Highland Village
Enfield
N21 1AF
Director Name | Mrs Joanna Melinda Quayle |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2014(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX |
Secretary Name | Barnard Cook London Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 20 May 2018(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months |
Correspondence Address | 135 Bramley Road London N14 4UT |
Director Name | Mr Graham Ernest Lloyd |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sorbon Aylesbury End Beaconsfield HP9 1LW |
Director Name | Mr Donald Anthony Tucker |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sorbon Aylesbury End Beaconsfield HP9 1LW |
Director Name | Mr James Salaver |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 November 2013) |
Role | IT Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Barnard Court 82 Pennington Drive Highlands Village Enfield London N21 1AF |
Director Name | Mrs Joanna Melinda Quayle |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 2013) |
Role | Personal Assitant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Barnard Court 82 Pennington Drive Enfield N21 1AF |
Director Name | Ms Kristy Spyrou |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 September 2014) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Barnard Court Pennington Drive Winchmore Hill London N21 1AF |
Director Name | Mr Costandino Charalambous |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 January 2015) |
Role | Credit Control |
Country of Residence | United Kingdom |
Correspondence Address | 8 Barnard Court 82 Pennington Drive Winchmore Hill London N21 1AF |
Director Name | Miss Xianmei Zheng |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 29 July 2011(11 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 20 May 2021) |
Role | Data Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Plot 1 Barnard Court 82 Pennington Drive Whichmoor Hill London N21 1AF |
Secretary Name | Om Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2011(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 May 2016) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Secretary Name | Firstport Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2016(5 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 20 May 2018) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Registered Address | 135 Bramley Road London N14 4UT |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £100 | Andreas Spanou & Photeni Spanou 9.99% Ordinary |
---|---|
1 at £100 | Andreas Yanni Michael & Andriana Michael 9.99% Ordinary |
1 at £100 | Andrew Spyrou 9.99% Ordinary |
1 at £100 | Hemal Jitendra Patel & Ketul Patel 9.99% Ordinary |
1 at £100 | Joanna Melinda Quayle & Patrick Stuart Quayle 9.99% Ordinary |
1 at £100 | Kristy Spyrou 9.99% Ordinary |
1 at £100 | Omrat Salaver & James Salaver 9.99% Ordinary |
1 at £100 | Sarah Jane Bennetts & Costandino Charalambous 9.99% Ordinary |
1 at £100 | Shaysta Latif 9.99% Ordinary |
1 at £100 | Xianmei Zheng 9.99% Ordinary |
3 at £0.2 | Graham Ernest Lloyd 0.06% Founder |
2 at £0.2 | Donald Anthony Tucker 0.04% Founder |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
4 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
16 August 2023 | Confirmation statement made on 13 August 2023 with updates (4 pages) |
24 October 2022 | Termination of appointment of Photeni Spanou as a director on 21 June 2021 (1 page) |
24 October 2022 | Director's details changed for Mrs Joanna Melinda Quayle on 24 October 2022 (2 pages) |
23 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
15 August 2022 | Confirmation statement made on 13 August 2022 with updates (6 pages) |
13 August 2021 | Confirmation statement made on 13 August 2021 with updates (6 pages) |
20 May 2021 | Termination of appointment of Xianmei Zheng as a director on 20 May 2021 (1 page) |
18 May 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
20 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
14 August 2020 | Confirmation statement made on 13 August 2020 with updates (6 pages) |
13 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
13 August 2019 | Confirmation statement made on 13 August 2019 with updates (4 pages) |
13 August 2018 | Confirmation statement made on 13 August 2018 with updates (5 pages) |
23 July 2018 | Appointment of Barnard Cook as a secretary on 20 May 2018 (2 pages) |
23 July 2018 | Termination of appointment of Firstport Secretarial Limited as a secretary on 20 May 2018 (1 page) |
22 May 2018 | Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to 135 Bramley Road London N14 4UT on 22 May 2018 (1 page) |
10 April 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 13 August 2017 with updates (5 pages) |
23 August 2017 | Confirmation statement made on 13 August 2017 with updates (5 pages) |
4 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
