St James Gate
London
N14 4BP
Director Name | Mr Raminder Singh Chowdhary |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2016(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Tax Adviser |
Country of Residence | England |
Correspondence Address | 5 Chigwell Road London E18 1LR |
Director Name | Ms Chriso Demetriou |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2018(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 24 Celandine Grove London N14 4BP |
Secretary Name | Mr Philip Geoffrey Simmons |
---|---|
Status | Current |
Appointed | 28 March 2018(14 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | Sadlers 175 High Street Barnet EN5 5SU |
Secretary Name | Nicholas St John Gilmour Hothersall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Lambeth Court Frogmore London SW18 1HN |
Director Name | Mr David Charles Edwards |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(7 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 July 2011) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX |
Director Name | Mr Felix Keen |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(8 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 September 2011) |
Role | Head Of Division |
Country of Residence | England |
Correspondence Address | Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX |
Director Name | Macemere Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Correspondence Address | C/O Laytons Tempus Court, Onslow Street Guildford Surrey GU1 4SS |
Director Name | County Estate Directors Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2007(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 July 2010) |
Correspondence Address | 79 New Cavendish Street London W1W 6XB |
Secretary Name | County Estate Management Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2007(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 July 2010) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Director Name | Pembertons Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2010(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 May 2012) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Secretary Name | Pembertons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2010(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 May 2012) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Secretary Name | Firstport Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2012(9 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 March 2018) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Registered Address | Sadlers 175 High Street Barnet EN5 5SU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 May 2023 (10 months ago) |
---|---|
Next Return Due | 11 June 2024 (2 months, 1 week from now) |
2 June 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
---|---|
18 February 2023 | Total exemption full accounts made up to 30 June 2022 (3 pages) |
28 May 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
13 August 2021 | Total exemption full accounts made up to 30 June 2021 (3 pages) |
28 May 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
12 February 2021 | Total exemption full accounts made up to 30 June 2020 (3 pages) |
29 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
12 August 2019 | Total exemption full accounts made up to 30 June 2019 (3 pages) |
31 May 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
11 March 2019 | Total exemption full accounts made up to 30 June 2018 (3 pages) |
4 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
28 March 2018 | Registered office address changed from 175 High Street Barnet EN5 5SU England to Sadlers 175 High Street Barnet EN5 5SU on 28 March 2018 (1 page) |
28 March 2018 | Appointment of Mr Philip Geoffrey Simmons as a secretary on 28 March 2018 (2 pages) |
27 March 2018 | Termination of appointment of Firstport Secretarial Limited as a secretary on 14 March 2018 (1 page) |
27 March 2018 | Registered office address changed from C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to 175 High Street Barnet EN5 5SU on 27 March 2018 (1 page) |
14 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
19 February 2018 | Appointment of Ms Chriso Demetriou as a director on 19 February 2018 (2 pages) |
5 June 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
5 June 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
23 January 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
23 January 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
31 May 2016 | Annual return made up to 28 May 2016 no member list (4 pages) |
31 May 2016 | Annual return made up to 28 May 2016 no member list (4 pages) |
17 March 2016 | Appointment of Mr Raminder Singh Chowdhary as a director on 12 February 2016 (2 pages) |
17 March 2016 | Appointment of Mr Raminder Singh Chowdhary as a director on 12 February 2016 (2 pages) |
20 January 2016 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page) |
20 January 2016 | Registered office address changed from C/O Peverel Secretarial Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX to C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 20 January 2016 (1 page) |
20 January 2016 | Registered office address changed from C/O Peverel Secretarial Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX to C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 20 January 2016 (1 page) |
20 January 2016 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page) |
30 November 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
30 November 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
22 June 2015 | Annual return made up to 28 May 2015 no member list (3 pages) |
22 June 2015 | Annual return made up to 28 May 2015 no member list (3 pages) |
8 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
8 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
30 May 2014 | Annual return made up to 28 May 2014 no member list (3 pages) |
30 May 2014 | Annual return made up to 28 May 2014 no member list (3 pages) |
7 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
7 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
29 May 2013 | Annual return made up to 28 May 2013 no member list (3 pages) |
