37 Bycullah Road
Enfield
Middlesex
EN2 8FD
Director Name | Gerald Maurice Lipman |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2005(2 years, 1 month after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Blueberry Court 37 Bycullah Road Enfield Middlesex EN2 8FD |
Director Name | Michael Christie |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2008(4 years, 9 months after company formation) |
Appointment Duration | 16 years |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 3 Blueberry Court 37 Bycullah Road Enfield Middlesex EN2 8FD |
Director Name | Mrs Ruth Ross |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 July 2015(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Blueberry Court 39b Bycullah Road Enfield Middlesex EN2 8FD |
Secretary Name | Ms Iris Dorothy Mortemore |
---|---|
Status | Current |
Appointed | 27 July 2017(14 years after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | 19 The Grangeway Grange Park London N21 2HD |
Director Name | Ms Mary-Anne Bowring |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 69 Fortress Road Kentish Town London NW5 1HE |
Director Name | Mr Peter Henry Joyce |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Cecil Park Pinner Middlesex HA5 5HJ |
Secretary Name | Mr Peter Henry Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Cecil Park Pinner Middlesex HA5 5HJ |
Director Name | James McCluskey |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 March 2008) |
Role | Area Surveyor |
Correspondence Address | Flat 13 Blueberry Court 37 Bycullah Road Enfield Middlesex EN2 8FD |
Director Name | Edward Maurice Merrens |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 August 2009) |
Role | Car Dealer |
Correspondence Address | 8 Blueberry Court Bycullah Road Enfield Middlesex EN2 8FD |
Secretary Name | Michael Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2008(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 September 2009) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 3 Blueberry Court 37 Bycullah Road Enfield Middlesex EN2 8FD |
Director Name | Pauline Tweedie |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 March 2010) |
Role | Sen Mgt |
Correspondence Address | 18 Blueberry Court 37 Bycullah Road Enfield Middsx EN2 8FD |
Secretary Name | Ms Katherine Elizabeth Craufurd Dace |
---|---|
Status | Resigned |
Appointed | 01 August 2011(8 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 July 2016) |
Role | Company Director |
Correspondence Address | 94 Park Lane 94 Park Lane Croydon CR0 1JB |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 November 2009) |
Correspondence Address | 343-349 Royal College Street Camden Town London NW1 9QS |
Secretary Name | HML Company Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2016(12 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 February 2017) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | 19 The Grangeway Grange Park London N21 2HD |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Central Development LTD 5.26% Ordinary |
---|---|
1 at £1 | Hannah Elizabeth Kennedy & Nicholas Michael Kennedy 5.26% Ordinary |
1 at £1 | Iain Walls 5.26% Ordinary |
1 at £1 | James Mccluskey & Christine Mccluskey 5.26% Ordinary |
1 at £1 | Mark Howard Shaw & Michelle Hilary Shaw 5.26% Ordinary |
1 at £1 | Mehmet Bekir 5.26% Ordinary |
1 at £1 | Mr Leonard Clayman & Mrs Nita Clayman 5.26% Ordinary |
1 at £1 | Mr Robert Haig Babikian 5.26% Ordinary |
1 at £1 | Mrs Benita Singer 5.26% Ordinary |
1 at £1 | Mrs Merrens & Edwards Merrens 5.26% Ordinary |
1 at £1 | Mrs Rosalind Lipman & Mr Gerald Maurice Lipman 5.26% Ordinary |
1 at £1 | Mrs Ved Kapur 5.26% Ordinary |
1 at £1 | Ms Amanda Cohen 5.26% Ordinary |
1 at £1 | Ms Sheila D.m Gibbons 5.26% Ordinary |
1 at £1 | Padilha Yesim 5.26% Ordinary |
1 at £1 | Rita Mallerman & Tobias Mallerman 5.26% Ordinary |
1 at £1 | Ruth Mildred Ross & Bernard Ross 5.26% Ordinary |
1 at £1 | Sandra Anne Rosaline Martin 5.26% Ordinary |
1 at £1 | Tommaso Armellino 5.26% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 27 July 2024 (3 months, 1 week from now) |
14 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
27 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
26 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
17 May 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
25 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
22 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 July 2017 | Appointment of Ms Iris Dorothy Mortemore as a secretary on 27 July 2017 (2 pages) |
27 July 2017 | Appointment of Ms Iris Dorothy Mortemore as a secretary on 27 July 2017 (2 pages) |
27 July 2017 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 19 the Grangeway Grange Park London N21 2HD on 27 July 2017 (1 page) |
27 July 2017 | Confirmation statement made on 13 July 2017 with updates (6 pages) |
27 July 2017 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 19 the Grangeway Grange Park London N21 2HD on 27 July 2017 (1 page) |
27 July 2017 | Confirmation statement made on 13 July 2017 with updates (6 pages) |
9 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 February 2017 | Termination of appointment of Hml Company Secretarial Services as a secretary on 23 February 2017 (1 page) |
23 February 2017 | Termination of appointment of Hml Company Secretarial Services as a secretary on 23 February 2017 (1 page) |
25 July 2016 | Registered office address changed from 94 Park Lane 94 Park Lane Croydon CR0 1JB England to 94 Park Lane Croydon Surrey CR0 1JB on 25 July 2016 (1 page) |
25 July 2016 | Appointment of Hml Company Secretarial Services as a secretary on 1 July 2016 (2 pages) |
25 July 2016 | Appointment of Hml Company Secretarial Services as a secretary on 1 July 2016 (2 pages) |
25 July 2016 | Registered office address changed from 94 Park Lane 94 Park Lane Croydon CR0 1JB England to 94 Park Lane Croydon Surrey CR0 1JB on 25 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Katherine Elizabeth Craufurd Dace as a secretary on 1 July 2016 (1 page) |
21 July 2016 | Confirmation statement made on 13 July 2016 with updates (4 pages) |
21 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 July 2016 | Confirmation statement made on 13 July 2016 with updates (4 pages) |
21 July 2016 | Termination of appointment of Katherine Elizabeth Craufurd Dace as a secretary on 1 July 2016 (1 page) |
21 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 July 2016 | Registered office address changed from Willamson 8 Dace 22 Cannon Hill Southgate London N14 6BY to 94 Park Lane 94 Park Lane Croydon CR0 1JB on 20 July 2016 (1 page) |
