Grangeview Road
London
N20 9EB
Director Name | Mr Renzo Inzani |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 August 2011(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Tillingbourne Gardens London N3 3JL |
Director Name | Mr John Spector |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2011(same day as company formation) |
Role | Clinical Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | Queenswood 29, Hendon Avenue London N3 1UJ |
Secretary Name | Gillian Steiner |
---|---|
Status | Resigned |
Appointed | 23 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Woodside Avenue London N6 4ST |
Director Name | Ms Janet Ruth Weitz |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2018(6 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 25 January 2019) |
Role | Publishing Director |
Country of Residence | England |
Correspondence Address | C/O Hamilton Chase 141 High Street Barnet EN5 5UZ |
Director Name | RTM Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2011(same day as company formation) |
Correspondence Address | One Carey Lane London EC2V 8AE |
Director Name | RTM Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2011(same day as company formation) |
Correspondence Address | One Carey Lane London EC2V 8AE |
Registered Address | C/O Hamilton Chase 141 High Street Barnet EN5 5UZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 23 August 2023 (8 months ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 2 weeks from now) |
23 August 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
---|---|
24 April 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
23 August 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
30 May 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
23 August 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
28 May 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
25 August 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
29 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
6 September 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
30 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
25 January 2019 | Termination of appointment of Gillian Steiner as a secretary on 25 January 2019 (1 page) |
25 January 2019 | Termination of appointment of Janet Ruth Weitz as a director on 25 January 2019 (1 page) |
8 September 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
8 September 2018 | Registered office address changed from C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Herts EN5 1AH to C/O Hamilton Chase 141 High Street Barnet EN5 5UZ on 8 September 2018 (1 page) |
30 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
26 April 2018 | Appointment of Ms Janet Ruth Weitz as a director on 26 April 2018 (2 pages) |
25 April 2018 | Termination of appointment of John Spector as a director on 25 April 2018 (1 page) |
6 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
30 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
30 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
19 October 2016 | Confirmation statement made on 23 August 2016 with updates (4 pages) |
19 October 2016 | Confirmation statement made on 23 August 2016 with updates (4 pages) |
23 August 2016 | Termination of appointment of Renzo Inzani as a director on 23 August 2016 (1 page) |
23 August 2016 | Termination of appointment of Renzo Inzani as a director on 23 August 2016 (1 page) |
31 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
31 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
4 September 2015 | Annual return made up to 23 August 2015 no member list (5 pages) |
4 September 2015 | Annual return made up to 23 August 2015 no member list (5 pages) |
29 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
29 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
17 September 2014 | Annual return made up to 23 August 2014 no member list (5 pages) |
17 September 2014 | Annual return made up to 23 August 2014 no member list (5 pages) |
8 September 2014 | Registered office address changed from C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Hertfordshire EN5 1AH England to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Herts EN5 1AH on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Hertfordshire EN5 1AH England to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Herts EN5 1AH on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 3 Somerset Road New Barnet Barnet Hertfordshire EN5 1RP England to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Herts EN5 1AH on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 3 Somerset Road New Barnet Barnet Hertfordshire EN5 1RP England to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Herts EN5 1AH on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 3 Somerset Road New Barnet Barnet Hertfordshire EN5 1RP England to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Herts EN5 1AH on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Hertfordshire EN5 1AH England to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Herts EN5 1AH on 8 September 2014 (1 page) |
6 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
6 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
28 August 2013 | Annual return made up to 23 August 2013 no member list (5 pages) |
28 August 2013 | Annual return made up to 23 August 2013 no member list (5 pages) |
27 August 2013 | Registered office address changed from the Grange Grange View Road London N20 9EB United Kingdom on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from the Grange Grange View Road London N20 9EB United Kingdom on 27 August 2013 (1 page) |
30 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
30 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
14 September 2012 | Annual return made up to 23 August 2012 no member list (5 pages) |
14 September 2012 | Annual return made up to 23 August 2012 no member list (5 pages) |
23 January 2012 | Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page) |
23 January 2012 | Termination of appointment of Rtm Secretarial Ltd as a director (1 page) |
23 January 2012 | Registered office address changed from One Carey Lane London EC2V 8AE England on 23 January 2012 (1 page) |
23 January 2012 | Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page) |
23 January 2012 | Registered office address changed from One Carey Lane London EC2V 8AE England on 23 January 2012 (1 page) |
23 January 2012 | Termination of appointment of Rtm Secretarial Ltd as a director (1 page) |
23 August 2011 | Incorporation (31 pages) |
23 August 2011 | Incorporation (31 pages) |