Winchmore Hill
London
N21 1AA
Director Name | Mark Paul Lendon |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2006(5 years, 9 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks 67 Tolmers Road Cuffley Potters Bar Hertfordshire EN6 4JJ |
Director Name | Ms Anne Carole Oram |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2014(13 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 97 The Chine Grange Park London N21 2EG |
Director Name | Russell Philip George Bell |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks Russell Road Buckhurst Hill Essex IG9 5QE |
Director Name | Peter Duncan Connell |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 4 Brickfield Road Coopersale Epping Essex CM16 7QX |
Director Name | John Howard Poulten |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Thorndon Hall Thorndon Park Ingrave Brentwood Essex CM13 3RJ |
Secretary Name | John Howard Poulten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Thorndon Hall Thorndon Park Ingrave Brentwood Essex CM13 3RJ |
Director Name | James Hudson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 January 2005) |
Role | IT |
Correspondence Address | 8 Shelton Court Paulin Drive, Winchmore Hill London N21 1AA |
Director Name | Mrs Alice Patricia Murphy |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Shelton Court Paulin Drive London N21 1AA |
Director Name | Mr Mark Christopher Wells |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 August 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Shelton Court Paulin Drive Winchmore Hill London N21 1AA |
Director Name | Mr Anthony Lino Rapacioli |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2014(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Shelton Court 2 Paulin Drive London N21 1AA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Peverel Om Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2002(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 07 June 2011) |
Correspondence Address | Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX |
Secretary Name | Om Property Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2011(11 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 January 2013) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Registered Address | 135 Bramley Road London N14 4UT |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Alice Patricia Murphy 12.50% Ordinary |
---|---|
1 at £1 | Jairam Jhangiani & Vanita Jhangiani 12.50% Ordinary |
1 at £1 | Mr Mark Christopher Wells 12.50% Ordinary |
1 at £1 | Mr Mark Paul Lendon 12.50% Ordinary |
1 at £1 | Mr Raphael Patrick Rocco Roberto 12.50% Ordinary |
1 at £1 | Mr William David Hickson 12.50% Ordinary |
1 at £1 | Ms Alison Claire Fowler & Ms Katherine Anne Fowler 12.50% Ordinary |
1 at £1 | Ms Eunice Beatrice Ogiste & Ms Anne-marie Heather Grant 12.50% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 8 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 4 weeks from now) |
4 October 2023 | Appointment of Mrs Alison Claire Grimble as a director on 3 October 2023 (2 pages) |
---|---|
8 June 2023 | Confirmation statement made on 8 June 2023 with updates (4 pages) |
4 May 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
28 March 2023 | Termination of appointment of Anne Carole Oram as a director on 20 March 2023 (1 page) |
19 December 2022 | Appointment of Barnard Cook London Ltd as a secretary on 19 December 2022 (2 pages) |
19 December 2022 | Registered office address changed from 940 Green Lanes London N21 2AD to 135 Bramley Road London N14 4UT on 19 December 2022 (1 page) |
5 August 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
30 May 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
9 February 2022 | Termination of appointment of Anthony Lino Rapacioli as a director on 4 February 2022 (1 page) |
16 July 2021 | Confirmation statement made on 8 June 2021 with updates (4 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
17 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
9 August 2019 | Confirmation statement made on 8 June 2019 with updates (4 pages) |
16 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
8 May 2019 | Notification of a person with significant control statement (2 pages) |
1 November 2018 | Registered office address changed from Suite 1, Elmhurst 98-106 High Road London E18 2QH to 940 Green Lanes London N21 2AD on 1 November 2018 (2 pages) |
24 September 2018 | Administrative restoration application (3 pages) |
24 September 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
24 September 2018 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
24 September 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
24 September 2018 | Total exemption full accounts made up to 31 August 2016 (7 pages) |
17 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
14 June 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
14 June 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
24 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
30 May 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
30 May 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
29 July 2014 | Appointment of Anne Carole Oram as a director on 20 May 2014 (3 pages) |
29 July 2014 | Appointment of Anne Carole Oram as a director on 20 May 2014 (3 pages) |
17 July 2014 | Registered office address changed from Suite 7 Elmhurst 98-106 High Road South Woodford London E18 2QH to Suite 1, Elmhurst 98-106 High Road London E18 2QH on 17 July 2014 (1 page) |
17 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Registered office address changed from Suite 7 Elmhurst 98-106 High Road South Woodford London E18 2QH to Suite 1, Elmhurst 98-106 High Road London E18 2QH on 17 July 2014 (1 page) |
29 May 2014 | Appointment of Mr Anthony Lino Rapacioli as a director (3 pages) |
29 May 2014 | Appointment of Mr Anthony Lino Rapacioli as a director (3 pages) |
21 March 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
21 March 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
27 August 2013 | Termination of appointment of Mark Wells as a director (2 pages) |
27 August 2013 | Termination of appointment of Mark Wells as a director (2 pages) |
19 August 2013 | Accounts for a dormant company made up to 31 August 2012 (4 pages) |
19 August 2013 | Accounts for a dormant company made up to 31 August 2012 (4 pages) |
28 June 2013 | Director's details changed for Mark Paul Lendon on 14 August 2012 (2 pages) |
28 June 2013 | Director's details changed for Mark Paul Lendon on 14 August 2012 (2 pages) |
28 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
28 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
28 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
