Alexandra Park
London
N22 7AW
Secretary Name | Mrs Shirlie Hemmings-Portas |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 2005(same day as company formation) |
Role | Executive Assistant |
Country of Residence | England |
Correspondence Address | 7 Crescent Rise Alexandra Park London N22 7AW |
Director Name | Mr Alexander George Grieves |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2020(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Links Green Way Cobham Surrey KT11 2QH |
Director Name | Riverway Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 November 2005(same day as company formation) |
Correspondence Address | 82 Vera Avenue Winchmore Hill London N21 1RR |
Director Name | Michelle Mary Butcher |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(same day as company formation) |
Role | Houewife |
Correspondence Address | 125b Wilberforce Road Finsbury Park London N4 2SX |
Director Name | Catherine Mary Ann Sullivan |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(1 month, 1 week after company formation) |
Appointment Duration | 5 years (resigned 26 January 2011) |
Role | Medical Sales |
Correspondence Address | 125b Wilberforce Road London N4 2SX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 7 Crescent Rise Alexandra Park London N22 7AW |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Alexandra |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £25,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
3 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
3 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
2 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
2 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
4 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
4 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
6 December 2020 | Notification of Alexander George Grieves as a person with significant control on 22 July 2020 (2 pages) |
6 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
14 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
25 September 2020 | Appointment of Mr. Alexander George Grieves as a director on 22 July 2020 (2 pages) |
8 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
8 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
25 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
4 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
30 December 2015 | Annual return made up to 30 November 2015 (14 pages) |
30 December 2015 | Annual return made up to 30 November 2015 (14 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
22 December 2014 | Annual return made up to 30 November 2014 (14 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
22 December 2014 | Annual return made up to 30 November 2014 (14 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
19 December 2013 | Annual return made up to 30 November 2013 (14 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
19 December 2013 | Annual return made up to 30 November 2013 (14 pages) |
20 December 2012 | Annual return made up to 30 November 2012 (14 pages) |
20 December 2012 | Annual return made up to 30 November 2012 (14 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
4 January 2012 | Annual return made up to 30 November 2011 (14 pages) |
4 January 2012 | Termination of appointment of Catherine Sullivan as a director (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
4 January 2012 | Annual return made up to 30 November 2011 (14 pages) |
4 January 2012 | Termination of appointment of Catherine Sullivan as a director (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
13 December 2010 | Annual return made up to 30 November 2010 (14 pages) |
13 December 2010 | Annual return made up to 30 November 2010 (14 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
8 January 2010 | Annual return made up to 30 November 2009 (14 pages) |
8 January 2010 | Annual return made up to 30 November 2009 (14 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
31 December 2008 | Annual return made up to 30/11/08 (6 pages) |
31 December 2008 | Annual return made up to 30/11/08 (6 pages) |
2 January 2008 | Annual return made up to 30/11/07 (6 pages) |
2 January 2008 | Annual return made up to 30/11/07 (6 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
14 September 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
14 September 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
8 January 2007 | Annual return made up to 30/11/06 (4 pages) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Annual return made up to 30/11/06 (4 pages) |
8 January 2007 | New director appointed (2 pages) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | Secretary resigned (1 page) |
30 November 2005 | Incorporation (21 pages) |
30 November 2005 | Incorporation (21 pages) |