Southgate
London
N14 7DE
Secretary Name | Mr Peter Panayiotis Tzortzi |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 September 2004(34 years, 5 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Selborne Road Southgate London N14 7DE |
Director Name | Mrs Michelle Rockliffe |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2008(38 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 23 Seaforth Gardens London N21 3BT |
Director Name | Mrs Sharon Tzortzi |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2008(38 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 107 Selborne Road London N14 7DE |
Director Name | Mr Philip Anthony Rockliffe |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2021(51 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Private Landlord |
Country of Residence | England |
Correspondence Address | 55 Crown Street Brentwood Essex CM14 4BD |
Director Name | Mr Arthur Edward George Dennison |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(21 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 24 January 2001) |
Role | Company Director |
Correspondence Address | 3 Alder Lodge London N9 9LL |
Director Name | Brian David Evers |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(21 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 02 August 2004) |
Role | Company Director |
Correspondence Address | 2 Alder Lodge 292 Bury Street West London N9 9LL |
Secretary Name | Mr Arthur Edward George Dennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(21 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 24 January 2001) |
Role | Company Director |
Correspondence Address | 3 Alder Lodge London N9 9LL |
Director Name | Michael Frank Bloom |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 May 2004) |
Role | Computer Consultant |
Correspondence Address | 5 Alder Lodge 292 Bury Street West London N9 9LL |
Director Name | Jean Edith Morris |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 December 2005) |
Role | Company Director |
Correspondence Address | 8 Alder Lodge 292 Bury Street West London N9 9LL |
Secretary Name | Michael Frank Bloom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 May 2004) |
Role | Computer Consultant |
Correspondence Address | 5 Alder Lodge 292 Bury Street West London N9 9LL |
Secretary Name | Brian David Evers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(34 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 02 August 2004) |
Role | Company Director |
Correspondence Address | 2 Alder Lodge 292 Bury Street West London N9 9LL |
Director Name | Craig Stuart Fayers Rushton |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 October 2008) |
Role | Company Director |
Correspondence Address | 17 Knights Close Bishops Park Bishops Stortford Hertfordshire CM23 4BZ |
Registered Address | 55 Crown Street Brentwood Essex CM14 4BD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,029 |
Cash | £5,780 |
Current Liabilities | £751 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
4 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
---|---|
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
7 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
7 October 2021 | Appointment of Mr Philip Anthony Rockliffe as a director on 6 October 2021 (2 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
17 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
5 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
7 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
9 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
4 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
15 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
6 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 October 2016 | Confirmation statement made on 3 October 2016 with updates (4 pages) |
14 October 2016 | Confirmation statement made on 3 October 2016 with updates (4 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 November 2015 | Annual return made up to 3 October 2015 no member list (5 pages) |
9 November 2015 | Annual return made up to 3 October 2015 no member list (5 pages) |
9 November 2015 | Annual return made up to 3 October 2015 no member list (5 pages) |
28 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 October 2014 | Annual return made up to 3 October 2014 no member list (5 pages) |
17 October 2014 | Annual return made up to 3 October 2014 no member list (5 pages) |
17 October 2014 | Annual return made up to 3 October 2014 no member list (5 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 October 2013 | Annual return made up to 3 October 2013 no member list (5 pages) |
15 October 2013 | Annual return made up to 3 October 2013 no member list (5 pages) |
15 October 2013 | Annual return made up to 3 October 2013 no member list (5 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 October 2012 | Annual return made up to 3 October 2012 no member list (5 pages) |
5 October 2012 | Registered office address changed from 107 Selborne Road Southgate London N14 7DE United Kingdom on 5 October 2012 (1 page) |
5 October 2012 | Annual return made up to 3 October 2012 no member list (5 pages) |
5 October 2012 | Annual return made up to 3 October 2012 no member list (5 pages) |
5 October 2012 | Registered office address changed from 107 Selborne Road Southgate London N14 7DE United Kingdom on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from 107 Selborne Road Southgate London N14 7DE United Kingdom on 5 October 2012 (1 page) |
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 October 2011 | Annual return made up to 3 October 2011 no member list (5 pages) |
6 October 2011 | Annual return made up to 3 October 2011 no member list (5 pages) |
6 October 2011 | Annual return made up to 3 October 2011 no member list (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 October 2010 | Annual return made up to 3 October 2010 no member list (5 pages) |
25 October 2010 | Annual return made up to 3 October 2010 no member list (5 pages) |
