Southgate
London
N14 7BH
Director Name | Alan Martin Silver |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2015(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | U.K |
Correspondence Address | 25 Gadebury Heights Bury Road Hemel Hempstead Herts HP1 1HG |
Secretary Name | Mr Scott Alexander |
---|---|
Status | Current |
Appointed | 16 November 2023(18 years after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Correspondence Address | 29 The Green London N21 1HS |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Mr Michael Lawrence Taaffe |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Leasey Dell Drive Wheathampstead Hertfordshire AL4 8HD |
Secretary Name | Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Simon Victor Sturt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 139 Conway Road Southgate London N14 7BH |
Director Name | Adraim Charles Bond |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(10 months after company formation) |
Appointment Duration | 3 years (resigned 21 September 2009) |
Role | Sales Director |
Correspondence Address | 23 Private Road Enfield Middlesex EN1 2EH |
Secretary Name | Stephen Melia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2009(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 20 June 2019) |
Role | Company Director |
Correspondence Address | 29 The Green London N21 1HS |
Director Name | Brian Michael Webb |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 September 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 86 Lancaster Road Enfield Middlesex EN2 0BX |
Director Name | Richard Sheridan Fitzgibbon |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 May 2015) |
Role | Acturial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Gadebury Heights Bury Road Hemel Hempstead Herts HP1 1HG |
Director Name | John Lee |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 13 November 2019) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 86 Lancaster Road Enfield Middlesex EN2 0BX |
Director Name | Martin Tanner |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(4 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 11 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Gadebury Heights Bury Road Hemel Hempstead Hertfordshire HP1 1HG |
Secretary Name | Mr Julian Harris |
---|---|
Status | Resigned |
Appointed | 18 June 2019(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 November 2023) |
Role | Company Director |
Correspondence Address | 29 The Green London N21 1HS |
Registered Address | 29 The Green London N21 1HS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
5 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
---|---|
18 May 2020 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
13 November 2019 | Termination of appointment of John Lee as a director on 13 November 2019 (1 page) |
13 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
20 June 2019 | Termination of appointment of Stephen Melia as a secretary on 20 June 2019 (1 page) |
20 June 2019 | Appointment of Mr Julian Harris as a secretary on 18 June 2019 (2 pages) |
19 June 2019 | Registered office address changed from 85 Lancaster Road Enfield EN2 0DW England to 29 the Green London N21 1HS on 19 June 2019 (1 page) |
28 March 2019 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
30 October 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
12 February 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
31 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
18 January 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
18 January 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
7 December 2016 | Registered office address changed from 86 Lancaster Road Enfield Middlesex EN2 0BX to 85 Lancaster Road Enfield EN2 0DW on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from 86 Lancaster Road Enfield Middlesex EN2 0BX to 85 Lancaster Road Enfield EN2 0DW on 7 December 2016 (1 page) |
10 November 2016 | Confirmation statement made on 28 October 2016 with updates (4 pages) |
10 November 2016 | Confirmation statement made on 28 October 2016 with updates (4 pages) |
26 April 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
26 April 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
24 November 2015 | Annual return made up to 28 October 2015 no member list (5 pages) |
24 November 2015 | Annual return made up to 28 October 2015 no member list (5 pages) |
20 July 2015 | Termination of appointment of Richard Sheridan Fitzgibbon as a director on 1 May 2015 (1 page) |
20 July 2015 | Termination of appointment of Richard Sheridan Fitzgibbon as a director on 1 May 2015 (1 page) |
20 July 2015 | Termination of appointment of Richard Sheridan Fitzgibbon as a director on 1 May 2015 (1 page) |
28 May 2015 | Appointment of Alan Martin Silver as a director on 25 March 2015 (3 pages) |
28 May 2015 | Appointment of Alan Martin Silver as a director on 25 March 2015 (3 pages) |
7 April 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
7 April 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
17 November 2014 | Annual return made up to 28 October 2014 no member list (5 pages) |
17 November 2014 | Annual return made up to 28 October 2014 no member list (5 pages) |
14 March 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
14 March 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
25 November 2013 | Annual return made up to 28 October 2013 no member list (5 pages) |
25 November 2013 | Annual return made up to 28 October 2013 no member list (5 pages) |
2 October 2013 | Termination of appointment of Brian Webb as a director (1 page) |
