London
N2
Director Name | Helen Louise Parker |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2009(same day as company formation) |
Role | Research Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 190 Creighton Avenue London N2 9BJ |
Director Name | Lynn Anita Parker |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2009(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Brooklyn Sand Road Wedmore Somerset BS28 4BX |
Director Name | Michael Parker |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2009(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Brooklyn Sand Road Wedmore Somerset BS28 4BX |
Secretary Name | Alastair Parker |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 July 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 190 Creighton Avenue London N2 |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon London SW19 7QD |
Director Name | Catherine Lucy Parker |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(5 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2016) |
Role | Paralegal |
Country of Residence | United Kingdom |
Correspondence Address | 190 Creighton Avenue London N2 9BJ |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Registered Address | 190 Creighton Avenue London N2 9BJ |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Catherine Parker 8.33% Ordinary |
---|---|
25 at £1 | Laura Parker 8.33% Ordinary |
100 at £1 | Helen Louise Parker 33.33% Ordinary |
75 at £1 | Lynn Anita Parker 25.00% Ordinary |
75 at £1 | Michael Parker 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£69 |
Current Liabilities | £11,978 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
22 July 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
6 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
18 July 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
8 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
18 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
22 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 May 2018 | Registered office address changed from C/O Jackson Feldman & Co Alexander House 3 Shakespeare Road London N3 1XE to 190 Creighton Avenue London N2 9BJ on 24 May 2018 (1 page) |
3 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
12 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 March 2016 | Termination of appointment of Catherine Lucy Parker as a director on 1 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Catherine Lucy Parker as a director on 1 March 2016 (1 page) |
8 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
19 April 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 April 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 March 2015 | Appointment of Catherine Lucy Parker as a director on 1 March 2015 (2 pages) |
12 March 2015 | Appointment of Catherine Lucy Parker as a director on 1 March 2015 (2 pages) |
12 March 2015 | Appointment of Catherine Lucy Parker as a director on 1 March 2015 (2 pages) |
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
2 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (8 pages) |
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (8 pages) |
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (8 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (8 pages) |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (8 pages) |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (8 pages) |
13 June 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
13 June 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
24 October 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
24 October 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (8 pages) |
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (8 pages) |
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (8 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (7 pages) |
7 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (7 pages) |
7 July 2010 | Director's details changed for Lynn Anita Parker on 6 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Lynn Anita Parker on 6 July 2010 (2 pages) |
7 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (7 pages) |
7 July 2010 | Director's details changed for Lynn Anita Parker on 6 July 2010 (2 pages) |
22 July 2009 | Ad 20/07/09\gbp si 299@1=299\gbp ic 1/300\ (2 pages) |
22 July 2009 | Ad 20/07/09\gbp si 299@1=299\gbp ic 1/300\ (2 pages) |
10 July 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
10 July 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
8 July 2009 | Director appointed lynn anita parker (1 page) |
8 July 2009 | Director appointed helen louise parker (1 page) |
8 July 2009 | Director appointed lynn anita parker (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page) |
8 July 2009 | Director appointed helen louise parker (1 page) |
7 July 2009 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
7 July 2009 | Director appointed michael parker (1 page) |
7 July 2009 | Director and secretary appointed alastair parker (1 page) |
7 July 2009 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
7 July 2009 | Appointment terminated director john cowdry (1 page) |
7 July 2009 | Appointment terminated director john cowdry (1 page) |
7 July 2009 | Director appointed michael parker (1 page) |
7 July 2009 | Director and secretary appointed alastair parker (1 page) |
6 July 2009 | Incorporation (30 pages) |
6 July 2009 | Incorporation (30 pages) |