London
N20 8QN
Director Name | Dr Briony Fane |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2021(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Research |
Country of Residence | England |
Correspondence Address | 12 Melisa Court Avenue Road London N6 5DH |
Director Name | Mr Perminder Singh Dubb |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2009(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Pennywell House 30 Grove Avenue Muswell Hill London N10 2AR |
Director Name | Dr Briony Fane |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2009(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Flat 12 Melisa Court Highgate London N6 5DH |
Secretary Name | Shelley Davis |
---|---|
Status | Resigned |
Appointed | 28 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Great Bushey Drive Totteridge London N20 8QN |
Director Name | Miss Nicola Dobson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 10 March 2020) |
Role | Operations Systems Devt Manager |
Country of Residence | England |
Correspondence Address | Flat 9 Melisa Court 21 Avenue Road London N6 5DH |
Secretary Name | Miss Maggie Ferguson |
---|---|
Status | Resigned |
Appointed | 01 October 2018(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 March 2022) |
Role | Company Director |
Correspondence Address | 4 Melisa Court Avenue Road London N6 5DH |
Director Name | Mr Elliott Plumb |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2020(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 March 2021) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Flat 8 Melisa Court 8 Melisa Court 21 Avenue Road London N6 5DH |
Director Name | Mr Angus Chapple |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2020(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 September 2022) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 100 Winchmore Hill Road Winchmore Hill Road London N14 6PX |
Director Name | RTM Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2009(same day as company formation) |
Correspondence Address | Blackwell House Guildhall Yard London EC2V 5AE |
Director Name | RTM Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2009(same day as company formation) |
Correspondence Address | Blackwall House Guildhall Yard London EC2V 5AE |
Secretary Name | Barnard Cook London Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2018(9 years after company formation) |
Appointment Duration | 2 months (resigned 01 October 2018) |
Correspondence Address | 135 Bramley Road London N14 4UT |
Registered Address | 26 High Road High Road London N2 9PJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 27 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 3 weeks from now) |
4 August 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
---|---|
14 July 2023 | Appointment of Rennie & Partners Ltd as a secretary on 1 July 2023 (2 pages) |
14 July 2023 | Appointment of Mr Tobias Schaffrin as a director on 1 July 2023 (2 pages) |
14 July 2023 | Appointment of Mr Chistoph Schedl as a director on 1 July 2023 (2 pages) |
14 July 2023 | Termination of appointment of Shelley Davis-Walters as a director on 1 July 2023 (1 page) |
14 July 2023 | Registered office address changed from 4 Melisa Court Avenue Road London N6 5DH England to 26 High Road High Road London N2 9PJ on 14 July 2023 (1 page) |
14 July 2023 | Termination of appointment of Briony Fane as a director on 1 July 2023 (1 page) |
28 April 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
9 September 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
9 September 2022 | Termination of appointment of Angus Chapple as a director on 9 September 2022 (1 page) |
29 April 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
9 April 2022 | Resolutions
|
2 March 2022 | Termination of appointment of Maggie Ferguson as a secretary on 2 March 2022 (1 page) |
28 July 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
15 June 2021 | Notification of a person with significant control statement (2 pages) |
2 June 2021 | Appointment of Mrs Shelley Davis-Walters as a director on 2 June 2021 (2 pages) |
2 June 2021 | Appointment of Dr Briony Fane as a director on 2 June 2021 (2 pages) |
1 June 2021 | Cessation of Nicola Dobson as a person with significant control on 30 May 2021 (1 page) |
31 March 2021 | Termination of appointment of Elliott Plumb as a director on 22 March 2021 (1 page) |
31 March 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
27 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
8 May 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
22 April 2020 | Termination of appointment of Nicola Dobson as a director on 10 March 2020 (1 page) |
22 April 2020 | Appointment of Mr Angus Chapple as a director on 11 February 2020 (2 pages) |
23 February 2020 | Appointment of Mr. Elliott Plumb as a director on 11 February 2020 (2 pages) |
14 February 2020 | Termination of appointment of Briony Fane as a director on 31 December 2019 (1 page) |
