Grange Park
London
N21 2HD
Director Name | Mr Richard John Monti |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2011(6 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Senior IT Trainer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 Ashbourne Lodge 18a Hazelwood Lane London N13 5EP |
Director Name | Claudia Saunders |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2012(7 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 19 The Grangeway Grange Park London N21 2HD |
Director Name | Mrs Maria Vaccaro |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2016(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 The Grangeway Grange Park London N21 2HD |
Director Name | Mr Andrew Martin Bennett |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Role | Construction Manager |
Country of Residence | United Kingdom |
Correspondence Address | 58 Woodhall Lane Welwyn Garden City Hertfordshire AL7 3TF |
Director Name | Mr Nigel Edward Roberts |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Role | Construction Manager |
Correspondence Address | 36 The Brambles Great Hadham Road Bishops Stortford Hertfordshire CM23 4PX |
Secretary Name | Mr Andrew Martin Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Role | Construction Manager |
Country of Residence | United Kingdom |
Correspondence Address | 58 Woodhall Lane Welwyn Garden City Hertfordshire AL7 3TF |
Director Name | Ian Roy Powrie |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(1 year, 2 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 2011) |
Role | Restaurant Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 The Grangeway Grange Park London N21 2HD |
Director Name | Mrs Maria Vaccaro |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(1 year, 2 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 2011) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 19 The Grangeway Grange Park London N21 2HD |
Secretary Name | Mrs Maria Vaccaro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 11 Ashbourne Lodge 18a Hazelwood Lane London N13 5EP |
Secretary Name | Mr John Terence Hey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 The Grangeway Grange Park London N21 2HD |
Director Name | Jonathan Geall |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 05 April 2016) |
Role | Local Government Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 The Grangeway Grange Park London N21 2HD |
Director Name | Christopher Dickson |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 November 2014) |
Role | Business Schedule Compiler |
Country of Residence | England |
Correspondence Address | 9 Ashbourne Lodge 18a Hazelwood Lane London N13 5EP |
Director Name | Mrs Tejal Mahendra Shah |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(6 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 June 2012) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Ashbourne Lodge 18a Hazelwood Lane Palmers Green London N13 5EP |
Registered Address | 19 The Grangeway Grange Park London N21 2HD |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £29,463 |
Current Liabilities | £4,884 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
31 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
14 June 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
20 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
21 September 2018 | Resolutions
|
27 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 May 2018 | Director's details changed for Mrs Maria Vaccaro on 9 May 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
12 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 March 2017 | Confirmation statement made on 18 March 2017 with updates (4 pages) |
28 March 2017 | Confirmation statement made on 18 March 2017 with updates (4 pages) |
13 January 2017 | Appointment of Ms Maria Vaccaro as a director on 13 December 2016 (2 pages) |
13 January 2017 | Appointment of Ms Maria Vaccaro as a director on 13 December 2016 (2 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 October 2016 | Termination of appointment of Christopher Dickson as a director on 24 November 2014 (1 page) |
6 October 2016 | Termination of appointment of Christopher Dickson as a director on 24 November 2014 (1 page) |
5 April 2016 | Termination of appointment of Jonathan Geall as a director on 5 April 2016 (1 page) |
5 April 2016 | Termination of appointment of Jonathan Geall as a director on 5 April 2016 (1 page) |
4 April 2016 | Annual return made up to 18 March 2016 no member list (5 pages) |
4 April 2016 | Annual return made up to 18 March 2016 no member list (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 March 2015 | Annual return made up to 18 March 2015 no member list (5 pages) |
25 March 2015 | Annual return made up to 18 March 2015 no member list (5 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 August 2014 | Appointment of Claudia Saunders as a director on 18 June 2012 (2 pages) |
15 August 2014 | Appointment of Claudia Saunders as a director on 18 June 2012 (2 pages) |
30 June 2014 | Termination of appointment of Tejal Shah as a director (1 page) |
30 June 2014 | Termination of appointment of Tejal Shah as a director (1 page) |
8 May 2014 | Annual return made up to 18 March 2014 no member list (5 pages) |
8 May 2014 | Annual return made up to 18 March 2014 no member list (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 March 2013 | Annual return made up to 18 March 2013 no member list (5 pages) |
25 March 2013 | Annual return made up to 18 March 2013 no member list (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 March 2012 | Annual return made up to 18 March 2012 no member list (5 pages) |
20 March 2012 | Annual return made up to 18 March 2012 no member list (5 pages) |
