Winchmore Hill
London
N21 1AZ
Director Name | Jean Frances Rose Dyer |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Belvedere Court 1 Paulin Drive Winchmore Hill London N21 1AZ |
Director Name | Peter Stemp |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2008(3 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Belvedere Court 1 Paulin Drive Winchmore Hill London N21 1AZ |
Director Name | Anthony Alfred Brinton |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Role | Manager |
Correspondence Address | 8 Belvedere Court Winchmore Hill London N21 1AZ |
Secretary Name | Anthony Alfred Brinton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Role | Manager |
Correspondence Address | 8 Belvedere Court Winchmore Hill London N21 1AZ |
Director Name | Joseph Richard Harrison |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2009) |
Role | Director Nhs |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Lodge Belvedere Court Winchmore Hill London N21 1AZ |
Director Name | Mr Michael Anthony Bolger |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 06 October 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Belverdere Court Winchmore Hill London N21 1AZ |
Secretary Name | Joseph Richard Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 March 2009) |
Role | Director Nhs |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Lodge Belvedere Court Winchmore Hill London N21 1AZ |
Director Name | William George Hubbard |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 November 2015) |
Role | Retail Sales |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Belvedere Ct 1 Paulin Drive London N21 1AZ |
Secretary Name | Mrs Katherine Elizabeth Craufurd Dace |
---|---|
Status | Resigned |
Appointed | 01 October 2010(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 July 2012) |
Role | Company Director |
Correspondence Address | C/O Williamson And Dace 22 Cannon Hill Southgate London N14 6BY |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Director Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Correspondence Address | 1st Floor 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Correspondence Address | 1st Floor 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | Springfield Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2012(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 November 2018) |
Correspondence Address | Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
Registered Address | C/O Mortemore Mackay The Grangeway Grange Park London N21 2HD |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£39 |
Current Liabilities | £199 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
5 February 2024 | Total exemption full accounts made up to 31 December 2023 (8 pages) |
---|---|
1 August 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
5 June 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
2 May 2023 | Termination of appointment of Jean Frances Rose Dyer as a director on 11 January 2023 (1 page) |
2 May 2023 | Appointment of Ms Patricia Ann Hubbard as a director on 11 January 2023 (2 pages) |
2 May 2023 | Appointment of Mr Walter Joseph Nolan as a director on 11 January 2023 (2 pages) |
1 August 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
7 June 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
5 August 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
17 February 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
8 January 2021 | Registered office address changed from Flat 10 Belvedere Court 1 Paulin Drive London London N21 1AZ United Kingdom to C/O Mortemore Mackay the Grangeway Grange Park London N21 2HD on 8 January 2021 (1 page) |
15 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
23 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
30 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
24 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
10 December 2018 | Registered office address changed from Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR to Flat 10 Belvedere Court 1 Paulin Drive London London N21 1AZ on 10 December 2018 (1 page) |
10 December 2018 | Termination of appointment of Springfield Secretaries Ltd. as a secretary on 30 November 2018 (1 page) |
22 August 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
31 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
17 February 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
17 February 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 July 2016 | Confirmation statement made on 22 July 2016 with updates (4 pages) |
28 July 2016 | Confirmation statement made on 22 July 2016 with updates (4 pages) |
25 November 2015 | Termination of appointment of William George Hubbard as a director on 23 November 2015 (1 page) |
25 November 2015 | Termination of appointment of William George Hubbard as a director on 23 November 2015 (1 page) |
29 October 2015 | Termination of appointment of Michael Anthony Bolger as a director on 6 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Michael Anthony Bolger as a director on 6 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Michael Anthony Bolger as a director on 6 October 2015 (1 page) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
31 July 2015 | Annual return made up to 22 July 2015 no member list (7 pages) |
31 July 2015 | Registered office address changed from C/O Hmlhathaways 1st Floor Prospect House 2 Athenaeum Road London N20 9AE to Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from C/O Hmlhathaways 1st Floor Prospect House 2 Athenaeum Road London N20 9AE to Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 31 July 2015 (1 page) |
31 July 2015 | Annual return made up to 22 July 2015 no member list (7 pages) |
30 July 2014 | Annual return made up to 22 July 2014 no member list (7 pages) |
30 July 2014 | Annual return made up to 22 July 2014 no member list (7 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 July 2013 | Annual return made up to 22 July 2013 no member list (7 pages) |
23 July 2013 | Annual return made up to 22 July 2013 no member list (7 pages) |
17 August 2012 | Annual return made up to 22 July 2012 no member list (7 pages) |
17 August 2012 | Appointment of Springfield Secretaries Ltd. as a secretary (2 pages) |
17 August 2012 | Registered office address changed from C/O Williamson and Dace 22 Cannon Hill Southgate London N14 6BY on 17 August 2012 (1 page) |
17 August 2012 | Termination of appointment of Katherine Dace as a secretary (1 page) |
17 August 2012 | Annual return made up to 22 July 2012 no member list (7 pages) |
17 August 2012 | Appointment of Springfield Secretaries Ltd. as a secretary (2 pages) |
17 August 2012 | Registered office address changed from C/O Williamson and Dace 22 Cannon Hill Southgate London N14 6BY on 17 August 2012 (1 page) |
17 August 2012 | Termination of appointment of Katherine Dace as a secretary (1 page) |
31 January 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 July 2011 | Annual return made up to 22 July 2011 no member list (6 pages) |
26 July 2011 | Annual return made up to 22 July 2011 no member list (6 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 October 2010 | Appointment of Mrs Katherine Elizabeth Craufurd Dace as a secretary (1 page) |
7 October 2010 | Appointment of Mrs Katherine Elizabeth Craufurd Dace as a secretary (1 page) |
6 October 2010 | Termination of appointment of Joseph Harrison as a director (1 page) |
6 October 2010 | Termination of appointment of Joseph Harrison as a director (1 page) |
27 July 2010 | Annual return made up to 22 July 2010 no member list (7 pages) |
27 July 2010 | Director's details changed for Joseph Richard Harrison on 1 October 2009 (2 pages) |
27 July 2010 | Annual return made up to 22 July 2010 no member list (7 pages) |
27 July 2010 | Director's details changed for Peter Stemp on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Jean Frances Rose Dyer on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Jean Frances Rose Dyer on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Jean Frances Rose Dyer on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Peter Stemp on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for William George Hubbard on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for William George Hubbard on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Andrew Whittaker on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Joseph Richard Harrison on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Andrew Whittaker on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Joseph Richard Harrison on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Peter Stemp on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for William George Hubbard on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Andrew Whittaker on 1 October 2009 (2 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 August 2009 | Director appointed william george hubbard (2 pages) |
25 August 2009 | Director appointed william george hubbard (2 pages) |
29 July 2009 | Annual return made up to 22/07/09 (3 pages) |
29 July 2009 | Annual return made up to 22/07/09 (3 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 April 2009 | Appointment terminated secretary joseph harrison (1 page) |
24 April 2009 | Appointment terminated secretary joseph harrison (1 page) |
24 July 2008 | Annual return made up to 22/07/08 (3 pages) |
24 July 2008 | Annual return made up to 22/07/08 (3 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 March 2008 | Director appointed peter stemp (4 pages) |
3 March 2008 | Director appointed peter stemp (4 pages) |
29 February 2008 | Appointment terminated director and secretary anthony brinton (1 page) |
29 February 2008 | Director appointed michael anthony bolger (2 pages) |
29 February 2008 | Director and secretary appointed joseph richard harrison (2 pages) |
29 February 2008 | Appointment terminated director and secretary anthony brinton (1 page) |
29 February 2008 | Director appointed michael anthony bolger (2 pages) |
29 February 2008 | Director and secretary appointed joseph richard harrison (2 pages) |
26 September 2007 | Annual return made up to 22/07/07 (2 pages) |
26 September 2007 | Annual return made up to 22/07/07 (2 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 August 2006 | Annual return made up to 22/07/06
|
10 August 2006 | Annual return made up to 22/07/06
|
30 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 May 2006 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
30 May 2006 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
30 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 March 2006 | Registered office changed on 10/03/06 from: flat 10 belvedere court 1 paulin drive winchmore hill london N21 1AZ (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: flat 10 belvedere court 1 paulin drive winchmore hill london N21 1AZ (1 page) |
19 October 2005 | Annual return made up to 22/07/05
|
19 October 2005 | Annual return made up to 22/07/05
|
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
21 December 2004 | Registered office changed on 21/12/04 from: sherrards 3RD floor 45 grosvenor road st albans hertfordshire AL1 3AW (1 page) |
21 December 2004 | Registered office changed on 21/12/04 from: sherrards 3RD floor 45 grosvenor road st albans hertfordshire AL1 3AW (1 page) |
26 November 2004 | Secretary resigned;director resigned (1 page) |
26 November 2004 | Secretary resigned;director resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
23 November 2004 | New secretary appointed;new director appointed (2 pages) |
23 November 2004 | New secretary appointed;new director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
2 August 2004 | Registered office changed on 02/08/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
22 July 2004 | Incorporation (17 pages) |
22 July 2004 | Incorporation (17 pages) |