London
N6 5QJ
Director Name | Mr Alex Lanjri |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Training Consultant |
Country of Residence | England |
Correspondence Address | 19 The Grangeway Grange Park London N21 2HD |
Director Name | Margaret D'Armenia |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(same day as company formation) |
Role | Retired Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fitzroy Court Shepherds Hill Highgate London N6 5RD |
Director Name | Fiona McKillup |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(same day as company formation) |
Role | Banker |
Correspondence Address | Flat 4 21 Shepherds Hill London N6 5QJ |
Director Name | Georgina Ruffhead |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(same day as company formation) |
Role | Literary Agent |
Correspondence Address | Flat 5 21 Shepherds Hill London N6 5QJ |
Director Name | Howard Kenneth Harvey |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(same day as company formation) |
Role | Antiques Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 23 Cadogan Gardens London SW3 2RW |
Secretary Name | John Peter Gerard Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(same day as company formation) |
Role | Oil Broker |
Country of Residence | United Kingdom |
Correspondence Address | 21 Shepherds Hill London N6 5QJ |
Secretary Name | Sylvia Mutevelian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 June 2007) |
Role | Company Director |
Correspondence Address | 717 Green Lanes London N21 3RX |
Director Name | Mr Daniel Graham Scarbrough |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2005(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 June 2010) |
Role | Pro Sports |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 21 Shepherds Hill Highgate London N6 5QJ |
Secretary Name | Mr Nigel Robert Bone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 21 High Meadow Stortford Road Dunmow Essex CM6 1UG |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 19 The Grangeway Grange Park London N21 2HD |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £989 |
Cash | £12,711 |
Current Liabilities | £3,569 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
9 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
25 May 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
4 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
8 June 2022 | Appointment of Mr Alex Lanjri as a director on 1 June 2022 (2 pages) |
12 May 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
11 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
26 May 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
26 May 2021 | Termination of appointment of Howard Kenneth Harvey as a director on 24 May 2021 (1 page) |
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
12 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
13 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
2 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
15 May 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
1 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
1 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (4 pages) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (4 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 November 2015 | Annual return made up to 31 October 2015 no member list (3 pages) |
10 November 2015 | Annual return made up to 31 October 2015 no member list (3 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 January 2015 | Annual return made up to 31 October 2014 no member list (3 pages) |
6 January 2015 | Annual return made up to 31 October 2014 no member list (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 November 2014 | Registered office address changed from C/O Nrb Chartered Surveyors Suite 7 Elmhurst 98/106 High Road London E18 2QH to 19 the Grangeway Grange Park London N21 2HD on 25 November 2014 (2 pages) |
25 November 2014 | Registered office address changed from C/O Nrb Chartered Surveyors Suite 7 Elmhurst 98/106 High Road London E18 2QH to 19 the Grangeway Grange Park London N21 2HD on 25 November 2014 (2 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 November 2013 | Annual return made up to 31 October 2013 no member list (3 pages) |
5 November 2013 | Annual return made up to 31 October 2013 no member list (3 pages) |
21 November 2012 | Termination of appointment of Nigel Bone as a secretary (1 page) |
21 November 2012 | Annual return made up to 31 October 2012 no member list (3 pages) |
21 November 2012 | Registered office address changed from Nrb Chartered Surveyors Crawford House 1a Willow Street Chingford London E4 7EG on 21 November 2012 (1 page) |
21 November 2012 | Termination of appointment of Nigel Bone as a secretary (1 page) |
21 November 2012 | Registered office address changed from C/O Nrb Chartered Surveyors Suite 7 Elmhurst 98/106 High Road South Woodford London E18 2QH England on 21 November 2012 (1 page) |
21 November 2012 | Annual return made up to 31 October 2012 no member list (3 pages) |
21 November 2012 | Registered office address changed from Nrb Chartered Surveyors Crawford House 1a Willow Street Chingford London E4 7EG on 21 November 2012 (1 page) |
21 November 2012 | Registered office address changed from C/O Nrb Chartered Surveyors Suite 7 Elmhurst 98/106 High Road South Woodford London E18 2QH England on 21 November 2012 (1 page) |
3 October 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
3 October 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
21 November 2011 | Annual return made up to 31 October 2011 no member list (4 pages) |
21 November 2011 | Annual return made up to 31 October 2011 no member list (4 pages) |
7 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
7 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
9 November 2010 | Termination of appointment of Daniel Scarbrough as a director (1 page) |
9 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
9 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
9 November 2010 | Annual return made up to 31 October 2010 no member list (4 pages) |
9 November 2010 | Termination of appointment of Daniel Scarbrough as a director (1 page) |
9 November 2010 | Annual return made up to 31 October 2010 no member list (4 pages) |
1 October 2010 | Termination of appointment of Margaret D'armenia as a director (1 page) |
1 October 2010 | Termination of appointment of Margaret D'armenia as a director (1 page) |
4 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
4 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
12 November 2009 | Annual return made up to 31 October 2009 no member list (5 pages) |
12 November 2009 | Director's details changed for Margaret D'armenia on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Margaret D'armenia on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for John Peter Gerard Hunt on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Daniel Graham Scarbrough on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for John Peter Gerard Hunt on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Howard Kenneth Harvey on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Daniel Graham Scarbrough on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Howard Kenneth Harvey on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 31 October 2009 no member list (5 pages) |
25 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
25 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
2 February 2009 | Annual return made up to 31/10/08 (3 pages) |
2 February 2009 | Annual return made up to 31/10/08 (3 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
18 December 2007 | Annual return made up to 31/10/07
|
18 December 2007 | Annual return made up to 31/10/07
|
16 November 2007 | New secretary appointed (2 pages) |
16 November 2007 | New secretary appointed (2 pages) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Secretary resigned (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: 717 green lanes london N21 3RX (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: 717 green lanes london N21 3RX (1 page) |
28 November 2006 | Annual return made up to 31/10/06 (5 pages) |
28 November 2006 | Annual return made up to 31/10/06 (5 pages) |
18 September 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
18 September 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
11 November 2005 | Annual return made up to 31/10/05 (5 pages) |
11 November 2005 | Annual return made up to 31/10/05 (5 pages) |
27 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
27 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
5 January 2005 | Annual return made up to 31/10/04 (5 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 January 2005 | Annual return made up to 31/10/04 (5 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 November 2003 | Annual return made up to 31/10/03 (5 pages) |
17 November 2003 | Annual return made up to 31/10/03 (5 pages) |
3 April 2003 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
3 April 2003 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
12 November 2002 | Annual return made up to 31/10/02 (5 pages) |
12 November 2002 | Annual return made up to 31/10/02 (5 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
27 June 2002 | Registered office changed on 27/06/02 from: 21 shepherds hill highgate london N6 5RD (1 page) |
27 June 2002 | New secretary appointed (2 pages) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | New secretary appointed (2 pages) |
27 June 2002 | Registered office changed on 27/06/02 from: 21 shepherds hill highgate london N6 5RD (1 page) |
4 December 2001 | Annual return made up to 31/10/01 (4 pages) |
4 December 2001 | Annual return made up to 31/10/01 (4 pages) |
28 December 2000 | New director appointed (3 pages) |
28 December 2000 | New director appointed (3 pages) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | New director appointed (1 page) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | New secretary appointed;new director appointed (1 page) |
14 December 2000 | New secretary appointed;new director appointed (1 page) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | New director appointed (1 page) |
6 November 2000 | Secretary resigned (1 page) |
6 November 2000 | Secretary resigned (1 page) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Director resigned (1 page) |
31 October 2000 | Incorporation (16 pages) |
31 October 2000 | Incorporation (16 pages) |