London
N1 3DQ
Director Name | Mr Enda Anthony Murray |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 19 February 2024(17 years after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Queens Parade Brownlow Road London N11 2DN |
Director Name | Ms Sonia Catherine Elizabeth Spearing |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 77a Whittington Road Wood Green London N22 8YR |
Secretary Name | Vivian Paulsen |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Role | Editor |
Correspondence Address | 77a Whittington Road Harringey London N22 8YR |
Secretary Name | Sonia Spearing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(1 year after company formation) |
Appointment Duration | 15 years, 12 months (resigned 19 February 2024) |
Role | Police Officer |
Correspondence Address | 77a Whittington Road Wood Green London N22 8YR |
Director Name | Eurolife Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Eurolife Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 1 Queens Parade Brownlow Road London N11 2DN |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Bounds Green |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Sonia Spearing 50.00% Ordinary |
---|---|
1 at £1 | Stephen Anthony O'reilly 50.00% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
16 June 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
---|---|
16 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
10 November 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
8 March 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
22 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
28 May 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
3 March 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
10 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
15 November 2019 | Micro company accounts made up to 28 February 2019 (3 pages) |
6 March 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
16 November 2018 | Accounts for a dormant company made up to 28 February 2018 (7 pages) |
13 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
16 November 2017 | Accounts for a dormant company made up to 28 February 2017 (7 pages) |
16 November 2017 | Accounts for a dormant company made up to 28 February 2017 (7 pages) |
20 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
21 October 2016 | Accounts for a dormant company made up to 29 February 2016 (6 pages) |
21 October 2016 | Accounts for a dormant company made up to 29 February 2016 (6 pages) |
21 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
25 November 2015 | Accounts for a dormant company made up to 28 February 2015 (7 pages) |
25 November 2015 | Accounts for a dormant company made up to 28 February 2015 (7 pages) |
3 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
27 November 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
27 November 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
12 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
11 November 2013 | Accounts for a dormant company made up to 28 February 2013 (7 pages) |
11 November 2013 | Accounts for a dormant company made up to 28 February 2013 (7 pages) |
11 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Director's details changed for Sonia Catherine Elizabeth Spearing on 8 February 2013 (2 pages) |
8 February 2013 | Secretary's details changed for Sonia Spearing on 8 February 2013 (2 pages) |
8 February 2013 | Secretary's details changed for Sonia Spearing on 8 February 2013 (2 pages) |
8 February 2013 | Secretary's details changed for Sonia Spearing on 8 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Sonia Catherine Elizabeth Spearing on 8 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Sonia Catherine Elizabeth Spearing on 8 February 2013 (2 pages) |
13 November 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
13 November 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
16 February 2012 | Director's details changed for Sonia Catherine Elizabeth Spearing on 5 February 2012 (2 pages) |
16 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Director's details changed for Sonia Catherine Elizabeth Spearing on 5 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Sonia Catherine Elizabeth Spearing on 5 February 2012 (2 pages) |
18 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
8 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Director's details changed for Stephen Anthony O Reilly on 4 February 2011 (2 pages) |
7 March 2011 | Director's details changed for Stephen Anthony O Reilly on 4 February 2011 (2 pages) |
7 March 2011 | Director's details changed for Stephen Anthony O Reilly on 4 February 2011 (2 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
19 February 2010 | Director's details changed for Stephen Anthony O Reilly on 5 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Stephen Anthony O Reilly on 5 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Stephen Anthony O Reilly on 5 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Sonia Catherine Elizabeth Spearing on 5 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Stephen Anthony O Reilly on 5 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Sonia Catherine Elizabeth Spearing on 5 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Stephen Anthony O Reilly on 5 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Sonia Catherine Elizabeth Spearing on 5 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Stephen Anthony O Reilly on 5 February 2010 (2 pages) |
16 January 2010 | Registered office address changed from , Flat a, 77 Whittington Road, London, N22 8YR on 16 January 2010 (1 page) |
16 January 2010 | Registered office address changed from Flat a 77 Whittington Road London N22 8YR on 16 January 2010 (1 page) |
11 January 2010 | Total exemption full accounts made up to 28 February 2009 (6 pages) |
11 January 2010 | Total exemption full accounts made up to 28 February 2009 (6 pages) |
23 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
4 December 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
4 December 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
5 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
1 March 2008 | Secretary appointed sonia spearing (1 page) |
1 March 2008 | Secretary appointed sonia spearing (1 page) |
29 February 2008 | Appointment terminated secretary vivian paulsen (1 page) |
29 February 2008 | Appointment terminated secretary vivian paulsen (1 page) |
31 March 2007 | Director resigned (1 page) |
31 March 2007 | Director resigned (1 page) |
31 March 2007 | Secretary resigned (1 page) |
31 March 2007 | New secretary appointed (2 pages) |
31 March 2007 | New director appointed (2 pages) |
31 March 2007 | New secretary appointed (2 pages) |
31 March 2007 | New director appointed (2 pages) |
31 March 2007 | New director appointed (2 pages) |
31 March 2007 | Secretary resigned (1 page) |
31 March 2007 | New director appointed (2 pages) |
5 February 2007 | Incorporation (16 pages) |
5 February 2007 | Incorporation (16 pages) |