Edison Road
London
N8 8BT
Director Name | Mrs Gillian Mary Dow |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(10 years, 9 months after company formation) |
Appointment Duration | 12 years |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tara Mews Edison Road London N8 8BT |
Director Name | Mrs Chandra Hoezoo |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 17 March 2015(13 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Staff Assistant |
Country of Residence | United States |
Correspondence Address | 5 Tara Mews Edison Road London N8 8BT |
Director Name | Mrs Romy Elizabeth Summerskill |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2019(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Frederick Place London N8 8AF |
Director Name | Dr Amanda Caroline Deirdre Hoar |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2019(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Flat B 36 Granville Square London WC1X 9PD |
Director Name | Ms Jacqueline Donna Michaelson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2019(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 42 Ringwood Avenue London N2 9NS |
Director Name | Ms Sophie Bern |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2021(19 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 2 Tara Mews London N8 8BT |
Director Name | Mr Jean Kessler |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | French |
Status | Current |
Appointed | 28 February 2023(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Fine Dining And Hospitality Manager |
Country of Residence | England |
Correspondence Address | 1 Tara Mews London N8 8BT |
Director Name | Shelley Granger |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 December 2008) |
Role | Office Manager |
Correspondence Address | 51 Bush Grove Stanmore London Middlesex HA7 2DY |
Director Name | Mrs Romy Elizabeth Summerskill |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(2 months, 1 week after company formation) |
Appointment Duration | 10 years (resigned 15 October 2011) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24-25 Edison Road London N8 8AE |
Secretary Name | Bridget Mullarkey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 November 2008) |
Role | Company Director |
Correspondence Address | 41 Court Way Colindale London NW9 6JG |
Director Name | Mr John Mirko Skok |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2011(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 July 2019) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 1 Frederick Place London N8 8AF |
Director Name | Dr Neera Kanubhai Patel |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 August 2015) |
Role | Consultant Histopathologist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Tara Mews London N8 8BT |
Director Name | Mr Patrick Michael Gilmore |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2012(10 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 28 February 2023) |
Role | Copywriter |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tara Mews Edison Road London N8 8BT |
Director Name | Mr George Henri Hoezoo |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 May 2012(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 March 2015) |
Role | Retired |
Country of Residence | United States |
Correspondence Address | 5 Tara Mews Edison Road London N8 8BT |
Director Name | Mr Jamie Wheeler |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2021(19 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 29 September 2021) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 2 Tara Mews London N8 8BT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Frederick Place London N8 8AF |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Crouch End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
14 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
1 March 2023 | Appointment of Mr Jean Kessler as a director on 28 February 2023 (2 pages) |
1 March 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
28 February 2023 | Termination of appointment of Patrick Michael Gilmore as a director on 28 February 2023 (1 page) |
5 April 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
14 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
14 October 2021 | Termination of appointment of Jamie Wheeler as a director on 29 September 2021 (1 page) |
28 June 2021 | Appointment of Ms Sophie Bern as a director on 21 April 2021 (2 pages) |
28 June 2021 | Appointment of Mr Jamie Wheeler as a director on 21 April 2021 (2 pages) |
8 April 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
23 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
16 March 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
14 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
28 November 2019 | Appointment of Dr Amanda Caroline Deirdre Hoar as a director on 15 November 2019 (2 pages) |
28 November 2019 | Appointment of Mrs Jacqueline Donna Michaelson as a director on 15 November 2019 (2 pages) |
8 July 2019 | Termination of appointment of John Mirko Skok as a director on 4 July 2019 (1 page) |
21 June 2019 | Appointment of Mrs Romy Elizabeth Summerskill as a director on 18 June 2019 (2 pages) |
18 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
24 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
4 May 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
22 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
20 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
20 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
21 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 August 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
3 August 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
14 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
14 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
16 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Registered office address changed from 24-25 Edison Road Church End London N8 8AE to 1 Frederick Place London N8 8AF on 16 March 2016 (1 page) |
16 March 2016 | Registered office address changed from 24-25 Edison Road Church End London N8 8AE to 1 Frederick Place London N8 8AF on 16 March 2016 (1 page) |
16 March 2016 | Director's details changed for Mr John Mirko Skok on 5 October 2015 (2 pages) |
16 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Director's details changed for Mr John Mirko Skok on 5 October 2015 (2 pages) |
20 August 2015 | Termination of appointment of Neera Kanubhai Patel as a director on 20 August 2015 (1 page) |
