Muswell Hill
London
N10 3NR
Director Name | Mr Philip Magnus |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2020(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20a Queens Avenue London N10 3NR |
Secretary Name | Mr Philip Magnus |
---|---|
Status | Current |
Appointed | 30 September 2020(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 20a Queens Avenue London N10 3NR |
Director Name | Lily Temple |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Role | None Retired |
Correspondence Address | 20a Queens Avenue Muswell Hill London N10 3NR |
Director Name | Mr Paul Wonke |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 20c Queens Avenue Muswell Hill London N10 3NR |
Secretary Name | Mr Louis Keith Freedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Role | None Retired |
Country of Residence | United Kingdom |
Correspondence Address | 20b Queens Avenue Muswell Hill London N10 3NR |
Director Name | Mrs Esther Susanne Samson |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(3 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 22 July 2018) |
Role | None Retired |
Country of Residence | United Kingdom |
Correspondence Address | 20 A Queens Avenue London N10 3NR |
Secretary Name | Mrs Joanna Bridget Wonke |
---|---|
Status | Resigned |
Appointed | 21 July 2014(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 September 2018) |
Role | Company Director |
Correspondence Address | 20 C Queens Avenue London N10 3NR |
Director Name | Mr John Samson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2018(17 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 September 2020) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 20b Queens Avenue London N10 3NR |
Secretary Name | Mr John Samson |
---|---|
Status | Resigned |
Appointed | 16 September 2018(17 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 September 2020) |
Role | Company Director |
Correspondence Address | 20b Queens Avenue London N10 3NR |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 20b Queens Avenue London N10 3NR |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
1 at £1 | Golda Gladys Freedman & Louis Keith Freedman 33.33% Ordinary |
---|---|
1 at £1 | Joanna Bridget Wonke & Paul Wonke 33.33% Ordinary |
1 at £1 | John Samson & Esther Susanne Samson 33.33% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 2 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (4 months, 2 weeks from now) |
3 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
---|---|
20 April 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
3 August 2022 | Confirmation statement made on 2 August 2022 with updates (4 pages) |
22 April 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
2 August 2021 | Termination of appointment of Paul Wonke as a director on 1 August 2021 (1 page) |
2 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
10 May 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
10 May 2021 | Cessation of Paul Wonke as a person with significant control on 31 December 2020 (1 page) |
30 September 2020 | Termination of appointment of John Samson as a secretary on 30 September 2020 (1 page) |
30 September 2020 | Appointment of Mr Philip Magnus as a secretary on 30 September 2020 (2 pages) |
30 September 2020 | Appointment of Mr Philip Magnus as a director on 30 September 2020 (2 pages) |
30 September 2020 | Notification of Philip Magnus as a person with significant control on 30 September 2020 (2 pages) |
30 September 2020 | Termination of appointment of John Samson as a director on 30 September 2020 (1 page) |
30 September 2020 | Cessation of John Samson as a person with significant control on 30 September 2020 (1 page) |
14 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
24 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
3 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
9 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
18 September 2018 | Appointment of Mr John Samson as a secretary on 16 September 2018 (2 pages) |
18 September 2018 | Appointment of Mr John Samson as a director on 16 September 2018 (2 pages) |
18 September 2018 | Registered office address changed from 20C Queens Avenue London N10 3NR to 20B Queens Avenue London N10 3NR on 18 September 2018 (1 page) |
18 September 2018 | Cessation of Esther Susanne Samson as a person with significant control on 22 July 2018 (1 page) |
18 September 2018 | Notification of John Samson as a person with significant control on 16 September 2018 (2 pages) |
18 September 2018 | Termination of appointment of Joanna Bridget Wonke as a secretary on 16 September 2018 (1 page) |
7 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
3 August 2018 | Termination of appointment of Esther Susanne Samson as a director on 22 July 2018 (1 page) |
13 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
19 August 2017 | Second filing of Confirmation Statement dated 02/08/2016 (7 pages) |
19 August 2017 | Second filing of Confirmation Statement dated 02/08/2016 (7 pages) |
3 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
26 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
26 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
10 August 2016 | Confirmation statement made on 2 August 2016 with updates
|
10 August 2016 | Confirmation statement made on 2 August 2016 with updates
|
10 August 2016 | Confirmation statement made on 2 August 2016 with updates (7 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
16 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
16 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
16 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
6 July 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
6 July 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
13 May 2015 | Registered office address changed from 20 C Queens Avenue, London, 20 C Queens Avenue London N10 3NR England to 20C Queens Avenue , London 20C Queens Avenue London N10 3NR on 13 May 2015 (1 page) |
