Queens Parade Close Friern Barnet
London
N11 3FY
Director Name | Mr Luca Dusi |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2022(17 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Wine Importer |
Country of Residence | England |
Correspondence Address | Pyramid House 954 High Road London N12 9RT |
Secretary Name | Parkwood Management Company (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2007(2 years, 9 months after company formation) |
Appointment Duration | 17 years, 2 months |
Correspondence Address | Crystal House Queens Parade Close London N11 3FY |
Director Name | Ryshard Jan Opyrchal |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Role | Picture Editor |
Correspondence Address | 12a St Lukes's Church 38 Mayfield Road London N8 9LP |
Director Name | Mr David Thomas Staples |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 St Lukes Church 42 Mayfield Road London N8 9LP |
Secretary Name | Ryshard Jan Opyrchal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Role | Picture Editor |
Correspondence Address | 12a St Lukes's Church 38 Mayfield Road London N8 9LP |
Director Name | Martin Fisher |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 June 2007) |
Role | Pilot |
Correspondence Address | Flat 14 38 Mayfield Road London Gr London N8 9LP |
Director Name | Anne Sarah Waterhouse |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 June 2009) |
Role | Deputy Finance Director |
Correspondence Address | 40 Mayfield Road London N8 9LP |
Director Name | Niall Fraser |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(2 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 26 March 2018) |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Crystal House Queens Parade Close London N11 3FY |
Director Name | Naiomi Hinde |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 June 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Crystal House Queens Parade Close London N11 3FY |
Director Name | Ms Helen Mariam Thomas |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(4 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 19 January 2022) |
Role | Executive Producer Bbc |
Country of Residence | England |
Correspondence Address | Crystal House Queens Parade Close London N11 3FY |
Director Name | Drew Joseph Norman |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(8 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 June 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Parkwood Mangement Company (London)Ltd Crytstal Ho Queens Parade Close Friern Barnet London N11 3FY |
Director Name | Mr Richard Reidy |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2014(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 August 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Crystal House Queens Parade Close London N11 3FY |
Director Name | Mr Richard D K Reidy |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 November 2014(10 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 12 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkwood Management Company (London) Ltd Crystal H Queens Parade Close Friern Barnet London N11 3EY |
Director Name | Miss Lucy Kate Rowell |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 June 2017) |
Role | Statistician |
Country of Residence | England |
Correspondence Address | Parkwood Management Company (London) Ltd Crystal H Friern Barnet London N11 3FY |
Director Name | Mr John Ramsay |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2018(13 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 05 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkwood Management Company (London) Ltd Crystal H Queens Parade Close Friern Barnet London N11 3FY |
Director Name | Mr Emmanuel Ducrocq |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 January 2021(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 July 2023) |
Role | Research Chemist |
Country of Residence | England |
Correspondence Address | Pyramid House 954 High Road London N12 9RT |
Director Name | Trefor David Elliott |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2021(17 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 August 2022) |
Role | Professional Engineer |
Country of Residence | England |
Correspondence Address | Pyramid House 954 High Road London N12 9RT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
Year | 2013 |
---|---|
Turnover | £50,053 |
Net Worth | -£47,913 |
Cash | £39,553 |
Current Liabilities | £102,969 |
