Tottenham
London
N15 5AJ
Secretary Name | GQ Property Management (Corporation) |
---|---|
Status | Current |
Appointed | 19 September 2017(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | 38 Corbidge Court Glaisher Street London SE8 3ES |
Secretary Name | LRPM Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 19 September 2017(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | Lrpm Ltd 66 Compton St London W1D 4UH |
Director Name | Sven Sejersted Bodtker |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Park Rise Close Harpenden Hertfordshire AL5 3AW |
Director Name | Stuart Leslie Murray |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Park Rise Close Harpenden Hertfordshire AL5 3AW |
Secretary Name | Stuart Leslie Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Park Rise Close Harpenden Hertfordshire AL5 3AW |
Director Name | Richard Chancellor Male |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2003(9 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 January 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Barnet Road Potters Bar Hertfordshire EN6 2QT |
Director Name | Jayantha Fernando |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 22 July 2004(2 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 22 February 2005) |
Role | Businessman |
Correspondence Address | 28 Spinney Lane Welwyn Hertfordshire AL6 9TF |
Secretary Name | Jayantha Fernando |
---|---|
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 22 July 2004(2 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 20 June 2005) |
Role | Businessman |
Correspondence Address | 28 Spinney Lane Welwyn Hertfordshire AL6 9TF |
Director Name | Jonathan Clements |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 February 2010) |
Role | Publisher |
Correspondence Address | 1a Dorset Road Tottenham London N15 5AJ |
Secretary Name | Rosalind Condon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(3 years, 7 months after company formation) |
Appointment Duration | 17 years (resigned 01 December 2022) |
Role | Company Director |
Correspondence Address | Flat 3 1a Dorset Road Tottenham London N15 5AJ |
Director Name | Mr Gary J Hayes |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 May 2013) |
Role | Lecturer |
Correspondence Address | Flat 5 1a Dorset Road London N15 5AJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Your Move (Conveyancing) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2005(3 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 09 January 2006) |
Correspondence Address | 4 Barnet Road Potters Bar Hertfordshire EN6 2QT |
Director Name | Ringley Shadow Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2010(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 May 2017) |
Correspondence Address | Ringley House 349 Royal College Street London NW1 9QS |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2010(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 May 2017) |
Correspondence Address | Ringley House 349 Royal College Street London NW1 9QS |
Registered Address | Lrpm Ltd 66 Compton St London W1D 4UH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (6 days from now) |
1 November 2023 | Secretary's details changed for Lrpm Ltd on 1 November 2023 (1 page) |
---|---|
1 November 2023 | Registered office address changed from 8 Hamilton Road Cromer NR27 9HL England to Lrpm Ltd 66 Compton St London W1D 4UH on 1 November 2023 (1 page) |
13 June 2023 | Registered office address changed from 16 Bank Street, Norwich, England 16 Bank Street Norwich NR2 4SE England to 8 Hamilton Road Cromer NR27 9HL on 13 June 2023 (1 page) |
12 June 2023 | Secretary's details changed for Lrpm Ltd on 12 June 2023 (1 page) |
24 April 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
30 March 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
16 March 2023 | Termination of appointment of Rosalind Condon as a secretary on 1 December 2022 (1 page) |
8 February 2023 | Secretary's details changed for Gq Property Management on 6 February 2023 (1 page) |
7 February 2023 | Registered office address changed from 38 Corbidge Court Glaisher Street London SE8 3ES England to 16 Bank Street, Norwich, England 16 Bank Street Norwich NR2 4SE on 7 February 2023 (1 page) |
17 May 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
16 February 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
29 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
26 April 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
1 May 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
2 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
30 January 2019 | Accounts for a dormant company made up to 30 April 2018 (5 pages) |
27 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
21 September 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
19 September 2017 | Appointment of Gq Property Management as a secretary on 19 September 2017 (2 pages) |
19 September 2017 | Appointment of Gq Property Management as a secretary on 19 September 2017 (2 pages) |
1 June 2017 | Registered office address changed from Ringley House 349 Royal College Street London NW1 9QS to 38 Corbidge Court Glaisher Street London SE8 3ES on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from Ringley House 349 Royal College Street London NW1 9QS to 38 Corbidge Court Glaisher Street London SE8 3ES on 1 June 2017 (1 page) |
31 May 2017 | Termination of appointment of Ringley Limited as a secretary on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Ringley Shadow Directors Limited as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Ringley Limited as a secretary on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Ringley Shadow Directors Limited as a director on 31 May 2017 (1 page) |
25 April 2017 | Confirmation statement made on 22 April 2017 with updates (4 pages) |
