London
N10 1DJ
Director Name | Ms Eileen Patricia Brennan |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2022(16 years after company formation) |
Appointment Duration | 2 years |
Role | Retired Nurse |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dexters Block Management 418 Muswell Hill Broa London N10 1DJ |
Director Name | Emily Kate Flatman |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Project Manager |
Correspondence Address | 29 G Queens Avenue London N10 3PE |
Director Name | Mr Russell Philip Taylor |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 29a Queens Avenue London N10 3PE |
Secretary Name | Mr Andrew Mark Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 B Queens Avenue London N10 3PE |
Director Name | Mr Andrew Mark Cooper |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2010) |
Role | University Professor |
Correspondence Address | 29 B Queens Avenue London N10 3PE |
Director Name | Mr Richard George Harper |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 02 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/- Cj Delemere 418 Muswell Hill Broadway London |
Secretary Name | Suzette Katarina Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 November 2015) |
Role | Company Director |
Correspondence Address | 29a Queens Avenue Muswell Hill London N10 3PE |
Director Name | Ms Rebecca Louise Hamilton |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2018(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 September 2021) |
Role | Education Consultant |
Country of Residence | England |
Correspondence Address | C/O Dexters Block Management 418 Muswell Hill Broa London N10 1DJ |
Director Name | Mr Ryan Peter Jacovides |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2018(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 November 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Dexters Block Management 418 Muswell Hill Broa London N10 1DJ |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Greg Barker 14.29% Ordinary |
---|---|
1 at £1 | Jack Vaknin 14.29% Ordinary |
1 at £1 | Jane White 14.29% Ordinary |
1 at £1 | Paul Dillon 14.29% Ordinary |
1 at £1 | Paul Mason 14.29% Ordinary |
1 at £1 | Richard Harper 14.29% Ordinary |
1 at £1 | Russell Taylor 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,966 |
Cash | £7,951 |
Current Liabilities | £1,320 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 3 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 17 April 2025 (12 months from now) |
15 September 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
4 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
2 September 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
4 April 2022 | Confirmation statement made on 3 April 2022 with updates (4 pages) |
30 March 2022 | Appointment of Ms Eileen Patricia Brennan as a director on 30 March 2022 (2 pages) |
11 November 2021 | Termination of appointment of Ryan Peter Jacovides as a director on 11 November 2021 (1 page) |
12 October 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
28 September 2021 | Termination of appointment of Rebecca Louise Hamilton as a director on 28 September 2021 (1 page) |
6 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
23 September 2020 | Micro company accounts made up to 30 April 2020 (2 pages) |
3 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
26 November 2018 | Registered office address changed from , C/- Cj Delemere 418 Muswell Hill Broadway, London to C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ on 26 November 2018 (1 page) |
10 October 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
2 October 2018 | Appointment of Ms Judith Sarah Gilda Vaknin as a director on 2 October 2018 (2 pages) |
2 October 2018 | Termination of appointment of Richard George Harper as a director on 2 October 2018 (1 page) |
2 October 2018 | Appointment of Ms Rebecca Louise Hamilton as a director on 2 October 2018 (2 pages) |
2 October 2018 | Appointment of Mr Ryan Jacovides as a director on 2 October 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
5 October 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
5 October 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
15 September 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
6 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
18 November 2015 | Termination of appointment of Suzette Katarina Field as a secretary on 16 November 2015 (1 page) |
18 November 2015 | Termination of appointment of Russell Philip Taylor as a director on 16 November 2015 (1 page) |
18 November 2015 | Termination of appointment of Suzette Katarina Field as a secretary on 16 November 2015 (1 page) |
18 November 2015 | Termination of appointment of Russell Philip Taylor as a director on 16 November 2015 (1 page) |
20 October 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
20 October 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
13 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Registered office address changed from Cj Delemere 418 Muswell Hill Broadway London N10 1DJ England to C/- Cj Delemere 418 Muswell Hill Broadway London on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from , Cj Delemere 418 Muswell Hill Broadway, London, N10 1DJ, England to C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ on 13 April 2015 (1 page) |
9 April 2015 | Registered office address changed from C/O Karen Andrews Cj Delemere 418 Muswell Hill Broadway Muswell Hill London N10 1DJ to Cj Delemere 418 Muswell Hill Broadway London N10 1DJ on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from C/O Karen Andrews Cj Delemere 418 Muswell Hill Broadway Muswell Hill London N10 1DJ to Cj Delemere 418 Muswell Hill Broadway London N10 1DJ on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from , C/O Karen Andrews, Cj Delemere 418 Muswell Hill Broadway, Muswell Hill, London, N10 1DJ to C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ on 9 April 2015 (1 page) |
27 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
7 June 2014 | Registered office address changed from , C/O Russell Taylor, 29a Queens Avenue, Muswell Hill, London, N10 3PE on 7 June 2014 (1 page) |
7 June 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
7 June 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
7 June 2014 | Registered office address changed from C/O Russell Taylor 29a Queens Avenue Muswell Hill London N10 3PE on 7 June 2014 (1 page) |
7 June 2014 | Registered office address changed from C/O Russell Taylor 29a Queens Avenue Muswell Hill London N10 3PE on 7 June 2014 (1 page) |
7 June 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
22 November 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
22 November 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
20 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
25 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
20 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
20 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Registered office address changed from , 29B Queens Avenue, London, N10 3PE on 20 April 2010 (1 page) |
20 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Registered office address changed from 29B Queens Avenue London N10 3PE on 20 April 2010 (1 page) |
19 April 2010 | Director's details changed for Russell Taylor on 3 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Russell Taylor on 3 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Russell Taylor on 3 April 2010 (2 pages) |
16 April 2010 | Termination of appointment of Andrew Cooper as a director (2 pages) |
16 April 2010 | Termination of appointment of Andrew Cooper as a director (2 pages) |
16 April 2010 | Appointment of Richard George Harper as a director (3 pages) |
16 April 2010 | Appointment of Richard George Harper as a director (3 pages) |
29 March 2010 | Termination of appointment of Andrew Cooper as a secretary (2 pages) |
29 March 2010 | Termination of appointment of Andrew Cooper as a secretary (2 pages) |
26 March 2010 | Appointment of Suzette Katarina Field as a secretary (3 pages) |
26 March 2010 | Appointment of Suzette Katarina Field as a secretary (3 pages) |
18 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
18 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
29 April 2009 | Return made up to 03/04/09; full list of members (5 pages) |
29 April 2009 | Return made up to 03/04/09; full list of members (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
28 April 2008 | Return made up to 03/04/08; full list of members (6 pages) |
28 April 2008 | Return made up to 03/04/08; full list of members (6 pages) |
3 April 2008 | Director appointed mr andrew mark cooper (1 page) |
3 April 2008 | Appointment terminated director emily flatman (1 page) |
3 April 2008 | Appointment terminated director emily flatman (1 page) |
3 April 2008 | Director appointed mr andrew mark cooper (1 page) |
15 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
16 April 2007 | Return made up to 03/04/07; full list of members (4 pages) |
16 April 2007 | Return made up to 03/04/07; full list of members (4 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New secretary appointed (2 pages) |
12 May 2006 | New secretary appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Secretary resigned (1 page) |
3 April 2006 | Incorporation (13 pages) |
3 April 2006 | Incorporation (13 pages) |