Latest Accounts | 24 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 24 December |
Latest Return | 5 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (1 month from now) |
18 July 2023 | Termination of appointment of Emmanuel Ducrocq as a director on 17 July 2023 (1 page) |
---|---|
31 May 2023 | Accounts for a small company made up to 24 December 2022 (12 pages) |
5 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
13 September 2022 | Accounts for a small company made up to 24 December 2021 (12 pages) |
24 August 2022 | Termination of appointment of Trefor David Elliott as a director on 19 August 2022 (1 page) |
12 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
29 March 2022 | Appointment of Mr Luca Dusi as a director on 23 March 2022 (2 pages) |
20 January 2022 | Termination of appointment of Helen Mariam Thomas as a director on 19 January 2022 (1 page) |
30 November 2021 | Appointment of Trefor David Elliott as a director on 29 November 2021 (2 pages) |
11 September 2021 | Accounts for a small company made up to 24 December 2020 (10 pages) |
4 August 2021 | Termination of appointment of Richard Reidy as a director on 4 August 2021 (1 page) |
11 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
26 January 2021 | Appointment of Mr Emmanuel Ducrocq as a director on 20 January 2021 (2 pages) |
30 December 2020 | Accounts for a small company made up to 24 December 2019 (10 pages) |
19 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
28 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
26 April 2019 | Termination of appointment of John Ramsay as a director on 5 April 2019 (1 page) |
18 March 2019 | Full accounts made up to 24 December 2018 (10 pages) |
2 November 2018 | Appointment of Mr John Ramsay as a director on 26 March 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
12 April 2018 | Termination of appointment of Niall Fraser as a director on 26 March 2018 (2 pages) |
6 April 2018 | Accounts for a small company made up to 24 December 2017 (9 pages) |
2 October 2017 | Appointment of Dr Christopher Johnson as a director (3 pages) |
2 October 2017 | Appointment of Dr Christopher Johnson as a director (3 pages) |
26 September 2017 | Appointment of Dr Christopher Johnson as a director on 7 June 2017 (3 pages) |
26 September 2017 | Appointment of Dr Christopher Johnson as a director on 7 June 2017 (3 pages) |
19 July 2017 | Termination of appointment of Lucy Kate Rowell as a director on 7 June 2017 (2 pages) |
19 July 2017 | Termination of appointment of Lucy Kate Rowell as a director on 7 June 2017 (2 pages) |
26 May 2017 | Full accounts made up to 24 December 2016 (10 pages) |
26 May 2017 | Full accounts made up to 24 December 2016 (10 pages) |
8 May 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
8 May 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 8 May 2017 (1 page) |
8 May 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 8 May 2017 (1 page) |
8 May 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
10 August 2016 | Full accounts made up to 24 December 2015 (10 pages) |
10 August 2016 | Full accounts made up to 24 December 2015 (10 pages) |
10 May 2016 | Annual return made up to 5 May 2016 no member list (7 pages) |
10 May 2016 | Annual return made up to 5 May 2016 no member list (7 pages) |
9 May 2016 | Appointment of Mr Richard Reidy as a director on 29 November 2014 (2 pages) |
9 May 2016 | Appointment of Mr Richard Reidy as a director on 29 November 2014 (2 pages) |
9 May 2016 | Termination of appointment of Richard Reidy as a director on 12 December 2015 (1 page) |
9 May 2016 | Termination of appointment of Richard Reidy as a director on 12 December 2015 (1 page) |
15 June 2015 | Annual return made up to 5 May 2015 no member list (6 pages) |
15 June 2015 | Annual return made up to 5 May 2015 no member list (6 pages) |
15 June 2015 | Annual return made up to 5 May 2015 no member list (6 pages) |
30 May 2015 | Full accounts made up to 24 December 2014 (10 pages) |
30 May 2015 | Full accounts made up to 24 December 2014 (10 pages) |
22 May 2015 | Appointment of Richard Reidy as a director on 30 November 2014 (3 pages) |
22 May 2015 | Appointment of Richard Reidy as a director on 30 November 2014 (3 pages) |
4 February 2015 | Appointment of Lucy Kate Rowell as a director on 22 December 2014 (3 pages) |
4 February 2015 | Appointment of Lucy Kate Rowell as a director on 22 December 2014 (3 pages) |
