Tottenham
London
N17 6BZ
Secretary Name | Mr Joseph Enos Desjardins |
---|---|
Status | Current |
Appointed | 18 December 2020(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 92 Chester Road Tottenham London N17 6BZ |
Director Name | Mr Louis Dresner |
---|---|
Date of Birth | May 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2021(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 92 Chester Road Tottenham London N17 6BZ |
Director Name | Miss Oona Patricia Wallace |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Flat 92 Chester Road Tottenham London N17 6BZ |
Director Name | Mr Artur Bieniek |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 92a Chester Road London N17 6BZ |
Secretary Name | Mr Artur Bieniek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 92a Chester Road London N17 6BZ |
Director Name | Ms Collette Elaine Hutchinson |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 December 2020) |
Role | Publicity Manager |
Country of Residence | United Kingdom |
Correspondence Address | 92b Chester Road London N17 6BZ |
Director Name | Ms Orietta Bencic |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2014(11 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 February 2018) |
Role | Office Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 92a Chester Road London N17 6BZ |
Secretary Name | Miss Collette Elaine Hutchinson |
---|---|
Status | Resigned |
Appointed | 10 September 2014(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 December 2020) |
Role | Company Director |
Correspondence Address | 92 Chester Road Tottenham London N17 6BZ |
Director Name | Mr Matthew O'Neill |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2018(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 May 2021) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 92a Chester Road London N17 6BZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 92 Chester Road Tottenham London N17 6BZ |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Bruce Grove |
Built Up Area | Greater London |
1 at £1 | Collette Elaine Hutchinson 50.00% Ordinary |
---|---|
1 at £1 | Orietta Bencic 50.00% Ordinary |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 2 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 16 March 2025 (11 months, 3 weeks from now) |
7 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
---|---|
7 March 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
25 April 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
4 March 2022 | Confirmation statement made on 2 March 2022 with updates (4 pages) |
15 June 2021 | Appointment of Mr Louis Dresner as a director on 2 June 2021 (2 pages) |
3 June 2021 | Termination of appointment of Matthew James O'neill as a director on 28 May 2021 (1 page) |
10 April 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
2 March 2021 | Confirmation statement made on 2 March 2021 with updates (4 pages) |
27 February 2021 | Appointment of Mr Joseph Enos Desjardins as a secretary on 18 December 2020 (2 pages) |
27 February 2021 | Termination of appointment of Collette Elaine Hutchinson as a director on 18 December 2020 (1 page) |
27 February 2021 | Appointment of Mr Joseph Enos Desjardins as a director on 18 December 2020 (2 pages) |
27 February 2021 | Cessation of Collette Elaine Hutchinson as a person with significant control on 18 December 2020 (1 page) |
27 February 2021 | Termination of appointment of Collette Elaine Hutchinson as a secretary on 18 December 2020 (1 page) |
27 February 2021 | Notification of Joseph Enos Desjardins as a person with significant control on 20 December 2020 (2 pages) |
20 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
30 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
11 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
28 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
12 March 2018 | Appointment of Mr Matthew James O'neill as a director on 12 March 2018 (2 pages) |
27 February 2018 | Cessation of Orietta Bencic as a person with significant control on 16 February 2018 (1 page) |
27 February 2018 | Termination of appointment of Orietta Bencic as a director on 16 February 2018 (1 page) |
23 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
23 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
24 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
24 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
18 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
12 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
12 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
12 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
27 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
27 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
28 September 2014 | Appointment of Miss Collette Elaine Hutchinson as a secretary on 10 September 2014 (2 pages) |
28 September 2014 | Appointment of Miss Collette Elaine Hutchinson as a secretary on 10 September 2014 (2 pages) |
8 September 2014 | Termination of appointment of Artur Bieniek as a director on 25 August 2014 (1 page) |
8 September 2014 | Termination of appointment of Artur Bieniek as a director on 25 August 2014 (1 page) |
7 September 2014 | Appointment of Miss Orietta Bencic as a director on 25 July 2014 (2 pages) |
7 September 2014 | Appointment of Miss Orietta Bencic as a director on 25 July 2014 (2 pages) |
22 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
9 May 2014 | Termination of appointment of Oona Wallace as a director (1 page) |
9 May 2014 | Appointment of Miss Collette Elaine Hutchinson as a director (2 pages) |
9 May 2014 | Termination of appointment of Oona Wallace as a director (1 page) |
9 May 2014 | Appointment of Miss Collette Elaine Hutchinson as a director (2 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
26 September 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
26 September 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
21 June 2013 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
21 June 2013 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
7 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
25 April 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
29 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
13 July 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
5 August 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
5 August 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
3 August 2010 | Termination of appointment of Artur Bieniek as a secretary (1 page) |
3 August 2010 | Director's details changed for Oona Patricia Wallace on 14 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Oona Patricia Wallace on 14 July 2010 (2 pages) |
3 August 2010 | Termination of appointment of Artur Bieniek as a secretary (1 page) |
20 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
6 April 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
6 April 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
15 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
15 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
3 June 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
3 June 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
20 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
20 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
5 June 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
5 June 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
31 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
31 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
26 May 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
26 May 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
9 August 2005 | Return made up to 14/07/05; full list of members (2 pages) |
9 August 2005 | Return made up to 14/07/05; full list of members (2 pages) |
20 June 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
20 June 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
18 October 2004 | Return made up to 14/07/04; full list of members (9 pages) |
18 October 2004 | Return made up to 14/07/04; full list of members (9 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New secretary appointed;new director appointed (2 pages) |
20 August 2003 | Registered office changed on 20/08/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
20 August 2003 | Secretary resigned (1 page) |
20 August 2003 | Secretary resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
20 August 2003 | New secretary appointed;new director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
14 July 2003 | Incorporation (33 pages) |
14 July 2003 | Incorporation (33 pages) |