London
N13 4XE
Director Name | Jarleth Heneghan |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1999(3 months, 1 week after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 255 Green Lanes London N13 4XE |
Director Name | Mr George Panayi |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(5 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 May 2005) |
Role | Property Manager |
Correspondence Address | 226 Ladysmith Road Enfield Middlesex EN1 3AE |
Director Name | George Charles Patros |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(5 days after company formation) |
Appointment Duration | 6 years (resigned 12 July 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 51 Hoodcote Gardens London N21 2NG |
Secretary Name | Mr George Panayi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(5 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 2002) |
Role | Property Manager |
Correspondence Address | 226 Ladysmith Road Enfield Middlesex EN1 3AE |
Director Name | Christopher Graham Wray |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(3 weeks after company formation) |
Appointment Duration | 5 years, 12 months (resigned 12 July 2005) |
Role | Telecommunicatiuons Consultant |
Correspondence Address | 1 Priest End Thame Oxfordshire OX9 2AE |
Director Name | Cassandra Taylor |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 13 June 2013) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 15a Fredericks Place North Finchley N12 8QE |
Director Name | Emmanuel Theocharopoulos |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 03 November 2003(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 March 2007) |
Role | Accounts Assistant |
Correspondence Address | 69 Northcott Avenue London Greater London N22 7AP |
Director Name | Mr Terence Gilgallon |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 24 December 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bramley Road London N14 4UT |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | Touchstone Cps (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 March 2004) |
Correspondence Address | Castle House Dawson Road Mount Farm Bletchley Milton Keynes MK1 1QY |
Secretary Name | Hillcrest Estate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2004(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 November 2010) |
Correspondence Address | Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ |
Secretary Name | BCWL Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2011(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 August 2015) |
Correspondence Address | 135 Bramley Road London N14 4UT |
Registered Address | 255 Green Lanes London N13 4XE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £4,050 |
Net Worth | £90,980 |
Cash | £31,538 |
Current Liabilities | £1,023 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 25 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (3 months, 1 week from now) |
5 August 1999 | Delivered on: 24 August 1999 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 41-111 northcott avenue, woodgreen N22 (odd numbers only). Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|
29 November 2023 | Micro company accounts made up to 30 November 2022 (5 pages) |
---|---|
29 September 2023 | Director's details changed for Jarleth Heneghan on 27 September 2023 (2 pages) |
7 July 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
16 August 2022 | Micro company accounts made up to 30 November 2021 (5 pages) |
8 August 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
18 August 2021 | Micro company accounts made up to 30 November 2020 (5 pages) |
23 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
5 November 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
20 August 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
28 August 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
23 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
28 August 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
1 August 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
12 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
12 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
28 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
2 September 2015 | Registered office address changed from , 135 Bramley Road, Oakwood, London, N14 4UT to 255 Green Lanes London N13 4XE on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from , 135 Bramley Road, Oakwood, London, N14 4UT to 255 Green Lanes London N13 4XE on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from , 135 Bramley Road, Oakwood, London, N14 4UT to 255 Green Lanes London N13 4XE on 2 September 2015 (1 page) |
18 August 2015 | Termination of appointment of Bcwl Ltd as a secretary on 18 August 2015 (1 page) |
18 August 2015 | Termination of appointment of Bcwl Ltd as a secretary on 18 August 2015 (1 page) |
3 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
1 July 2015 | Total exemption full accounts made up to 30 November 2014 (9 pages) |
1 July 2015 | Total exemption full accounts made up to 30 November 2014 (9 pages) |
5 September 2014 | Total exemption full accounts made up to 30 November 2013 (11 pages) |
5 September 2014 | Total exemption full accounts made up to 30 November 2013 (11 pages) |
