75 Torrington Park
London
N12 9PN
Director Name | Ms Deanna Levine |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2002(same day as company formation) |
Role | Non Practising Solicitor |
Country of Residence | England |
Correspondence Address | 42 Ventnor Drive London N20 8BP |
Secretary Name | Mrs Helen Frances Westbrook |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 2002(7 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Legal Secretary |
Country of Residence | England |
Correspondence Address | Flat 4 75 Torrington Park London N12 9PN |
Director Name | Mrs Marie Baron |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2004(2 years, 2 months after company formation) |
Appointment Duration | 20 years |
Role | Logistics |
Country of Residence | England |
Correspondence Address | 40 Raleigh Drive London N20 0UU |
Director Name | Mr Hitin Shashikant Patel |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2005(3 years, 7 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 86 Whitchurch Gardens Edgware Middlesex HA8 6PD |
Director Name | Mr Julian Alexander Gonnermann |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2013(11 years after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Ravensdale Avenue London N12 9HS |
Director Name | Mr Sotirios Vardoulakis |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2019(17 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Researcher |
Country of Residence | England |
Correspondence Address | 17 Falkland Road London N8 0NU |
Director Name | Ms Ewa Maria Dunn |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Chestnut Tree 45a Oakleigh Park North London N20 9AT |
Director Name | Angela Margaret Jack |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Role | Lawyer |
Correspondence Address | Flat 8 75 Torrington Park Finchley London N12 9PN |
Director Name | John David Clarke |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Role | Social Care |
Correspondence Address | Flat 5 75 Torrington Park North Finchley N12 9PN |
Secretary Name | John David Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Role | Social Care |
Correspondence Address | Flat 5 75 Torrington Park North Finchley N12 9PN |
Director Name | Philip Chamberlain |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(1 year, 7 months after company formation) |
Appointment Duration | 4 years (resigned 25 September 2007) |
Role | Lottery Distributor |
Correspondence Address | Flat 5 75 Torrington Park North Finchley London N12 9PN |
Director Name | Mr Martin Alan Hogbin |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 July 2013) |
Role | Physicist |
Country of Residence | England |
Correspondence Address | 18 Melrose Road Biggin Hill Westerham Kent TN16 3DA |
Director Name | Mr Steven Fowler |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 August 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Flat 5 75 Torrington Park North Finchley London N12 9PN |
Director Name | Mrs Luciana Fowler |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 75 Torrington Park London N12 9PN |
Director Name | Dr Karima Laachir |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 February 2019) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 17 Falkland Road London N8 0NU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Devonshire House Manor Way Borehamwood WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £36,798 |
Cash | £1,017 |
Current Liabilities | £1,171 |
Latest Accounts | 24 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 24 December |
Latest Return | 22 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 3 weeks from now) |
20 June 2018 | Delivered on: 26 June 2018 Persons entitled: Alan Cox Associates Limited Classification: A registered charge Particulars: Acer lodge. 75 torrington park. London. N12 9PN. Registered under lr title number: NGL549698. Outstanding |
---|
5 September 2023 | Micro company accounts made up to 24 December 2022 (2 pages) |
---|---|
27 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
28 July 2022 | Micro company accounts made up to 24 December 2021 (2 pages) |
15 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
29 July 2021 | Micro company accounts made up to 24 December 2020 (3 pages) |
17 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
18 July 2020 | Micro company accounts made up to 24 December 2019 (3 pages) |
14 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
12 August 2019 | Micro company accounts made up to 24 December 2018 (2 pages) |
5 March 2019 | Director's details changed for Ms Deanna Levine on 14 February 2019 (2 pages) |
14 February 2019 | Appointment of Mr Sotirios Vardoulakis as a director on 14 February 2019 (2 pages) |
14 February 2019 | Director's details changed for Ms Deanna Levine on 14 February 2019 (2 pages) |
14 February 2019 | Director's details changed for Mrs Marie Mitchell on 14 February 2019 (2 pages) |
14 February 2019 | Termination of appointment of Karima Laachir as a director on 14 February 2019 (1 page) |