2 October 2013 | Termination of appointment of Brian Webb as a director (1 page) |
9 May 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
9 May 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
31 October 2012 | Annual return made up to 28 October 2012 no member list (6 pages) |
31 October 2012 | Annual return made up to 28 October 2012 no member list (6 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
10 November 2011 | Annual return made up to 28 October 2011 no member list (6 pages) |
10 November 2011 | Annual return made up to 28 October 2011 no member list (6 pages) |
8 December 2010 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
8 December 2010 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
1 November 2010 | Annual return made up to 28 October 2010 no member list (6 pages) |
1 November 2010 | Annual return made up to 28 October 2010 no member list (6 pages) |
13 August 2010 | Appointment of Martin Tanner as a director (3 pages) |
13 August 2010 | Appointment of Martin Tanner as a director (3 pages) |
5 August 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
5 August 2010 | Appointment of Richard Sheridan Fitzgibbon as a director (3 pages) |
5 August 2010 | Appointment of Richard Sheridan Fitzgibbon as a director (3 pages) |
5 August 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
5 August 2010 | Appointment of Brian Michael Webb as a director (3 pages) |
5 August 2010 | Appointment of Brian Michael Webb as a director (3 pages) |
5 August 2010 | Appointment of John Lee as a director (3 pages) |
5 August 2010 | Appointment of John Lee as a director (3 pages) |
30 June 2010 | Previous accounting period shortened from 31 October 2009 to 30 September 2009 (1 page) |
30 June 2010 | Previous accounting period shortened from 31 October 2009 to 30 September 2009 (1 page) |
1 April 2010 | Registered office address changed from 85 Lancaster Road Enfield Middlesex EN2 0DW on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from 85 Lancaster Road Enfield Middlesex EN2 0DW on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from 85 Lancaster Road Enfield Middlesex EN2 0DW on 1 April 2010 (1 page) |
24 November 2009 | Annual return made up to 28 October 2009 no member list (2 pages) |
24 November 2009 | Annual return made up to 28 October 2009 no member list (2 pages) |
3 November 2009 | Appointment of Stephen Melia as a secretary (3 pages) |
3 November 2009 | Appointment of Stephen Melia as a secretary (3 pages) |
29 October 2009 | Termination of appointment of Simon Sturt as a secretary (2 pages) |
29 October 2009 | Termination of appointment of Simon Sturt as a secretary (2 pages) |
29 September 2009 | Appointment terminated director adraim bond (1 page) |
29 September 2009 | Appointment terminated director michael taaffe (1 page) |
29 September 2009 | Appointment terminated director adraim bond (1 page) |
29 September 2009 | Appointment terminated director michael taaffe (1 page) |
25 September 2009 | Director appointed simon victor sturt (2 pages) |
25 September 2009 | Director appointed simon victor sturt (2 pages) |
21 September 2009 | Registered office changed on 21/09/2009 from oliver house 23 windmill hill enfield middlesex EN2 7AB (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from oliver house 23 windmill hill enfield middlesex EN2 7AB (1 page) |
29 July 2009 | Full accounts made up to 31 October 2008 (9 pages) |
29 July 2009 | Full accounts made up to 31 October 2008 (9 pages) |
10 December 2008 | Annual return made up to 28/10/08 (2 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from oliver house 23 windmill hill enfield middlesex EN2 7AB (1 page) |
10 December 2008 | Annual return made up to 28/10/08 (2 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from oliver house 23 windmill hill enfield middlesex EN2 7AB (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from 2 cecil court london road enfield middlesex EN2 6DG (2 pages) |
8 December 2008 | Registered office changed on 08/12/2008 from 2 cecil court london road enfield middlesex EN2 6DG (2 pages) |
14 October 2008 | Full accounts made up to 31 October 2007 (7 pages) |
14 October 2008 | Full accounts made up to 31 October 2007 (7 pages) |
19 February 2008 | Annual return made up to 28/10/07 (2 pages) |
19 February 2008 | Annual return made up to 28/10/07 (2 pages) |
18 September 2007 | Full accounts made up to 31 October 2006 (7 pages) |
18 September 2007 | Full accounts made up to 31 October 2006 (7 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: 29 the green winchmore hill london N21 1HS (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: 29 the green winchmore hill london N21 1HS (1 page) |
23 November 2006 | Annual return made up to 28/10/06
|
23 November 2006 | Annual return made up to 28/10/06
|
6 September 2006 | New director appointed (2 pages) |
6 September 2006 | New director appointed (2 pages) |
29 November 2005 | New director appointed (3 pages) |
29 November 2005 | Secretary resigned;director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | New secretary appointed (3 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: 312B high street orpington kent BR6 0NG (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: 312B high street orpington kent BR6 0NG (1 page) |
29 November 2005 | New director appointed (3 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | New secretary appointed (3 pages) |
29 November 2005 | Secretary resigned;director resigned (1 page) |
28 October 2005 | Incorporation (20 pages) |
28 October 2005 | Incorporation (20 pages) |