Crouch End
London
N8 9PN
Secretary Name | Ms Linda Jane Cockburn |
---|---|
Status | Current |
Appointed | 17 August 2018(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | 118 Weston Park London N8 9PN |
Secretary Name | John David William Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 11 Gowrie Place Caterham Surrey CR3 5ZF |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 118 Weston Park London N8 9PN |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Stroud Green |
Built Up Area | Greater London |
2 at £1 | Miss Marion Ellen Edwards 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,637 |
Cash | £7,775 |
Current Liabilities | £830 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 1 week from now) |
4 May 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
21 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
16 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
22 August 2018 | Appointment of Ms Linda Jane Cockburn as a secretary on 17 August 2018 (2 pages) |
20 August 2018 | Termination of appointment of John David William Thompson as a secretary on 17 August 2018 (1 page) |
16 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
26 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
15 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Secretary's details changed for John David William Thompson on 29 May 2013 (1 page) |
25 March 2015 | Secretary's details changed for John David William Thompson on 29 May 2013 (1 page) |
25 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
6 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
23 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
17 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
19 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
11 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
13 May 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
13 May 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
5 May 2010 | Director's details changed for Marion Edwards on 1 October 2009 (2 pages) |
5 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Marion Edwards on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Marion Edwards on 1 October 2009 (2 pages) |
30 July 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
30 July 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
6 May 2009 | Return made up to 15/03/09; full list of members (3 pages) |
6 May 2009 | Return made up to 15/03/09; full list of members (3 pages) |
19 August 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
19 August 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
19 March 2008 | Location of register of members (1 page) |
19 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from 118 weston park london N8 9PN united kingdom (1 page) |
19 March 2008 | Location of register of members (1 page) |
19 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
19 March 2008 | Location of debenture register (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from 118 weston park london N8 9PN united kingdom (1 page) |
19 March 2008 | Location of debenture register (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 41 fairdene road coulsdon surrey CR5 1RD (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 41 fairdene road coulsdon surrey CR5 1RD (1 page) |
19 July 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
19 July 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
26 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
26 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
11 July 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
11 July 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
3 April 2006 | Return made up to 15/03/06; full list of members (2 pages) |
3 April 2006 | Return made up to 15/03/06; full list of members (2 pages) |
26 July 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
26 July 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
7 April 2005 | Return made up to 15/03/05; full list of members (6 pages) |
7 April 2005 | Return made up to 15/03/05; full list of members (6 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New secretary appointed (2 pages) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
26 March 2004 | New secretary appointed (2 pages) |
15 March 2004 | Incorporation (12 pages) |
15 March 2004 | Incorporation (12 pages) |