19 May 2014 | Annual return made up to 5 May 2014 no member list (4 pages) |
19 May 2014 | Annual return made up to 5 May 2014 no member list (4 pages) |
19 May 2014 | Annual return made up to 5 May 2014 no member list (4 pages) |
12 May 2014 | Full accounts made up to 24 December 2013 (10 pages) |
12 May 2014 | Full accounts made up to 24 December 2013 (10 pages) |
26 June 2013 | Full accounts made up to 24 December 2012 (10 pages) |
26 June 2013 | Full accounts made up to 24 December 2012 (10 pages) |
19 June 2013 | Termination of appointment of Drew Joseph Norman as a director on 7 June 2013 (2 pages) |
19 June 2013 | Termination of appointment of Drew Joseph Norman as a director on 7 June 2013 (2 pages) |
19 June 2013 | Termination of appointment of Drew Joseph Norman as a director on 7 June 2013 (2 pages) |
29 May 2013 | Annual return made up to 5 May 2013 no member list (5 pages) |
29 May 2013 | Annual return made up to 5 May 2013 no member list (5 pages) |
29 May 2013 | Annual return made up to 5 May 2013 no member list (5 pages) |
24 July 2012 | Appointment of Drew Joseph Norman as a director on 1 July 2012 (3 pages) |
24 July 2012 | Appointment of Drew Joseph Norman as a director on 1 July 2012 (3 pages) |
24 July 2012 | Appointment of Drew Joseph Norman as a director on 1 July 2012 (3 pages) |
20 June 2012 | Termination of appointment of Naiomi Hinde as a director on 14 June 2012 (2 pages) |
20 June 2012 | Termination of appointment of Naiomi Hinde as a director on 14 June 2012 (2 pages) |
29 May 2012 | Registered office address changed from C/O Errington Langer Pinner Pyramid House 956 High Road London N12 9RX United Kingdom on 29 May 2012 (1 page) |
29 May 2012 | Annual return made up to 5 May 2012 no member list (5 pages) |
29 May 2012 | Annual return made up to 5 May 2012 no member list (5 pages) |
29 May 2012 | Registered office address changed from Errington Langer & Pinner Pyramid House 956 High Road London N12 9RX on 29 May 2012 (1 page) |
29 May 2012 | Registered office address changed from C/O Errington Langer Pinner Pyramid House 956 High Road London N12 9RX United Kingdom on 29 May 2012 (1 page) |
29 May 2012 | Registered office address changed from Errington Langer & Pinner Pyramid House 956 High Road London N12 9RX on 29 May 2012 (1 page) |
29 May 2012 | Annual return made up to 5 May 2012 no member list (5 pages) |
9 May 2012 | Full accounts made up to 24 December 2011 (10 pages) |
9 May 2012 | Full accounts made up to 24 December 2011 (10 pages) |
4 August 2011 | Full accounts made up to 24 December 2010 (10 pages) |
4 August 2011 | Full accounts made up to 24 December 2010 (10 pages) |
20 July 2011 | Director's details changed for Naiomi Walker on 14 July 2011 (3 pages) |
20 July 2011 | Director's details changed for Naiomi Walker on 14 July 2011 (3 pages) |
19 May 2011 | Director's details changed for Helen Mariam Thomas on 20 January 2011 (2 pages) |
19 May 2011 | Director's details changed for Helen Mariam Thomas on 20 January 2011 (2 pages) |
19 May 2011 | Director's details changed for Niall Fraser on 20 January 2011 (2 pages) |
19 May 2011 | Annual return made up to 5 May 2011 no member list (5 pages) |
19 May 2011 | Annual return made up to 5 May 2011 no member list (5 pages) |
19 May 2011 | Secretary's details changed for Parkwood Management Company on 20 January 2011 (2 pages) |
19 May 2011 | Director's details changed for Niall Fraser on 20 January 2011 (2 pages) |
19 May 2011 | Secretary's details changed for Parkwood Management Company on 20 January 2011 (2 pages) |
19 May 2011 | Director's details changed for Naiomi Walker on 20 January 2011 (2 pages) |
19 May 2011 | Director's details changed for Naiomi Walker on 20 January 2011 (2 pages) |
19 May 2011 | Annual return made up to 5 May 2011 no member list (5 pages) |
23 September 2010 | Termination of appointment of Ryshard Opyrchal as a secretary (2 pages) |
23 September 2010 | Termination of appointment of Ryshard Opyrchal as a secretary (2 pages) |
3 August 2010 | Full accounts made up to 24 December 2009 (11 pages) |
3 August 2010 | Full accounts made up to 24 December 2009 (11 pages) |
6 May 2010 | Annual return made up to 5 May 2010 no member list (4 pages) |
6 May 2010 | Director's details changed for Helen Mariam Thomas on 4 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Niall Fraser on 4 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Niall Fraser on 4 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 5 May 2010 no member list (4 pages) |