13 May 2015 | Registered office address changed from 20 C Queens Avenue, London, 20 C Queens Avenue London N10 3NR England to 20C Queens Avenue , London 20C Queens Avenue London N10 3NR on 13 May 2015 (1 page) |
5 November 2014 | Termination of appointment of Louis Keith Freedman as a secretary on 5 November 2014 (1 page) |
5 November 2014 | Termination of appointment of Louis Keith Freedman as a secretary on 5 November 2014 (1 page) |
5 November 2014 | Termination of appointment of Louis Keith Freedman as a secretary on 5 November 2014 (1 page) |
8 October 2014 | Registered office address changed from 20B Queens Avenue London N10 3NR to 20 C Queens Avenue, London, 20 C Queens Avenue London N10 3NR on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from 20B Queens Avenue London N10 3NR to 20 C Queens Avenue, London, 20 C Queens Avenue London N10 3NR on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from 20B Queens Avenue London N10 3NR to 20 C Queens Avenue, London, 20 C Queens Avenue London N10 3NR on 8 October 2014 (1 page) |
3 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
3 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
3 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
21 July 2014 | Appointment of Mrs Joanna Bridget Wonke as a secretary on 21 July 2014 (2 pages) |
21 July 2014 | Appointment of Mrs Joanna Bridget Wonke as a secretary on 21 July 2014 (2 pages) |
25 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
25 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
7 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
2 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
2 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
26 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (7 pages) |
26 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (7 pages) |
26 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (7 pages) |
5 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
5 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
9 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
9 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
9 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (7 pages) |
9 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (7 pages) |
9 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (7 pages) |
8 August 2010 | Director's details changed for Paul Wonke on 2 August 2010 (2 pages) |
8 August 2010 | Director's details changed for Louis Keith Freedman on 2 August 2010 (2 pages) |
8 August 2010 | Director's details changed for Esther Susanne Samson on 2 August 2010 (2 pages) |
8 August 2010 | Director's details changed for Esther Susanne Samson on 2 August 2010 (2 pages) |
8 August 2010 | Director's details changed for Louis Keith Freedman on 2 August 2010 (2 pages) |
8 August 2010 | Director's details changed for Esther Susanne Samson on 2 August 2010 (2 pages) |
8 August 2010 | Director's details changed for Paul Wonke on 2 August 2010 (2 pages) |
8 August 2010 | Director's details changed for Paul Wonke on 2 August 2010 (2 pages) |
8 August 2010 | Director's details changed for Louis Keith Freedman on 2 August 2010 (2 pages) |
12 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
12 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
18 August 2009 | Return made up to 02/08/09; full list of members (5 pages) |
18 August 2009 | Return made up to 02/08/09; full list of members (5 pages) |
30 May 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
30 May 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
12 August 2008 | Return made up to 02/08/08; full list of members (5 pages) |
12 August 2008 | Return made up to 02/08/08; full list of members (5 pages) |
9 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
9 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
9 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
9 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
30 May 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
30 May 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
3 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
3 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
21 April 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
21 April 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
8 August 2005 | New director appointed (1 page) |
8 August 2005 | New director appointed (1 page) |
3 August 2005 | Return made up to 02/08/05; full list of members (3 pages) |
3 August 2005 | Return made up to 02/08/05; full list of members (3 pages) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
4 April 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
4 April 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
19 August 2004 | Return made up to 02/08/04; full list of members (8 pages) |
19 August 2004 | Return made up to 02/08/04; full list of members (8 pages) |
15 April 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
15 April 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
7 September 2003 | Return made up to 02/08/03; full list of members (8 pages) |
7 September 2003 | Return made up to 02/08/03; full list of members (8 pages) |
11 June 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
11 June 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
18 August 2002 | Return made up to 02/08/02; full list of members
|
18 August 2002 | Return made up to 02/08/02; full list of members
|
13 September 2001 | Ad 10/08/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 September 2001 | Ad 10/08/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New secretary appointed;new director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New secretary appointed;new director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
9 August 2001 | Registered office changed on 09/08/01 from: regent house 316 beulah hill london SE19 3HF (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: regent house 316 beulah hill london SE19 3HF (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
2 August 2001 | Incorporation (21 pages) |
2 August 2001 | Incorporation (21 pages) |