North Hill Highgate
London
N6 5RT
Director Name | Ms Janis Hiller |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2016(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Clinical Psychologist Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wetherley Crt North Hill London N6 4DP |
Director Name | Lady Jane Karen Naylor |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2021(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Wetherley Court North Hill London N6 4DP |
Director Name | Mr David John James |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Waldon House Ridgway Pyrford Woking Surrey GU22 8PW |
Director Name | Mr Jonathan Valentine Pope |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Role | Regional Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Grene New Park Road Cranleigh Surrey GU6 7HJ |
Director Name | Colin Tutt |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Role | Building Manager |
Correspondence Address | 9 Upper Walk Virginia Park Virginia Water Surrey GU25 4SN |
Secretary Name | David Blake Squire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maidens Green House Maidens Green Winkfield Berkshire SL4 4SW |
Director Name | Ms Marie Cathrine Woodthorpe |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 17 March 2004(2 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 17 September 2021) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 3 Wetherley Court North Hill Highgate London N6 5RT |
Secretary Name | Ms Marie Cathrine Woodthorpe |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 17 March 2004(2 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 17 September 2021) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 3 Wetherley Court North Hill Highgate London N6 5RT |
Registered Address | 1 North Hill London N6 4DP |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
1 at £10 | Janis M.s Margo 33.33% Ordinary B |
---|---|
1 at £10 | Marie Catherine Woodthorpe 33.33% Ordinary B |
1 at £10 | Mr Philip Michael Sandzer & Jennifer Elise Sandzer 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £30 |
Cash | £394 |
Current Liabilities | £1,121 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
27 November 2020 | Director's details changed for Ms Janis Margo on 1 January 2020 (2 pages) |
---|---|
26 November 2020 | Confirmation statement made on 24 October 2020 with updates (4 pages) |
29 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
18 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
30 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
9 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
7 November 2016 | Appointment of Ms Janis Margo as a director on 8 October 2016 (2 pages) |
7 November 2016 | Appointment of Ms Janis Margo as a director on 8 October 2016 (2 pages) |
5 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
5 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
18 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
26 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
10 January 2014 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
28 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
28 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
15 January 2013 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
14 January 2011 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Total exemption full accounts made up to 31 October 2009 (5 pages) |
13 September 2010 | Total exemption full accounts made up to 31 October 2009 (5 pages) |
9 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Marie Cathrine Woodthorpe on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Philip Sandzer on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Marie Cathrine Woodthorpe on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Philip Sandzer on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Marie Cathrine Woodthorpe on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Philip Sandzer on 7 December 2009 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
31 December 2008 | Return made up to 24/10/08; full list of members (4 pages) |
31 December 2008 | Return made up to 24/10/08; full list of members (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
1 May 2008 | Return made up to 24/10/07; full list of members (4 pages) |
1 May 2008 | Return made up to 24/10/07; full list of members (4 pages) |
6 September 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
6 September 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
8 February 2007 | Return made up to 24/10/06; full list of members (3 pages) |
8 February 2007 | Return made up to 24/10/06; full list of members (3 pages) |
6 September 2006 | Total exemption full accounts made up to 31 October 2005 (5 pages) |
6 September 2006 | Total exemption full accounts made up to 31 October 2005 (5 pages) |
9 March 2006 | Return made up to 24/10/05; full list of members (4 pages) |
9 March 2006 | Return made up to 24/10/05; full list of members (4 pages) |
7 September 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
7 September 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
17 January 2005 | Return made up to 24/10/04; full list of members
|
17 January 2005 | Return made up to 24/10/04; full list of members
|
8 April 2004 | New secretary appointed;new director appointed (2 pages) |
8 April 2004 | New secretary appointed;new director appointed (2 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Registered office changed on 01/04/04 from: weir house hurst road east molesey surrey KT8 9AQ (1 page) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | Registered office changed on 01/04/04 from: weir house hurst road east molesey surrey KT8 9AQ (1 page) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
11 February 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
11 February 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
25 January 2004 | Ad 19/12/03--------- £ si 1@10=10 £ ic 41/51 (2 pages) |
25 January 2004 | Ad 19/12/03--------- £ si 1@10=10 £ ic 41/51 (2 pages) |
13 November 2003 | Return made up to 24/10/03; full list of members
|
13 November 2003 | Return made up to 24/10/03; full list of members
|
14 July 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
14 July 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
9 January 2003 | Ad 20/12/02--------- £ si 1@10=10 £ ic 31/41 (2 pages) |
9 January 2003 | Ad 19/12/02--------- £ si 1@1=1 £ ic 30/31 (2 pages) |
9 January 2003 | Ad 20/12/02--------- £ si 1@10=10 £ ic 31/41 (2 pages) |
9 January 2003 | Ad 19/12/02--------- £ si 1@1=1 £ ic 30/31 (2 pages) |
28 October 2002 | Return made up to 24/10/02; full list of members (7 pages) |
28 October 2002 | Return made up to 24/10/02; full list of members (7 pages) |
13 May 2002 | Director's particulars changed (1 page) |
13 May 2002 | Director's particulars changed (1 page) |
24 October 2001 | Incorporation (24 pages) |
24 October 2001 | Incorporation (24 pages) |