Muswell Hill
London
N10 2LS
Director Name | Dr Stuart Miller |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2009(5 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 55 Wellsfield Bushey Hertfordshire WD23 2NU |
Director Name | Bernard Russell |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2015(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | None |
Correspondence Address | Parkwood Management Company (London) Ltd Crystal H Friern Barnet London N11 3FY |
Director Name | Mrs Bhawna Dadlani |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pyramid House 954 High Road London N12 9RT |
Director Name | Terri Rose Phillips |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2021(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Pyramid House 954 High Road London N12 9RT |
Director Name | Maria Luigia Richards |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2022(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Pyramid House 954 High Road London N12 9RT |
Secretary Name | Parkwood Management Co.Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2010(6 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months |
Correspondence Address | Crystal House Queens Parade Close London N11 3FY |
Director Name | Sam Balasundaram |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(same day as company formation) |
Role | Finance Manager |
Correspondence Address | 60 Murray Crescent Pinner Middlesex HA5 3QE |
Director Name | Matthew James Fitzpatrick |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(same day as company formation) |
Role | Technical Director |
Correspondence Address | 63 Hempstead Road Kings Langley Hertfordshire WD4 8BS |
Director Name | Paul Alexander Kearton |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 October 2007) |
Role | Housebuilder |
Correspondence Address | 18 Chiltern Road Burnham Berkshire SL1 7NQ |
Director Name | Mr Philip Alun Christopher Jones |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2009) |
Role | Technical Director |
Country of Residence | Britain |
Correspondence Address | 9 Walpole Avenue Kew Richmond Surrey TW9 2DJ |
Director Name | Mr Darren Paul Whatman |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 45 Wheeler Avenue Penn Buckinghamshire HP10 8EB |
Director Name | Mr Derek Saluja |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(5 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 November 2009) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 53 Wellsfield Bushey Hertfordshire WD23 2NU |
Director Name | Mr Anup Kumar Chadda |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Wellsfield Bushey Herfordfordshire WD23 2NU |
Director Name | Mr Geoffrey Lawrence Peters |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 January 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Wellsfield Bushey Hertfordshire WD23 2NU |
Director Name | Deepak Saluja |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(5 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Wellsfield Bushey Herts WD23 2NU |
Director Name | Vikram Aggarwal |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 January 2020) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Parkwood Management Company (London) Ltd Crystal House Queens Parade Close Friern Barnet London N11 3FY |
Director Name | Yiannis John Morgan |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 14 January 2022) |
Role | TV Presenter |
Country of Residence | England |
Correspondence Address | Parkwood Management Company (London) Ltd Crystal H Queens Parade Close Friern Barnet London N11 3FY |
Director Name | Castle Notornis Limited (Corporation) |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 06 April 2004(same day as company formation) |
Correspondence Address | 47 Castle Street Reading RG1 7SR |
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2004(same day as company formation) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2009(5 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 March 2010) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | Pyramid House 954 High Road London N12 9RT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 20 April 2025 (12 months from now) |
13 July 2023 | Director's details changed for Dr Stuart Miller on 13 July 2023 (2 pages) |
---|---|
13 July 2023 | Director's details changed for Mr Andrew William Bigg on 13 July 2023 (2 pages) |
26 June 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
8 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
13 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
1 September 2022 | Termination of appointment of Deepak Saluja as a director on 30 August 2022 (1 page) |
1 September 2022 | Appointment of Maria Luigia Richards as a director on 30 August 2022 (2 pages) |
7 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
18 January 2022 | Termination of appointment of Yiannis John Morgan as a director on 14 January 2022 (1 page) |
1 July 2021 | Appointment of Terri Rose Phillips as a director on 28 June 2021 (2 pages) |