18 August 2011 | Appointment of Mrs Tejal Mahendra Shah as a director (2 pages) |
18 August 2011 | Termination of appointment of Ian Powrie as a director (1 page) |
18 August 2011 | Termination of appointment of Maria Vaccaro as a director (1 page) |
18 August 2011 | Appointment of Mr Richard John Monti as a director (2 pages) |
18 August 2011 | Appointment of Mrs Tejal Mahendra Shah as a director (2 pages) |
18 August 2011 | Appointment of Mr Richard John Monti as a director (2 pages) |
18 August 2011 | Termination of appointment of Maria Vaccaro as a director (1 page) |
18 August 2011 | Termination of appointment of Ian Powrie as a director (1 page) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 March 2011 | Annual return made up to 18 March 2011 no member list (4 pages) |
31 March 2011 | Annual return made up to 18 March 2011 no member list (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 May 2010 | Director's details changed for Jonathan Geall on 6 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Maria Vaccaro on 6 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Jonathan Geall on 6 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Jonathan Geall on 6 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Ian Roy Powrie on 6 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Ian Roy Powrie on 6 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Maria Vaccaro on 6 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Maria Vaccaro on 6 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Ian Roy Powrie on 6 April 2010 (2 pages) |
11 May 2010 | Termination of appointment of John Hey as a secretary (1 page) |
11 May 2010 | Appointment of Mrs Iris Dorothy Mortemore as a secretary (1 page) |
11 May 2010 | Appointment of Mrs Iris Dorothy Mortemore as a secretary (1 page) |
11 May 2010 | Termination of appointment of John Hey as a secretary (1 page) |
28 April 2010 | Appointment of Christopher Dickson as a director (2 pages) |
28 April 2010 | Appointment of Christopher Dickson as a director (2 pages) |
20 April 2010 | Secretary's details changed for John Hey on 6 April 2010 (1 page) |
20 April 2010 | Secretary's details changed for John Hey on 6 April 2010 (1 page) |
20 April 2010 | Secretary's details changed for John Hey on 6 April 2010 (1 page) |
22 March 2010 | Director's details changed for Jonathan Geall on 1 January 2010 (2 pages) |
22 March 2010 | Annual return made up to 18 March 2010 no member list (4 pages) |
22 March 2010 | Director's details changed for Maria Vaccaro on 1 January 2010 (2 pages) |
22 March 2010 | Director's details changed for Ian Roy Powrie on 1 January 2010 (2 pages) |
22 March 2010 | Director's details changed for Maria Vaccaro on 1 January 2010 (2 pages) |
22 March 2010 | Director's details changed for Jonathan Geall on 1 January 2010 (2 pages) |
22 March 2010 | Director's details changed for Ian Roy Powrie on 1 January 2010 (2 pages) |
22 March 2010 | Director's details changed for Jonathan Geall on 1 January 2010 (2 pages) |
22 March 2010 | Director's details changed for Ian Roy Powrie on 1 January 2010 (2 pages) |
22 March 2010 | Director's details changed for Maria Vaccaro on 1 January 2010 (2 pages) |
22 March 2010 | Annual return made up to 18 March 2010 no member list (4 pages) |
19 January 2010 | Secretary's details changed for John Hey on 1 December 2009 (1 page) |
19 January 2010 | Secretary's details changed for John Hey on 1 December 2009 (1 page) |
19 January 2010 | Secretary's details changed for John Hey on 1 December 2009 (1 page) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 April 2009 | Annual return made up to 18/03/09 (3 pages) |
30 April 2009 | Annual return made up to 18/03/09 (3 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 June 2008 | Annual return made up to 18/03/08 (3 pages) |
10 June 2008 | Annual return made up to 18/03/08 (3 pages) |
27 March 2008 | Registered office changed on 27/03/2008 from 32 little park gardens enfield middlesex EN2 6PF (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from 32 little park gardens enfield middlesex EN2 6PF (1 page) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | New director appointed (2 pages) |
17 August 2007 | New secretary appointed (1 page) |
17 August 2007 | New secretary appointed (1 page) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | Secretary resigned (1 page) |
6 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 March 2007 | Annual return made up to 18/03/07 (2 pages) |
30 March 2007 | Annual return made up to 18/03/07 (2 pages) |
20 September 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
20 September 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
29 August 2006 | Registered office changed on 29/08/06 from: flat 11 ashbourne lodge 18A hazelwood lane london N13 5EP (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: flat 11 ashbourne lodge 18A hazelwood lane london N13 5EP (1 page) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | Registered office changed on 12/06/06 from: wedge house white hart lane tottenham london N17 8HJ (1 page) |
12 June 2006 | Secretary resigned;director resigned (1 page) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | Registered office changed on 12/06/06 from: wedge house white hart lane tottenham london N17 8HJ (1 page) |
12 June 2006 | Secretary resigned;director resigned (1 page) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New secretary appointed (2 pages) |
3 May 2006 | Annual return made up to 18/03/06 (4 pages) |
3 May 2006 | Annual return made up to 18/03/06 (4 pages) |
18 March 2005 | Incorporation (25 pages) |
18 March 2005 | Incorporation (25 pages) |