London
N14 4UT
Director Name | Ms Suzy Littlejohn |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2008(3 months, 1 week after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Commerical Manager |
Country of Residence | England |
Correspondence Address | 135 Bramley Road London N14 4UT |
Secretary Name | Barnard Cook London Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 2017(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | 135 Bramley Road London N14 4UT |
Director Name | Mrs Maureen Anne Crank |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Role | Consultant Child Care |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Primrose House 19 Adelaide Road London NW3 3HH |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Lauren Sirota |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Role | Marketing Manager |
Correspondence Address | 11 Primrose House 19 Adelaide Road London NW3 3HH |
Secretary Name | Mrs Maureen Anne Crank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Role | Consultant Child Care |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Primrose House 19 Adelaide Road London NW3 3HH |
Director Name | Mr John Scott Dryden |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 June 2013) |
Role | Radio Producer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Primrose House 19 Adelaide Road London NW3 3HH |
Director Name | Samuel Max Filer |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 February 2012) |
Role | Analyst |
Correspondence Address | Flat 10 Primrose House 19-21 Adelaide Road London NW3 3HH |
Director Name | Mr Anthony John Paul Wills |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 09 September 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Primrose House 19-21 Adelaide Road London NW3 3HH |
Director Name | Mr Russell Neal Crank |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 11 August 2023) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bramley Road London N14 4UT |
Secretary Name | D & D Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Correspondence Address | Linden House Court Lodge Farm, Warren Road Chelsfield Kent BR6 6ER |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2008(10 months after company formation) |
Appointment Duration | 11 months (resigned 11 November 2009) |
Correspondence Address | Ringley House 349 Royal College Street Camden Town London NW1 9QS |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2010(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 September 2011) |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Website | www.findthebalance.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 952834199 |
Telephone region | Mobile |
Registered Address | 135 Bramley Road London N14 4UT |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Anthony John Paul Wills 8.33% Ordinary |
---|---|
1 at £1 | Benjamin Black 8.33% Ordinary |
1 at £1 | G.j.s. Turner 8.33% Ordinary |
1 at £1 | John Scott Dryden 8.33% Ordinary |
1 at £1 | Joyce Mcmiken 8.33% Ordinary |
1 at £1 | Linda Maria Whitehill 8.33% Ordinary |
1 at £1 | N. Razak 8.33% Ordinary |
1 at £1 | Russell Crank 8.33% Ordinary |
1 at £1 | Samuel Max Filer 8.33% Ordinary |
1 at £1 | Sara Kaplan 8.33% Ordinary |
1 at £1 | Suzy Littlejohn 8.33% Ordinary |
1 at £1 | Vicki Thomson 8.33% 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 | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
1 February 2021 | Confirmation statement made on 31 January 2021 with updates (4 pages) |
---|---|
31 January 2020 | Confirmation statement made on 31 January 2020 with updates (6 pages) |
18 March 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
31 January 2019 | Notification of a person with significant control statement (2 pages) |
31 January 2019 | Cessation of Suzy Littlejohn as a person with significant control on 31 January 2019 (1 page) |
8 October 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
25 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
25 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
13 October 2017 | Registered office address changed from C/O C/O Suzy Littlejohn Primrose House 12 Primrose House 19 Adelaide Road London NW3 3HH to 135 Bramley Road London N14 4UT on 13 October 2017 (1 page) |
13 October 2017 | Appointment of Barnard Cook as a secretary on 29 September 2017 (2 pages) |
13 October 2017 | Registered office address changed from C/O C/O Suzy Littlejohn Primrose House 12 Primrose House 19 Adelaide Road London NW3 3HH to 135 Bramley Road London N14 4UT on 13 October 2017 (1 page) |
13 October 2017 | Appointment of Barnard Cook as a secretary on 29 September 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
23 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
5 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
5 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
11 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
6 May 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
5 May 2014 | Registered office address changed from Flat 4 Primrose House London NW3 3HH United Kingdom on 5 May 2014 (1 page) |
5 May 2014 | Registered office address changed from Flat 4 Primrose House London NW3 3HH United Kingdom on 5 May 2014 (1 page) |
5 May 2014 | Registered office address changed from Flat 4 Primrose House London NW3 3HH United Kingdom on 5 May 2014 (1 page) |
31 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
11 June 2013 | Termination of appointment of John Dryden as a director (1 page) |
11 June 2013 | Termination of appointment of Maureen Crank as a director (1 page) |
11 June 2013 | Termination of appointment of Maureen Crank as a director (1 page) |
11 June 2013 | Termination of appointment of John Dryden as a director (1 page) |
13 May 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (8 pages) |
13 May 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (8 pages) |
12 May 2013 | Director's details changed for Suzy Littlejohn on 1 May 2013 (2 pages) |
12 May 2013 | Termination of appointment of Lauren Sirota as a director (1 page) |