25 April 2017 | Confirmation statement made on 22 April 2017 with updates (4 pages) |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
17 May 2016 | Annual return made up to 22 April 2016 no member list (4 pages) |
17 May 2016 | Annual return made up to 22 April 2016 no member list (4 pages) |
29 July 2015 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
29 July 2015 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
18 May 2015 | Annual return made up to 22 April 2015 no member list (4 pages) |
18 May 2015 | Annual return made up to 22 April 2015 no member list (4 pages) |
10 February 2015 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
10 February 2015 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
1 May 2014 | Annual return made up to 22 April 2014 no member list (4 pages) |
1 May 2014 | Annual return made up to 22 April 2014 no member list (4 pages) |
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
12 June 2013 | Termination of appointment of Gary Hayes as a director (2 pages) |
12 June 2013 | Termination of appointment of Gary Hayes as a director (2 pages) |
25 April 2013 | Annual return made up to 22 April 2013 no member list (5 pages) |
25 April 2013 | Annual return made up to 22 April 2013 no member list (5 pages) |
5 January 2013 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
5 January 2013 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
14 May 2012 | Annual return made up to 22 April 2012 no member list (5 pages) |
14 May 2012 | Annual return made up to 22 April 2012 no member list (5 pages) |
23 January 2012 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
23 January 2012 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
4 May 2011 | Annual return made up to 22 April 2011 no member list (5 pages) |
4 May 2011 | Annual return made up to 22 April 2011 no member list (5 pages) |
28 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
28 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
17 January 2011 | Appointment of Ringley Limited as a secretary (3 pages) |
17 January 2011 | Appointment of Ringley Shadow Directors Limited as a director (3 pages) |
17 January 2011 | Registered office address changed from Flat 3 the Warehouse 1a Dorset Road London N15 5AJ on 17 January 2011 (2 pages) |
17 January 2011 | Appointment of Ringley Limited as a secretary (3 pages) |
17 January 2011 | Registered office address changed from Flat 3 the Warehouse 1a Dorset Road London N15 5AJ on 17 January 2011 (2 pages) |
17 January 2011 | Appointment of Ringley Shadow Directors Limited as a director (3 pages) |
9 June 2010 | Termination of appointment of Jonathan Clements as a director (1 page) |
9 June 2010 | Director's details changed for Cristina Maria Onyett on 22 April 2010 (2 pages) |
9 June 2010 | Termination of appointment of Jonathan Clements as a director (1 page) |
9 June 2010 | Director's details changed for Cristina Maria Onyett on 22 April 2010 (2 pages) |
9 June 2010 | Annual return made up to 22 April 2010 no member list (3 pages) |
9 June 2010 | Annual return made up to 22 April 2010 no member list (3 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
23 February 2010 | Appointment of Mr Gary J Hayes as a director (1 page) |
23 February 2010 | Appointment of Mr Gary J Hayes as a director (1 page) |
10 August 2009 | Annual return made up to 22/04/09 (2 pages) |
10 August 2009 | Annual return made up to 22/04/09 (2 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
23 March 2009 | Annual return made up to 22/04/08 (2 pages) |
23 March 2009 | Annual return made up to 22/04/08 (2 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
13 July 2007 | Annual return made up to 22/04/07 (2 pages) |
13 July 2007 | Annual return made up to 22/04/07 (2 pages) |
6 June 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
6 June 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
6 November 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
6 November 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
21 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Annual return made up to 22/04/06 (2 pages) |
21 August 2006 | Annual return made up to 22/04/06 (2 pages) |
21 August 2006 | Director's particulars changed (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: 4 barnet road potters bar hertfordshire EN6 2QT (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: 4 barnet road potters bar hertfordshire EN6 2QT (1 page) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | New secretary appointed (2 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New secretary appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | New director appointed (2 pages) |
17 October 2005 | New secretary appointed (2 pages) |
17 October 2005 | New secretary appointed (2 pages) |
6 July 2005 | Secretary resigned (1 page) |
6 July 2005 | Secretary resigned (1 page) |
29 April 2005 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
29 April 2005 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
29 April 2005 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
29 April 2005 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
28 April 2005 | Annual return made up to 22/04/05 (3 pages) |
28 April 2005 | Annual return made up to 22/04/05 (3 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
12 August 2004 | New secretary appointed;new director appointed (2 pages) |
12 August 2004 | New secretary appointed;new director appointed (2 pages) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | Annual return made up to 22/04/04 (3 pages) |
28 May 2004 | Annual return made up to 22/04/04 (3 pages) |
28 May 2004 | Secretary resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
23 May 2003 | Annual return made up to 22/04/03
|
23 May 2003 | Annual return made up to 22/04/03
|
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Secretary resigned (1 page) |
22 April 2002 | Incorporation (23 pages) |
22 April 2002 | Incorporation (23 pages) |