26 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
24 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
24 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
13 May 2016 | Appointment of Firstport Secretarial Limited as a secretary on 13 May 2016 (2 pages) |
13 May 2016 | Termination of appointment of Om Property Management Limited as a secretary on 13 May 2016 (1 page) |
13 May 2016 | Appointment of Firstport Secretarial Limited as a secretary on 13 May 2016 (2 pages) |
13 May 2016 | Termination of appointment of Om Property Management Limited as a secretary on 13 May 2016 (1 page) |
29 January 2016 | Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 29 January 2016 (1 page) |
29 January 2016 | Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 29 January 2016 (1 page) |
17 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
30 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
21 April 2015 | Termination of appointment of Costandino Charalambous as a director on 8 January 2015 (1 page) |
21 April 2015 | Termination of appointment of Costandino Charalambous as a director on 8 January 2015 (1 page) |
21 April 2015 | Termination of appointment of Costandino Charalambous as a director on 8 January 2015 (1 page) |
30 September 2014 | Termination of appointment of Kristy Spyrou as a director on 28 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Kristy Spyrou as a director on 28 September 2014 (1 page) |
14 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
10 June 2014 | Secretary's details changed for Om Property Management Limited on 10 June 2014 (1 page) |
10 June 2014 | Appointment of Mrs Joanna Melinda Quayle as a director (2 pages) |
10 June 2014 | Appointment of Mrs Joanna Melinda Quayle as a director (2 pages) |
10 June 2014 | Secretary's details changed for Om Property Management Limited on 10 June 2014 (1 page) |
24 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
24 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 November 2013 | Termination of appointment of Joanna Quayle as a director (1 page) |
6 November 2013 | Termination of appointment of James Salaver as a director (1 page) |
6 November 2013 | Termination of appointment of Joanna Quayle as a director (1 page) |
6 November 2013 | Termination of appointment of James Salaver as a director (1 page) |
12 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
6 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
6 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
29 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (11 pages) |
29 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (11 pages) |
12 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
12 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
15 February 2012 | Appointment of Om Property Management Limited as a secretary (2 pages) |
15 February 2012 | Appointment of Om Property Management Limited as a secretary (2 pages) |
14 February 2012 | Registered office address changed from Sorbon Aylesbury End Beaconsfield HP9 1LW United Kingdom on 14 February 2012 (1 page) |
14 February 2012 | Registered office address changed from Sorbon Aylesbury End Beaconsfield HP9 1LW United Kingdom on 14 February 2012 (1 page) |
1 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (10 pages) |
1 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (10 pages) |
25 August 2011 | Appointment of Mr Costandino Charalambous as a director (3 pages) |
25 August 2011 | Appointment of Mrs Joanna Quayle as a director (3 pages) |
25 August 2011 | Appointment of Ms Kristy Spyrou as a director (3 pages) |
25 August 2011 | Appointment of Miss Xianmei Zheng as a director (3 pages) |
25 August 2011 | Appointment of Mr Costandino Charalambous as a director (3 pages) |
25 August 2011 | Appointment of Mr James Salaver as a director (3 pages) |
25 August 2011 | Appointment of Mr James Salaver as a director (3 pages) |
25 August 2011 | Appointment of Miss Xianmei Zheng as a director (3 pages) |
25 August 2011 | Appointment of Ms Kristy Spyrou as a director (3 pages) |
25 August 2011 | Appointment of Mrs Joanna Quayle as a director (3 pages) |
17 August 2011 | Appointment of Photeni Spanou as a director (3 pages) |
17 August 2011 | Termination of appointment of Graham Lloyd as a director (2 pages) |
17 August 2011 | Appointment of Photeni Spanou as a director (3 pages) |
17 August 2011 | Termination of appointment of Donald Tucker as a director (2 pages) |
17 August 2011 | Termination of appointment of Graham Lloyd as a director (2 pages) |
17 August 2011 | Termination of appointment of Donald Tucker as a director (2 pages) |
5 October 2010 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
5 October 2010 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
13 August 2010 | Incorporation (19 pages) |
13 August 2010 | Incorporation (19 pages) |