Queens Parade Close
Friern Barnet
London
N11 3FY
Director Name | Mr Timothy John Griffiths |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2019(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | 31 Whittington Court Aylmer Road London N2 0BT |
Director Name | Mr Simon Michael Scarfe |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2021(9 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | City Planner |
Country of Residence | England |
Correspondence Address | C/O Srj Accounting Services Limited First Floor, L Elstree Way Borehamwood Herts WD6 1JH |
Director Name | Mr James John Ware |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(same day as company formation) |
Role | Ict Operations Manager |
Country of Residence | England |
Correspondence Address | 6 Whittington Court Aylmer Road Highgate London N2 0BT |
Director Name | Mr Nilesh Patel |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Whittington Court Aylmer Road Highgate London N2 0BT |
Director Name | Miss Nicola Estelle Greene |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(same day as company formation) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | 29 Whittington Court Aylmer Road Highgate London N2 0BT |
Director Name | Mr Edward Bruce Beharrell |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(same day as company formation) |
Role | Cabinetmaker |
Country of Residence | United Kingdom |
Correspondence Address | 26 Whittington Court Aylmer Road Highgate London N2 0BT |
Director Name | Mr Andrew Anwar Leor Dalah |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(same day as company formation) |
Role | Financial Services Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Whittington Court Aylmer Road Highgate London N2 0BT |
Director Name | Ms Louisa Jacobs |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 42 Whittington Court Aylmer Road Highgate London N2 0BT |
Director Name | Mr William Patrick Steward |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(same day as company formation) |
Role | University Professor And Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Whittington Court Aylmer Road Highgate London N2 0BT |
Director Name | Ms Nadine Elizabeth Eileen Mendoza |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 May 2012(same day as company formation) |
Role | Pa/Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 41 Whittington Court Aylmer Road Highgate London N2 0BT |
Director Name | Mr Philip David Ferrier |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2013(1 year, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 August 2016) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Whittington Court Aylmer Road Highgate London N2 0BT |
Director Name | Mr Thomas George Llewellin |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 03 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Roestock Gardens Colney Heath St. Albans Hertfordshire AL4 0QJ |
Director Name | Amar Purdhit |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2015(3 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkwood Management Company (London) Ltd Crystal H Friern Barnet London N11 3FY |
Director Name | Miss Michelle Andrea Herridge |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2015(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 January 2023) |
Role | Self Employed Merchandiser |
Country of Residence | United Kingdom |
Correspondence Address | Parkwood Management Company (London) Ltd Crystal H Queens Parade Close Friern Barnet London N11 3FY |
Director Name | Amar Purohit |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2016(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crystal House Queens Parade Close Friern Barnet London N11 3FY |
Director Name | Mrs Lindsay Alexandra Jennings |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2021(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 January 2023) |
Role | Teaching |
Country of Residence | England |
Correspondence Address | C/O Srj Accounting Services Limited First Floor, L Elstree Way Borehamwood Herts WD6 1JH |
Secretary Name | Stardata Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2012(same day as company formation) |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Secretary Name | Parkwood Management Company (London) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2014(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 2018) |
Correspondence Address | Crystal House Queens Parade Close Friern Barnet London N11 3FY |
Secretary Name | KMP Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2018(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 January 2021) |
Correspondence Address | 36-38 Waterloo Road London NW2 7UH |
Registered Address | C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Herts WD6 1JH |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Latest Accounts | 30 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 4 weeks from now) |
10 February 2021 | Appointment of Mrs Lindsay Alexandra Jennings as a director on 10 February 2021 (2 pages) |
---|---|
9 February 2021 | Registered office address changed from C/O Kmp Solutions 36 -38 Waterloo Road London NW2 7UH England to C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Herts WD6 1JH on 9 February 2021 (1 page) |
27 January 2021 | Termination of appointment of Kmp Solutions Ltd as a secretary on 11 January 2021 (1 page) |
6 October 2020 | Termination of appointment of Edward Bruce Beharrell as a director on 5 October 2020 (1 page) |
6 October 2020 | Termination of appointment of Amar Purohit as a director on 5 October 2020 (1 page) |
10 August 2020 | Confirmation statement made on 1 August 2020 with updates (7 pages) |
2 March 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
28 February 2020 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page) |
26 February 2020 | Termination of appointment of James John Ware as a director on 26 February 2020 (1 page) |
20 December 2019 | Cancellation of shares. Statement of capital on 5 April 2019
|
19 December 2019 | Purchase of own shares. (3 pages) |
15 August 2019 | Confirmation statement made on 1 August 2019 with updates (7 pages) |
15 August 2019 | Statement of capital following an allotment of shares on 5 April 2019
|
3 April 2019 | Appointment of Mr Timothy John Griffiths as a director on 18 February 2019 (2 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
