East Finchley
London
N2 9DF
Director Name | Dr Neil McCulloch |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2019(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Economist |
Country of Residence | England |
Correspondence Address | 2 Bedford Mews East Finchley London N2 9DF |
Director Name | Ms Laure-Helene Catherine Piron |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2019(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Political Scientist |
Country of Residence | England |
Correspondence Address | 2 Bedford Mews East Finchley London N2 9DF |
Director Name | Mr John Andrew Barnett |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(same day as company formation) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 33 Southdown Avenue Brighton East Sussex BN1 6EH |
Director Name | Mr Alexander Duncan |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(same day as company formation) |
Role | Economist |
Country of Residence | England |
Correspondence Address | The Old Rectory, 25 Mill Street Kidlington OX5 2EE |
Secretary Name | Mr John Andrew Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Southdown Avenue Brighton East Sussex BN1 6EH |
Director Name | Mr William Kingsmill |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 2020) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | Central House Suite 3.2 Central House, 1 Ballards Lane London N3 1LQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | thepolicypractice.com |
---|---|
Email address | [email protected] |
Telephone | 01273 330331 |
Telephone region | Brighton |
Registered Address | 2 Bedford Mews East Finchley London N2 9DF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
15k at £0.01 | Felicity Duncan 7.69% Ordinary |
---|---|
10k at £0.01 | Jeremy Wormell 5.13% Ordinary |
7.5k at £0.01 | Christina Wille 3.85% Ordinary |
6.3k at £0.01 | William Kingsmill 3.21% Ordinary |
48.8k at £0.01 | John Andrew Barnett 25.00% Ordinary |
5k at £0.01 | Deborah Bryceson 2.56% Ordinary |
5k at £0.01 | George Nissen 2.56% Ordinary |
5k at £0.01 | Mary-ann Sheehy 2.56% Ordinary |
5k at £0.01 | Pierre Landell-mills 2.56% Ordinary |
35k at £0.01 | Alexander Duncan 17.95% Ordinary |
27.5k at £0.01 | Gareth Williams 14.10% Ordinary |
25k at £0.01 | Tim Sheehy 12.82% Ordinary |
Year | 2014 |
---|---|
Net Worth | £169,211 |
Cash | £217,709 |
Current Liabilities | £143,221 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 1 week from now) |
8 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
---|---|
6 January 2021 | Termination of appointment of William Kingsmill as a director on 1 January 2020 (1 page) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
14 February 2020 | Confirmation statement made on 6 February 2020 with updates (5 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 November 2019 | Termination of appointment of John Andrew Barnett as a secretary on 31 October 2019 (1 page) |
4 November 2019 | Termination of appointment of John Andrew Barnett as a director on 31 October 2019 (1 page) |
26 October 2019 | Registered office address changed from 33 Southdown Avenue Brighton BN1 6EH to Central House Suite 3.2 Central House, 1 Ballards Lane London N3 1LQ on 26 October 2019 (1 page) |
26 March 2019 | Appointment of Ms Laure-Helene Catherine Piron as a director on 26 March 2019 (2 pages) |
26 March 2019 | Appointment of Dr Neil Mcculloch as a director on 26 March 2019 (2 pages) |
26 March 2019 | Termination of appointment of Alexander Duncan as a director on 26 March 2019 (1 page) |
9 February 2019 | Confirmation statement made on 6 February 2019 with updates (5 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 September 2018 | Second filing of Confirmation Statement dated 06/02/2018 (7 pages) |
9 July 2018 | Notification of John Andrew Barnett as a person with significant control on 11 December 2017 (2 pages) |
9 July 2018 | Cessation of John Andrew Barnett as a person with significant control on 11 November 2017 (1 page) |
9 July 2018 | Withdrawal of a person with significant control statement on 9 July 2018 (2 pages) |
9 July 2018 | Notification of John Andrew Barnett as a person with significant control on 11 November 2017 (2 pages) |
19 June 2018 | Purchase of own shares. (3 pages) |
21 May 2018 | Particulars of variation of rights attached to shares (2 pages) |
16 May 2018 | Cancellation of shares. Statement of capital on 11 December 2017
|
16 May 2018 | Resolutions
|
15 May 2018 | Resolutions
|
6 March 2018 | Confirmation statement made on 6 February 2018 with no updates
|
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 June 2016 | Appointment of Mr William Kingsmill as a director on 13 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr William Kingsmill as a director on 13 June 2016 (2 pages) |
25 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (9 pages) |
14 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (9 pages) |
31 January 2012 | Appointment of Mr Gareth Robert Williams as a director (2 pages) |
31 January 2012 | Appointment of Mr Gareth Robert Williams as a director (2 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 June 2010 | Director's details changed for Alexander Duncan on 30 April 2010 (2 pages) |
11 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (8 pages) |
11 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (8 pages) |
11 June 2010 | Director's details changed for Alexander Duncan on 30 April 2010 (2 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 May 2009 | Return made up to 30/04/09; full list of members (7 pages) |
8 May 2009 | Return made up to 30/04/09; full list of members (7 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 July 2008 | Return made up to 30/04/08; full list of members (7 pages) |
22 July 2008 | Return made up to 30/04/08; full list of members (7 pages) |
10 January 2008 | Return made up to 30/04/07; full list of members (5 pages) |
10 January 2008 | Return made up to 30/04/07; full list of members (5 pages) |
5 November 2007 | Ad 23/11/05--------- £ si [email protected] (2 pages) |
5 November 2007 | Ad 23/11/05--------- £ si [email protected] (2 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
31 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
10 January 2006 | £ nc 2/4000 18/11/05 (1 page) |
10 January 2006 | Ad 23/11/05--------- £ si [email protected]=99 £ ic 2/101 (2 pages) |
10 January 2006 | Resolutions
|
10 January 2006 | S-div 18/11/05 (1 page) |
10 January 2006 | Resolutions
|
10 January 2006 | S-div 18/11/05 (1 page) |
10 January 2006 | Ad 23/11/05--------- £ si [email protected]=99 £ ic 2/101 (2 pages) |
10 January 2006 | £ nc 2/4000 18/11/05 (1 page) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 November 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
2 November 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
20 July 2005 | Ad 30/04/04--------- £ si 1@1 (2 pages) |
20 July 2005 | Ad 30/04/04--------- £ si 1@1 (2 pages) |
16 May 2005 | Return made up to 30/04/05; full list of members
|
16 May 2005 | Return made up to 30/04/05; full list of members
|
30 April 2004 | Incorporation (17 pages) |
30 April 2004 | Incorporation (17 pages) |
30 April 2004 | Secretary resigned (1 page) |
30 April 2004 | Secretary resigned (1 page) |