Cuffley
Potters Bar
Hertfordshire
EN6 4JY
Director Name | Joel Sean Raymond |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2009(same day as company formation) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 184 Lavender Hill Enfield Middlesex EN2 8NP |
Secretary Name | Mr Joel Sean Raymond |
---|---|
Status | Current |
Appointed | 31 January 2018(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | Flat 1 184 Lavender Hill Enfield EN2 8NP |
Director Name | Mrs Sophie Harrieth Blyth |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2021(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 52 Vicars Moor Lane London N21 2QH |
Director Name | Demetrios Lazarou |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 77 Old Watford Road Bricket Wood St Albans Herts AL2 3RU |
Secretary Name | Demetrios Lazarou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Old Watford Road Bricket Wood St Albans Herts AL2 3RU |
Secretary Name | Lazarus Lazarou |
---|---|
Status | Resigned |
Appointed | 24 February 2009(1 day after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 October 2014) |
Role | Company Director |
Correspondence Address | 9 Ripon Court 119 Ribblesdale Avenue London N11 3BE |
Secretary Name | Mr Joel Sean Raymond |
---|---|
Status | Resigned |
Appointed | 22 October 2014(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 August 2016) |
Role | Company Director |
Correspondence Address | 187 189 Thorndon Avenue Thorndon Avenue West Horndon Brentwood CM13 3TP |
Secretary Name | Mr James Cooke |
---|---|
Status | Resigned |
Appointed | 09 August 2016(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2018) |
Role | Company Director |
Correspondence Address | 187 189 Thorndon Avenue Thorndon Avenue West Horndon Brentwood CM13 3TP |
Website | www.rosenbergmusic.com |
---|
Registered Address | 107 Sheringham Avenue London N14 4UJ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,977 |
Cash | £1,656 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 1 week from now) |
28 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
14 July 2023 | Termination of appointment of Joel Sean Raymond as a secretary on 14 July 2023 (1 page) |
13 July 2023 | Registered office address changed from Flat 1 184 Lavender Hill Enfield EN2 8NP England to 107 Sheringham Avenue London N14 4UJ on 13 July 2023 (1 page) |
28 June 2023 | Appointment of Mr Dominic Gerard Kiely as a director on 27 June 2023 (2 pages) |
8 March 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
31 October 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
11 March 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
6 August 2021 | Appointment of Mrs Sophie Harrieth Blyth as a director on 6 August 2021 (2 pages) |
15 March 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
15 February 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
15 February 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
8 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
29 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
3 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
22 December 2018 | Notification of a person with significant control statement (2 pages) |
29 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
10 August 2018 | Withdrawal of a person with significant control statement on 10 August 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
9 March 2018 | Notification of a person with significant control statement (2 pages) |
31 January 2018 | Termination of appointment of James Cooke as a secretary on 31 January 2018 (1 page) |
31 January 2018 | Appointment of Mr Joel Sean Raymond as a secretary on 31 January 2018 (2 pages) |
24 January 2018 | Registered office address changed from Yhpm Laindon Barn, Dunton Road Dunton Road Basildon SS15 4DB England to Flat 1 184 Lavender Hill Enfield EN2 8NP on 24 January 2018 (1 page) |
23 January 2018 | Cessation of James Robert Cooke as a person with significant control on 31 December 2017 (1 page) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
8 March 2017 | Confirmation statement made on 23 February 2017 with updates (4 pages) |
8 March 2017 | Confirmation statement made on 23 February 2017 with updates (4 pages) |
6 March 2017 | Registered office address changed from 187 189 Thorndon Avenue Thorndon Avenue West Horndon Brentwood CM13 3TP England to Yhpm Laindon Barn, Dunton Road Dunton Road Basildon SS15 4DB on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from 187 189 Thorndon Avenue Thorndon Avenue West Horndon Brentwood CM13 3TP England to Yhpm Laindon Barn, Dunton Road Dunton Road Basildon SS15 4DB on 6 March 2017 (1 page) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 August 2016 | Appointment of Mr James Cooke as a secretary on 9 August 2016 (2 pages) |