6 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
3 March 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
4 August 2020 | Appointment of Mrs Bhawna Dadlani as a director on 1 June 2020 (2 pages) |
20 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
6 March 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
24 January 2020 | Termination of appointment of Vikram Aggarwal as a director on 20 January 2020 (1 page) |
11 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
11 February 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
25 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
8 February 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
20 April 2017 | Confirmation statement made on 6 April 2017 with updates (4 pages) |
20 April 2017 | Confirmation statement made on 6 April 2017 with updates (4 pages) |
20 April 2017 | Registered office address changed from C/O Errington Langer Pinner Pyramid House 956 High Road London N12 9RX to Pyramid House 954 High Road London N12 9RT on 20 April 2017 (1 page) |
20 April 2017 | Registered office address changed from C/O Errington Langer Pinner Pyramid House 956 High Road London N12 9RX to Pyramid House 954 High Road London N12 9RT on 20 April 2017 (1 page) |
8 March 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
8 March 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
10 May 2016 | Annual return made up to 6 April 2016 no member list (9 pages) |
10 May 2016 | Annual return made up to 6 April 2016 no member list (9 pages) |
21 March 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
21 March 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
29 January 2016 | Termination of appointment of Geoffrey Lawrence Peters as a director on 6 January 2016 (2 pages) |
29 January 2016 | Termination of appointment of Geoffrey Lawrence Peters as a director on 6 January 2016 (2 pages) |
27 January 2016 | Appointment of Bernard Russell as a director on 5 December 2015 (3 pages) |
27 January 2016 | Appointment of Bernard Russell as a director on 5 December 2015 (3 pages) |
23 April 2015 | Annual return made up to 6 April 2015 no member list (8 pages) |
23 April 2015 | Annual return made up to 6 April 2015 no member list (8 pages) |
23 April 2015 | Annual return made up to 6 April 2015 no member list (8 pages) |
24 February 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
24 February 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
16 August 2014 | Appointment of Yiannis John Morgan as a director on 1 July 2014 (3 pages) |
16 August 2014 | Appointment of Yiannis John Morgan as a director on 1 July 2014 (3 pages) |
16 August 2014 | Appointment of Yiannis John Morgan as a director on 1 July 2014 (3 pages) |
23 July 2014 | Appointment of Vikram Aggarwal as a director on 1 July 2014 (3 pages) |
23 July 2014 | Appointment of Vikram Aggarwal as a director on 1 July 2014 (3 pages) |
23 July 2014 | Appointment of Vikram Aggarwal as a director on 1 July 2014 (3 pages) |
22 April 2014 | Annual return made up to 6 April 2014 no member list (6 pages) |
22 April 2014 | Annual return made up to 6 April 2014 no member list (6 pages) |
22 April 2014 | Annual return made up to 6 April 2014 no member list (6 pages) |
18 March 2014 | Termination of appointment of Anup Chadda as a director (2 pages) |
18 March 2014 | Termination of appointment of Anup Chadda as a director (2 pages) |
5 March 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
5 March 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
18 April 2013 | Annual return made up to 6 April 2013 no member list (7 pages) |
18 April 2013 | Annual return made up to 6 April 2013 no member list (7 pages) |
18 April 2013 | Annual return made up to 6 April 2013 no member list (7 pages) |
8 March 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
8 March 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
22 June 2012 | Annual return made up to 6 April 2012 no member list (7 pages) |
22 June 2012 | Annual return made up to 6 April 2012 no member list (7 pages) |
22 June 2012 | Annual return made up to 6 April 2012 no member list (7 pages) |
12 April 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
12 April 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
6 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
6 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
19 May 2011 | Annual return made up to 6 April 2011 no member list (7 pages) |
19 May 2011 | Annual return made up to 6 April 2011 no member list (7 pages) |
19 May 2011 | Annual return made up to 6 April 2011 no member list (7 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
15 September 2010 | Appointment of Parkwood Management Co.Ltd as a secretary (3 pages) |
15 September 2010 | Appointment of Parkwood Management Co.Ltd as a secretary (3 pages) |
21 April 2010 | Annual return made up to 6 April 2010 no member list (4 pages) |
21 April 2010 | Annual return made up to 6 April 2010 no member list (4 pages) |
