Winchmore Hill
London
N21 3BT
Secretary Name | Mrs Christine Prince |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 December 2004(1 year, 9 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Correspondence Address | 2 Gilpins Gallop Stanstead Abbotts Ware Hertfordshire SG12 8BH |
Director Name | Mrs Christine Prince |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2011(8 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gilpins Gallop Stanstead Abbotts Ware Hertfordshire SG12 8BH |
Director Name | Mr Bernard Michael Collins |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 54 Parkgate Avenue Hadley Wood Hertfordshire EN4 0NR |
Director Name | Sandra Collins |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 54 Parkgate Avenue Hadley Wood Hertfordshire EN4 0NR |
Director Name | Mrs Hazel Lishak |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 110 Chandos Avenue London N20 9DZ |
Director Name | Mr Jon Philip Lishak |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 110 Chandos Avenue London N20 9DZ |
Director Name | Ann Christine Ceeney |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Funding Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Seaforth Gardens Winchmore Hill London N21 3BT |
Secretary Name | Mrs Hazel Lishak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 110 Chandos Avenue London N20 9DZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 84450965 |
---|---|
Telephone region | London |
Registered Address | 1341 High Road Whetstone London N20 9HR |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
600 at £1 | Mrs Ann Ceeney 7.27% Ordinary C |
---|---|
600 at £1 | Mrs Christine Houghton 7.27% Ordinary B |
600 at £1 | Mrs Christine Houghton 7.27% Ordinary D |
4.3k at £1 | Michael Ernest Ceeney 52.12% Ordinary A |
2.2k at £1 | Christine Houghton 26.06% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £47,288 |
Cash | £22,331 |
Current Liabilities | £16,413 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 2 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (9 months from now) |
13 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
19 April 2023 | Change of details for Mrs Christine Prince as a person with significant control on 19 April 2023 (2 pages) |
19 April 2023 | Director's details changed for Mrs Christine Prince on 19 April 2023 (2 pages) |
19 April 2023 | Change of details for Mr Michael Ernest Ceeney as a person with significant control on 19 April 2023 (2 pages) |
19 April 2023 | Secretary's details changed for Mrs Christine Prince on 19 April 2023 (1 page) |
19 April 2023 | Director's details changed for Mr Michael Ernest Ceeney on 19 April 2023 (2 pages) |
5 January 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
4 November 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
10 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
12 November 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
5 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
16 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
6 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 July 2019 | Secretary's details changed for Christine Houghton on 8 June 2019 (1 page) |
8 July 2019 | Director's details changed for Mrs Christine Houghton on 8 June 2019 (2 pages) |
8 July 2019 | Change of details for Mrs Christine Houghton as a person with significant control on 8 June 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 2 January 2019 with updates (4 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with updates (4 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
3 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
8 December 2015 | Termination of appointment of Ann Christine Ceeney as a director on 8 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Ann Christine Ceeney as a director on 8 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Ann Christine Ceeney as a director on 8 December 2015 (1 page) |
1 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (7 pages) |
3 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (7 pages) |
3 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (7 pages) |
2 January 2013 | Termination of appointment of Sandra Collins as a director (1 page) |
2 January 2013 | Termination of appointment of Sandra Collins as a director (1 page) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (9 pages) |
5 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (9 pages) |
5 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (9 pages) |
20 December 2011 | Termination of appointment of Bernard Collins as a director (1 page) |
20 December 2011 | Termination of appointment of Bernard Collins as a director (1 page) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 November 2011 | Appointment of Mrs Christine Houghton as a director (2 pages) |
15 November 2011 | Appointment of Mrs Christine Houghton as a director (2 pages) |
10 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (9 pages) |
10 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (9 pages) |
10 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (9 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
4 November 2010 | Statement of capital following an allotment of shares on 12 October 2010
|
4 November 2010 | Statement of capital following an allotment of shares on 12 October 2010
|
29 January 2010 | Director's details changed for Mr Bernard Michael Collins on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Bernard Michael Collins on 31 December 2009 (2 pages) |
29 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (8 pages) |
29 January 2010 | Director's details changed for Ann Christine Ceeney on 31 December 2009 (2 pages) |
29 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (8 pages) |
29 January 2010 | Director's details changed for Sandra Collins on 31 December 2009 (2 pages) |
29 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (8 pages) |
29 January 2010 | Director's details changed for Sandra Collins on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Ann Christine Ceeney on 31 December 2009 (2 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 January 2009 | Return made up to 02/01/09; full list of members (5 pages) |
6 January 2009 | Return made up to 02/01/09; full list of members (5 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from 1341 high road london N20 9HR (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 1341 high road london N20 9HR (1 page) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 January 2008 | Return made up to 02/01/08; full list of members (4 pages) |
4 January 2008 | Return made up to 02/01/08; full list of members (4 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
8 January 2007 | Return made up to 02/01/07; full list of members (4 pages) |
8 January 2007 | Return made up to 02/01/07; full list of members (4 pages) |
13 January 2006 | Return made up to 02/01/06; full list of members (4 pages) |
13 January 2006 | Return made up to 02/01/06; full list of members (4 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Secretary resigned;director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Return made up to 10/02/05; full list of members (10 pages) |
11 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | Return made up to 10/02/05; full list of members (10 pages) |
11 April 2005 | Secretary resigned;director resigned (1 page) |
11 April 2005 | New secretary appointed (2 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 February 2004 | Return made up to 10/02/04; full list of members (9 pages) |
19 February 2004 | Return made up to 10/02/04; full list of members (9 pages) |
3 July 2003 | Resolutions
|
3 July 2003 | Resolutions
|
17 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
17 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
10 March 2003 | Ad 04/03/03--------- £ si 1949@1=1949 £ ic 1/1950 (3 pages) |
10 March 2003 | Ad 04/03/03--------- £ si 1949@1=1949 £ ic 1/1950 (3 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New secretary appointed;new director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | Secretary resigned (1 page) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | New secretary appointed;new director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | Secretary resigned (1 page) |
17 February 2003 | Incorporation (20 pages) |
17 February 2003 | Incorporation (20 pages) |