London
N10 1HJ
Director Name | Muna Reyal |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2008(same day as company formation) |
Role | Editorial Director-Publishing |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Queens Avenue London N10 3NR |
Director Name | Mrs Maureen Ellis |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2012(4 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Manicurist |
Country of Residence | England |
Correspondence Address | Flat 5 40 Queens Avenue London N10 3NR |
Director Name | Ms Claudia Nobrega |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2015(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Food Writer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Queens Avenue Flat 2 London N10 3NR |
Director Name | Mr Benjamin Abram Rosenblatt |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2020(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Sports Coach |
Country of Residence | United Kingdom |
Correspondence Address | 40 Flat 1 Queens Avenue London N10 3NR |
Director Name | Mr Mark Ian Galloway |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2024(15 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 2 Runrig Hill Amersham HP6 6DL |
Director Name | Marie Celine Gallagher |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 July 2008(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 40 Queens Avenue Muswell Hill London N10 3NR |
Director Name | Andrew Eric Michael Ellis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2008(same day as company formation) |
Role | Dirctor Of Engineering Gsk |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 40 Queens Avenue Muswell Hill London N10 3NR |
Director Name | Jennifer Louise Ellis |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2008(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 40 Queens Avenue Muswell Hill London N10 3NR |
Secretary Name | Andrew Eric Michael Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 40 Queens Avenue Muswell Hill London N10 3NR |
Director Name | Palazzo Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2008(same day as company formation) |
Correspondence Address | Highview House 6 Queens Road London NW4 2TH |
Registered Address | Flat 4 Queens Avenue London N10 3NR |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
21 January 2024 | Appointment of Mr Mark Ian Galloway as a director on 15 January 2024 (2 pages) |
---|---|
30 July 2023 | Termination of appointment of Palazzo Holdings Limited as a director on 27 July 2023 (1 page) |
18 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
20 April 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
11 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
12 April 2022 | Accounts for a dormant company made up to 31 July 2021 (1 page) |
17 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
20 April 2021 | Accounts for a dormant company made up to 31 July 2020 (1 page) |
12 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
12 July 2020 | Termination of appointment of Jennifer Louise Ellis as a director on 26 June 2020 (1 page) |
12 July 2020 | Appointment of Mr Benjamin Abram Rosenblatt as a director on 26 June 2020 (2 pages) |
9 April 2020 | Accounts for a dormant company made up to 31 July 2019 (1 page) |
20 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
12 April 2019 | Accounts for a dormant company made up to 31 July 2018 (1 page) |
12 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
17 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 July 2016 (1 page) |
12 April 2017 | Accounts for a dormant company made up to 31 July 2016 (1 page) |
16 July 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
16 July 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
22 April 2016 | Accounts for a dormant company made up to 31 July 2015 (1 page) |
22 April 2016 | Accounts for a dormant company made up to 31 July 2015 (1 page) |
1 September 2015 | Director's details changed for Ting Yuen Nam on 24 August 2015 (2 pages) |
1 September 2015 | Director's details changed for Ting Yuen Nam on 24 August 2015 (2 pages) |
31 August 2015 | Director's details changed for Ting Yuen Nam on 24 August 2015 (2 pages) |
31 August 2015 | Director's details changed for Ting Yuen Nam on 24 August 2015 (2 pages) |
25 July 2015 | Annual return made up to 11 July 2015 no member list (7 pages) |
25 July 2015 | Annual return made up to 11 July 2015 no member list (7 pages) |
25 May 2015 | Appointment of Ms Claudia Nobrega as a director on 22 May 2015 (2 pages) |
25 May 2015 | Appointment of Ms Claudia Nobrega as a director on 22 May 2015 (2 pages) |
21 April 2015 | Accounts for a dormant company made up to 31 July 2014 (1 page) |
21 April 2015 | Accounts for a dormant company made up to 31 July 2014 (1 page) |
16 October 2014 | Termination of appointment of Andrew Eric Michael Ellis as a secretary on 16 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Andrew Eric Michael Ellis as a secretary on 16 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Andrew Eric Michael Ellis as a director on 16 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Andrew Eric Michael Ellis as a director on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from Flat 1 40 Queens Avenue Muswell Hill London N10 3NR to Flat 4 Queens Avenue London N10 3NR on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from Flat 1 40 Queens Avenue Muswell Hill London N10 3NR to Flat 4 Queens Avenue London N10 3NR on 16 October 2014 (1 page) |
14 July 2014 | Annual return made up to 11 July 2014 no member list (8 pages) |
14 July 2014 | Annual return made up to 11 July 2014 no member list (8 pages) |
9 April 2014 | Accounts for a dormant company made up to 31 July 2013 (1 page) |
9 April 2014 | Accounts for a dormant company made up to 31 July 2013 (1 page) |
20 July 2013 | Annual return made up to 11 July 2013 no member list (8 pages) |
20 July 2013 | Annual return made up to 11 July 2013 no member list (8 pages) |
22 April 2013 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
22 April 2013 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
15 December 2012 | Appointment of Mrs Maureen Ellis as a director (2 pages) |
15 December 2012 | Appointment of Mrs Maureen Ellis as a director (2 pages) |
15 July 2012 | Annual return made up to 11 July 2012 no member list (7 pages) |
15 July 2012 | Annual return made up to 11 July 2012 no member list (7 pages) |
15 July 2012 | Termination of appointment of Marie Gallagher as a director (1 page) |
15 July 2012 | Termination of appointment of Marie Gallagher as a director (1 page) |
13 April 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
13 April 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
2 August 2011 | Annual return made up to 11 July 2011 no member list (8 pages) |
2 August 2011 | Annual return made up to 11 July 2011 no member list (8 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
11 July 2010 | Director's details changed for Palazzo Holdings Limited on 11 July 2010 (2 pages) |
11 July 2010 | Annual return made up to 11 July 2010 no member list (5 pages) |
11 July 2010 | Annual return made up to 11 July 2010 no member list (5 pages) |
11 July 2010 | Director's details changed for Marie Celine Gallagher on 11 July 2010 (2 pages) |
11 July 2010 | Director's details changed for Palazzo Holdings Limited on 11 July 2010 (2 pages) |
11 July 2010 | Director's details changed for Marie Celine Gallagher on 11 July 2010 (2 pages) |
7 May 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
7 May 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
18 July 2009 | Annual return made up to 11/07/09 (4 pages) |
18 July 2009 | Annual return made up to 11/07/09 (4 pages) |
11 July 2008 | Incorporation (44 pages) |
11 July 2008 | Incorporation (44 pages) |