwood Management Company (London) Limited on 2 February 2011 (2 pages) |
31 August 2011 | Secretary's details changed for Parkwood Management Company (London) Limited on 2 February 2011 (2 pages) |
31 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (8 pages) |
31 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (8 pages) |
31 August 2011 | Secretary's details changed for Parkwood Management Company (London) Limited on 2 February 2011 (2 pages) |
30 August 2011 | Director's details changed for Rita Iris Landeryou on 2 February 2011 (2 pages) |
30 August 2011 | Director's details changed for Kathryn Ann Leibu on 2 February 2011 (3 pages) |
30 August 2011 | Director's details changed for Kathryn Ann Leibu on 2 February 2011 (3 pages) |
30 August 2011 | Director's details changed for Jason Richard Korsner on 2 February 2011 (2 pages) |
30 August 2011 | Director's details changed for Rita Iris Landeryou on 2 February 2011 (2 pages) |
30 August 2011 | Director's details changed for Kathryn Ann Leibu on 2 February 2011 (3 pages) |
30 August 2011 | Director's details changed for Jason Richard Korsner on 2 February 2011 (2 pages) |
30 August 2011 | Director's details changed for Jason Richard Korsner on 2 February 2011 (2 pages) |
22 July 2010 | Director's details changed for Jason Richard Korsner on 20 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Rita Iris Landeryou on 20 June 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Parkwood Management Company (London) Limited on 20 June 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Parkwood Management Company (London) Limited on 20 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (8 pages) |
22 July 2010 | Registered office address changed from Parkwood Management Company (London) Ltd 187B Woodhouse Road Friern Barnet London N12 9AY on 22 July 2010 (1 page) |
22 July 2010 | Director's details changed for Rita Iris Landeryou on 20 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Kathryn Ann Leibu on 20 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (8 pages) |
22 July 2010 | Registered office address changed from Parkwood Management Company (London) Ltd 187B Woodhouse Road Friern Barnet London N12 9AY on 22 July 2010 (1 page) |
22 July 2010 | Director's details changed for Jason Richard Korsner on 20 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Kathryn Ann Leibu on 20 June 2010 (2 pages) |
11 June 2010 | Full accounts made up to 31 March 2010 (11 pages) |
11 June 2010 | Full accounts made up to 31 March 2010 (11 pages) |
12 April 2010 | Director's details changed for Jason Richard Korsner on 24 March 2010 (3 pages) |
12 April 2010 | Director's details changed for Rita Iris Landeryou on 24 March 2010 (3 pages) |
12 April 2010 | Director's details changed for Rita Iris Landeryou on 24 March 2010 (3 pages) |
12 April 2010 | Director's details changed for Kathryn Ann Leibu on 24 March 2010 (3 pages) |
12 April 2010 | Director's details changed for Kathryn Ann Leibu on 24 March 2010 (3 pages) |
12 April 2010 | Director's details changed for Jason Richard Korsner on 24 March 2010 (3 pages) |
27 August 2009 | Full accounts made up to 31 March 2009 (11 pages) |
27 August 2009 | Full accounts made up to 31 March 2009 (11 pages) |
20 July 2009 | Return made up to 24/06/09; full list of members (9 pages) |
20 July 2009 | Return made up to 24/06/09; full list of members (9 pages) |
7 February 2009 | Director appointed rita iris landeryou (2 pages) |
7 February 2009 | Director appointed rita iris landeryou (2 pages) |
12 September 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
12 September 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
20 August 2008 | Return made up to 24/06/08; full list of members (8 pages) |
20 August 2008 | Return made up to 24/06/08; full list of members (8 pages) |
24 April 2008 | Appointment terminated director juliet rose (1 page) |
24 April 2008 | Appointment terminated director juliet rose (1 page) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | New director appointed (2 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
10 September 2007 | Return made up to 24/06/07; full list of members
|
10 September 2007 | Return made up to 24/06/07; full list of members
|
5 September 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
5 September 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
31 August 2007 | New secretary appointed (2 pages) |
31 August 2007 | New secretary appointed (2 pages) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: 717 green lanes london N21 3RX (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: 717 green lanes london N21 3RX (1 page) |
10 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
10 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
17 July 2006 | Return made up to 24/06/06; full list of members (13 pages) |
17 July 2006 | Return made up to 24/06/06; full list of members (13 pages) |
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | New secretary appointed (2 pages) |
14 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
14 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
1 July 2005 | Return made up to 24/06/05; full list of members (14 pages) |
1 July 2005 | Return made up to 24/06/05; full list of members (14 pages) |
8 February 2005 | Registered office changed on 08/02/05 from: 8 branksome court east end road east finchley london N2 0RX (1 page) |
8 February 2005 | Registered office changed on 08/02/05 from: 8 branksome court east end road east finchley london N2 0RX (1 page) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
29 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
29 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
14 September 2004 | Return made up to 24/06/04; full list of members
|
14 September 2004 | Return made up to 24/06/04; full list of members
|
26 August 2003 | Return made up to 24/06/03; full list of members
|
26 August 2003 | Return made up to 24/06/03; full list of members
|
18 August 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
18 August 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | Registered office changed on 16/04/03 from: 92 woodgrange avenue london N12 0PS (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: 92 woodgrange avenue london N12 0PS (1 page) |
15 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 July 2002 | Return made up to 24/06/02; no change of members (7 pages) |
18 July 2002 | Return made up to 24/06/02; no change of members (7 pages) |
21 August 2001 | Return made up to 24/06/01; full list of members
|
21 August 2001 | Return made up to 24/06/01; full list of members
|
6 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
6 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
25 September 2000 | Return made up to 24/06/00; full list of members (12 pages) |
25 September 2000 | Return made up to 24/06/00; full list of members (12 pages) |
12 September 2000 | Registered office changed on 12/09/00 from: acre house 11/15 william road london NW1 3ER (1 page) |
12 September 2000 | Registered office changed on 12/09/00 from: acre house 11/15 william road london NW1 3ER (1 page) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | Auditor's resignation (1 page) |
29 August 2000 | Secretary resigned;director resigned (1 page) |
29 August 2000 | Auditor's resignation (1 page) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | Secretary resigned;director resigned (1 page) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
21 August 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
21 August 2000 | New director appointed (2 pages) |
8 August 2000 | Resolutions
|
8 August 2000 | Resolutions
|
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
14 April 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
14 April 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
23 September 1999 | Memorandum and Articles of Association (10 pages) |
23 September 1999 | Memorandum and Articles of Association (10 pages) |
23 September 1999 | Resolutions
|
23 September 1999 | Resolutions
|
20 September 1999 | Director resigned (1 page) |
20 September 1999 | Ad 13/09/99--------- £ si 17@1=17 £ ic 1/18 (3 pages) |
20 September 1999 | Secretary resigned (1 page) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | New secretary appointed (2 pages) |
20 September 1999 | New secretary appointed (2 pages) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | Secretary resigned (1 page) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | Ad 13/09/99--------- £ si 17@1=17 £ ic 1/18 (3 pages) |
16 September 1999 | Company name changed acre 295 LIMITED\certificate issued on 17/09/99 (2 pages) |
16 September 1999 | Company name changed acre 295 LIMITED\certificate issued on 17/09/99 (2 pages) |
24 June 1999 | Incorporation (15 pages) |
24 June 1999 | Incorporation (15 pages) |