14 February 2020 | Cessation of Briony Fane as a person with significant control on 31 December 2019 (1 page) |
27 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
11 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
1 October 2018 | Registered office address changed from 4 Melissa Court Highgate Hill London N6 5HD England to 4 Melisa Court Avenue Road London N6 5DH on 1 October 2018 (1 page) |
1 October 2018 | Termination of appointment of Barnard Cook as a secretary on 1 October 2018 (1 page) |
1 October 2018 | Appointment of Miss Maggie Ferguson as a secretary on 1 October 2018 (2 pages) |
1 October 2018 | Registered office address changed from 135 Bramley Road London N14 4UT England to 4 Melissa Court Highgate Hill London N6 5HD on 1 October 2018 (1 page) |
30 July 2018 | Appointment of Barnard Cook as a secretary on 30 July 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
30 July 2018 | Registered office address changed from 26 High Road East Finchley London N2 9PJ to 135 Bramley Road London N14 4UT on 30 July 2018 (1 page) |
1 November 2017 | Accounts for a dormant company made up to 31 July 2017 (4 pages) |
1 November 2017 | Accounts for a dormant company made up to 31 July 2017 (4 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
2 March 2017 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
2 March 2017 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
9 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
12 November 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
12 November 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
28 July 2015 | Annual return made up to 28 July 2015 no member list (3 pages) |
28 July 2015 | Annual return made up to 28 July 2015 no member list (3 pages) |
22 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
22 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
1 August 2014 | Annual return made up to 28 July 2014 no member list (3 pages) |
1 August 2014 | Annual return made up to 28 July 2014 no member list (3 pages) |
11 October 2013 | Accounts for a dormant company made up to 31 July 2013 (4 pages) |
11 October 2013 | Accounts for a dormant company made up to 31 July 2013 (4 pages) |
30 July 2013 | Annual return made up to 28 July 2013 no member list (3 pages) |
30 July 2013 | Annual return made up to 28 July 2013 no member list (3 pages) |
12 March 2013 | Accounts for a dormant company made up to 31 July 2012 (4 pages) |
12 March 2013 | Accounts for a dormant company made up to 31 July 2012 (4 pages) |
2 August 2012 | Annual return made up to 28 July 2012 no member list (3 pages) |
2 August 2012 | Annual return made up to 28 July 2012 no member list (3 pages) |
6 March 2012 | Accounts for a dormant company made up to 31 July 2011 (4 pages) |
6 March 2012 | Accounts for a dormant company made up to 31 July 2011 (4 pages) |
15 August 2011 | Annual return made up to 28 July 2011 no member list (3 pages) |
15 August 2011 | Annual return made up to 28 July 2011 no member list (3 pages) |
15 August 2011 | Registered office address changed from 35 Great Bushey Drive London N20 8QN United Kingdom on 15 August 2011 (1 page) |
15 August 2011 | Registered office address changed from 35 Great Bushey Drive London N20 8QN United Kingdom on 15 August 2011 (1 page) |
19 April 2011 | Termination of appointment of Perminder Dubb as a director (1 page) |
19 April 2011 | Termination of appointment of Perminder Dubb as a director (1 page) |
19 April 2011 | Appointment of Miss Nicola Dobson as a director (2 pages) |
19 April 2011 | Appointment of Miss Nicola Dobson as a director (2 pages) |
31 January 2011 | Accounts for a dormant company made up to 31 July 2010 (4 pages) |
31 January 2011 | Accounts for a dormant company made up to 31 July 2010 (4 pages) |
25 October 2010 | Termination of appointment of Shelley Davis as a secretary (1 page) |
25 October 2010 | Termination of appointment of Shelley Davis as a secretary (1 page) |
20 August 2010 | Annual return made up to 28 July 2010 no member list (4 pages) |
20 August 2010 | Director's details changed for Briony Fane on 30 June 2010 (2 pages) |
20 August 2010 | Annual return made up to 28 July 2010 no member list (4 pages) |
20 August 2010 | Director's details changed for Briony Fane on 30 June 2010 (2 pages) |
30 July 2010 | Termination of appointment of Rtm Nominee Directors Limited as a director (1 page) |
30 July 2010 | Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE on 30 July 2010 (1 page) |
30 July 2010 | Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE on 30 July 2010 (1 page) |
30 July 2010 | Termination of appointment of Rtm Secretarial Limited as a director (1 page) |
30 July 2010 | Termination of appointment of Rtm Secretarial Limited as a director (1 page) |
30 July 2010 | Termination of appointment of Rtm Nominee Directors Limited as a director (1 page) |
28 July 2009 | Incorporation (27 pages) |
28 July 2009 | Incorporation (27 pages) |