London
N14 4UT
Director Name | Mr Roger Woolf |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2023(15 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bramley Road London N14 4UT |
Director Name | Ms Edith Victoria Kpodo |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2023(15 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 135 Bramley Road London N14 4UT |
Secretary Name | Barnard Cook London Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 16 November 2020(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Correspondence Address | 135 Bramley Road London N14 4UT |
Director Name | Mr Graham Ernest Lloyd |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(same day as company formation) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 New Road Marlow Bottom Buckinghamshire SL7 3NQ |
Director Name | Mr Donald Anthony Tucker |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Lodge 12 Russell Close Lee On The Solent Hampshire PO13 9HS |
Secretary Name | Robert Askin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Whitby Road Milford On Sea Hampshire SO14 0NE |
Secretary Name | Peter Richard Dunthorne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(11 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 September 2009) |
Role | Company Director |
Correspondence Address | 18 The Lilacs Wokingham Berkshire RG41 4UT |
Director Name | Sharon Myers |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 December 2010) |
Role | Company Director |
Correspondence Address | 10 Fairmead Lodge 8 The Ridgeway Enfield Middlesex EN2 8FP |
Director Name | Jason Lloyd Macgilchrist |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 11 May 2020) |
Role | Letting Agent |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Fairmead Lodge Enfield Middlesex EN2 8FP |
Director Name | Maria Michelle Cindy Martin |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 December 2010) |
Role | Secretary |
Correspondence Address | 12 Fairmead Lodge 8 The Ridgeway Enfield Middx EN2 8FP |
Director Name | Deborah Ann Cooney |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(1 year, 2 months after company formation) |
Appointment Duration | 1 month (resigned 19 October 2009) |
Role | Civil Servant |
Correspondence Address | 7 Fairmead Lodge 8 The Ridgeway Enfield Middlesex EN2 8FP |
Secretary Name | David Morris Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 December 2010) |
Role | Company Director |
Correspondence Address | 9a Wellington Road Enfield Middlesex EN1 2PB |
Director Name | Ms Debbie Cooney |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2020(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 7 Fairmead Lodge, 8 The Ridgeway Enfield EN2 8FP |
Director Name | Mr Thomas Souglis |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 06 July 2022(14 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 November 2023) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bramley Road London N14 4UT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | J. Nicholson & Son (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2010(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 07 November 2019) |
Correspondence Address | 255 Cranbrook Road Ilford Essex IG1 4TH |
Secretary Name | Grange Homes Estate Agents (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2020(11 years, 12 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 November 2020) |
Correspondence Address | Office 1 Queen Annes Place Enfield EN1 2PX |
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 |
Year | 2013 |
---|---|
Net Worth | £1,401 |
Cash | £5,280 |
Current Liabilities | £7,764 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
3 December 2020 | Appointment of Barnard Cook London Ltd as a secretary on 16 November 2020 (2 pages) |
---|---|
3 December 2020 | Registered office address changed from Office 1 2 Oakwood Parade Queen Annes Place Enfield EN1 2PX England to 135 Bramley Road London N14 4UT on 3 December 2020 (1 page) |
3 December 2020 | Termination of appointment of Grange Homes Estate Agents as a secretary on 16 November 2020 (1 page) |
20 November 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
9 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
2 July 2020 | Director's details changed for Ms Debbie Cooney on 22 June 2020 (2 pages) |
2 July 2020 | Appointment of Grange Homes Estate Agents as a secretary on 1 July 2020 (2 pages) |
2 July 2020 | Director's details changed for Mr Graham Edwards on 22 June 2020 (2 pages) |
22 June 2020 | Termination of appointment of Jason Lloyd Macgilchrist as a director on 11 May 2020 (1 page) |
22 June 2020 | Appointment of Ms Debbie Cooney as a director on 11 May 2020 (2 pages) |
22 June 2020 | Appointment of Mr Graham Edwards as a director on 11 May 2020 (2 pages) |
11 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2020 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
