Waterside Way
London
N17 9GE
Secretary Name | Mr John Michael Polledri |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 May 2004(2 years, 3 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Crane Heights Waterside Way London N17 9GE |
Director Name | Barry Anthony Stewart |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2006(4 years, 3 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 120 Bulwer Road Barnet Hertfordshire EN5 5EX |
Director Name | Susan Tara Mulholland |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(same day as company formation) |
Role | Service Manager |
Correspondence Address | Flat 4 Warwick House 120 Bulwer Road Barnet Hertfordshire EN5 5EX |
Director Name | Sarah Jane Parr |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(same day as company formation) |
Role | Engineering Manager |
Correspondence Address | Flat 6 120 Bulwer Road Barnet Hertfordshire EN5 5EX |
Secretary Name | Sarah Jane Parr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(same day as company formation) |
Role | Engineering Manager |
Correspondence Address | Flat 6 120 Bulwer Road Barnet Hertfordshire EN5 5EX |
Director Name | Fiona Louise Patmore |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 October 2011) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 120 Bulwer Road New Barnet Barnet Hertfordshire EN5 5EX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1324-1326 High Road London N20 9HJ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Anthony Spittel 11.11% Ordinary |
---|---|
1 at £1 | Barry Anthony Stewart 11.11% Ordinary |
1 at £1 | Fiona Louise Patmore 11.11% Ordinary |
1 at £1 | Ian Stewart & Stuart Piggot 11.11% Ordinary |
1 at £1 | Jon Polledri 11.11% Ordinary |
1 at £1 | Karen Heron 11.11% Ordinary |
1 at £1 | Khary Demercado 11.11% Ordinary |
1 at £1 | Susan Tara Mulholland 11.11% Ordinary |
1 at £1 | Victoria Ruth Rebecca Whant 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9 |
Current Liabilities | £11,039 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 11 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (10 months from now) |
22 June 2023 | Accounts for a dormant company made up to 31 January 2023 (5 pages) |
---|---|
19 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
9 August 2022 | Accounts for a dormant company made up to 31 January 2022 (5 pages) |
25 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
8 November 2021 | Accounts for a dormant company made up to 31 January 2021 (4 pages) |
21 January 2021 | Director's details changed for Mr John Michael Polledri on 11 January 2021 (2 pages) |
21 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
28 April 2020 | Accounts for a dormant company made up to 31 January 2020 (5 pages) |
22 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
25 April 2019 | Accounts for a dormant company made up to 31 January 2019 (5 pages) |
21 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
6 September 2018 | Accounts for a dormant company made up to 31 January 2018 (5 pages) |
18 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
17 October 2017 | Accounts for a dormant company made up to 31 January 2017 (6 pages) |
17 October 2017 | Accounts for a dormant company made up to 31 January 2017 (6 pages) |
11 August 2017 | Secretary's details changed for Mr Jon Michael Polledri on 11 August 2017 (1 page) |
11 August 2017 | Director's details changed for Mr Jon Michael Polledri on 11 August 2017 (2 pages) |
11 August 2017 | Director's details changed for Mr Jon Michael Polledri on 11 August 2017 (2 pages) |
11 August 2017 | Secretary's details changed for Mr Jon Michael Polledri on 11 August 2017 (1 page) |
29 March 2017 | Registered office address changed from Brook Point 1412-1420 High Road Whetstone London N20 9BH to 1324-1326 High Road London N20 9HJ on 29 March 2017 (1 page) |
29 March 2017 | Registered office address changed from Brook Point 1412-1420 High Road Whetstone London N20 9BH to 1324-1326 High Road London N20 9HJ on 29 March 2017 (1 page) |
21 January 2017 | Director's details changed for Mr Jon Michael Polledri on 20 January 2017 (2 pages) |
21 January 2017 | Secretary's details changed for Mr Jon Michael Polledri on 20 January 2017 (1 page) |
21 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
21 January 2017 | Director's details changed for Mr Jon Michael Polledri on 20 January 2017 (2 pages) |
21 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
21 January 2017 | Secretary's details changed for Mr Jon Michael Polledri on 20 January 2017 (1 page) |
2 December 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
26 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
10 January 2016 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
3 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
28 January 2014 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
1 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Director's details changed for Jon Michael Polledri on 11 January 2013 (2 pages) |