22 August 2016 | Termination of appointment of Joel Sean Raymond as a secretary on 6 August 2016 (1 page) |
22 August 2016 | Registered office address changed from Flat 1 184 Lavender Hill Enfield Middlesex EN2 8NP to 187 189 Thorndon Avenue Thorndon Avenue West Horndon Brentwood CM13 3TP on 22 August 2016 (1 page) |
22 August 2016 | Appointment of Mr James Cooke as a secretary on 9 August 2016 (2 pages) |
22 August 2016 | Registered office address changed from Flat 1 184 Lavender Hill Enfield Middlesex EN2 8NP to 187 189 Thorndon Avenue Thorndon Avenue West Horndon Brentwood CM13 3TP on 22 August 2016 (1 page) |
22 August 2016 | Termination of appointment of Joel Sean Raymond as a secretary on 6 August 2016 (1 page) |
17 April 2016 | Annual return made up to 23 February 2016 no member list (3 pages) |
17 April 2016 | Annual return made up to 23 February 2016 no member list (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 March 2015 | Annual return made up to 23 February 2015 no member list (3 pages) |
24 March 2015 | Annual return made up to 23 February 2015 no member list (3 pages) |
22 October 2014 | Appointment of Mr Joel Sean Raymond as a secretary on 22 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of Lazarus Lazarou as a secretary on 21 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Lazarus Lazarou as a secretary on 21 October 2014 (1 page) |
22 October 2014 | Appointment of Mr Joel Sean Raymond as a secretary on 22 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of Demetrios Lazarou as a director on 21 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Demetrios Lazarou as a director on 21 October 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 March 2014 | Annual return made up to 23 February 2014 no member list (5 pages) |
21 March 2014 | Annual return made up to 23 February 2014 no member list (5 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
16 March 2013 | Annual return made up to 23 February 2013 no member list (5 pages) |
16 March 2013 | Annual return made up to 23 February 2013 no member list (5 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
19 March 2012 | Annual return made up to 23 February 2012 no member list (5 pages) |
19 March 2012 | Annual return made up to 23 February 2012 no member list (5 pages) |
24 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
24 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
21 March 2011 | Annual return made up to 23 February 2011 no member list (5 pages) |
21 March 2011 | Annual return made up to 23 February 2011 no member list (5 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
20 March 2010 | Director's details changed for Joel Sean Raymond on 23 February 2010 (2 pages) |
20 March 2010 | Annual return made up to 23 February 2010 no member list (4 pages) |
20 March 2010 | Director's details changed for Demetrios Lazarou on 23 February 2010 (2 pages) |
20 March 2010 | Director's details changed for Susanna Corinne Burgess on 23 February 2010 (2 pages) |
20 March 2010 | Director's details changed for Joel Sean Raymond on 23 February 2010 (2 pages) |
20 March 2010 | Annual return made up to 23 February 2010 no member list (4 pages) |
20 March 2010 | Director's details changed for Demetrios Lazarou on 23 February 2010 (2 pages) |
20 March 2010 | Director's details changed for Susanna Corinne Burgess on 23 February 2010 (2 pages) |
26 November 2009 | Current accounting period shortened from 28 February 2010 to 31 December 2009 (1 page) |
26 November 2009 | Current accounting period shortened from 28 February 2010 to 31 December 2009 (1 page) |
4 March 2009 | Resolutions
|
4 March 2009 | Resolutions
|
3 March 2009 | Resolutions
|
3 March 2009 | Resolutions
|
25 February 2009 | Secretary's change of particulars / lazarus lazarou / 24/02/2009 (1 page) |
25 February 2009 | Secretary's change of particulars / lazarus lazarou / 24/02/2009 (1 page) |
24 February 2009 | Director appointed joel sean raymond (1 page) |
24 February 2009 | Secretary appointed lazarus lazarou (1 page) |
24 February 2009 | Director appointed joel sean raymond (1 page) |
24 February 2009 | Secretary appointed lazarus lazarou (1 page) |
23 February 2009 | Director appointed susanna corinne burgess (1 page) |
23 February 2009 | Incorporation (18 pages) |
23 February 2009 | Director appointed susanna corinne burgess (1 page) |
23 February 2009 | Appointment terminated secretary demetrios lazarou (1 page) |
23 February 2009 | Appointment terminated secretary demetrios lazarou (1 page) |
23 February 2009 | Incorporation (18 pages) |