Winchmore Hill
London
N21 1EJ
Director Name | Alison Margaret Stockton |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2017(same day as company formation) |
Role | Solicitor (Retired) |
Country of Residence | England |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mr Mark Charles Stockton |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2017(same day as company formation) |
Role | Insurance Consultant |
Country of Residence | England |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | 2020 Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2019(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 November 2020) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Registered Address | 22 Eversley Crescent Winchmore Hill London N21 1EJ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 30 April 2024 (5 days ago) |
---|---|
Next Return Due | 14 May 2025 (1 year from now) |
28 December 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
---|---|
20 November 2020 | Termination of appointment of 2020 Secretarial Limited as a secretary on 16 November 2020 (1 page) |
3 June 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
4 February 2020 | Change of details for Alison Margaret Stockton as a person with significant control on 17 July 2019 (2 pages) |
4 February 2020 | Change of details for Mr Mark Charles Stockton as a person with significant control on 17 July 2019 (2 pages) |
31 January 2020 | Change of details for Mr Mark Charles Stockton as a person with significant control on 17 July 2019 (2 pages) |
31 January 2020 | Director's details changed for Alison Margaret Stockton on 17 July 2019 (2 pages) |
31 January 2020 | Change of details for Alison Margaret Stockton as a person with significant control on 17 July 2019 (2 pages) |
31 January 2020 | Director's details changed for Mr Mark Charles Stockton on 17 July 2019 (2 pages) |
31 January 2020 | Director's details changed for Alison Margaret Stockton on 17 July 2019 (2 pages) |
31 January 2020 | Director's details changed for Mr Mark Charles Stockton on 17 July 2019 (2 pages) |
11 December 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
24 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
23 April 2019 | Appointment of 2020 Secretarial Limited as a secretary on 1 April 2019 (2 pages) |
23 April 2019 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 82 st John Street London EC1M 4JN on 23 April 2019 (1 page) |
12 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
5 June 2018 | Change of details for Mr Mark Charles Stockton as a person with significant control on 9 May 2018 (2 pages) |
5 June 2018 | Change of details for Alison Margaret Stockton as a person with significant control on 9 May 2018 (2 pages) |
5 June 2018 | Change of details for Alison Margaret Stockton as a person with significant control on 9 May 2018 (2 pages) |
4 June 2018 | Change of details for Mr Mark Charles Stockton as a person with significant control on 9 May 2018 (2 pages) |
4 June 2018 | Director's details changed for Mr Mark Charles Stockton on 9 May 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 15 May 2018 with updates (5 pages) |
4 June 2018 | Change of details for Alison Margaret Stockton as a person with significant control on 9 May 2018 (2 pages) |
4 June 2018 | Director's details changed for Alison Margaret Stockton on 9 May 2018 (2 pages) |
4 June 2018 | Change of details for Mr Mark Charles Stockton as a person with significant control on 9 May 2018 (2 pages) |
4 June 2018 | Director's details changed for Alison Margaret Stockton on 9 May 2018 (2 pages) |
4 June 2018 | Director's details changed for Mr Mark Charles Stockton on 9 May 2018 (2 pages) |
16 May 2017 | Incorporation Statement of capital on 2017-05-16
|
16 May 2017 | Incorporation Statement of capital on 2017-05-16
|