Holloway
London
N7 6QL
Director Name | Mr Paul Shepherd |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 October 2009(5 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Housing Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Gateway Mews Ringway Bounds Green London N11 2UT |
Director Name | Ms Bryony Elizabeth Lane |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2016(11 years, 10 months after company formation) |
Appointment Duration | 8 years |
Role | Bid Writer |
Country of Residence | England |
Correspondence Address | Unit 3 Gateway Mews Ringway Bounds Green London N11 2UT |
Director Name | Dr Comfort Ekhuase Ero |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2016(11 years, 10 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Gateway Mews Ringway Bounds Green London N11 2UT |
Director Name | Rev Michael Learmouth |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Role | Priest |
Country of Residence | United Kingdom |
Correspondence Address | 10 Thornhill Square Islington London N1 1BQ |
Director Name | Antony Gavriel |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 1 Trent Gardens London N14 4QA |
Secretary Name | Antony Gavriel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 1 Trent Gardens London N14 4QA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 3 Gateway Mews Ringway Bounds Green London N11 2UT |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Bounds Green |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Alex Ciangola 33.33% Ordinary |
---|---|
1 at £1 | Antony Gavriel 33.33% Ordinary |
1 at £1 | Michael Learmouth 33.33% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
12 July 2023 | Termination of appointment of Bryony Elizabeth Lane as a director on 28 January 2020 (1 page) |
---|---|
28 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
21 December 2022 | Confirmation statement made on 21 December 2022 with updates (4 pages) |
11 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
14 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
8 May 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
17 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
30 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with updates (4 pages) |
4 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
28 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
2 August 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
30 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
28 July 2017 | Notification of Alex Ciangola as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
28 July 2017 | Notification of Alex Ciangola as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
25 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
2 May 2016 | Appointment of Ms Bryony Elizabeth Lane as a director on 21 April 2016 (2 pages) |
2 May 2016 | Appointment of Dr Comfort Ekhuase Ero as a director on 25 April 2016 (2 pages) |
2 May 2016 | Appointment of Dr Comfort Ekhuase Ero as a director on 25 April 2016 (2 pages) |
2 May 2016 | Appointment of Ms Bryony Elizabeth Lane as a director on 21 April 2016 (2 pages) |
2 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
2 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
11 March 2016 | Registered office address changed from C/O H H Burke & Company Limited 6 Dancastle Court 14 Arcadia Avenue London N3 2JU to Unit 3 Gateway Mews Ringway Bounds Green London N11 2UT on 11 March 2016 (2 pages) |
11 March 2016 | Registered office address changed from C/O H H Burke & Company Limited 6 Dancastle Court 14 Arcadia Avenue London N3 2JU to Unit 3 Gateway Mews Ringway Bounds Green London N11 2UT on 11 March 2016 (2 pages) |
14 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
6 July 2015 | Registered office address changed from Britannia House 958 High Road North Finchley London N12 9RY to C/O H H Burke & Company Limited 6 Dancastle Court 14 Arcadia Avenue London N3 2JU on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from Britannia House 958 High Road North Finchley London N12 9RY to C/O H H Burke & Company Limited 6 Dancastle Court 14 Arcadia Avenue London N3 2JU on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from Britannia House 958 High Road North Finchley London N12 9RY to C/O H H Burke & Company Limited 6 Dancastle Court 14 Arcadia Avenue London N3 2JU on 6 July 2015 (1 page) |
5 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
5 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
11 February 2015 | Termination of appointment of Antony Gavriel as a secretary on 11 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Antony Gavriel as a secretary on 11 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Antony Gavriel as a director on 11 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Antony Gavriel as a director on 11 February 2015 (1 page) |
15 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
27 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
27 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
24 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
20 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
20 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
2 October 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Appointment of Mr Paul Shepherd as a director (2 pages) |
9 August 2012 | Appointment of Mr Paul Shepherd as a director (2 pages) |
8 August 2012 | Termination of appointment of Michael Learmouth as a director (1 page) |
8 August 2012 | Termination of appointment of Michael Learmouth as a director (1 page) |
16 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
16 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
14 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
23 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
30 September 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Director's details changed for Antony Gavriel on 28 June 2010 (2 pages) |
30 September 2010 | Director's details changed for Revd Michael Learmouth on 28 June 2010 (2 pages) |
30 September 2010 | Director's details changed for Revd Michael Learmouth on 28 June 2010 (2 pages) |
30 September 2010 | Director's details changed for Antony Gavriel on 28 June 2010 (2 pages) |
30 September 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
5 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
2 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
2 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
2 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
20 November 2008 | Return made up to 28/06/08; full list of members (4 pages) |
20 November 2008 | Return made up to 28/06/08; full list of members (4 pages) |
2 September 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
2 September 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
26 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
26 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
10 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
10 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
29 June 2006 | Return made up to 28/06/06; full list of members (3 pages) |
29 June 2006 | Return made up to 28/06/06; full list of members (3 pages) |
20 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
20 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
6 January 2006 | Return made up to 28/06/05; full list of members (3 pages) |
6 January 2006 | Return made up to 28/06/05; full list of members (3 pages) |
11 November 2005 | Registered office changed on 11/11/05 from: 14 jackson road london N7 6EJ (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: 14 jackson road london N7 6EJ (1 page) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | New secretary appointed;new director appointed (2 pages) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | New secretary appointed;new director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
28 June 2004 | Incorporation (17 pages) |
28 June 2004 | Incorporation (17 pages) |