London
N10 3TR
Secretary Name | Mr William Bruce Nottage |
---|---|
Status | Current |
Appointed | 07 December 2009(1 year, 1 month after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Correspondence Address | 8 Rookfield Close London N10 3TR |
Director Name | Mrs Naoma Mary Woods |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(same day as company formation) |
Role | Company Executive |
Correspondence Address | 1 Hall Farm Close Hoylandswaine Sheffield S26 3XW |
Secretary Name | Mr John Reavley Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Vine Close Barnsley South Yorkshire S71 2HA |
Director Name | Mr Colman Paul Bartley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(1 year, 1 month after company formation) |
Appointment Duration | 8 years (resigned 13 December 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 21 Etheldene Avenue London N10 3QG |
Director Name | Mr James Eaton Hankey |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(2 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 April 2016) |
Role | HM Forces |
Country of Residence | United Kingdom |
Correspondence Address | 237b Rake Lane Wallasey Merseyside |
Director Name | Mr John Edward Kelly |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2016(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 September 2018) |
Role | Machine Tool Fitter |
Country of Residence | United Kingdom |
Correspondence Address | 237b Rake Lane Wallasey Merseyside CH45 5DJ Wales |
Director Name | Mr Niall Martin Frier |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2018(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 December 2022) |
Role | Warehouse Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Redfield Close Wallasey CH44 8HY Wales |
Registered Address | 8 Rookfield Close London N10 3TR |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Muswell Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
18 October 2023 | Confirmation statement made on 15 October 2023 with updates (4 pages) |
---|---|
4 May 2023 | Micro company accounts made up to 31 October 2022 (9 pages) |
3 December 2022 | Termination of appointment of Niall Martin Frier as a director on 3 December 2022 (1 page) |
13 November 2022 | Registered office address changed from 21 Etheldene Avenue London N10 3QG to 8 Rookfield Close 8 Rookfield Close London N10 3TR N10 3TR on 13 November 2022 (1 page) |
13 November 2022 | Registered office address changed from 8 Rookfield Close London N10 3TR United Kingdom to 8 Rookfield Close London N10 3TR on 13 November 2022 (1 page) |
13 November 2022 | Registered office address changed from 8 Rookfield Close 8 Rookfield Close London N10 3TR N10 3TR United Kingdom to 8 Rookfield Close 21 London N10 3TR on 13 November 2022 (1 page) |
13 November 2022 | Registered office address changed from 8 Rookfield Close 21 London N10 3TR United Kingdom to 8 Rookfield Close London N10 3TR on 13 November 2022 (1 page) |
24 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
20 October 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
15 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
28 July 2021 | Total exemption full accounts made up to 31 October 2020 (13 pages) |
31 October 2020 | Total exemption full accounts made up to 31 October 2019 (16 pages) |
22 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
15 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
28 July 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
16 October 2018 | Confirmation statement made on 15 October 2018 with updates (4 pages) |
21 September 2018 | Appointment of Mr Niall Martin Frier as a director on 21 September 2018 (2 pages) |
21 September 2018 | Termination of appointment of John Edward Kelly as a director on 21 September 2018 (1 page) |
24 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
31 January 2018 | Termination of appointment of Colman Paul Bartley as a director on 13 December 2017 (1 page) |
15 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
15 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 October 2016 (7 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 October 2016 (7 pages) |
15 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
15 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
5 August 2016 | Appointment of Mr John Edward Kelly as a director on 4 August 2016 (2 pages) |
5 August 2016 | Appointment of Mr John Edward Kelly as a director on 4 August 2016 (2 pages) |
7 May 2016 | Accounts for a dormant company made up to 31 October 2015 (7 pages) |
7 May 2016 | Accounts for a dormant company made up to 31 October 2015 (7 pages) |
8 April 2016 | Termination of appointment of James Eaton Hankey as a director on 6 April 2016 (1 page) |
8 April 2016 | Termination of appointment of James Eaton Hankey as a director on 6 April 2016 (1 page) |
21 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
5 August 2015 | Accounts for a dormant company made up to 31 October 2014 (7 pages) |
5 August 2015 | Accounts for a dormant company made up to 31 October 2014 (7 pages) |
2 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
2 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
11 August 2014 | Accounts for a dormant company made up to 31 October 2013 (7 pages) |
11 August 2014 | Accounts for a dormant company made up to 31 October 2013 (7 pages) |
9 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-09
|
9 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-09
|
19 July 2013 | Accounts for a dormant company made up to 31 October 2012 (7 pages) |
19 July 2013 | Accounts for a dormant company made up to 31 October 2012 (7 pages) |
26 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 October 2011 (7 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 October 2011 (7 pages) |
17 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
31 March 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
5 November 2010 | Appointment of Mr James Eaton Hankey as a director (2 pages) |
5 November 2010 | Appointment of Mr James Eaton Hankey as a director (2 pages) |
1 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
18 February 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
7 January 2010 | Statement of capital following an allotment of shares on 7 December 2009
|
7 January 2010 | Statement of capital following an allotment of shares on 7 December 2009
|
7 January 2010 | Statement of capital following an allotment of shares on 7 December 2009
|
20 December 2009 | Termination of appointment of John Clark as a secretary (1 page) |
20 December 2009 | Termination of appointment of Naoma Woods as a director (1 page) |
20 December 2009 | Termination of appointment of John Clark as a secretary (1 page) |
20 December 2009 | Termination of appointment of Naoma Woods as a director (1 page) |
14 December 2009 | Appointment of Mr Colman Paul Bartley as a director (2 pages) |
14 December 2009 | Appointment of Mr Colman Paul Bartley as a director (2 pages) |
10 December 2009 | Registered office address changed from Britannic House Regent Street Barnsley S70 2EQ Uk on 10 December 2009 (1 page) |
10 December 2009 | Appointment of Mr William Bruce Nottage as a secretary (1 page) |
10 December 2009 | Appointment of Mr William Bruce Nottage as a director (2 pages) |
10 December 2009 | Appointment of Mr William Bruce Nottage as a director (2 pages) |
10 December 2009 | Registered office address changed from Britannic House Regent Street Barnsley S70 2EQ Uk on 10 December 2009 (1 page) |
10 December 2009 | Appointment of Mr William Bruce Nottage as a secretary (1 page) |
28 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (14 pages) |
28 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (14 pages) |
15 October 2008 | Incorporation (15 pages) |
15 October 2008 | Incorporation (15 pages) |