Highbury Grange
London
N5 2PE
Director Name | Ian Charles McKenzie Howard |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Correspondence Address | Piercefield Frieth Road Marlow Buckinghamshire SL7 2JQ |
Director Name | Mr Simon James Moran |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Lincoln Close Woolston Warrington Cheshire WA1 4LU |
Director Name | Mr Denis James Desmond |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 14 April 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Vartry Lodge Strand Road Killiney Dublin Irish |
Director Name | Edward Giles English |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2000(5 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Moreton Pinkney Daventry Northamptonshire NN11 6SJ |
Secretary Name | Robert Bruce Harris Angus |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 2002(2 years, 3 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Correspondence Address | Flat 3 Bowen Court London N5 2PW |
Director Name | Mr James William Froomberg |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 May 2002) |
Role | Director Corporate Development |
Country of Residence | United Kingdom |
Correspondence Address | 17 Heather Walk Edgware Middlesex HA8 9TS |
Director Name | Mark Elliott |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 May 2002) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Court 19 Eaton Park Cobham Surrey KT11 2JF |
Secretary Name | Funke Abimbola |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 03 July 2000(5 months after company formation) |
Appointment Duration | 4 months (resigned 06 November 2000) |
Role | Legal Assistant |
Correspondence Address | 219 Greenhaven Drive London SE28 8FX |
Secretary Name | Duncan Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 May 2002) |
Role | Company Director |
Correspondence Address | 41 Cavendish Road St. Albans Hertfordshire AL1 5EF |
Director Name | Neil Stewart Osborne |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(10 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 September 2001) |
Role | Commercial Director |
Correspondence Address | 35c Sheen Lane East Sheen London SW14 8AB |
Director Name | Ludgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Secretary Name | Ludgate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Registered Address | International Press Centre 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £10,618 |
Gross Profit | £10,369 |
Net Worth | £81,334 |
Cash | £109,955 |
Current Liabilities | £28,863 |
Latest Accounts | 30 September 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
9 June 2006 | Dissolved (1 page) |
---|---|
9 March 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2005 | Registered office changed on 17/06/05 from: shepherds bush empire shepherds bush green london W12 8TT (1 page) |
15 June 2005 | Declaration of solvency (3 pages) |
26 May 2005 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
24 May 2005 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
17 May 2004 | Return made up to 28/01/04; full list of members (9 pages) |
17 June 2003 | Return made up to 28/01/03; full list of members
|
17 June 2003 | Full accounts made up to 30 September 2001 (14 pages) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | New secretary appointed (2 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
30 April 2002 | Return made up to 28/01/02; full list of members
|
31 January 2002 | Full accounts made up to 30 September 2000 (13 pages) |
17 December 2001 | Director's particulars changed (1 page) |
6 November 2001 | Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page) |
13 September 2001 | Director resigned (1 page) |
26 February 2001 | Return made up to 28/01/01; full list of members
|
26 February 2001 | Director's particulars changed (1 page) |
2 January 2001 | New director appointed (2 pages) |
9 November 2000 | Secretary resigned (1 page) |
9 November 2000 | New secretary appointed (2 pages) |
6 October 2000 | Particulars of mortgage/charge (3 pages) |
1 August 2000 | Statement of affairs (25 pages) |
1 August 2000 | Ad 03/07/00--------- £ si [email protected]=81 £ ic 1583/1664 (2 pages) |
28 July 2000 | New director appointed (3 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | Ad 03/07/00--------- £ si [email protected]=583 £ ic 1000/1583 (2 pages) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | Nc inc already adjusted 03/07/00 (1 page) |
13 July 2000 | Director resigned (1 page) |
12 July 2000 | New director appointed (2 pages) |
10 July 2000 | Resolutions
|
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
26 June 2000 | Ad 14/04/00--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
26 June 2000 | Registered office changed on 26/06/00 from: 7 pilgrim street london EC4V 6LB (1 page) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | S-div 14/04/00 (1 page) |
26 June 2000 | Resolutions
|
2 May 2000 | Company name changed ludgate 221 LIMITED\certificate issued on 02/05/00 (2 pages) |
28 January 2000 | Incorporation (20 pages) |