13 February 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
18 January 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
15 August 2018 | Micro company accounts made up to 24 December 2017 (2 pages) |
26 June 2018 | Registration of charge 043720410001, created on 20 June 2018 (42 pages) |
27 February 2018 | Registered office address changed from 31 Croxdale Road Borehamwood Hertfordshire WD6 4QA to Flat 4 75 Torrington Park London N12 9PN on 27 February 2018 (1 page) |
26 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
19 September 2017 | Amended micro company accounts made up to 24 December 2016 (3 pages) |
19 September 2017 | Amended micro company accounts made up to 24 December 2016 (3 pages) |
28 July 2017 | Micro company accounts made up to 24 December 2016 (2 pages) |
28 July 2017 | Micro company accounts made up to 24 December 2016 (2 pages) |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
30 August 2016 | Micro company accounts made up to 24 December 2015 (4 pages) |
30 August 2016 | Micro company accounts made up to 24 December 2015 (4 pages) |
2 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
14 August 2015 | Micro company accounts made up to 24 December 2014 (4 pages) |
14 August 2015 | Micro company accounts made up to 24 December 2014 (4 pages) |
20 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
19 August 2014 | Total exemption small company accounts made up to 24 December 2013 (6 pages) |
19 August 2014 | Total exemption small company accounts made up to 24 December 2013 (6 pages) |
18 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
21 October 2013 | Appointment of Dr Karima Laachir as a director (2 pages) |
21 October 2013 | Appointment of Dr Karima Laachir as a director (2 pages) |
17 September 2013 | Termination of appointment of Martin Hogbin as a director (1 page) |
17 September 2013 | Termination of appointment of Martin Hogbin as a director (1 page) |
20 August 2013 | Total exemption small company accounts made up to 24 December 2012 (4 pages) |
20 August 2013 | Total exemption small company accounts made up to 24 December 2012 (4 pages) |
18 March 2013 | Appointment of Mr Julian Alexander Gonnermann as a director (2 pages) |
18 March 2013 | Appointment of Mr Julian Alexander Gonnermann as a director (2 pages) |
12 March 2013 | Termination of appointment of Luciana Fowler as a director (1 page) |
12 March 2013 | Termination of appointment of Luciana Fowler as a director (1 page) |
27 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (11 pages) |
27 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (11 pages) |
13 August 2012 | Total exemption small company accounts made up to 24 December 2011 (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 24 December 2011 (4 pages) |
27 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (11 pages) |
27 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (11 pages) |
26 August 2011 | Appointment of Mrs Luciana Fowler as a director (2 pages) |
26 August 2011 | Appointment of Mrs Luciana Fowler as a director (2 pages) |
26 August 2011 | Termination of appointment of Steven Fowler as a director (1 page) |
26 August 2011 | Termination of appointment of Steven Fowler as a director (1 page) |
9 August 2011 | Total exemption small company accounts made up to 24 December 2010 (4 pages) |
9 August 2011 | Total exemption small company accounts made up to 24 December 2010 (4 pages) |
15 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (11 pages) |
15 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (11 pages) |
16 September 2010 | Total exemption small company accounts made up to 24 December 2009 (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 24 December 2009 (4 pages) |
26 March 2010 | Director's details changed for Mr Martin Alan Hogbin on 12 February 2010 (2 pages) |
26 March 2010 | Secretary's details changed for Helen Frances Westbrook on 12 February 2010 (1 page) |
26 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (9 pages) |
26 March 2010 | Director's details changed for Hitin Shashikant Patel on 12 February 2010 (2 pages) |
26 March 2010 | Director's details changed for Ewa Maria Dunn on 12 February 2010 (2 pages) |
26 March 2010 | Director's details changed for Hitin Shashikant Patel on 12 February 2010 (2 pages) |
26 March 2010 | Director's details changed for Deanna Levine on 12 February 2010 (2 pages) |
26 March 2010 | Director's details changed for Deanna Levine on 12 February 2010 (2 pages) |
26 March 2010 | Director's details changed for Marie Mitchell on 12 February 2010 (2 pages) |
26 March 2010 | Director's details changed for Mrs Helen Frances Westbrook on 12 February 2010 (2 pages) |
26 March 2010 | Director's details changed for Steven Fowler on 12 February 2010 (2 pages) |
26 March 2010 | Director's details changed for Marie Mitchell on 12 February 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Martin Alan Hogbin on 12 February 2010 (2 pages) |