30 April 2013 | Registered office address changed from Suite 7 Elmhurst 98-106 High Road South Woodford London E18 2QH on 30 April 2013 (2 pages) |
30 April 2013 | Termination of appointment of Om Property Management as a secretary
|
30 April 2013 | Termination of appointment of Om Property Management as a secretary
|
30 April 2013 | Registered office address changed from Suite 7 Elmhurst 98-106 High Road South Woodford London E18 2QH on 30 April 2013 (2 pages) |
6 February 2013 | Termination of appointment of Om Property Management as a secretary (2 pages) |
6 February 2013 | Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 6 February 2013 (2 pages) |
6 February 2013 | Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 6 February 2013 (2 pages) |
6 February 2013 | Termination of appointment of Om Property Management as a secretary (2 pages) |
6 February 2013 | Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 6 February 2013 (2 pages) |
14 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
14 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
14 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
16 June 2011 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 16 June 2011 (1 page) |
16 June 2011 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 16 June 2011 (1 page) |
15 June 2011 | Appointment of Om Property Management as a secretary (2 pages) |
15 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Appointment of Om Property Management as a secretary (2 pages) |
15 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Director's details changed for Eunice Beatrice Ogiste on 7 June 2011 (2 pages) |
14 June 2011 | Termination of appointment of Peverel Om Limited as a secretary (1 page) |
14 June 2011 | Director's details changed for Eunice Beatrice Ogiste on 7 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Mark Christopher Wells on 7 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Mark Christopher Wells on 7 June 2011 (2 pages) |
14 June 2011 | Termination of appointment of Peverel Om Limited as a secretary (1 page) |
14 June 2011 | Director's details changed for Eunice Beatrice Ogiste on 7 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Mark Christopher Wells on 7 June 2011 (2 pages) |
29 November 2010 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
29 November 2010 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
6 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (8 pages) |
6 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (8 pages) |
6 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (8 pages) |
9 February 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
9 February 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
12 June 2009 | Return made up to 08/06/09; full list of members (7 pages) |
12 June 2009 | Return made up to 08/06/09; full list of members (7 pages) |
9 March 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
9 March 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
20 February 2009 | Appointment terminated director alice murphy (1 page) |
20 February 2009 | Appointment terminated director alice murphy (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from marlborough house, wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from marlborough house, wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page) |
5 August 2008 | Return made up to 08/06/08; full list of members (7 pages) |
5 August 2008 | Return made up to 08/06/08; full list of members (7 pages) |
12 June 2008 | Director appointed mark christopher wells (2 pages) |
12 June 2008 | Director appointed mark christopher wells (2 pages) |
26 February 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
26 February 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
15 June 2007 | Return made up to 08/06/07; full list of members (4 pages) |
15 June 2007 | Return made up to 08/06/07; full list of members (4 pages) |
26 February 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
26 February 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
8 June 2006 | Return made up to 08/06/06; full list of members (4 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: mrlborough house wigmore place luton bedfordshire LU2 9EX (1 page) |
8 June 2006 | Return made up to 08/06/06; full list of members (4 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: mrlborough house wigmore place luton bedfordshire LU2 9EX (1 page) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
23 March 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
23 March 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
16 September 2005 | Return made up to 08/06/05; full list of members (10 pages) |
16 September 2005 | Return made up to 08/06/05; full list of members (10 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
5 January 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
5 January 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
16 July 2004 | Return made up to 08/06/04; full list of members
|
16 July 2004 | Return made up to 08/06/04; full list of members
|
11 June 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
11 June 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
6 March 2004 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
6 March 2004 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
8 August 2003 | Return made up to 08/06/03; full list of members (12 pages) |
8 August 2003 | Return made up to 08/06/03; full list of members (12 pages) |
2 June 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
2 June 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
8 December 2002 | New director appointed (2 pages) |
8 December 2002 | New secretary appointed (1 page) |
8 December 2002 | New secretary appointed (1 page) |
8 December 2002 | New director appointed (2 pages) |
8 December 2002 | New director appointed (2 pages) |
8 December 2002 | New director appointed (2 pages) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Secretary resigned;director resigned (1 page) |
6 October 2002 | Secretary resigned;director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
24 July 2002 | Return made up to 08/06/02; full list of members
|
24 July 2002 | Return made up to 08/06/02; full list of members
|
8 March 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
8 March 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
6 July 2001 | Return made up to 08/06/01; full list of members
|
6 July 2001 | Return made up to 08/06/01; full list of members
|
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Secretary resigned (1 page) |
8 June 2000 | Incorporation (25 pages) |
8 June 2000 | Incorporation (25 pages) |