Muswell Hill
London
N10 3NR
Director Name | Mr Ting Yuen Nam |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2006(same day as company formation) |
Role | It Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Sutton Road London N10 1HJ |
Director Name | Muna Reyal |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2007(1 year, 5 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Book Publishing |
Country of Residence | United Kingdom |
Correspondence Address | 40 Queens Avenue Flat 4 London N10 3NR |
Director Name | Ms Claudia Nobrega |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(3 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Food Writer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Flat 2 40 Queens Avenue London N10 3NR |
Director Name | Mrs Maureen Ellis |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2010(3 years, 12 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Manicurist |
Country of Residence | England |
Correspondence Address | 40 Queens Avenue Flat 5 London N10 3NR |
Director Name | Mr Benjamin Abram Rosenblatt |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2021(15 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Sports Coach |
Country of Residence | United Kingdom |
Correspondence Address | 40 Queens Avenue London N10 3NR |
Director Name | Mr Mark Ian Galloway |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(17 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 2 Runrig Hill Amersham Buckinghamshire HP6 6DL |
Director Name | Peter Fletcher |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Role | Investment Bankers |
Correspondence Address | Flat 5 40 Queens Avenue Muswell Hill London N10 3NR |
Director Name | Simon Thomas Rooks |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Role | Librarian |
Correspondence Address | Flat 4 40 Queens Avenue Muswell Avenue London N10 3NR |
Director Name | Matthew Alexander Veitch |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Role | Lighting Desighner |
Correspondence Address | Flat 4 40 Queens Avenue Muswell Hill London N10 3NR |
Director Name | Andrew Eric Michael Ellis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Role | Director Engineering Gsk |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 40 Queens Avenue Muswell Hill London N10 3NR |
Director Name | Jennifer Louise Ellis |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 40 Queens Avenue Muswell Hill London N10 3NR |
Secretary Name | Simon Thomas Rooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 40 Queens Avenue Muswell Avenue London N10 3NR |
Director Name | Simon Goodfellow |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 January 2010) |
Role | Designer |
Correspondence Address | Flat 5 Queens Avenue London N10 3NR |
Director Name | Palazzo Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Correspondence Address | Highview House 6 Queens Road London NW4 2TH |
Registered Address | 40 Queens Avenue Flat 4 London N10 3NR |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
23 January 2024 | Confirmation statement made on 19 January 2024 with no updates (3 pages) |
---|---|
19 January 2024 | Termination of appointment of Palazzo Holdings Limited as a director on 31 December 2023 (1 page) |
19 January 2024 | Appointment of Mr Mark Ian Galloway as a director on 1 January 2024 (2 pages) |
30 October 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
19 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
25 October 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
19 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
7 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
21 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
21 January 2021 | Appointment of Mr Benjamin Abram Rosenblatt as a director on 21 January 2021 (2 pages) |
19 January 2021 | Termination of appointment of Jennifer Louise Ellis as a director on 1 June 2020 (1 page) |
27 October 2020 | Accounts for a dormant company made up to 31 January 2020 (1 page) |
30 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
12 October 2019 | Accounts for a dormant company made up to 31 January 2019 (1 page) |
21 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
1 October 2018 | Accounts for a dormant company made up to 31 January 2018 (1 page) |
22 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 January 2017 (1 page) |
9 October 2017 | Accounts for a dormant company made up to 31 January 2017 (1 page) |
28 January 2017 | Confirmation statement made on 19 January 2017 with updates (4 pages) |
28 January 2017 | Confirmation statement made on 19 January 2017 with updates (4 pages) |
22 January 2017 | Appointment of Ms Claudia Nobrega as a director on 1 October 2009 (2 pages) |
22 January 2017 | Appointment of Ms Claudia Nobrega as a director on 1 October 2009 (2 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 January 2016 (1 page) |
4 October 2016 | Accounts for a dormant company made up to 31 January 2016 (1 page) |
24 January 2016 | Registered office address changed from Flat 4 Queens Avenue London N10 3NR to 40 Queens Avenue Flat 4 London N10 3NR on 24 January 2016 (1 page) |
24 January 2016 | Annual return made up to 19 January 2016 no member list (7 pages) |
24 January 2016 | Director's details changed for Muna Reyal on 24 January 2016 (2 pages) |
24 January 2016 | Director's details changed for Muna Reyal on 24 January 2016 (2 pages) |
24 January 2016 | Annual return made up to 19 January 2016 no member list (7 pages) |
