London
N16 6TD
Director Name | Mrs Sandra Knipe |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2016(12 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Unknown |
Country of Residence | England |
Correspondence Address | High Willows Vineyards Road Northaw Potters Bar Hertfordshire EN6 4PE |
Secretary Name | Mrs Judith Reiss |
---|---|
Status | Current |
Appointed | 02 November 2016(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | 57 Moundfield Road London N16 6TD |
Director Name | Mr Christopher Payne |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2018(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6a Ruskin Road London N17 8ND |
Director Name | Mr Charles Wilson Buckley |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(same day as company formation) |
Role | Telecommunications Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ruskin Road Tottenham London N17 8ND |
Director Name | Paul Frederick Vincent |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(same day as company formation) |
Role | Builder |
Correspondence Address | 6 Ruskin Road Tottenham London N17 8ND |
Director Name | Mr Adam John David Dain |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(same day as company formation) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ruskin Road London N17 8ND |
Secretary Name | Mr Charles Wilson Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(same day as company formation) |
Role | Telecommunications Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ruskin Road Tottenham London N17 8ND |
Director Name | Ms Virginia Jane Crisp |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(6 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 November 2016) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ruskin Road Tottenham London N17 8ND |
Director Name | Mr Gavin Mark Singleton |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(6 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 November 2016) |
Role | Graphic Designer / Web Developer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ruskin Road Tottenham London N17 8ND |
Secretary Name | Mr Gavin Mark Singleton |
---|---|
Status | Resigned |
Appointed | 22 July 2013(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 November 2016) |
Role | Company Director |
Correspondence Address | 6 Ruskin Road Tottenham London N17 8ND |
Director Name | Mr James Knox Boothman |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2018(14 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ruskin Road Tottenham London N17 8ND |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.jamespatrickcrisp.com |
---|
Registered Address | Crown House 24/25 Turners Hill Cheshunt Waltham Cross EN8 8NJ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
5 December 2023 | Confirmation statement made on 28 November 2023 with no updates (3 pages) |
---|---|
14 August 2023 | Accounts for a dormant company made up to 30 November 2022 (2 pages) |
5 December 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
10 August 2022 | Accounts for a dormant company made up to 30 November 2021 (2 pages) |
1 December 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
19 August 2021 | Accounts for a dormant company made up to 30 November 2020 (2 pages) |
30 November 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
20 August 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
20 August 2020 | Registered office address changed from Tudor Lodge Burton Lane Goffs Oak Waltham Cross EN7 6SY England to Crown House 24/25 Turners Hill Cheshunt Waltham Cross EN8 8NJ on 20 August 2020 (1 page) |
12 February 2020 | Withdrawal of a person with significant control statement on 12 February 2020 (2 pages) |
4 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
13 August 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
3 December 2018 | Confirmation statement made on 28 November 2018 with updates (4 pages) |
4 September 2018 | Termination of appointment of James Knox Boothman as a director on 3 September 2018 (1 page) |
4 September 2018 | Appointment of Mr Christopher Payne as a director on 3 September 2018 (2 pages) |
3 September 2018 | Registered office address changed from 6 Ruskin Road Tottenham London N17 8nd to Crown House Turners Hill Cheshunt Waltham Cross EN8 8NJ on 3 September 2018 (1 page) |
3 September 2018 | Registered office address changed from Crown House Turners Hill Cheshunt Waltham Cross EN8 8NJ England to Tudor Lodge Burton Lane Goffs Oak Waltham Cross EN7 6SY on 3 September 2018 (1 page) |
16 August 2018 | Accounts for a dormant company made up to 30 November 2017 (5 pages) |
13 March 2018 | Notification of James Knox Boothman as a person with significant control on 20 February 2018 (2 pages) |
13 March 2018 | Appointment of Mr James Knox Boothman as a director on 20 February 2018 (2 pages) |
13 March 2018 | Notification of Judith Reiss as a person with significant control on 20 February 2018 (2 pages) |
13 March 2018 | Statement of capital following an allotment of shares on 13 March 2018
|
13 March 2018 | Notification of Sandra Knipe as a person with significant control on 13 March 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 28 November 2017 with updates (5 pages) |
10 December 2017 | Accounts for a dormant company made up to 30 November 2016 (6 pages) |
10 December 2017 | Accounts for a dormant company made up to 30 November 2016 (6 pages) |
2 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2017 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
2 November 2016 | Appointment of Mrs Judith Reiss as a secretary on 2 November 2016 (2 pages) |
2 November 2016 | Termination of appointment of Virginia Jane Crisp as a director on 2 November 2016 (1 page) |
2 November 2016 | Termination of appointment of Gavin Mark Singleton as a director on 2 November 2016 (1 page) |
