Hadley Wood
Barnet
Hertfordshire
EN4 0JN
Director Name | Lady Violet Diana Louise Manners |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2022(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ramsay House 18 Vera Avenue London N21 1RA |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | Emma Pottinger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 November 2011) |
Role | Company Director |
Correspondence Address | 16 Higgins Road Cheshunt Herts EN7 6XS |
Director Name | Alexandra Allsopp |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 106 Oxford Gardens London W10 6NG |
Director Name | Richard Allsopp |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 September 2019) |
Role | Financial Intermediary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 106 Oxford Gardens London W10 6NG |
Director Name | Graeme Buckingham |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Rest Shire Lane Chorleywood Hertfordshire WD3 5NH |
Director Name | Miss Gillian Ann Haskey |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 October 2021) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 106 Oxford Gardens London W10 6NG |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Secretary Name | Gateway Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2012(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 April 2014) |
Correspondence Address | Gateway House 10 Coopers Way Southend-On-Sea Essex SS2 5TE |
Secretary Name | Gateway Corporate Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2014(5 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 September 2014) |
Correspondence Address | Gateway House 10 Coopers Way Southend On Sea Essex SS2 5TE |
Registered Address | Ramsay House 18 Vera Avenue London N21 1RA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Stuart Singer 28.57% Ordinary |
---|---|
1 at £1 | Alberto Bruno 14.29% Ordinary |
1 at £1 | Gillian Ann Barnard 14.29% Ordinary |
1 at £1 | Graeme Buckingham 14.29% Ordinary |
1 at £1 | Milton Stephens 14.29% Ordinary |
1 at £1 | Richard Allsopp & Alexandra Allsopp 14.29% Ordinary |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 2 weeks from now) |
17 April 2023 | Confirmation statement made on 1 April 2023 with updates (5 pages) |
---|---|
17 August 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
11 May 2022 | Confirmation statement made on 1 April 2022 with updates (5 pages) |
17 February 2022 | Appointment of Lady Violet Diana Louise Manners as a director on 17 February 2022 (2 pages) |
9 December 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
9 November 2021 | Termination of appointment of Gillian Ann Haskey as a director on 1 October 2021 (1 page) |
13 April 2021 | Confirmation statement made on 1 April 2021 with updates (4 pages) |
22 October 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
1 April 2020 | Confirmation statement made on 1 April 2020 with updates (5 pages) |
6 November 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
20 September 2019 | Termination of appointment of Alexandra Allsopp as a director on 20 September 2019 (1 page) |
20 September 2019 | Termination of appointment of Richard Allsopp as a director on 20 September 2019 (1 page) |
20 September 2019 | Termination of appointment of Graeme Buckingham as a director on 20 September 2019 (1 page) |
3 April 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
18 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 8 April 2018 with updates (4 pages) |
3 August 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
3 August 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
8 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
5 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
5 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
5 June 2015 | Registered office address changed from Gateway House 10 Coopers Way Southend on Sea Essex SS2 5TE to Ramsay House 18 Vera Avenue London N21 1RA on 5 June 2015 (1 page) |
5 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Termination of appointment of Gateway Coporate Solutions Limited as a secretary on 30 September 2014 (1 page) |
5 June 2015 | Registered office address changed from Gateway House 10 Coopers Way Southend on Sea Essex SS2 5TE to Ramsay House 18 Vera Avenue London N21 1RA on 5 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Gateway Coporate Solutions Limited as a secretary on 30 September 2014 (1 page) |
5 June 2015 | Registered office address changed from Gateway House 10 Coopers Way Southend on Sea Essex SS2 5TE to Ramsay House 18 Vera Avenue London N21 1RA on 5 June 2015 (1 page) |
7 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
7 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
2 May 2014 | Termination of appointment of Gateway Property Management Limited as a secretary (1 page) |
2 May 2014 | Appointment of Gateway Coporate Solutions Limited as a secretary (2 pages) |
2 May 2014 | Termination of appointment of Gateway Property Management Limited as a secretary (1 page) |
2 May 2014 | Appointment of Gateway Coporate Solutions Limited as a secretary (2 pages) |
28 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
11 October 2013 | Director's details changed for Miss Gillian Ann Barnard on 26 September 2013 (3 pages) |
11 October 2013 | Director's details changed for Miss Gillian Ann Barnard on 26 September 2013 (3 pages) |
9 October 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
9 October 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
16 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (8 pages) |
16 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (8 pages) |
16 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (8 pages) |
24 July 2012 | Appointment of Gateway Property Management Limited as a secretary (3 pages) |
24 July 2012 | Appointment of Gateway Property Management Limited as a secretary (3 pages) |
23 July 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
23 July 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
11 July 2012 | Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 11 July 2012 (2 pages) |
11 July 2012 | Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 11 July 2012 (2 pages) |
19 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
19 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
19 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
19 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
19 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
8 December 2011 | Termination of appointment of Emma Pottinger as a secretary (2 pages) |
8 December 2011 | Termination of appointment of Emma Pottinger as a secretary (2 pages) |
17 November 2011 | Appointment of Alexandra Allsopp as a director (3 pages) |
17 November 2011 | Appointment of Richard Allsopp as a director (3 pages) |
17 November 2011 | Appointment of Miss Gillian Ann Barnard as a director (3 pages) |
17 November 2011 | Appointment of Richard Allsopp as a director (3 pages) |
17 November 2011 | Appointment of Alexandra Allsopp as a director (3 pages) |
17 November 2011 | Appointment of Miss Gillian Ann Barnard as a director (3 pages) |
15 November 2011 | Statement of capital following an allotment of shares on 4 November 2011
|
15 November 2011 | Statement of capital following an allotment of shares on 4 November 2011
|
15 November 2011 | Appointment of Graeme Buckingham as a director (3 pages) |
15 November 2011 | Statement of capital following an allotment of shares on 4 November 2011
|
15 November 2011 | Appointment of Graeme Buckingham as a director (3 pages) |
12 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
12 November 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
12 November 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
28 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
30 April 2009 | Registered office changed on 30/04/2009 from ramsay house 18 vera avenue grange park london N21 1RA united kingdom (1 page) |
30 April 2009 | Secretary appointed emma pottinger (2 pages) |
30 April 2009 | Registered office changed on 30/04/2009 from ramsay house 18 vera avenue grange park london N21 1RA united kingdom (1 page) |
30 April 2009 | Secretary appointed emma pottinger (2 pages) |
30 April 2009 | Director appointed stuart singer (3 pages) |
30 April 2009 | Director appointed stuart singer (3 pages) |
14 April 2009 | Gbp nc 1000/100000\08/04/09 (2 pages) |
14 April 2009 | Gbp nc 1000/100000\08/04/09 (2 pages) |
13 April 2009 | Registered office changed on 13/04/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
13 April 2009 | Registered office changed on 13/04/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
9 April 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
9 April 2009 | Appointment terminated director graham cowan (1 page) |
9 April 2009 | Appointment terminated director graham cowan (1 page) |
9 April 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
8 April 2009 | Incorporation (16 pages) |
8 April 2009 | Incorporation (16 pages) |