1 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Director's details changed for Jon Michael Polledri on 11 January 2013 (2 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
6 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
4 November 2011 | Termination of appointment of Fiona Patmore as a director (1 page) |
4 November 2011 | Termination of appointment of Fiona Patmore as a director (1 page) |
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
8 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (7 pages) |
8 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (7 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
25 January 2010 | Director's details changed for Jon Michael Polledri on 4 January 2010 (2 pages) |
25 January 2010 | Secretary's details changed for Jon Michael Polledri on 4 January 2010 (1 page) |
25 January 2010 | Director's details changed for Barry Anthony Stewart on 4 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Barry Anthony Stewart on 4 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Fiona Louise Patmore on 4 January 2010 (2 pages) |
25 January 2010 | Secretary's details changed for Jon Michael Polledri on 4 January 2010 (1 page) |
25 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (7 pages) |
25 January 2010 | Director's details changed for Fiona Louise Patmore on 4 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Barry Anthony Stewart on 4 January 2010 (2 pages) |
25 January 2010 | Secretary's details changed for Jon Michael Polledri on 4 January 2010 (1 page) |
25 January 2010 | Director's details changed for Jon Michael Polledri on 4 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Fiona Louise Patmore on 4 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (7 pages) |
25 January 2010 | Director's details changed for Jon Michael Polledri on 4 January 2010 (2 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
26 January 2009 | Return made up to 11/01/09; full list of members (6 pages) |
26 January 2009 | Return made up to 11/01/09; full list of members (6 pages) |
3 November 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
3 November 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
17 January 2008 | Return made up to 11/01/08; full list of members (4 pages) |
17 January 2008 | Return made up to 11/01/08; full list of members (4 pages) |
17 January 2008 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
17 January 2008 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
26 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2007 | Return made up to 11/01/07; full list of members (4 pages) |
26 April 2007 | Return made up to 11/01/07; full list of members (4 pages) |
26 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 2006 | New director appointed (2 pages) |
11 December 2006 | New director appointed (2 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
19 May 2006 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
19 May 2006 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
10 March 2006 | Return made up to 11/01/06; full list of members (9 pages) |
10 March 2006 | Return made up to 11/01/06; full list of members (9 pages) |
5 August 2005 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
5 August 2005 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
24 February 2005 | Return made up to 11/01/05; full list of members (9 pages) |
24 February 2005 | Return made up to 11/01/05; full list of members (9 pages) |
17 May 2004 | New secretary appointed (2 pages) |
17 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | Secretary resigned;director resigned (1 page) |
11 May 2004 | Secretary resigned;director resigned (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: 27 station road new barnet hertfordshire EN5 1RA (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: 27 station road new barnet hertfordshire EN5 1RA (1 page) |
11 February 2004 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
11 February 2004 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
4 February 2004 | Director's particulars changed (1 page) |
4 February 2004 | Director's particulars changed (1 page) |
21 January 2004 | Return made up to 11/01/04; full list of members
|
21 January 2004 | Return made up to 11/01/04; full list of members
|
9 March 2003 | Return made up to 11/01/03; full list of members
|
9 March 2003 | Return made up to 11/01/03; full list of members
|
18 February 2002 | Secretary resigned (2 pages) |
18 February 2002 | New director appointed (3 pages) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | New director appointed (3 pages) |
18 February 2002 | New director appointed (3 pages) |
18 February 2002 | New secretary appointed;new director appointed (2 pages) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | New director appointed (3 pages) |
18 February 2002 | Secretary resigned (2 pages) |
18 February 2002 | New secretary appointed;new director appointed (2 pages) |
11 January 2002 | Incorporation (17 pages) |
11 January 2002 | Incorporation (17 pages) |