Birkbeck Road
London
NW7 4BN
Director Name | Mrs Christine Marie De Jonk |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | French |
Status | Current |
Appointed | 12 March 2008(1 year, 2 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 34 Copthall Drive Mill Hill London NW7 2NB |
Director Name | Rachel George |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2008(1 year, 3 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Tudor Gables Birkbeck Road London NW7 4BN |
Director Name | Mr Daniel Ginsburg |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tudor Gables Birkbeck Road London NW7 4BN |
Director Name | Mr Benjamin Goodman |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2015(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Birkbeck Road London NW7 4BN |
Secretary Name | Hamilton Chase Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 April 2022(15 years, 3 months after company formation) |
Appointment Duration | 2 years |
Correspondence Address | 141 High Street Barnet EN5 5UZ |
Director Name | Mr Gary Paul Johnson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Tudor Gables Birkbeck Road Mill Hill London NW7 4BN |
Secretary Name | Andrew Mark Ellison Curry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tudor Gables Birkbeck Road London NW7 4BN |
Director Name | Pat Sheridan |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 February 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1tudor Gables Birkbeck Road Mill Hill London NW7 4BN |
Director Name | Jim Evans |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(1 year, 2 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 04 January 2024) |
Role | Shop Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 9tudor Gables Birkbeck Road Mill Hill London NW7 4BN |
Director Name | Mr Benjamin Goodman |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(8 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Tudor Gables Birkbeck Road London NW7 4BN |
Director Name | Ms Deborah Lewis |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(8 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 25 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tudor Gables Birkbeck Road London NW7 4BN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Michael Laurie Magar Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2014(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 February 2019) |
Correspondence Address | 2nd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH |
Registered Address | C/O Hamilton Chase 141 High Street Barnet EN5 5UZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Andrew Mark Ellison Curry 16.67% Ordinary |
---|---|
1 at £1 | Christine Dejonk 16.67% Ordinary |
1 at £1 | Gary Johson 16.67% Ordinary |
1 at £1 | Jim Evans 16.67% Ordinary |
1 at £1 | Pat Sheridan 16.67% Ordinary |
1 at £1 | Rachel George 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £100 |
Net Worth | £6 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
3 January 2023 | Confirmation statement made on 2 January 2023 with updates (4 pages) |
---|---|
13 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
7 April 2022 | Appointment of Hamilton Chase Estates Limited as a secretary on 7 April 2022 (2 pages) |
4 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
8 March 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
3 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
5 February 2019 | Termination of appointment of Michael Laurie Magar Limited as a secretary on 1 February 2019 (1 page) |
5 February 2019 | Registered office address changed from 2nd Floor Premiere House Elstree Way Borehamwood Hertfordshire WD1 6JH United Kingdom to C/O Hamilton Chase 141 High Street Barnet EN5 5UZ on 5 February 2019 (1 page) |
5 February 2019 | Confirmation statement made on 2 January 2019 with updates (5 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
9 January 2018 | Confirmation statement made on 2 January 2018 with updates (4 pages) |
9 January 2018 | Confirmation statement made on 2 January 2018 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
17 June 2017 | Register inspection address has been changed to Websters 12 Melcombe Place Marylebone London NW1 6JJ (1 page) |
17 June 2017 | Register inspection address has been changed to Websters 12 Melcombe Place Marylebone London NW1 6JJ (1 page) |
17 June 2017 | Register(s) moved to registered inspection location Websters 12 Melcombe Place Marylebone London NW1 6JJ (1 page) |
17 June 2017 | Register(s) moved to registered inspection location Websters 12 Melcombe Place Marylebone London NW1 6JJ (1 page) |
17 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
17 October 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
17 October 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
29 February 2016 | Termination of appointment of Deborah Lewis as a director on 25 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Gary Paul Johnson as a director on 25 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Deborah Lewis as a director on 25 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Gary Paul Johnson as a director on 25 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Pat Sheridan as a director on 25 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Pat Sheridan as a director on 25 February 2016 (1 page) |
23 February 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
16 February 2016 | Secretary's details changed for Michael Laurie Magar Ltd. on 31 December 2015 (1 page) |
16 February 2016 | Secretary's details changed for Michael Laurie Magar Ltd. on 31 December 2015 (1 page) |
15 February 2016 | Registered office address changed from Premiere House 2nd Floor, Premiere House Elstree Way Borehamwood London WD1 6JH Great Britain to 2nd Floor Premiere House Elstree Way Borehamwood Hertfordshire WD1 6JH on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from Premiere House 2nd Floor, Premiere House Elstree Way Borehamwood London WD1 6JH Great Britain to 2nd Floor Premiere House Elstree Way Borehamwood Hertfordshire WD1 6JH on 15 February 2016 (1 page) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2016 | Total exemption full accounts made up to 31 January 2015 (11 pages) |
11 February 2016 | Total exemption full accounts made up to 31 January 2015 (11 pages) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | Termination of appointment of Benjamin Goodman as a director on 11 August 2015 (1 page) |
