London
N14 4UT
Director Name | Mr Ian Fusedale |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2019(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Retired Company Director |
Country of Residence | England |
Correspondence Address | 135 Bramley Road London N14 4UT |
Director Name | Mr Stavros Servas |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2019(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 135 Bramley Road London N14 4UT |
Director Name | Ms Deirdre Ann Eimer |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2021(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bramley Road London N14 4UT |
Secretary Name | Barnard Cook (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2019(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Correspondence Address | 135 Bramley Road London N14 4UT |
Secretary Name | Barnard Cook London Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2019(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Correspondence Address | 135 Bramley Road London N14 4UT |
Director Name | Aron Dag Schermaul |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 349 Ringley House Royal College Street London NW1 9QS |
Director Name | Ms Mary-Anne Bowring |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 349 Ringley House Royal College Street London NW1 9QS |
Director Name | Jason Karim |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2011(9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 09 February 2012) |
Role | Operations Manager |
Country of Residence | UK. |
Correspondence Address | 349 Royal College Street Camden Town London NW1 9QS |
Director Name | Ms Jane Wood Munro |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2017(6 years after company formation) |
Appointment Duration | Resigned same day (resigned 27 March 2017) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 349 Ringley House Royal College Street London NW1 9QS |
Director Name | Mr Mahboob Mehrzad |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2018(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 October 2019) |
Role | Digital Marketing Director |
Country of Residence | England |
Correspondence Address | 135 Bramley Road London N14 4UT |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2011(same day as company formation) |
Correspondence Address | 349 Ringley House Royal College Street London NW1 9QS |
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 |
Latest Accounts | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
14 April 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
27 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
25 March 2020 | Termination of appointment of Mahboob Mehrzad as a director on 18 October 2019 (1 page) |
25 March 2020 | Appointment of Mr Stavros Servas as a director on 18 November 2019 (2 pages) |
25 March 2020 | Appointment of Mr Terry Browne as a director on 18 November 2019 (2 pages) |
25 March 2020 | Appointment of Mr Ian Fusedale as a director on 18 November 2019 (2 pages) |
18 November 2019 | Termination of appointment of Mary Anne Bowring as a director on 18 November 2019 (1 page) |
8 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
2 November 2019 | Registered office address changed from 349 Ringley House Royal College Street London NW1 9QS to 135 Bramley Road London N14 4UT on 2 November 2019 (1 page) |
2 November 2019 | Appointment of Barnard Cook as a secretary on 1 October 2019 (2 pages) |
2 November 2019 | Termination of appointment of Ringley Limited as a secretary on 30 September 2019 (1 page) |
4 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
10 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
1 May 2018 | Appointment of Mr Mahboob Mehrzad as a director on 26 April 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
5 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
24 April 2017 | Termination of appointment of Jane Wood Munro as a director on 27 March 2017 (1 page) |
24 April 2017 | Termination of appointment of Jane Wood Munro as a director on 27 March 2017 (1 page) |
5 April 2017 | Confirmation statement made on 25 March 2017 with updates (4 pages) |
5 April 2017 | Confirmation statement made on 25 March 2017 with updates (4 pages) |
27 March 2017 | Appointment of Ms. Jane Wood Munro as a director on 27 March 2017 (2 pages) |
27 March 2017 | Appointment of Ms. Jane Wood Munro as a director on 27 March 2017 (2 pages) |
5 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
26 April 2016 | Annual return made up to 25 March 2016 no member list (3 pages) |
26 April 2016 | Annual return made up to 25 March 2016 no member list (3 pages) |
29 July 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
29 July 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
21 April 2015 | Annual return made up to 25 March 2015 no member list (3 pages) |
21 April 2015 | Annual return made up to 25 March 2015 no member list (3 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
26 March 2014 | Annual return made up to 25 March 2014 no member list (3 pages) |
26 March 2014 | Annual return made up to 25 March 2014 no member list (3 pages) |
14 June 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
14 June 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
11 April 2013 | Director's details changed for Mary-Anne Bowing on 4 April 2013 (3 pages) |
11 April 2013 | Director's details changed for Mary-Anne Bowing on 4 April 2013 (3 pages) |
11 April 2013 | Director's details changed for Mary-Anne Bowing on 4 April 2013 (3 pages) |
28 March 2013 | Annual return made up to 25 March 2013 no member list (3 pages) |
28 March 2013 | Annual return made up to 25 March 2013 no member list (3 pages) |
5 January 2013 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
5 January 2013 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
24 April 2012 | Annual return made up to 25 March 2012 no member list (3 pages) |
24 April 2012 | Annual return made up to 25 March 2012 no member list (3 pages) |
13 February 2012 | Termination of appointment of Jason Karim as a director (2 pages) |
13 February 2012 | Termination of appointment of Jason Karim as a director (2 pages) |
4 January 2012 | Appointment of Jason Karim as a director (3 pages) |
4 January 2012 | Appointment of Jason Karim as a director (3 pages) |
19 May 2011 | Termination of appointment of Aron Schermaul as a director (2 pages) |
19 May 2011 | Termination of appointment of Aron Schermaul as a director (2 pages) |
19 April 2011 | Company name changed summer court, slade hill management LIMITED\certificate issued on 19/04/11
|
19 April 2011 | Change of name notice (2 pages) |
19 April 2011 | Company name changed summer court, slade hill management LIMITED\certificate issued on 19/04/11
|
19 April 2011 | Change of name notice (2 pages) |
25 March 2011 | Incorporation
|
25 March 2011 | Incorporation
|