26 March 2010 | Director's details changed for Ewa Maria Dunn on 12 February 2010 (2 pages) |
26 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (9 pages) |
26 March 2010 | Secretary's details changed for Helen Frances Westbrook on 12 February 2010 (1 page) |
26 March 2010 | Director's details changed for Steven Fowler on 12 February 2010 (2 pages) |
26 March 2010 | Director's details changed for Mrs Helen Frances Westbrook on 12 February 2010 (2 pages) |
9 October 2009 | Total exemption small company accounts made up to 24 December 2008 (4 pages) |
9 October 2009 | Total exemption small company accounts made up to 24 December 2008 (4 pages) |
26 February 2009 | Return made up to 12/02/09; full list of members (7 pages) |
26 February 2009 | Return made up to 12/02/09; full list of members (7 pages) |
21 October 2008 | Total exemption small company accounts made up to 24 December 2007 (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 24 December 2007 (4 pages) |
31 March 2008 | Return made up to 12/02/08; full list of members (7 pages) |
31 March 2008 | Return made up to 12/02/08; full list of members (7 pages) |
20 March 2008 | Director appointed steven fowler (2 pages) |
20 March 2008 | Director appointed steven fowler (2 pages) |
12 March 2008 | Appointment terminated director philip chamberlain (1 page) |
12 March 2008 | Appointment terminated director philip chamberlain (1 page) |
18 October 2007 | Total exemption small company accounts made up to 24 December 2006 (4 pages) |
18 October 2007 | Total exemption small company accounts made up to 24 December 2006 (4 pages) |
19 February 2007 | Return made up to 12/02/07; full list of members (4 pages) |
19 February 2007 | Return made up to 12/02/07; full list of members (4 pages) |
25 October 2006 | Total exemption small company accounts made up to 24 December 2005 (5 pages) |
25 October 2006 | Total exemption small company accounts made up to 24 December 2005 (5 pages) |
13 March 2006 | Return made up to 12/02/06; full list of members (4 pages) |
13 March 2006 | Return made up to 12/02/06; full list of members (4 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
14 October 2005 | Total exemption small company accounts made up to 24 December 2004 (4 pages) |
14 October 2005 | Total exemption small company accounts made up to 24 December 2004 (4 pages) |
2 March 2005 | Return made up to 12/02/05; full list of members (5 pages) |
2 March 2005 | Return made up to 12/02/05; full list of members (5 pages) |
2 March 2005 | New director appointed (1 page) |
2 March 2005 | New director appointed (1 page) |
18 October 2004 | Total exemption small company accounts made up to 24 December 2003 (5 pages) |
18 October 2004 | Total exemption small company accounts made up to 24 December 2003 (5 pages) |
15 October 2004 | Registered office changed on 15/10/04 from: brentmead house britannia road north finchley london N12 9RU (1 page) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Registered office changed on 15/10/04 from: brentmead house britannia road north finchley london N12 9RU (1 page) |
11 March 2004 | Return made up to 12/02/04; full list of members
|
11 March 2004 | Return made up to 12/02/04; full list of members
|
4 November 2003 | Total exemption small company accounts made up to 24 December 2002 (3 pages) |
4 November 2003 | Total exemption small company accounts made up to 24 December 2002 (3 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
3 March 2003 | Return made up to 12/02/03; full list of members
|
3 March 2003 | Return made up to 12/02/03; full list of members
|
5 November 2002 | Accounting reference date shortened from 28/02/03 to 24/12/02 (1 page) |
5 November 2002 | Accounting reference date shortened from 28/02/03 to 24/12/02 (1 page) |
24 October 2002 | £ ic 1/0 12/02/02 £ sr 1@1=1 (1 page) |
24 October 2002 | Ad 12/02/02-04/03/02 £ si 48@1 (2 pages) |
24 October 2002 | £ ic 1/0 12/02/02 £ sr 1@1=1 (1 page) |
24 October 2002 | Ad 12/02/02-04/03/02 £ si 48@1 (2 pages) |
23 October 2002 | Registered office changed on 23/10/02 from: flat 5 75 torrington park north finchley london N12 9PN (1 page) |
23 October 2002 | Secretary resigned (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: flat 5 75 torrington park north finchley london N12 9PN (1 page) |
23 October 2002 | Secretary resigned (1 page) |
23 October 2002 | New secretary appointed (2 pages) |
23 October 2002 | New secretary appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | Secretary resigned (1 page) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | Secretary resigned (1 page) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New secretary appointed;new director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New secretary appointed;new director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | New director appointed (2 pages) |
12 February 2002 | Incorporation (17 pages) |
12 February 2002 | Incorporation (17 pages) |