11 August 2015 | Appointment of Mr Benjamin Goodman as a director on 11 August 2015 (2 pages) |
11 August 2015 | Termination of appointment of Benjamin Goodman as a director on 11 August 2015 (1 page) |
11 August 2015 | Appointment of Mr Benjamin Goodman as a director on 11 August 2015 (2 pages) |
16 June 2015 | Appointment of Mr Daniel Ginsburg as a director on 1 May 2015 (2 pages) |
16 June 2015 | Appointment of Mr Daniel Ginsburg as a director on 1 May 2015 (2 pages) |
16 June 2015 | Appointment of Ms Deborah Lewis as a director on 1 May 2015 (2 pages) |
16 June 2015 | Appointment of Ms Deborah Lewis as a director on 1 May 2015 (2 pages) |
16 June 2015 | Appointment of Mr Daniel Ginsburg as a director on 1 May 2015 (2 pages) |
16 June 2015 | Appointment of Ms Deborah Lewis as a director on 1 May 2015 (2 pages) |
26 May 2015 | Registered office address changed from 2nd Floor, Melville House 8-12 Woodhouse Road London N12 0RG to Premiere House 2nd Floor, Premiere House Elstree Way Borehamwood London WD1 6JH on 26 May 2015 (1 page) |
26 May 2015 | Registered office address changed from 2nd Floor, Melville House 8-12 Woodhouse Road London N12 0RG to Premiere House 2nd Floor, Premiere House Elstree Way Borehamwood London WD1 6JH on 26 May 2015 (1 page) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2015 | Appointment of Mr Benjamin Goodman as a director on 1 May 2015 (2 pages) |
1 May 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Appointment of Mr Benjamin Goodman as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Mr Benjamin Goodman as a director on 1 May 2015 (2 pages) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2015 | Total exemption full accounts made up to 31 January 2014 (10 pages) |
28 January 2015 | Total exemption full accounts made up to 31 January 2014 (10 pages) |
24 June 2014 | Registered office address changed from 34 Copthall Drive Mill Hill London NW7 2NB on 24 June 2014 (1 page) |
24 June 2014 | Appointment of Michael Laurie Magar Ltd. as a secretary (2 pages) |
24 June 2014 | Appointment of Michael Laurie Magar Ltd. as a secretary (2 pages) |
24 June 2014 | Termination of appointment of Andrew Curry as a secretary (1 page) |
24 June 2014 | Termination of appointment of Andrew Curry as a secretary (1 page) |
24 June 2014 | Registered office address changed from 34 Copthall Drive Mill Hill London NW7 2NB on 24 June 2014 (1 page) |
11 February 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
5 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (10 pages) |
5 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (10 pages) |
5 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (10 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
2 February 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (10 pages) |
2 February 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (10 pages) |
2 February 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (10 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (10 pages) |
1 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (10 pages) |
1 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (10 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
14 January 2010 | Director's details changed for Jim Evans on 2 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Andrew Mark Ellison Curry on 2 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Gary Johnson on 2 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Jim Evans on 2 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Andrew Mark Ellison Curry on 2 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Pat Sheridan on 2 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Jim Evans on 2 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Rachel George on 2 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (8 pages) |
14 January 2010 | Director's details changed for Pat Sheridan on 2 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Gary Johnson on 2 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Christine Marie De Jonk on 2 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Gary Johnson on 2 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Rachel George on 2 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Andrew Mark Ellison Curry on 2 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (8 pages) |
14 January 2010 | Director's details changed for Rachel George on 2 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Pat Sheridan on 2 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (8 pages) |
14 January 2010 | Director's details changed for Christine Marie De Jonk on 2 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Christine Marie De Jonk on 2 January 2010 (2 pages) |
8 December 2009 | Total exemption full accounts made up to 31 January 2009 (5 pages) |
8 December 2009 | Total exemption full accounts made up to 31 January 2009 (5 pages) |
25 August 2009 | Registered office changed on 25/08/2009 from 4 tudor gables birkbeck road london NW7 4BN (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from 4 tudor gables birkbeck road london NW7 4BN (1 page) |
3 January 2009 | Return made up to 02/01/09; full list of members (6 pages) |
3 January 2009 | Return made up to 02/01/09; full list of members (6 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
10 April 2008 | Director appointed rachel george (2 pages) |
10 April 2008 | Director appointed rachel george (2 pages) |
26 March 2008 | Director appointed jim evans (2 pages) |
26 March 2008 | Director appointed pat sheridan (2 pages) |
26 March 2008 | Director appointed jim evans (2 pages) |
26 March 2008 | Director appointed pat sheridan (2 pages) |
14 March 2008 | Director appointed christine marie de jonk (2 pages) |
14 March 2008 | Director appointed christine marie de jonk (2 pages) |
21 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
21 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | New director appointed (2 pages) |
16 January 2007 | New secretary appointed;new director appointed (2 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Secretary resigned;director resigned (1 page) |
16 January 2007 | New secretary appointed;new director appointed (2 pages) |
16 January 2007 | Secretary resigned;director resigned (1 page) |
2 January 2007 | Incorporation (18 pages) |
2 January 2007 | Incorporation (18 pages) |