6 May 2010 | Secretary's details changed for Parkwood Management Company on 4 May 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Parkwood Management Company on 4 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Helen Mariam Thomas on 4 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Niall Fraser on 4 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Naiomi Walker on 4 May 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Parkwood Management Company on 4 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Naiomi Walker on 4 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 5 May 2010 no member list (4 pages) |
6 May 2010 | Director's details changed for Naiomi Walker on 4 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Helen Mariam Thomas on 4 May 2010 (2 pages) |
26 April 2010 | Director's details changed for Naiomi Walker on 22 April 2010 (3 pages) |
26 April 2010 | Director's details changed for Naiomi Walker on 22 April 2010 (3 pages) |
12 April 2010 | Director's details changed for Helen Mariam Thomas on 24 March 2010 (3 pages) |
12 April 2010 | Director's details changed for Niall Fraser on 24 March 2010 (3 pages) |
12 April 2010 | Director's details changed for Niall Fraser on 24 March 2010 (3 pages) |
12 April 2010 | Director's details changed for Helen Mariam Thomas on 24 March 2010 (3 pages) |
20 July 2009 | Appointment terminated director anne waterhouse (1 page) |
20 July 2009 | Appointment terminated director anne waterhouse (1 page) |
18 June 2009 | Annual return made up to 05/05/09 (3 pages) |
18 June 2009 | Annual return made up to 05/05/09 (3 pages) |
9 June 2009 | Full accounts made up to 24 December 2008 (12 pages) |
9 June 2009 | Full accounts made up to 24 December 2008 (12 pages) |
11 November 2008 | Director appointed helen mariam thomas (2 pages) |
11 November 2008 | Director appointed helen mariam thomas (2 pages) |
19 June 2008 | Director appointed naiomi walker (2 pages) |
19 June 2008 | Director appointed naiomi walker (2 pages) |
16 June 2008 | Annual return made up to 05/05/08 (4 pages) |
16 June 2008 | Annual return made up to 05/05/08 (4 pages) |
9 June 2008 | Full accounts made up to 24 December 2007 (11 pages) |
9 June 2008 | Full accounts made up to 24 December 2007 (11 pages) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
17 October 2007 | Total exemption full accounts made up to 24 December 2006 (8 pages) |
17 October 2007 | Total exemption full accounts made up to 24 December 2006 (8 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
19 June 2007 | Annual return made up to 05/05/07
|
19 June 2007 | Annual return made up to 05/05/07
|
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
20 February 2007 | Accounting reference date shortened from 31/10/07 to 24/12/06 (1 page) |
20 February 2007 | Accounting reference date shortened from 31/10/07 to 24/12/06 (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: saint lukes church 38 mayfield road london N8 9LP (1 page) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: saint lukes church 38 mayfield road london N8 9LP (1 page) |
20 February 2007 | New director appointed (2 pages) |
19 February 2007 | New secretary appointed (2 pages) |
19 February 2007 | New secretary appointed (2 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 October 2006 (1 page) |
11 January 2007 | Total exemption small company accounts made up to 31 October 2006 (1 page) |
11 May 2006 | Annual return made up to 05/05/06 (2 pages) |
11 May 2006 | Annual return made up to 05/05/06 (2 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 October 2005 (1 page) |
8 December 2005 | Total exemption small company accounts made up to 31 October 2005 (1 page) |
19 May 2005 | Annual return made up to 05/05/05 (2 pages) |
19 May 2005 | Annual return made up to 05/05/05 (2 pages) |
17 March 2005 | Accounting reference date extended from 31/05/05 to 31/10/05 (1 page) |
17 March 2005 | Accounting reference date extended from 31/05/05 to 31/10/05 (1 page) |
21 May 2004 | Secretary resigned;director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | Secretary resigned;director resigned (1 page) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | New secretary appointed;new director appointed (2 pages) |
21 May 2004 | New secretary appointed;new director appointed (2 pages) |
5 May 2004 | Incorporation (18 pages) |
5 May 2004 | Incorporation (18 pages) |