London
N8 9LY
Secretary Name | Miss Sarah Elizabeth Moody |
---|---|
Status | Current |
Appointed | 15 August 2018(18 years after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | 29 Rathcoole Avenue London N8 9LY |
Director Name | Mr Samuel Thomas Hurley |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2018(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Seo Manager |
Country of Residence | England |
Correspondence Address | 29a Rathcoole Avenue London N8 9LY |
Director Name | Mrs Jessica Patricia Johanna Hurley |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2018(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Senior Medical Writer |
Country of Residence | England |
Correspondence Address | 29a Rathcoole Avenue London N8 9LY |
Director Name | Miss Jessica Patricia Johanna Thorne |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2018(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Senior Medical Writer |
Country of Residence | England |
Correspondence Address | 29a Rathcoole Avenue London N8 9LY |
Director Name | Tamara Jill Pedgrift |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(same day as company formation) |
Role | Project Manager |
Correspondence Address | 29b Rathcoole Avenue London N8 9LY |
Director Name | Marion Anne Stoker |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(same day as company formation) |
Role | Social Worker |
Correspondence Address | 29a Rathcoole Avenue London N8 9LY |
Secretary Name | Marion Anne Stoker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(same day as company formation) |
Role | Social Worker |
Correspondence Address | 29a Rathcoole Avenue London N8 9LY |
Director Name | Justin Lewis Vivas |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2001(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 August 2006) |
Role | Solicitor |
Correspondence Address | 29 Rathcoole Avenue Hornsey London N8 9LY |
Director Name | Bernadette Virginia Daley |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(4 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 22 April 2005) |
Role | Solicitor |
Correspondence Address | 29a Rathcoole Avenue Crouch End London N8 9LY |
Secretary Name | Bernadette Virginia Daley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(4 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 22 April 2005) |
Role | Solicitor |
Correspondence Address | 29a Rathcoole Avenue Crouch End London N8 9LY |
Director Name | Ian Richard Bird |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2005(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 18 October 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 29a Rathcoole Avenue London N8 9LY |
Secretary Name | Carmel Anne Giblin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2005(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 23 June 2014) |
Role | Solicitor |
Correspondence Address | 29b Rathcoole Avenue London N8 9LY |
Director Name | Michael Monaghan |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(6 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 23 June 2014) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Rathcoole Avenue London N8 9LY |
Director Name | Mr Christopher Alan Stanley |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 13 October 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29a Rathcoole Avenue London N8 9LY |
Secretary Name | Mr Christopher Alan Stanley |
---|---|
Status | Resigned |
Appointed | 25 June 2014(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 August 2018) |
Role | Company Director |
Correspondence Address | 29 Rathcoole Avenue London N8 9LY |
Director Name | Mr Benjamin James Claypole |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 July 2014(13 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 November 2017) |
Role | Director Of Health Club |
Country of Residence | England |
Correspondence Address | 29 Rathcoole Avenue London N8 9LY |
Director Name | Miss Elizabeth Jeanne McCoid Parker-Foskett |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(17 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 October 2018) |
Role | Dog Groomer |
Country of Residence | United Kingdom |
Correspondence Address | 29a Rathcoole Avenue London N8 9LY |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2000(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2000(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 29 Rathcoole Avenue London N8 9LY |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Hornsey |
Built Up Area | Greater London |
1 at £1 | Benjamin Claypole & Julie Tedeschi 50.00% Ordinary |
---|---|
1 at £1 | Christopher Stanley & Elizabeth Parker-foskett 50.00% Ordinary |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 2 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 2 weeks from now) |
6 August 2023 | Confirmation statement made on 2 August 2023 with updates (4 pages) |
---|---|
22 April 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
10 October 2022 | Notification of Amanda Rabin as a person with significant control on 30 September 2022 (2 pages) |
4 October 2022 | Appointment of Ms Amanda Belinda Camilla Rabin as a director on 30 September 2022 (2 pages) |
4 October 2022 | Cessation of Samuel Thomas Hurley as a person with significant control on 30 September 2022 (1 page) |
4 October 2022 | Termination of appointment of Samuel Thomas Hurley as a director on 30 September 2022 (1 page) |
4 October 2022 | Termination of appointment of Jessica Patricia Johanna Hurley as a director on 30 September 2022 (1 page) |
2 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
20 May 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
20 May 2022 | Director's details changed for Miss Jessica Patricia Johanna Thorne on 15 August 2021 (2 pages) |
6 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
11 June 2021 | Amended accounts for a dormant company made up to 31 August 2020 (2 pages) |
25 May 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
2 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
8 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
4 August 2019 | Confirmation statement made on 2 August 2019 with updates (4 pages) |
13 October 2018 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
13 October 2018 | Cessation of Christopher Alan Stanley as a person with significant control on 13 October 2018 (1 page) |
13 October 2018 | Notification of Samuel Thomas Hurley as a person with significant control on 13 October 2018 (2 pages) |
13 October 2018 | Termination of appointment of Elizabeth Jeanne Mccoid Parker-Foskett as a director on 13 October 2018 (1 page) |
13 October 2018 | Termination of appointment of Christopher Alan Stanley as a director on 13 October 2018 (1 page) |
13 October 2018 | Appointment of Mr Samuel Thomas Hurley as a director on 13 October 2018 (2 pages) |
13 October 2018 | Appointment of Miss Jessica Patricia Johanna Thorne as a director on 13 October 2018 (2 pages) |
15 August 2018 | Confirmation statement made on 2 August 2018 with updates (4 pages) |
15 August 2018 | Appointment of Miss Sarah Elizabeth Moody as a secretary on 15 August 2018 (2 pages) |
