1487 High Road
London
N20 9PJ
Secretary Name | Mr Philip Geoffrey Simmons |
---|---|
Nationality | English |
Status | Current |
Appointed | 04 March 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sadlers 175 High Street Barnet Herts EN5 5SU |
Director Name | Elizabeth Woyda |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2002(10 months after company formation) |
Appointment Duration | 21 years, 12 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hamilton House 1437 High Road London N20 9PJ |
Director Name | Mr Gino Franco Carbosiero |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2008(7 years, 5 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | Flat 6 Hamilton House 1487 High Road Whetstone London N20 9PJ |
Director Name | Michael John Kelly |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Role | Retired |
Correspondence Address | Flat 1 Hamilton House 1487 High Road Whetstone London N20 9PJ |
Secretary Name | Rosemary Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Role | Pa-Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hamilton House 1487 High Road London N20 9PJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Sadlers 175 High Street Barnet Herts EN5 5SU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
16 at £1 | B. Kenner & A. Kenner 16.67% Ordinary |
---|---|
16 at £1 | Mr G. Carbosiero & Mrs G. Carbosiero 16.67% Ordinary |
16 at £1 | Mrs E. Woyda & Mr W. Woyda 16.67% Ordinary |
16 at £1 | Mrs R. Andrews 16.67% Ordinary |
16 at £1 | Mrs W. Benn 16.67% Ordinary |
16 at £1 | P. Rutt 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £299 |
Cash | £352 |
Current Liabilities | £497 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months, 3 weeks from now) |
16 September 2023 | Total exemption full accounts made up to 31 December 2022 (3 pages) |
---|---|
15 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
14 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
9 June 2022 | Total exemption full accounts made up to 31 December 2021 (3 pages) |
11 September 2021 | Total exemption full accounts made up to 31 December 2020 (3 pages) |
11 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 31 December 2019 (3 pages) |
15 June 2020 | Confirmation statement made on 11 June 2020 with updates (4 pages) |
12 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 December 2018 (2 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (2 pages) |
11 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
11 July 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
11 July 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
12 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
8 April 2017 | Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page) |
8 April 2017 | Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page) |
22 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
18 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
22 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
21 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
19 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Secretary's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (1 page) |
19 June 2012 | Secretary's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (1 page) |
16 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (7 pages) |
21 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (7 pages) |
21 June 2010 | Director's details changed for Elizabeth Woyda on 2 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Rosemary Andrews on 2 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Rosemary Andrews on 2 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Rosemary Andrews on 2 October 2009 (2 pages) |
21 June 2010 | Termination of appointment of Michael Kelly as a director (1 page) |
21 June 2010 | Director's details changed for Mr Gino Carbosiero on 2 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Elizabeth Woyda on 2 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Mr Gino Carbosiero on 2 October 2009 (2 pages) |
21 June 2010 | Termination of appointment of Michael Kelly as a director (1 page) |
21 June 2010 | Director's details changed for Mr Gino Carbosiero on 2 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Elizabeth Woyda on 2 October 2009 (2 pages) |
21 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (7 pages) |
26 April 2010 | Current accounting period extended from 10 December 2010 to 31 December 2010 (1 page) |
26 April 2010 | Total exemption small company accounts made up to 10 December 2009 (3 pages) |
26 April 2010 | Current accounting period extended from 10 December 2010 to 31 December 2010 (1 page) |
26 April 2010 | Total exemption small company accounts made up to 10 December 2009 (3 pages) |
3 July 2009 | Total exemption small company accounts made up to 10 December 2008 (3 pages) |
3 July 2009 | Total exemption small company accounts made up to 10 December 2008 (3 pages) |
15 June 2009 | Return made up to 11/06/09; full list of members (6 pages) |
15 June 2009 | Return made up to 11/06/09; full list of members (6 pages) |
7 November 2008 | Director appointed mr gino carbosiero (1 page) |
7 November 2008 | Director appointed mr gino carbosiero (1 page) |
18 August 2008 | Return made up to 11/06/08; no change of members (7 pages) |
18 August 2008 | Return made up to 11/06/08; no change of members (7 pages) |
3 April 2008 | Total exemption small company accounts made up to 10 December 2007 (3 pages) |
3 April 2008 | Total exemption small company accounts made up to 10 December 2007 (3 pages) |
11 July 2007 | Return made up to 11/06/07; full list of members (8 pages) |
11 July 2007 | Return made up to 11/06/07; full list of members (8 pages) |
4 June 2007 | Total exemption small company accounts made up to 10 December 2006 (3 pages) |
4 June 2007 | Total exemption small company accounts made up to 10 December 2006 (3 pages) |
14 July 2006 | Return made up to 11/06/06; full list of members (9 pages) |
14 July 2006 | Return made up to 11/06/06; full list of members (9 pages) |
12 May 2006 | Total exemption small company accounts made up to 10 December 2005 (3 pages) |
12 May 2006 | Total exemption small company accounts made up to 10 December 2005 (3 pages) |
22 June 2005 | Return made up to 11/06/05; full list of members (8 pages) |
22 June 2005 | Return made up to 11/06/05; full list of members (8 pages) |
16 March 2005 | Total exemption small company accounts made up to 10 December 2004 (4 pages) |
16 March 2005 | Total exemption small company accounts made up to 10 December 2004 (4 pages) |
17 September 2004 | Total exemption full accounts made up to 10 December 2003 (11 pages) |
17 September 2004 | Total exemption full accounts made up to 10 December 2003 (11 pages) |
18 June 2004 | Return made up to 11/06/04; no change of members (7 pages) |
18 June 2004 | Return made up to 11/06/04; no change of members (7 pages) |
19 June 2003 | Return made up to 11/06/03; full list of members (9 pages) |
19 June 2003 | Return made up to 11/06/03; full list of members (9 pages) |
29 May 2003 | Total exemption small company accounts made up to 10 December 2002 (4 pages) |
29 May 2003 | Total exemption small company accounts made up to 10 December 2002 (4 pages) |
29 June 2002 | Return made up to 11/06/02; full list of members (8 pages) |
29 June 2002 | Return made up to 11/06/02; full list of members (8 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
26 March 2002 | Accounting reference date extended from 30/06/02 to 10/12/02 (1 page) |
26 March 2002 | Accounting reference date extended from 30/06/02 to 10/12/02 (1 page) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: hamilton house 1487 high road whetstone london N20 9PJ (1 page) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: hamilton house 1487 high road whetstone london N20 9PJ (1 page) |
14 March 2002 | New director appointed (2 pages) |
11 February 2002 | Resolutions
|
11 February 2002 | Resolutions
|
29 June 2001 | Secretary resigned (1 page) |
29 June 2001 | Secretary resigned (1 page) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New secretary appointed (2 pages) |
29 June 2001 | New secretary appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
11 June 2001 | Incorporation (15 pages) |
11 June 2001 | Incorporation (15 pages) |