29 May 2013 | Annual return made up to 28 May 2013 no member list (3 pages) |
18 February 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
18 February 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
12 June 2012 | Termination of appointment of Felix Keen as a director (1 page) |
12 June 2012 | Termination of appointment of Felix Keen as a director (1 page) |
8 June 2012 | Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 8 June 2012 (1 page) |
8 June 2012 | Director's details changed for Mr Felix Green on 27 May 2012 (2 pages) |
8 June 2012 | Termination of appointment of Pembertons Directors Limited as a director (1 page) |
8 June 2012 | Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page) |
8 June 2012 | Appointment of Peverel Secretarial Limited as a secretary (2 pages) |
8 June 2012 | Appointment of Peverel Secretarial Limited as a secretary (2 pages) |
8 June 2012 | Annual return made up to 28 May 2012 no member list (4 pages) |
8 June 2012 | Termination of appointment of Pembertons Directors Limited as a director (1 page) |
8 June 2012 | Director's details changed for Mr Felix Green on 27 May 2012 (2 pages) |
8 June 2012 | Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page) |
8 June 2012 | Annual return made up to 28 May 2012 no member list (4 pages) |
1 February 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
1 February 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
6 September 2011 | Appointment of Dr Bryony Butland as a director (2 pages) |
6 September 2011 | Appointment of Dr Bryony Butland as a director (2 pages) |
15 July 2011 | Termination of appointment of David Edwards as a director (1 page) |
15 July 2011 | Termination of appointment of David Edwards as a director (1 page) |
15 July 2011 | Appointment of Mr Felix Green as a director (2 pages) |
15 July 2011 | Appointment of Mr Felix Green as a director (2 pages) |
20 June 2011 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 20 June 2011 (1 page) |
20 June 2011 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 20 June 2011 (1 page) |
10 June 2011 | Annual return made up to 28 May 2011 no member list (3 pages) |
10 June 2011 | Annual return made up to 28 May 2011 no member list (3 pages) |
19 April 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
19 April 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
30 September 2010 | Appointment of Mr David Charles Edwards as a director (2 pages) |
30 September 2010 | Appointment of Mr David Charles Edwards as a director (2 pages) |
27 July 2010 | Termination of appointment of County Estate Management Secretarial Services Limited as a secretary (1 page) |
27 July 2010 | Termination of appointment of County Estate Directors Services Limited as a director (1 page) |
27 July 2010 | Appointment of Pembertons Directors Limited as a director (2 pages) |
27 July 2010 | Termination of appointment of County Estate Directors Services Limited as a director (1 page) |
27 July 2010 | Appointment of Pembertons Secretaries Limited as a secretary (2 pages) |
27 July 2010 | Appointment of Pembertons Secretaries Limited as a secretary (2 pages) |
27 July 2010 | Appointment of Pembertons Directors Limited as a director (2 pages) |
27 July 2010 | Termination of appointment of County Estate Management Secretarial Services Limited as a secretary (1 page) |
17 June 2010 | Annual return made up to 28 May 2010 no member list (3 pages) |
17 June 2010 | Annual return made up to 28 May 2010 no member list (3 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (4 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (4 pages) |
28 May 2009 | Annual return made up to 28/05/09 (2 pages) |
28 May 2009 | Annual return made up to 28/05/09 (2 pages) |
1 May 2009 | Accounts for a small company made up to 30 June 2008 (4 pages) |
1 May 2009 | Accounts for a small company made up to 30 June 2008 (4 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB (1 page) |
31 July 2008 | Accounts for a small company made up to 30 June 2007 (4 pages) |
31 July 2008 | Accounts for a small company made up to 30 June 2007 (4 pages) |
24 July 2008 | Secretary's change of particulars / county estate management secretarial services LIMITED / 20/05/2008 (1 page) |
24 July 2008 | Secretary's change of particulars / county estate management secretarial services LIMITED / 20/05/2008 (1 page) |
10 June 2008 | Annual return made up to 28/05/08 (2 pages) |
10 June 2008 | Annual return made up to 28/05/08 (2 pages) |
31 May 2007 | Annual return made up to 28/05/07 (1 page) |
31 May 2007 | Annual return made up to 28/05/07 (1 page) |
8 May 2007 | Full accounts made up to 30 June 2006 (10 pages) |
8 May 2007 | Full accounts made up to 30 June 2006 (10 pages) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: c/o laytons tempus court, onslow street guildford surrey GU1 4SS (1 page) |
26 February 2007 | New secretary appointed (2 pages) |
26 February 2007 | New director appointed (3 pages) |
26 February 2007 | New director appointed (3 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | New secretary appointed (2 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: c/o laytons tempus court, onslow street guildford surrey GU1 4SS (1 page) |
1 August 2006 | Accounts for a small company made up to 30 June 2005 (4 pages) |
1 August 2006 | Accounts for a small company made up to 30 June 2005 (4 pages) |
10 July 2006 | Annual return made up to 28/05/06 (3 pages) |
10 July 2006 | Annual return made up to 28/05/06 (3 pages) |
29 November 2005 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
29 November 2005 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
23 August 2005 | Accounts made up to 31 May 2004 (3 pages) |
23 August 2005 | Accounts made up to 31 May 2004 (3 pages) |
8 July 2005 | Annual return made up to 28/05/05 (3 pages) |
8 July 2005 | Annual return made up to 28/05/05 (3 pages) |
30 June 2004 | Annual return made up to 28/05/04 (3 pages) |
30 June 2004 | Annual return made up to 28/05/04 (3 pages) |
15 April 2004 | Resolutions
|
15 April 2004 | Resolutions
|
28 May 2003 | Incorporation (23 pages) |
28 May 2003 | Incorporation (23 pages) |