12 May 2013 | Director's details changed for Joyce Mcmiken on 1 May 2013 (2 pages) |
12 May 2013 | Appointment of Mr Russell Neal Crank as a director (2 pages) |
12 May 2013 | Director's details changed for Joyce Mcmiken on 1 May 2013 (2 pages) |
12 May 2013 | Appointment of Mr Russell Neal Crank as a director (2 pages) |
12 May 2013 | Termination of appointment of Lauren Sirota as a director (1 page) |
12 May 2013 | Director's details changed for Joyce Mcmiken on 1 May 2013 (2 pages) |
12 May 2013 | Termination of appointment of Samuel Filer as a director (1 page) |
12 May 2013 | Director's details changed for Suzy Littlejohn on 1 May 2013 (2 pages) |
12 May 2013 | Director's details changed for Suzy Littlejohn on 1 May 2013 (2 pages) |
12 May 2013 | Termination of appointment of Samuel Filer as a director (1 page) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
22 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (10 pages) |
22 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (10 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
5 October 2011 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 5 October 2011 (1 page) |
5 October 2011 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary (1 page) |
5 October 2011 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary (1 page) |
21 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (11 pages) |
21 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (11 pages) |
21 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
13 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 13 October 2010 (1 page) |
13 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 13 October 2010 (1 page) |
7 June 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (10 pages) |
7 June 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (10 pages) |
19 May 2010 | Registered office address changed from Ostro House 420 Finchley Road London NW2 2HY on 19 May 2010 (2 pages) |
19 May 2010 | Termination of appointment of Maureen Crank as a secretary (2 pages) |
19 May 2010 | Termination of appointment of Maureen Crank as a secretary (2 pages) |
19 May 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (4 pages) |
19 May 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (4 pages) |
19 May 2010 | Registered office address changed from Ostro House 420 Finchley Road London NW2 2HY on 19 May 2010 (2 pages) |
26 February 2010 | Registered office address changed from Ringley House 349 Royal College Street London NW1 9QS on 26 February 2010 (2 pages) |
26 February 2010 | Registered office address changed from Ringley House 349 Royal College Street London NW1 9QS on 26 February 2010 (2 pages) |
15 January 2010 | Registered office address changed from C/O Crank , Maureen Anne Mrs Flat 4 Primrose House 19 Adelaide Road London NW3 3HH on 15 January 2010 (2 pages) |
15 January 2010 | Registered office address changed from C/O Crank , Maureen Anne Mrs Flat 4 Primrose House 19 Adelaide Road London NW3 3HH on 15 January 2010 (2 pages) |
16 December 2009 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
16 December 2009 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
15 December 2009 | Registered office address changed from Ringley Chartered Surveyors 349 Royal College Street Camden Town London NW1 9QS on 15 December 2009 (1 page) |
15 December 2009 | Termination of appointment of Ringley Limited as a secretary (1 page) |
15 December 2009 | Registered office address changed from Ringley Chartered Surveyors 349 Royal College Street Camden Town London NW1 9QS on 15 December 2009 (1 page) |
15 December 2009 | Termination of appointment of Ringley Limited as a secretary (1 page) |
30 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2009 | Return made up to 15/02/09; full list of members (8 pages) |
29 July 2009 | Return made up to 15/02/09; full list of members (8 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from ringley house 349 royal college street camden london NW1 9QS (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from ringley house 349 royal college street camden london NW1 9QS (1 page) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from ringley house 349 royal college street camden london NW1 9QS (1 page) |
24 June 2009 | Secretary appointed ringley LIMITED logged form (2 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from ringley house 349 royal college street camden london NW1 9QS (1 page) |
24 June 2009 | Secretary appointed ringley LIMITED logged form (2 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from primrose house 19 & 21 adelaide road london NW3 3HH (1 page) |
19 May 2009 | Secretary appointed ringley LIMITED (2 pages) |
19 May 2009 | Secretary appointed ringley LIMITED (2 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from primrose house 19 & 21 adelaide road london NW3 3HH (1 page) |
29 April 2009 | Director appointed anthony john paul wills (2 pages) |
29 April 2009 | Director appointed samuel max filer (2 pages) |
29 April 2009 | Director appointed samuel max filer (2 pages) |
29 April 2009 | Director appointed anthony john paul wills (2 pages) |
4 April 2009 | Director appointed john scott dryden (2 pages) |
4 April 2009 | Director appointed john scott dryden (2 pages) |
29 September 2008 | Director appointed suzy littlejohn (2 pages) |
29 September 2008 | Director appointed suzy littlejohn (2 pages) |
13 March 2008 | Director and secretary appointed maureen anne crank (2 pages) |
13 March 2008 | Director and secretary appointed maureen anne crank (2 pages) |
10 March 2008 | Director appointed lauren sirota (2 pages) |
10 March 2008 | Director appointed joyce mcmiken (2 pages) |
10 March 2008 | Director appointed joyce mcmiken (2 pages) |
10 March 2008 | Director appointed lauren sirota (2 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: linden house court lodge farm warren road chelsfield kent BR6 6ER (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: linden house court lodge farm warren road chelsfield kent BR6 6ER (1 page) |
15 February 2008 | Incorporation (13 pages) |
15 February 2008 | Incorporation (13 pages) |