2 November 2016 | Appointment of Mrs Judith Reiss as a secretary on 2 November 2016 (2 pages) |
2 November 2016 | Termination of appointment of Gavin Mark Singleton as a secretary on 2 November 2016 (1 page) |
2 November 2016 | Termination of appointment of Virginia Jane Crisp as a director on 2 November 2016 (1 page) |
2 November 2016 | Termination of appointment of Gavin Mark Singleton as a director on 2 November 2016 (1 page) |
2 November 2016 | Termination of appointment of Gavin Mark Singleton as a secretary on 2 November 2016 (1 page) |
29 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
29 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
1 May 2016 | Appointment of Mrs Sandra Knipe as a director on 4 March 2016 (2 pages) |
1 May 2016 | Appointment of Mrs Sandra Knipe as a director on 4 March 2016 (2 pages) |
21 April 2016 | Termination of appointment of Adam John David Dain as a director on 4 March 2016 (1 page) |
21 April 2016 | Termination of appointment of Adam John David Dain as a director on 4 March 2016 (1 page) |
8 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
24 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
24 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
1 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
21 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
21 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
28 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
16 September 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
16 September 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
24 July 2013 | Appointment of Mrs Judith Reiss as a director (2 pages) |
24 July 2013 | Appointment of Mrs Judith Reiss as a director (2 pages) |
23 July 2013 | Termination of appointment of Charles Buckley as a secretary (1 page) |
23 July 2013 | Termination of appointment of Charles Buckley as a director (1 page) |
23 July 2013 | Appointment of Mr Gavin Mark Singleton as a secretary (1 page) |
23 July 2013 | Termination of appointment of Charles Buckley as a director (1 page) |
23 July 2013 | Termination of appointment of Charles Buckley as a secretary (1 page) |
23 July 2013 | Appointment of Mr Gavin Mark Singleton as a secretary (1 page) |
29 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (7 pages) |
29 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (7 pages) |
29 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
29 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
22 December 2011 | Appointment of Mr Gavin Mark Singleton as a director (2 pages) |
22 December 2011 | Appointment of Mr Gavin Mark Singleton as a director (2 pages) |
22 December 2011 | Appointment of Ms Virginia Jane Crisp as a director (2 pages) |
22 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Appointment of Ms Virginia Jane Crisp as a director (2 pages) |
22 December 2011 | Appointment of Mr Gavin Mark Singleton as a director (2 pages) |
22 December 2011 | Appointment of Mr Gavin Mark Singleton as a director (2 pages) |
22 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
16 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
1 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
27 July 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
24 February 2010 | Termination of appointment of Paul Vincent as a director (1 page) |
24 February 2010 | Director's details changed for Adam John David Dain on 24 December 2009 (2 pages) |
24 February 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Charles Wilson Buckley on 24 December 2009 (2 pages) |
24 February 2010 | Director's details changed for Adam John David Dain on 24 December 2009 (2 pages) |
24 February 2010 | Termination of appointment of Paul Vincent as a director (1 page) |
24 February 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Charles Wilson Buckley on 24 December 2009 (2 pages) |
24 September 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
24 September 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
16 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
16 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
25 September 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
25 September 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
18 December 2007 | Return made up to 28/11/07; full list of members (3 pages) |
18 December 2007 | Return made up to 28/11/07; full list of members (3 pages) |
15 September 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
15 September 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
14 December 2006 | Return made up to 28/11/06; full list of members (7 pages) |
14 December 2006 | Return made up to 28/11/06; full list of members (7 pages) |
15 September 2006 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
15 September 2006 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
13 December 2005 | Accounts for a dormant company made up to 30 November 2004 (2 pages) |
13 December 2005 | Accounts for a dormant company made up to 30 November 2004 (2 pages) |
13 December 2005 | Return made up to 28/11/05; full list of members (7 pages) |
13 December 2005 | Return made up to 28/11/05; full list of members (7 pages) |
21 December 2004 | Return made up to 28/11/04; full list of members
|
21 December 2004 | Return made up to 28/11/04; full list of members
|
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | Secretary resigned;director resigned (1 page) |
5 January 2004 | Secretary resigned;director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | New secretary appointed;new director appointed (2 pages) |
5 January 2004 | New secretary appointed;new director appointed (2 pages) |
5 January 2004 | Director resigned (1 page) |
28 November 2003 | Incorporation (18 pages) |
28 November 2003 | Incorporation (18 pages) |