Whetstone
London
N20 0RA
Director Name | Ms Joanna Mary Louise Howard |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2014(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 51 Church Hill Road East Barnet Barnet Hertfordshire EN4 8SY |
Director Name | Mr Kevin Paul Nicholson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2014(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 51 Church Hill Road East Barnet Barnet Hertfordshire EN4 8SY |
Director Name | Ms Valentina Ferrandes |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 02 June 2021(17 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | Mountview Court 1148 High Road London N20 0RA |
Secretary Name | R P Property Management Ltd. (Corporation) |
---|---|
Status | Current |
Appointed | 20 November 2023(19 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week |
Correspondence Address | 27 Market Place Hatfield AL10 0LJ |
Director Name | Pury Meek |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Role | Property Lettings |
Correspondence Address | 10 Harefield Road London N8 8QY |
Director Name | Christine Carol Pidsley |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Role | Occupational Therapist |
Correspondence Address | 65 Upsdell Avenue Palmers Green London N13 6JP |
Director Name | Rowan Peter Frost |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 1 High Street Fulborn Cambridge CB1 5DH |
Secretary Name | Christine Carol Pidsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Role | Occupational Therapist |
Correspondence Address | 65 Upsdell Avenue Palmers Green London N13 6JP |
Secretary Name | Sean Martin Kennedy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 02 September 2005(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 61 12a Islington Green London N1 2XN |
Director Name | Nasser Hosein |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(3 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months (resigned 05 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 88 Ferme Park Road London N8 9SD |
Secretary Name | Mr Robert Pavitt |
---|---|
Status | Resigned |
Appointed | 17 October 2011(7 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 21 July 2022) |
Role | Company Director |
Correspondence Address | Mountview Court 1148 High Road London N20 0RA |
Director Name | Mr Jonathan Massey |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2011(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 October 2014) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Mountview Court 1148 High Road London N20 0RA |
Director Name | Ms Jennifer Carter |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2011(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 October 2014) |
Role | Musician |
Country of Residence | England |
Correspondence Address | Mountview Court 1148 High Road London N20 0RA |
Director Name | Ms Fiona Sarah Holmes |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 June 2021) |
Role | Therapist |
Country of Residence | England |
Correspondence Address | Flat 3 144 Wightman Road London N8 0BD |
Director Name | Mr Robert James Leather |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 November 2021) |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | Flat 3 144 Wightman Road London N8 0BD |
Secretary Name | Mr Adam Laurence Bracher |
---|---|
Status | Resigned |
Appointed | 21 July 2022(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 November 2023) |
Role | Company Director |
Correspondence Address | Mountview Court 1148 High Road London N20 0RA |
Director Name | STL Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Secretary Name | STL Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Registered Address | Mountview Court 1148 High Road London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Kevin Paul Nicholson & Joanna Mary Louise Howard 25.00% Ordinary |
---|---|
1 at £1 | Moreland Investments LTD 25.00% Ordinary |
1 at £1 | Mr Nasser Hossein 25.00% Ordinary |
1 at £1 | Mr Rowan Peter Frost 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Current Liabilities | £29,419 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 28 May 2023 (10 months ago) |
---|---|
Next Return Due | 11 June 2024 (2 months, 1 week from now) |
21 June 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
30 May 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
10 November 2022 | Termination of appointment of Nasser Hosein as a director on 5 October 2022 (1 page) |
22 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
21 July 2022 | Appointment of Mr Adam Laurence Bracher as a secretary on 21 July 2022 (2 pages) |
21 July 2022 | Termination of appointment of Robert Pavitt as a secretary on 21 July 2022 (1 page) |
6 June 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
25 November 2021 | Termination of appointment of Robert James Leather as a director on 25 November 2021 (1 page) |
31 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
2 June 2021 | Appointment of Ms Valentina Ferrandes as a director on 2 June 2021 (2 pages) |
1 June 2021 | Termination of appointment of Fiona Sarah Holmes as a director on 1 June 2021 (1 page) |
1 June 2021 | Confirmation statement made on 28 May 2021 with updates (4 pages) |
10 September 2020 | Director's details changed for Ms Joanna Mary Louise Howard on 10 September 2020 (2 pages) |
8 July 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
31 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
18 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
30 May 2019 | Confirmation statement made on 28 May 2019 with updates (4 pages) |
30 August 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
30 May 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
1 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
1 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
3 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
1 April 2016 | Appointment of Mr Robert James Leather as a director on 23 March 2016 (2 pages) |
1 April 2016 | Appointment of Ms Fiona Sarah Holmes as a director on 23 March 2016 (2 pages) |
1 April 2016 | Termination of appointment of Rowan Peter Frost as a director on 18 March 2016 (1 page) |