20 August 2015 | Termination of appointment of Neera Kanubhai Patel as a director on 20 August 2015 (1 page) |
27 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
27 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
25 March 2015 | Termination of appointment of George Henri Hoezoo as a director on 17 March 2015 (1 page) |
25 March 2015 | Termination of appointment of George Henri Hoezoo as a director on 17 March 2015 (1 page) |
25 March 2015 | Appointment of Mrs Chandra Hoezoo as a director on 17 March 2015 (2 pages) |
25 March 2015 | Appointment of Mrs Chandra Hoezoo as a director on 17 March 2015 (2 pages) |
19 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-19
|
6 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
6 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
14 February 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
14 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
14 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
14 February 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
4 May 2012 | Appointment of Ms Jennifer Truelove as a director (2 pages) |
4 May 2012 | Appointment of Mrs Gillian Mary Dow as a director (2 pages) |
4 May 2012 | Appointment of Mrs Gillian Mary Dow as a director (2 pages) |
4 May 2012 | Appointment of Ms Jennifer Truelove as a director (2 pages) |
3 May 2012 | Appointment of Mr George Henri Hoezoo as a director (2 pages) |
3 May 2012 | Appointment of Mr George Henri Hoezoo as a director (2 pages) |
3 May 2012 | Appointment of Mr Patrick Michael Gilmore as a director (2 pages) |
3 May 2012 | Appointment of Dr Neera Kanubhai Patel as a director (2 pages) |
3 May 2012 | Appointment of Mr Patrick Michael Gilmore as a director (2 pages) |
3 May 2012 | Appointment of Dr Neera Kanubhai Patel as a director (2 pages) |
22 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
22 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
22 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
22 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
20 October 2011 | Appointment of Mr John Mirko Skok as a director (2 pages) |
20 October 2011 | Termination of appointment of Romy Summerskill as a director (1 page) |
20 October 2011 | Appointment of Mr John Mirko Skok as a director (2 pages) |
20 October 2011 | Termination of appointment of Romy Summerskill as a director (1 page) |
25 August 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2011 | Accounts for a dormant company made up to 31 July 2010 (4 pages) |
3 June 2011 | Accounts for a dormant company made up to 31 July 2010 (4 pages) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | Accounts for a dormant company made up to 31 July 2009 (4 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 July 2009 (4 pages) |
12 April 2010 | Director's details changed for Ms Romy Elizabeth Summerskill on 10 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Ms Romy Elizabeth Summerskill on 10 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
12 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
30 March 2009 | Return made up to 31/12/08; full list of members (5 pages) |
30 March 2009 | Return made up to 31/12/08; full list of members (5 pages) |
28 December 2008 | Appointment terminated director shelley granger (1 page) |
28 December 2008 | Appointment terminated director shelley granger (1 page) |
2 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
10 November 2008 | Appointment terminated secretary bridget mullarkey (1 page) |
10 November 2008 | Appointment terminated secretary bridget mullarkey (1 page) |
6 November 2008 | Return made up to 31/12/07; full list of members (6 pages) |
6 November 2008 | Return made up to 31/12/07; full list of members (6 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (10 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (10 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (10 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (10 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
30 December 2004 | Return made up to 31/12/04; full list of members (10 pages) |
30 December 2004 | Return made up to 31/12/04; full list of members (10 pages) |
20 July 2004 | Secretary's particulars changed (1 page) |
20 July 2004 | Secretary's particulars changed (1 page) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
19 December 2003 | Return made up to 31/12/03; full list of members (10 pages) |
19 December 2003 | Return made up to 31/12/03; full list of members (10 pages) |
15 September 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
15 September 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
11 February 2003 | Registered office changed on 11/02/03 from: 109 gloucester place london W1U 6JW (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: 109 gloucester place london W1U 6JW (1 page) |
24 January 2003 | Ad 11/10/02--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
24 January 2003 | Ad 11/10/02--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
30 October 2002 | Return made up to 25/07/02; full list of members (7 pages) |
30 October 2002 | Return made up to 25/07/02; full list of members (7 pages) |
21 October 2002 | Ad 04/07/02--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
21 October 2002 | Ad 04/07/02--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
15 November 2001 | Memorandum and Articles of Association (13 pages) |
15 November 2001 | Memorandum and Articles of Association (13 pages) |
8 November 2001 | Company name changed auracharm property management li mited\certificate issued on 08/11/01 (2 pages) |
8 November 2001 | Resolutions
|
8 November 2001 | Nc dec already adjusted 02/10/01 (1 page) |
8 November 2001 | Nc dec already adjusted 02/10/01 (1 page) |
8 November 2001 | Company name changed auracharm property management li mited\certificate issued on 08/11/01 (2 pages) |
8 November 2001 | Resolutions
|
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Secretary resigned;director resigned (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 November 2001 | Resolutions
|
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | New director appointed (3 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Secretary resigned;director resigned (1 page) |
7 November 2001 | New director appointed (3 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | Resolutions
|
25 July 2001 | Incorporation (17 pages) |
25 July 2001 | Incorporation (17 pages) |