7 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2019 | Registered office address changed from 255 Cranbrook Road Ilford Essex IG1 4th to Office 1 2 Oakwood Parade Queen Annes Place Enfield EN1 2PX on 7 November 2019 (1 page) |
7 November 2019 | Termination of appointment of J. Nicholson & Son as a secretary on 7 November 2019 (1 page) |
22 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
10 July 2018 | Confirmation statement made on 9 July 2018 with updates (5 pages) |
30 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
31 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
31 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
19 July 2017 | Confirmation statement made on 9 July 2017 with updates (5 pages) |
19 July 2017 | Confirmation statement made on 9 July 2017 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 September 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
19 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
29 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
31 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
31 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Termination of appointment of Sharon Myers as a director (2 pages) |
11 January 2011 | Termination of appointment of David Myers as a secretary (2 pages) |
11 January 2011 | Termination of appointment of Maria Martin as a director (2 pages) |
11 January 2011 | Termination of appointment of Sharon Myers as a director (2 pages) |
11 January 2011 | Termination of appointment of Maria Martin as a director (2 pages) |
11 January 2011 | Termination of appointment of David Myers as a secretary (2 pages) |
23 November 2010 | Appointment of J. Nicholson & Son as a secretary (2 pages) |
23 November 2010 | Appointment of J. Nicholson & Son as a secretary (2 pages) |
5 October 2010 | Registered office address changed from 9a Wellington Road Enfield Middlesex EN1 2PB on 5 October 2010 (1 page) |
5 October 2010 | Registered office address changed from 9a Wellington Road Enfield Middlesex EN1 2PB on 5 October 2010 (1 page) |
5 October 2010 | Registered office address changed from 9a Wellington Road Enfield Middlesex EN1 2PB on 5 October 2010 (1 page) |
10 August 2010 | Annual return made up to 9 July 2010 (14 pages) |
10 August 2010 | Annual return made up to 9 July 2010 (14 pages) |
10 August 2010 | Annual return made up to 9 July 2010 (14 pages) |
15 April 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
15 April 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
3 December 2009 | Appointment of David Morris Myers as a secretary (2 pages) |
3 December 2009 | Appointment of David Morris Myers as a secretary (2 pages) |
25 November 2009 | Registered office address changed from "Sorbon" Aylesbury End Beaconsfield Buckinghamshire HP9 1LW on 25 November 2009 (2 pages) |
25 November 2009 | Registered office address changed from "Sorbon" Aylesbury End Beaconsfield Buckinghamshire HP9 1LW on 25 November 2009 (2 pages) |
11 November 2009 | Termination of appointment of Deborah Cooney as a director (2 pages) |
11 November 2009 | Termination of appointment of Deborah Cooney as a director (2 pages) |
22 September 2009 | Director appointed sharon myers (2 pages) |
22 September 2009 | Appointment terminated director graham lloyd (1 page) |
22 September 2009 | Appointment terminated director donald tucker (1 page) |
22 September 2009 | Director appointed jason lloyd macgilchrist (2 pages) |
22 September 2009 | Appointment terminated secretary peter dunthorne (1 page) |
22 September 2009 | Appointment terminated director donald tucker (1 page) |
22 September 2009 | Director appointed sharon myers (2 pages) |
22 September 2009 | Director appointed maria michelle cindy martin (2 pages) |
22 September 2009 | Director appointed deborah ann cooney (1 page) |
22 September 2009 | Appointment terminated secretary peter dunthorne (1 page) |
22 September 2009 | Director appointed deborah ann cooney (1 page) |
22 September 2009 | Director appointed maria michelle cindy martin (2 pages) |
22 September 2009 | Director appointed jason lloyd macgilchrist (2 pages) |
22 September 2009 | Appointment terminated director graham lloyd (1 page) |
22 July 2009 | Return made up to 09/07/09; full list of members (10 pages) |
22 July 2009 | Return made up to 09/07/09; full list of members (10 pages) |
7 July 2009 | Appointment terminated secretary robert askin (1 page) |
7 July 2009 | Appointment terminated secretary robert askin (1 page) |
3 July 2009 | Secretary appointed peter richard dunthorne (1 page) |
3 July 2009 | Secretary appointed peter richard dunthorne (1 page) |
18 August 2008 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
18 August 2008 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
14 July 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
14 July 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
9 July 2008 | Incorporation (18 pages) |
9 July 2008 | Incorporation (18 pages) |