15 August 2018 | Termination of appointment of Christopher Alan Stanley as a secretary on 15 August 2018 (1 page) |
1 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
22 January 2018 | Notification of Sarah Elizabeth Moody as a person with significant control on 1 December 2017 (2 pages) |
13 December 2017 | Appointment of Miss Elizabeth Jeanne Mccoid Parker-Foskett as a director on 1 December 2017 (2 pages) |
13 December 2017 | Cessation of Benjamin James Claypole as a person with significant control on 30 November 2017 (1 page) |
13 December 2017 | Appointment of Miss Sarah Elizabeth Moody as a director on 1 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of Benjamin James Claypole as a director on 30 November 2017 (1 page) |
10 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
4 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
4 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
4 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
26 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
26 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
5 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
22 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
22 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
30 August 2014 | Appointment of Mr Benjamin James Claypole as a director on 29 July 2014 (2 pages) |
30 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Appointment of Mr Benjamin James Claypole as a director on 29 July 2014 (2 pages) |
30 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
25 June 2014 | Appointment of Mr Christopher Alan Stanley as a secretary (2 pages) |
25 June 2014 | Appointment of Mr Christopher Alan Stanley as a secretary (2 pages) |
23 June 2014 | Termination of appointment of Carmel Giblin as a secretary (1 page) |
23 June 2014 | Termination of appointment of Michael Monaghan as a director (1 page) |
23 June 2014 | Termination of appointment of Carmel Giblin as a secretary (1 page) |
23 June 2014 | Termination of appointment of Michael Monaghan as a director (1 page) |
11 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
11 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
20 January 2014 | Appointment of Mr Christopher Alan Stanley as a director (2 pages) |
20 January 2014 | Termination of appointment of Ian Bird as a director (1 page) |
20 January 2014 | Appointment of Mr Christopher Alan Stanley as a director (2 pages) |
20 January 2014 | Termination of appointment of Ian Bird as a director (1 page) |
3 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-03
|
3 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-03
|
3 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-03
|
28 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
28 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
24 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
11 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
18 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
11 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Michael Monaghan on 2 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Michael Monaghan on 2 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Ian Richard Bird on 2 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Ian Richard Bird on 2 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Michael Monaghan on 2 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Ian Richard Bird on 2 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
26 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
26 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
25 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
25 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
4 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
4 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
19 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
19 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
22 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
22 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
7 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
7 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
16 August 2006 | Return made up to 02/08/06; full list of members (8 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Return made up to 02/08/06; full list of members (8 pages) |
16 August 2006 | New director appointed (2 pages) |
28 June 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
28 June 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
31 August 2005 | Return made up to 02/08/05; full list of members (7 pages) |
31 August 2005 | Return made up to 02/08/05; full list of members (7 pages) |
24 August 2005 | New director appointed (1 page) |
24 August 2005 | New director appointed (1 page) |
15 August 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
15 August 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
9 August 2005 | Secretary resigned;director resigned (1 page) |
9 August 2005 | Secretary resigned;director resigned (1 page) |
9 August 2005 | New secretary appointed (1 page) |
9 August 2005 | New secretary appointed (1 page) |
7 January 2005 | Return made up to 02/08/04; full list of members (7 pages) |
7 January 2005 | Return made up to 02/08/04; full list of members (7 pages) |
24 December 2004 | New secretary appointed;new director appointed (2 pages) |
24 December 2004 | Secretary resigned;director resigned (1 page) |
24 December 2004 | New secretary appointed;new director appointed (2 pages) |
24 December 2004 | Secretary resigned;director resigned (1 page) |
5 July 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
5 July 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
5 September 2003 | Return made up to 02/08/03; full list of members (7 pages) |
5 September 2003 | Return made up to 02/08/03; full list of members (7 pages) |
16 July 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
16 July 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
7 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
7 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
11 July 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
11 July 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | New director appointed (2 pages) |
29 October 2001 | Return made up to 02/08/01; full list of members; amend (6 pages) |
29 October 2001 | Return made up to 02/08/01; full list of members; amend (6 pages) |
4 October 2001 | Return made up to 02/08/01; full list of members (6 pages) |
4 October 2001 | Return made up to 02/08/01; full list of members (6 pages) |
14 August 2000 | New secretary appointed;new director appointed (2 pages) |
14 August 2000 | Registered office changed on 14/08/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
14 August 2000 | Registered office changed on 14/08/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
14 August 2000 | New secretary appointed;new director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Secretary resigned (1 page) |
2 August 2000 | Incorporation (14 pages) |
2 August 2000 | Incorporation (14 pages) |