27 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
18 March 2014 | Termination of appointment of Terence Gilgallon as a director (1 page) |
18 March 2014 | Termination of appointment of Terence Gilgallon as a director (1 page) |
19 August 2013 | Total exemption full accounts made up to 30 November 2012 (11 pages) |
19 August 2013 | Total exemption full accounts made up to 30 November 2012 (11 pages) |
24 July 2013 | Termination of appointment of a director (2 pages) |
24 July 2013 | Termination of appointment of a director (2 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (7 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (7 pages) |
13 June 2013 | Director's details changed for Mr Terence Gilgallon on 13 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Jarleth Heneghan on 13 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr Iftikar Hassen Mohamed Hajee Adam on 13 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr Terence Gilgallon on 13 June 2013 (2 pages) |
13 June 2013 | Termination of appointment of Cassandra Taylor as a director (1 page) |
13 June 2013 | Termination of appointment of Cassandra Taylor as a director (1 page) |
13 June 2013 | Director's details changed for Mr Iftikar Hassen Mohamed Hajee Adam on 13 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Jarleth Heneghan on 13 June 2013 (2 pages) |
4 July 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
4 July 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
25 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (9 pages) |
25 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (9 pages) |
6 July 2011 | Total exemption full accounts made up to 30 November 2010 (11 pages) |
6 July 2011 | Total exemption full accounts made up to 30 November 2010 (11 pages) |
27 June 2011 | Director's details changed for Cassandra Taylor on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Mr Iftikar Hassen Mohamed Hajee Adam on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Cassandra Taylor on 27 June 2011 (2 pages) |
27 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (9 pages) |
27 June 2011 | Director's details changed for Mr Iftikar Hassen Mohamed Hajee Adam on 27 June 2011 (2 pages) |
27 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (9 pages) |
10 June 2011 | Appointment of Bcwl Ltd as a secretary (2 pages) |
10 June 2011 | Appointment of Bcwl Ltd as a secretary (2 pages) |
6 December 2010 | Registered office address changed from , Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol, BS6 6UJ on 6 December 2010 (1 page) |
6 December 2010 | Termination of appointment of Hillcrest Estate Management Limited as a secretary (1 page) |
6 December 2010 | Registered office address changed from Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 6 December 2010 (1 page) |
6 December 2010 | Registered office address changed from , Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol, BS6 6UJ on 6 December 2010 (1 page) |
6 December 2010 | Termination of appointment of Hillcrest Estate Management Limited as a secretary (1 page) |
6 December 2010 | Registered office address changed from , Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol, BS6 6UJ on 6 December 2010 (1 page) |
15 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (14 pages) |
15 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (14 pages) |
5 July 2010 | Total exemption full accounts made up to 30 November 2009 (12 pages) |
5 July 2010 | Total exemption full accounts made up to 30 November 2009 (12 pages) |
2 September 2009 | Return made up to 25/06/09; full list of members (12 pages) |
2 September 2009 | Return made up to 25/06/09; full list of members (12 pages) |
2 September 2009 | Director's change of particulars / cassandra taylor / 01/09/2008 (1 page) |
2 September 2009 | Director's change of particulars / cassandra taylor / 01/09/2008 (1 page) |
1 September 2009 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
1 September 2009 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
27 July 2009 | Director's change of particulars / terence gilgallon / 26/06/2008 (1 page) |
27 July 2009 | Director's change of particulars / iftikar hajee adam / 26/06/2008 (1 page) |
27 July 2009 | Secretary's change of particulars / hillcrest estate management LIMITED / 06/04/2009 (1 page) |
27 July 2009 | Director's change of particulars / terence gilgallon / 26/06/2008 (1 page) |
27 July 2009 | Director's change of particulars / iftikar hajee adam / 26/06/2008 (1 page) |
27 July 2009 | Director's change of particulars / jarleth heneghan / 26/06/2008 (1 page) |
27 July 2009 | Secretary's change of particulars / hillcrest estate management LIMITED / 06/04/2009 (1 page) |
27 July 2009 | Director's change of particulars / jarleth heneghan / 26/06/2008 (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from, 108 whiteladies road, clifton, bristol, BS8 2RP (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from, 108 whiteladies road, clifton, bristol, BS8 2RP (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 108 whiteladies road clifton bristol BS8 2RP (1 page) |
1 October 2008 | Total exemption full accounts made up to 30 November 2007 (12 pages) |