1 April 2016 | Appointment of Ms Fiona Sarah Holmes as a director on 23 March 2016 (2 pages) |
1 April 2016 | Appointment of Mr Robert James Leather as a director on 23 March 2016 (2 pages) |
1 April 2016 | Termination of appointment of Rowan Peter Frost as a director on 18 March 2016 (1 page) |
29 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
2 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
5 December 2014 | Termination of appointment of Jennifer Carter as a director on 31 October 2014 (1 page) |
5 December 2014 | Appointment of Mrs Joanna Mary Louise Howard as a director on 31 October 2014 (2 pages) |
5 December 2014 | Appointment of Mr Kevin Paul Nicholson as a director on 31 October 2014 (2 pages) |
5 December 2014 | Termination of appointment of Jonathan Massey as a director on 31 October 2014 (1 page) |
5 December 2014 | Appointment of Mrs Joanna Mary Louise Howard as a director on 31 October 2014 (2 pages) |
5 December 2014 | Appointment of Mr Kevin Paul Nicholson as a director on 31 October 2014 (2 pages) |
5 December 2014 | Termination of appointment of Jennifer Carter as a director on 31 October 2014 (1 page) |
5 December 2014 | Termination of appointment of Jonathan Massey as a director on 31 October 2014 (1 page) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
2 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
13 August 2013 | Accounts for a dormant company made up to 31 October 2012 (4 pages) |
13 August 2013 | Accounts for a dormant company made up to 31 October 2012 (4 pages) |
22 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (8 pages) |
22 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (8 pages) |
11 September 2012 | Director's details changed for Mr Sean Martin Kennedy on 29 June 2012 (2 pages) |
11 September 2012 | Director's details changed for Mr Sean Martin Kennedy on 29 June 2012 (2 pages) |
6 August 2012 | Director's details changed for Rowan Peter Frost on 6 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Nasser Hosein on 6 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Nasser Hosein on 6 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Rowan Peter Frost on 6 August 2012 (2 pages) |
6 August 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (8 pages) |
6 August 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (8 pages) |
6 August 2012 | Director's details changed for Nasser Hosein on 6 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Rowan Peter Frost on 6 August 2012 (2 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
3 November 2011 | Appointment of Ms Jennifer Carter as a director (2 pages) |
3 November 2011 | Appointment of Ms Jennifer Carter as a director (2 pages) |
3 November 2011 | Appointment of Mr Jonathan Massey as a director (2 pages) |
3 November 2011 | Appointment of Mr Jonathan Massey as a director (2 pages) |
2 November 2011 | Termination of appointment of Pury Meek as a director (1 page) |
2 November 2011 | Termination of appointment of Pury Meek as a director (1 page) |
17 October 2011 | Appointment of Mr Robert Pavitt as a secretary (1 page) |
17 October 2011 | Termination of appointment of Sean Kennedy as a secretary (1 page) |
17 October 2011 | Appointment of Mr Robert Pavitt as a secretary (1 page) |
17 October 2011 | Termination of appointment of Sean Kennedy as a secretary (1 page) |
1 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
16 June 2011 | Secretary's details changed for Sean Martin Kennedy on 17 January 2011 (2 pages) |
16 June 2011 | Director's details changed for Sean Martin Kennedy on 17 January 2011 (2 pages) |
16 June 2011 | Secretary's details changed for Sean Martin Kennedy on 17 January 2011 (2 pages) |
16 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (15 pages) |
16 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (15 pages) |
16 June 2011 | Director's details changed for Sean Martin Kennedy on 17 January 2011 (2 pages) |
16 August 2010 | Accounts for a dormant company made up to 31 October 2009 (7 pages) |
16 August 2010 | Accounts for a dormant company made up to 31 October 2009 (7 pages) |
11 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (15 pages) |
11 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (15 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
16 June 2009 | Return made up to 28/05/09; no change of members (5 pages) |
16 June 2009 | Return made up to 28/05/09; no change of members (5 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
12 August 2008 | Return made up to 28/05/08; change of members (8 pages) |
12 August 2008 | Return made up to 28/05/08; change of members (8 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
20 July 2007 | Return made up to 28/05/07; full list of members (7 pages) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | Return made up to 28/05/07; full list of members (7 pages) |
20 July 2007 | New director appointed (2 pages) |
10 July 2006 | Return made up to 28/05/06; full list of members (9 pages) |
10 July 2006 | Secretary resigned;director resigned (1 page) |
10 July 2006 | Return made up to 28/05/06; full list of members (9 pages) |
10 July 2006 | Secretary resigned;director resigned (1 page) |
28 April 2006 | New secretary appointed (2 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
28 April 2006 | New secretary appointed (2 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
4 April 2006 | Registered office changed on 04/04/06 from: 65 upsdell avenue palmers green london N13 6JP (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: 65 upsdell avenue palmers green london N13 6JP (1 page) |
27 June 2005 | Return made up to 28/05/05; full list of members (8 pages) |
27 June 2005 | Return made up to 28/05/05; full list of members (8 pages) |
1 April 2005 | Accounting reference date extended from 31/05/05 to 31/10/05 (1 page) |
1 April 2005 | Accounting reference date extended from 31/05/05 to 31/10/05 (1 page) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New secretary appointed;new director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New secretary appointed;new director appointed (2 pages) |
17 June 2004 | Director resigned (1 page) |
28 May 2004 | Incorporation (15 pages) |
28 May 2004 | Incorporation (15 pages) |