20 July 2016 | Registered office address changed from Willamson 8 Dace 22 Cannon Hill Southgate London N14 6BY to 94 Park Lane 94 Park Lane Croydon CR0 1JB on 20 July 2016 (1 page) |
27 October 2015 | Appointment of Mrs Ruth Ross as a director on 1 July 2015 (2 pages) |
27 October 2015 | Appointment of Mrs Ruth Ross as a director on 1 July 2015 (2 pages) |
27 October 2015 | Appointment of Mrs Ruth Ross as a director on 1 July 2015 (2 pages) |
13 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
13 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
13 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
13 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
13 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
13 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders (7 pages) |
15 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders (7 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
16 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (7 pages) |
6 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
1 August 2011 | Appointment of Ms Katherine Elizabeth Craufurd Dace as a secretary (1 page) |
1 August 2011 | Appointment of Ms Katherine Elizabeth Craufurd Dace as a secretary (1 page) |
19 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (7 pages) |
2 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
2 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (7 pages) |
23 July 2010 | Director's details changed for Michael Christie on 1 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Leonard Samuel Clayman on 1 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Leonard Samuel Clayman on 1 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (7 pages) |
23 July 2010 | Director's details changed for Gerald Maurice Lipman on 1 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Gerald Maurice Lipman on 1 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Michael Christie on 1 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Gerald Maurice Lipman on 1 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Leonard Samuel Clayman on 1 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Michael Christie on 1 July 2010 (2 pages) |
22 March 2010 | Termination of appointment of Pauline Tweedie as a director (2 pages) |
22 March 2010 | Termination of appointment of Pauline Tweedie as a director (2 pages) |
6 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
6 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
2 December 2009 | Termination of appointment of Ringley Limited as a secretary (2 pages) |
2 December 2009 | Termination of appointment of Ringley Limited as a secretary (2 pages) |
14 November 2009 | Registered office address changed from 349 Royal College Street London NW1 9QS on 14 November 2009 (2 pages) |
14 November 2009 | Registered office address changed from 349 Royal College Street London NW1 9QS on 14 November 2009 (2 pages) |
28 September 2009 | Appointment terminated secretary michael christie (1 page) |
28 September 2009 | Appointment terminated secretary michael christie (1 page) |
15 September 2009 | Appointment terminate, director edward maurice merrens logged form (1 page) |
15 September 2009 | Appointment terminate, director edward maurice merrens logged form (1 page) |
9 September 2009 | Appointment terminated director edward merrens (1 page) |
9 September 2009 | Appointment terminated director edward merrens (1 page) |
13 July 2009 | Return made up to 13/07/09; full list of members (12 pages) |
13 July 2009 | Return made up to 13/07/09; full list of members (12 pages) |
16 March 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
16 March 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
11 July 2008 | Return made up to 11/07/08; full list of members (12 pages) |
11 July 2008 | Return made up to 11/07/08; full list of members (12 pages) |
9 May 2008 | Director appointed pauline tweedie logged form (1 page) |
9 May 2008 | Director appointed pauline tweedie logged form (1 page) |
8 May 2008 | Director appointed pauline tweedie (1 page) |
8 May 2008 | Director appointed pauline tweedie (1 page) |
22 April 2008 | Director appointed michael christie logged form (2 pages) |
22 April 2008 | Director appointed michael christie logged form (2 pages) |
17 April 2008 | Director and secretary appointed michael christie (1 page) |
17 April 2008 | Director and secretary appointed michael christie (1 page) |
4 April 2008 | Appointment terminated director james mccluskey (1 page) |
4 April 2008 | Appointment terminated director james mccluskey (1 page) |
20 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
20 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
12 July 2007 | Return made up to 11/07/07; full list of members (8 pages) |
12 July 2007 | Return made up to 11/07/07; full list of members (8 pages) |
3 October 2006 | Return made up to 11/07/06; no change of members
|
3 October 2006 | New secretary appointed (3 pages) |
3 October 2006 | Return made up to 11/07/06; no change of members
|
3 October 2006 | New secretary appointed (3 pages) |
31 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
31 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
30 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
30 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | New director appointed (1 page) |
16 September 2005 | New director appointed (1 page) |
16 September 2005 | New director appointed (1 page) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | Director resigned (1 page) |
1 August 2005 | Return made up to 11/07/05; full list of members (12 pages) |
1 August 2005 | Return made up to 11/07/05; full list of members (12 pages) |
12 October 2004 | Resolutions
|
12 October 2004 | Resolutions
|
16 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
16 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
29 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
29 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
7 May 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
7 May 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New secretary appointed;new director appointed (2 pages) |
30 July 2003 | Registered office changed on 30/07/03 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
30 July 2003 | New secretary appointed;new director appointed (2 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
11 July 2003 | Incorporation (14 pages) |
11 July 2003 | Incorporation (14 pages) |