25 November 2018 | Appointment of Kmp Solutions Ltd as a secretary on 21 November 2018 (2 pages) |
25 November 2018 | Registered office address changed from Parkwood Management Company (London) Ltd Crystal House Queens Parade Close Friern Barnet London N11 3FY to C/O Kmp Solutions 36 -38 Waterloo Road London NW2 7UH on 25 November 2018 (1 page) |
30 August 2018 | Confirmation statement made on 1 August 2018 with updates (6 pages) |
29 August 2018 | Termination of appointment of Parkwood Management Company (London) Ltd as a secretary on 31 July 2018 (2 pages) |
20 June 2018 | Appointment of Mr Jonathan Lewis as a director on 25 April 2018 (2 pages) |
21 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
28 September 2017 | Confirmation statement made on 1 August 2017 with updates (7 pages) |
28 September 2017 | Confirmation statement made on 1 August 2017 with updates (7 pages) |
26 September 2017 | Appointment of Amar Purohit as a director on 31 August 2016 (3 pages) |
26 September 2017 | Appointment of Amar Purohit as a director on 31 August 2016 (3 pages) |
18 September 2017 | Termination of appointment of Amar Purdhit as a director on 31 July 2016 (1 page) |
18 September 2017 | Termination of appointment of Amar Purdhit as a director on 31 July 2016 (1 page) |
27 March 2017 | Accounts for a dormant company made up to 31 May 2016 (7 pages) |
27 March 2017 | Accounts for a dormant company made up to 31 May 2016 (7 pages) |
19 September 2016 | Termination of appointment of Philip David Ferrier as a director on 1 August 2016 (2 pages) |
19 September 2016 | Termination of appointment of Philip David Ferrier as a director on 1 August 2016 (2 pages) |
2 August 2016 | Confirmation statement made on 1 August 2016 with updates (8 pages) |
2 August 2016 | Confirmation statement made on 1 August 2016 with updates (8 pages) |
17 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
5 February 2016 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
5 February 2016 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
30 October 2015 | Termination of appointment of Louisa Jacobs as a director on 7 October 2015 (2 pages) |
30 October 2015 | Termination of appointment of Louisa Jacobs as a director on 7 October 2015 (2 pages) |
15 September 2015 | Appointment of Miss Michelle Andrea Herridge as a director on 28 August 2015 (3 pages) |
15 September 2015 | Appointment of Miss Michelle Andrea Herridge as a director on 28 August 2015 (3 pages) |
1 September 2015 | Appointment of Amar Purdhit as a director on 7 August 2015 (3 pages) |
1 September 2015 | Appointment of Amar Purdhit as a director on 7 August 2015 (3 pages) |
1 September 2015 | Appointment of Amar Purdhit as a director on 7 August 2015 (3 pages) |
25 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
12 May 2015 | Termination of appointment of Stardata Business Services Limited as a secretary on 11 May 2015 (1 page) |
12 May 2015 | Termination of appointment of Stardata Business Services Limited as a secretary on 11 May 2015 (1 page) |
13 April 2015 | Statement of capital following an allotment of shares on 3 December 2014
|
13 April 2015 | Statement of capital following an allotment of shares on 3 December 2014
|
13 April 2015 | Statement of capital following an allotment of shares on 3 December 2014
|
13 February 2015 | Accounts for a dormant company made up to 31 May 2014 (7 pages) |
13 February 2015 | Accounts for a dormant company made up to 31 May 2014 (7 pages) |
20 October 2014 | Appointment of Parkwood Management Company (London) Ltd as a secretary on 1 September 2014 (3 pages) |
20 October 2014 | Appointment of Parkwood Management Company (London) Ltd as a secretary on 1 September 2014 (3 pages) |
20 October 2014 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to Parkwood Management Company (London) Ltd Crystal House Queens Parade Close Friern Barnet London N11 3FY on 20 October 2014 (2 pages) |
20 October 2014 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to Parkwood Management Company (London) Ltd Crystal House Queens Parade Close Friern Barnet London N11 3FY on 20 October 2014 (2 pages) |
20 October 2014 | Appointment of Parkwood Management Company (London) Ltd as a secretary on 1 September 2014 (3 pages) |
30 July 2014 | Statement of capital following an allotment of shares on 8 July 2014
|
30 July 2014 | Statement of capital following an allotment of shares on 8 July 2014
|
30 July 2014 | Statement of capital following an allotment of shares on 8 July 2014
|
9 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders
|
9 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders
|
9 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders
|
10 April 2014 | Termination of appointment of Andrew Dalah as a director (1 page) |
10 April 2014 | Termination of appointment of Andrew Dalah as a director (1 page) |
10 April 2014 | Termination of appointment of William Steward as a director (1 page) |
10 April 2014 | Termination of appointment of William Steward as a director (1 page) |
1 April 2014 | Termination of appointment of Nadine Mendoza as a director (2 pages) |
1 April 2014 | Termination of appointment of Nadine Mendoza as a director (2 pages) |
17 February 2014 | Appointment of Mr Thomas George Llewellin as a director (2 pages) |
17 February 2014 | Appointment of Mr Thomas George Llewellin as a director (2 pages) |
5 February 2014 | Accounts for a dormant company made up to 31 May 2013 (7 pages) |
5 February 2014 | Accounts for a dormant company made up to 31 May 2013 (7 pages) |
18 July 2013 | Appointment of Mr Philip David Ferrier as a director (2 pages) |
18 July 2013 | Appointment of Mr Philip David Ferrier as a director (2 pages) |
24 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (12 pages) |
24 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (12 pages) |
24 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (12 pages) |
11 July 2012 | Registered office address changed from Whitting Court (Highgate) Limited Harben House Harben Parade Finchley Road London NW3 6LH United Kingdom on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from Whitting Court (Highgate) Limited Harben House Harben Parade Finchley Road London NW3 6LH United Kingdom on 11 July 2012 (1 page) |
9 May 2012 | Incorporation (29 pages) |
9 May 2012 | Incorporation (29 pages) |