24 January 2016 | Registered office address changed from Flat 4 Queens Avenue London N10 3NR to 40 Queens Avenue Flat 4 London N10 3NR on 24 January 2016 (1 page) |
24 January 2016 | Director's details changed for Mrs Maureen Ellis on 24 January 2016 (2 pages) |
24 January 2016 | Director's details changed for Mrs Maureen Ellis on 24 January 2016 (2 pages) |
24 November 2015 | Accounts for a dormant company made up to 31 January 2015 (1 page) |
24 November 2015 | Accounts for a dormant company made up to 31 January 2015 (1 page) |
31 August 2015 | Director's details changed for Ting Yuen Nam on 24 February 2015 (2 pages) |
31 August 2015 | Director's details changed for Ting Yuen Nam on 24 February 2015 (2 pages) |
25 January 2015 | Annual return made up to 19 January 2015 no member list (7 pages) |
25 January 2015 | Annual return made up to 19 January 2015 no member list (7 pages) |
16 October 2014 | Registered office address changed from Flat 1 40 Queens Avenue Muswell Hill London N10 3NR to Flat 4 Queens Avenue London N10 3NR on 16 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Andrew Eric Michael Ellis as a director on 16 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Andrew Eric Michael Ellis as a director on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from Flat 1 40 Queens Avenue Muswell Hill London N10 3NR to Flat 4 Queens Avenue London N10 3NR on 16 October 2014 (1 page) |
9 October 2014 | Accounts for a dormant company made up to 31 January 2014 (1 page) |
9 October 2014 | Accounts for a dormant company made up to 31 January 2014 (1 page) |
10 February 2014 | Annual return made up to 19 January 2014 no member list (8 pages) |
10 February 2014 | Annual return made up to 19 January 2014 no member list (8 pages) |
28 November 2013 | Accounts for a dormant company made up to 31 January 2013 (1 page) |
28 November 2013 | Accounts for a dormant company made up to 31 January 2013 (1 page) |
20 January 2013 | Annual return made up to 19 January 2013 no member list (8 pages) |
20 January 2013 | Annual return made up to 19 January 2013 no member list (8 pages) |
15 October 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
15 October 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
21 January 2012 | Annual return made up to 19 January 2012 no member list (8 pages) |
21 January 2012 | Annual return made up to 19 January 2012 no member list (8 pages) |
7 October 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
7 October 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
23 January 2011 | Annual return made up to 19 January 2011 no member list (8 pages) |
23 January 2011 | Annual return made up to 19 January 2011 no member list (8 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
6 October 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
15 February 2010 | Annual return made up to 19 January 2010 no member list (5 pages) |
15 February 2010 | Director's details changed for Manex Limited on 13 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Manex Limited on 13 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 19 January 2010 no member list (5 pages) |
14 February 2010 | Director's details changed for Ting Yuen Nam on 13 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Marie Celine Malone on 13 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Andrew Eric Michael Ellis on 13 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Andrew Eric Michael Ellis on 13 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Muna Reyal on 13 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Ting Yuen Nam on 13 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Jennifer Louise Ellis on 13 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Muna Reyal on 13 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Jennifer Louise Ellis on 13 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Marie Celine Malone on 13 February 2010 (2 pages) |
31 January 2010 | Appointment of Mrs Maureen Ellis as a director (2 pages) |
31 January 2010 | Appointment of Mrs Maureen Ellis as a director (2 pages) |
31 January 2010 | Termination of appointment of Simon Goodfellow as a director (1 page) |
31 January 2010 | Termination of appointment of Simon Goodfellow as a director (1 page) |
20 February 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
20 February 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
20 January 2009 | Annual return made up to 19/01/09 (4 pages) |
20 January 2009 | Director's change of particulars / simon goodfellow / 19/01/2009 (1 page) |
20 January 2009 | Director's change of particulars / simon goodfellow / 19/01/2009 (1 page) |
20 January 2009 | Annual return made up to 19/01/09 (4 pages) |
31 December 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
31 December 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
11 February 2008 | Annual return made up to 19/01/08 (2 pages) |
11 February 2008 | Annual return made up to 19/01/08 (2 pages) |
21 June 2007 | New director appointed (1 page) |
21 June 2007 | New director appointed (1 page) |
21 June 2007 | New director appointed (1 page) |
21 June 2007 | New director appointed (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Secretary resigned;director resigned (1 page) |
11 April 2007 | Secretary resigned;director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
5 February 2007 | Annual return made up to 19/01/07 (3 pages) |
5 February 2007 | Annual return made up to 19/01/07 (3 pages) |
19 January 2006 | Incorporation (33 pages) |
19 January 2006 | Incorporation (33 pages) |