21 April 2010 | Annual return made up to 6 April 2010 no member list (4 pages) |
20 April 2010 | Registered office address changed from 187B Woodhouse Road London N12 9AY United Kingdom on 20 April 2010 (1 page) |
20 April 2010 | Registered office address changed from 187B Woodhouse Road London N12 9AY United Kingdom on 20 April 2010 (1 page) |
25 March 2010 | Termination of appointment of Hertford Company Secretaries Limtied as a secretary (1 page) |
25 March 2010 | Registered office address changed from Rgm House Essex Rd Hoddesdon EN11 0DR on 25 March 2010 (1 page) |
25 March 2010 | Termination of appointment of Hertford Company Secretaries Limtied as a secretary (1 page) |
25 March 2010 | Registered office address changed from Rgm House Essex Rd Hoddesdon EN11 0DR on 25 March 2010 (1 page) |
13 January 2010 | Termination of appointment of Derek Saluja as a director (1 page) |
13 January 2010 | Termination of appointment of Derek Saluja as a director (1 page) |
23 December 2009 | Appointment of Mr Geoffrey Lawrence Peters as a director (2 pages) |
23 December 2009 | Appointment of Mr Geoffrey Lawrence Peters as a director (2 pages) |
17 December 2009 | Appointment of Mr Andrew William Bigg as a director (2 pages) |
17 December 2009 | Appointment of Dr Stuart Miller as a director (2 pages) |
17 December 2009 | Appointment of Hertford Company Secretaries Limtied as a secretary (2 pages) |
17 December 2009 | Appointment of Dr Stuart Miller as a director (2 pages) |
17 December 2009 | Appointment of Mr Derek Saluja as a director (2 pages) |
17 December 2009 | Appointment of Hertford Company Secretaries Limtied as a secretary (2 pages) |
17 December 2009 | Appointment of Mr Anup Kumar Chadda as a director (2 pages) |
17 December 2009 | Appointment of Mr Derek Saluja as a director (2 pages) |
17 December 2009 | Appointment of Mr Andrew William Bigg as a director (2 pages) |
17 December 2009 | Appointment of Mr Anup Kumar Chadda as a director (2 pages) |
10 December 2009 | Appointment of Deepak Saluja as a director (2 pages) |
10 December 2009 | Appointment of Deepak Saluja as a director (2 pages) |
30 November 2009 | Termination of appointment of Darren Whatman as a director (1 page) |
30 November 2009 | Registered office address changed from 47 Castle Street Reading Berkshire RG1 7SR on 30 November 2009 (1 page) |
30 November 2009 | Termination of appointment of Philip Jones as a director (1 page) |
30 November 2009 | Termination of appointment of Philip Jones as a director (1 page) |
30 November 2009 | Termination of appointment of Darren Whatman as a director (1 page) |
30 November 2009 | Termination of appointment of Pitsec Limited as a secretary (1 page) |
30 November 2009 | Termination of appointment of Pitsec Limited as a secretary (1 page) |
30 November 2009 | Registered office address changed from 47 Castle Street Reading Berkshire RG1 7SR on 30 November 2009 (1 page) |
24 April 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
24 April 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
6 April 2009 | Annual return made up to 06/04/09 (2 pages) |
6 April 2009 | Annual return made up to 06/04/09 (2 pages) |
4 February 2009 | Full accounts made up to 31 December 2007 (12 pages) |
4 February 2009 | Full accounts made up to 31 December 2007 (12 pages) |
9 April 2008 | Annual return made up to 06/04/08 (2 pages) |
9 April 2008 | Annual return made up to 06/04/08 (2 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
29 October 2007 | New director appointed (3 pages) |
29 October 2007 | New director appointed (3 pages) |
29 October 2007 | New director appointed (3 pages) |
29 October 2007 | New director appointed (3 pages) |
11 April 2007 | Annual return made up to 06/04/07 (2 pages) |
11 April 2007 | Annual return made up to 06/04/07 (2 pages) |
19 March 2007 | Full accounts made up to 30 April 2006 (12 pages) |
19 March 2007 | Full accounts made up to 30 April 2006 (12 pages) |
19 March 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
19 March 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
22 May 2006 | Annual return made up to 06/04/06 (2 pages) |
22 May 2006 | Annual return made up to 06/04/06 (2 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
18 January 2006 | Resolutions
|
18 January 2006 | Resolutions
|
18 January 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
18 January 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
18 April 2005 | Annual return made up to 06/04/05 (2 pages) |
18 April 2005 | Annual return made up to 06/04/05 (2 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | Resolutions
|
26 May 2004 | Director resigned (1 page) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | Resolutions
|
26 May 2004 | Director resigned (1 page) |
26 May 2004 | New director appointed (4 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | New director appointed (4 pages) |
6 April 2004 | Incorporation (17 pages) |
6 April 2004 | Incorporation (17 pages) |