25 October 2010 | Annual return made up to 3 October 2010 no member list (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 January 2010 | Director's details changed for Mrs Michelle Rockliffe on 3 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mrs Sharon Tzortzi on 3 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Peter Panayiotis Tzortzi on 3 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mrs Sharon Tzortzi on 3 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 3 October 2009 no member list (4 pages) |
5 January 2010 | Director's details changed for Peter Panayiotis Tzortzi on 3 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 3 October 2009 no member list (4 pages) |
5 January 2010 | Annual return made up to 3 October 2009 no member list (4 pages) |
5 January 2010 | Director's details changed for Mrs Michelle Rockliffe on 3 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Peter Panayiotis Tzortzi on 3 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mrs Sharon Tzortzi on 3 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mrs Michelle Rockliffe on 3 October 2009 (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 December 2008 | Director appointed mrs michelle rockliffe (1 page) |
15 December 2008 | Director appointed mrs sharon maria tzortzi (1 page) |
15 December 2008 | Director appointed mrs michelle rockliffe (1 page) |
15 December 2008 | Director appointed mrs sharon maria tzortzi (1 page) |
17 October 2008 | Appointment terminated director craig rushton (1 page) |
17 October 2008 | Appointment terminated director craig rushton (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from 17 knights close bishops park bishops stortford hertfordshire CM23 4BZ (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from 17 knights close bishops park bishops stortford hertfordshire CM23 4BZ (1 page) |
7 October 2008 | Annual return made up to 03/10/08 (2 pages) |
7 October 2008 | Annual return made up to 03/10/08 (2 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 October 2007 | Annual return made up to 03/10/07
|
12 October 2007 | Annual return made up to 03/10/07
|
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Director's particulars changed (1 page) |
13 October 2006 | Annual return made up to 03/10/06 (4 pages) |
13 October 2006 | Annual return made up to 03/10/06 (4 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: flat 8 alder lodge 292 bury street west edmonton london N9 9LL (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: flat 8 alder lodge 292 bury street west edmonton london N9 9LL (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
28 September 2005 | Annual return made up to 03/10/05 (4 pages) |
28 September 2005 | Annual return made up to 03/10/05 (4 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 October 2004 | Annual return made up to 03/10/04 (4 pages) |
22 October 2004 | Annual return made up to 03/10/04 (4 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | Registered office changed on 13/10/04 from: 2 alder lodge 292 bury street west edmonton london N9 9LL (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: 2 alder lodge 292 bury street west edmonton london N9 9LL (1 page) |
13 October 2004 | New secretary appointed (2 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | New secretary appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
3 June 2004 | Registered office changed on 03/06/04 from: 5 alder lodge 292 bury street west edmonton london N9 9LL (1 page) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: 5 alder lodge 292 bury street west edmonton london N9 9LL (1 page) |
3 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | Director resigned (1 page) |
17 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
30 September 2003 | Annual return made up to 03/10/03 (4 pages) |
30 September 2003 | Annual return made up to 03/10/03 (4 pages) |
12 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
12 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
16 October 2002 | Annual return made up to 03/10/02 (4 pages) |
16 October 2002 | Annual return made up to 03/10/02 (4 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
5 October 2001 | Annual return made up to 03/10/01
|
5 October 2001 | Annual return made up to 03/10/01
|
17 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
17 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: 3 alder lodge 292 bury street west edmonton london N9 9LL (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: 3 alder lodge 292 bury street west edmonton london N9 9LL (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
8 March 2001 | Secretary resigned;director resigned (1 page) |
8 March 2001 | Secretary resigned;director resigned (1 page) |
8 March 2001 | New secretary appointed;new director appointed (2 pages) |
8 March 2001 | New secretary appointed;new director appointed (2 pages) |
14 November 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
14 November 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
14 November 2000 | Annual return made up to 03/10/00 (3 pages) |
14 November 2000 | Annual return made up to 03/10/00 (3 pages) |
11 October 1999 | Annual return made up to 03/10/99 (3 pages) |
11 October 1999 | Annual return made up to 03/10/99 (3 pages) |
8 February 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
8 February 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
30 September 1998 | Annual return made up to 03/10/98 (4 pages) |
30 September 1998 | Annual return made up to 03/10/98 (4 pages) |
23 April 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
23 April 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
25 November 1997 | Annual return made up to 03/10/97 (4 pages) |
25 November 1997 | Annual return made up to 03/10/97 (4 pages) |
7 July 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
7 July 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
13 October 1996 | Annual return made up to 03/10/96 (4 pages) |
13 October 1996 | Annual return made up to 03/10/96 (4 pages) |
5 June 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
5 June 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
9 October 1995 | Annual return made up to 03/10/95 (4 pages) |
9 October 1995 | Annual return made up to 03/10/95 (4 pages) |
3 July 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
3 July 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |