106 Prospect Ring
London
N2 8GR
Director Name | Sabine Cronick |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2012(10 years after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Market Research |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
Director Name | Mr Jesal Patel |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2022(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 187 Church Road Hove BN3 2AB |
Director Name | Raymond Charles Manning |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Role | Director Of Special Projects |
Correspondence Address | The Oatsheaf Main Road East Heckington Boston Lincolnshire PE20 3QF |
Director Name | Mr Donald Anthony Tucker |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Lodge 12 Russell Close Lee On The Solent Hampshire PO13 9HS |
Secretary Name | Michael Venn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Carnation Way Aylesbury Buckinghamshire HP21 8TX |
Director Name | Eric Lavelle |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 November 2003(1 year, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 September 2004) |
Role | Banker |
Correspondence Address | Flat 6 Ash Tree Court 106 Prospect Ring North Finchley London N2 8GR |
Director Name | James Andrew Meikleham |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 February 2006) |
Role | Lawyer |
Correspondence Address | Flat 10 Ashtree Court 106 Prospect Ring London N2 8GR |
Director Name | Dr Rina Valeny |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 April 2007) |
Role | Senior Research Executive |
Correspondence Address | 30 Evelyn Road Cockfosters East Barnet Hertfordshire EN4 9JT |
Director Name | Mr Karim Pabani |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(1 year, 8 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 12 April 2019) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | C/O Dexters Block Management 418 Muswell Hill Broa London N10 1DJ |
Secretary Name | James Andrew Meikleham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 February 2006) |
Role | Company Director |
Correspondence Address | Flat 10 Ashtree Court 106 Prospect Ring London N2 8GR |
Secretary Name | Mr Ashif Pabani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Oxford Avenue Southgate London N14 5AF |
Director Name | Dr Colin Maurice Casimir |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 12 months (resigned 12 April 2019) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 3 Park Hall Road East Finchley London N2 9PT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Marlborough |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £100 | Adrian Levine 7.14% Ordinary |
---|---|
1 at £100 | Chang Li-jung Lin & Chen-hui Lin 7.14% Ordinary |
1 at £100 | Colin Maurice Casimir 7.14% Ordinary |
1 at £100 | Eric Lavelle 7.14% Ordinary |
1 at £100 | Jag Mohan Arora & Katie Rekha Arora 7.14% Ordinary |
1 at £100 | Jag Mohan Arora & Melanie Priya Arora 7.14% Ordinary |
1 at £100 | Jana Manuelpillai 7.14% Ordinary |
1 at £100 | Jesal Patel 7.14% Ordinary |
1 at £100 | Karim Pabani 7.14% Ordinary |
1 at £100 | Mathura Paramjorthy & Nishanthan Paramjorthy 7.14% Ordinary |
1 at £100 | Paul Lopez Salzedo & Shelley Orit Feder 7.14% Ordinary |
1 at £100 | Reza Rasool & Hufrish Rasool 7.14% Ordinary |
1 at £100 | Rina Valeny & Rony Valeny 7.14% Ordinary |
1 at £100 | Sabine Cronick & Nathalie Cronick 7.14% Ordinary |
3 at £0.2 | Raymond Charles Manning 0.04% Founder |
2 at £0.2 | Donald Anthony Tucker 0.03% Founder |
Year | 2014 |
---|---|
Net Worth | £1,401 |
Cash | £5,109 |
Current Liabilities | £6,005 |
Latest Accounts | 24 June 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 June |
Latest Return | 21 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 May 2024 (1 month, 1 week from now) |
27 November 2017 | Micro company accounts made up to 24 June 2017 (2 pages) |
---|---|
17 November 2016 | Total exemption small company accounts made up to 24 June 2016 (3 pages) |
21 March 2016 | Director's details changed for Karim Pabani on 21 March 2016 (2 pages) |
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
5 February 2016 | Total exemption small company accounts made up to 24 June 2015 (3 pages) |
20 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
5 January 2015 | Total exemption small company accounts made up to 24 June 2014 (3 pages) |
21 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
20 February 2014 | Total exemption small company accounts made up to 24 June 2013 (3 pages) |
22 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (8 pages) |
18 December 2012 | Total exemption small company accounts made up to 24 June 2012 (3 pages) |
11 June 2012 | Appointment of Sabine Cronick as a director (3 pages) |
22 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (7 pages) |
6 October 2011 | Registered office address changed from 2 Mottingham Road Edmonton London N9 8DY on 6 October 2011 (2 pages) |
6 October 2011 | Registered office address changed from 2 Mottingham Road Edmonton London N9 8DY on 6 October 2011 (2 pages) |
5 September 2011 | Total exemption full accounts made up to 24 June 2011 (8 pages) |
31 August 2011 | Termination of appointment of Ashif Pabani as a secretary (1 page) |
28 April 2011 | Total exemption full accounts made up to 24 June 2010 (8 pages) |
17 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (8 pages) |
22 April 2010 | Director's details changed for Adrian Levine on 19 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Dr Colin Maurice Casimir on 19 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (13 pages) |
22 April 2010 | Director's details changed for Karim Pabani on 19 March 2010 (2 pages) |
19 January 2010 | Total exemption full accounts made up to 24 June 2009 (8 pages) |
20 April 2009 | Return made up to 19/03/09; full list of members (11 pages) |
13 February 2009 | Total exemption full accounts made up to 24 June 2008 (8 pages) |
28 March 2008 | Return made up to 19/03/08; full list of members (13 pages) |
6 February 2008 | New director appointed (2 pages) |
9 January 2008 | Total exemption full accounts made up to 24 June 2007 (8 pages) |
7 January 2008 | New director appointed (1 page) |
11 May 2007 | Total exemption full accounts made up to 24 June 2006 (8 pages) |
2 May 2007 | Director resigned (1 page) |
25 April 2007 | Return made up to 19/03/07; change of members (7 pages) |
20 February 2007 | Total exemption full accounts made up to 24 June 2005 (8 pages) |
17 February 2007 | Return made up to 19/03/06; full list of members
|
27 January 2007 | New secretary appointed (1 page) |
27 January 2007 | Registered office changed on 27/01/07 from: flat 10 ash tree court 106 prospect ring east finchley london N2 8GR (1 page) |
31 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2006 | Secretary resigned;director resigned (1 page) |
23 May 2005 | Return made up to 19/03/05; change of members (7 pages) |
26 April 2005 | Total exemption full accounts made up to 24 June 2004 (11 pages) |
25 October 2004 | Director resigned (1 page) |
27 May 2004 | Return made up to 19/03/04; change of members
|
26 April 2004 | Registered office changed on 26/04/04 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page) |
22 March 2004 | New secretary appointed (2 pages) |
28 November 2003 | Secretary resigned (1 page) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | New director appointed (2 pages) |
21 October 2003 | Total exemption full accounts made up to 24 June 2003 (11 pages) |
27 May 2003 | Return made up to 19/03/03; full list of members
|
15 May 2003 | Ad 28/03/02-31/05/02 £ si 14@1=14 £ ic 5/19 (3 pages) |
14 August 2002 | Accounting reference date extended from 31/03/03 to 24/06/03 (1 page) |
26 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Incorporation (22 pages) |