1 October 2008 | Total exemption full accounts made up to 30 November 2007 (12 pages) |
17 July 2008 | Return made up to 25/06/08; full list of members
|
17 July 2008 | Return made up to 25/06/08; full list of members
|
1 October 2007 | Total exemption full accounts made up to 30 November 2006 (12 pages) |
1 October 2007 | Total exemption full accounts made up to 30 November 2006 (12 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Return made up to 25/06/07; full list of members
|
8 August 2007 | Return made up to 25/06/07; full list of members
|
8 August 2007 | Director resigned (1 page) |
8 June 2007 | Total exemption full accounts made up to 30 November 2005 (11 pages) |
8 June 2007 | Total exemption full accounts made up to 30 November 2005 (11 pages) |
24 November 2006 | Registered office changed on 24/11/06 from: 66 high street, ingatestone, essex, CM4 9DW (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: 66 high street ingatestone essex CM4 9DW (1 page) |
20 September 2006 | Return made up to 25/06/06; no change of members (8 pages) |
20 September 2006 | Return made up to 25/06/06; no change of members (8 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: bristol property management, 108 whiteladies road, clifton, bristol BS8 2PB (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: bristol property management 108 whiteladies road clifton bristol BS8 2PB (1 page) |
26 May 2006 | Secretary's particulars changed (1 page) |
26 May 2006 | Secretary's particulars changed (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Return made up to 25/06/05; no change of members (9 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Return made up to 25/06/05; no change of members (9 pages) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | New director appointed (2 pages) |
15 June 2005 | Total exemption full accounts made up to 30 November 2004 (11 pages) |
15 June 2005 | Total exemption full accounts made up to 30 November 2004 (11 pages) |
1 December 2004 | Total exemption full accounts made up to 30 November 2003 (11 pages) |
1 December 2004 | Total exemption full accounts made up to 30 November 2003 (11 pages) |
9 November 2004 | Return made up to 25/06/04; full list of members
|
9 November 2004 | Return made up to 25/06/04; full list of members
|
12 August 2004 | New secretary appointed (1 page) |
12 August 2004 | New secretary appointed (1 page) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | Secretary resigned (1 page) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
1 October 2003 | Total exemption full accounts made up to 30 November 2002 (12 pages) |
1 October 2003 | Total exemption full accounts made up to 30 November 2002 (12 pages) |
24 July 2003 | Return made up to 25/06/03; full list of members
|
24 July 2003 | Return made up to 25/06/03; full list of members
|
3 January 2003 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
3 January 2003 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
1 November 2002 | Registered office changed on 01/11/02 from: maybrook house queensway bletchley milton keynes MK2 2DG (1 page) |
1 November 2002 | Registered office changed on 01/11/02 from: maybrook house, queensway, bletchley, milton keynes MK2 2DG (1 page) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | New secretary appointed (2 pages) |
27 June 2002 | Registered office changed on 27/06/02 from: ashley house 235-239 high road london N22 8HF (1 page) |
27 June 2002 | Registered office changed on 27/06/02 from: ashley house, 235-239 high road, london, N22 8HF (1 page) |
24 June 2002 | Return made up to 25/06/02; no change of members (8 pages) |
24 June 2002 | Return made up to 25/06/02; no change of members (8 pages) |
10 August 2001 | Return made up to 25/06/01; no change of members (5 pages) |
10 August 2001 | Return made up to 25/06/01; no change of members (5 pages) |
8 May 2001 | Return made up to 25/06/00; full list of members; amend
|
8 May 2001 | Return made up to 25/06/00; full list of members; amend
|
18 April 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
18 April 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
28 March 2001 | Accounting reference date extended from 30/06/00 to 30/11/00 (1 page) |
28 March 2001 | Accounting reference date extended from 30/06/00 to 30/11/00 (1 page) |
22 March 2001 | Resolutions
|
22 March 2001 | Resolutions
|
22 March 2001 | £ nc 1000/41000 21/10/99 (1 page) |
22 March 2001 | £ nc 1000/41000 21/10/99 (1 page) |
13 July 2000 | Return made up to 25/06/00; full list of members
|
13 July 2000 | Return made up to 25/06/00; full list of members
|
3 March 2000 | Resolutions
|
3 March 2000 | Resolutions
|
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
24 August 1999 | Particulars of mortgage/charge (5 pages) |
24 August 1999 | Particulars of mortgage/charge (5 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | Director resigned (1 page) |
8 July 1999 | Registered office changed on 08/07/99 from: 1ST floor 8-10 stamford hill london N16 6XZ (1 page) |
8 July 1999 | Registered office changed on 08/07/99 from: 1ST floor 8-10 stamford hill, london, N16 6XZ (1 page) |
6 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
25 June 1999 | Incorporation (12 pages) |
25 June 1999 | Incorporation (12 pages) |