Whetstone
London
N20 9AQ
Director Name | Patricia Cohen |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2010(15 years after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Greenleaf Court 17/19 Oakleigh Park North Whetstone London N20 9AQ |
Director Name | Sidney Mendall |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2013(17 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 13 Greenleaf Court 17 Oakleigh Park North Whetstone London N20 9AQ |
Director Name | Roger Joseph Isaacs |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(same day as company formation) |
Role | Surveyor |
Correspondence Address | 10 Greenleaf Court 17 Oakleigh Park North London N20 9AQ |
Director Name | Alan Malcolm Rifkin |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(same day as company formation) |
Role | Retired |
Correspondence Address | 8 Greenleaf Court 17 Oakleigh Park North London N20 9AQ |
Director Name | Norman Saffer |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(same day as company formation) |
Role | Retired |
Correspondence Address | 2 Greenleaf Court 17 Oakleigh Park North London N20 9AQ |
Director Name | Harry Dudley Wilson |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(same day as company formation) |
Role | Retired |
Correspondence Address | 3 Greenleaf Court 17 Oakleigh Park North London N20 9AQ |
Secretary Name | Roger Joseph Isaacs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(same day as company formation) |
Role | Surveyor |
Correspondence Address | 10 Greenleaf Court 17 Oakleigh Park North London N20 9AQ |
Director Name | Basil Vivian Samuel Imber |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 August 2007) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat16 Green Leaf Court 17/19 Oakleigh Park North London N20 9AQ |
Director Name | Basil Vivian Samuel Imber |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 August 2007) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat16 Green Leaf Court 17/19 Oakleigh Park North London N20 9AQ |
Secretary Name | Basil Vivian Samuel Imber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 August 2007) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat16 Green Leaf Court 17/19 Oakleigh Park North London N20 9AQ |
Director Name | Ms Valerie Anne Sheila Dorf |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2010(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Greenleaf Court 17-19 Oakleigh Park North Whetstone London N20 9AQ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1995(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1995(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Secretary Name | Accountable Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2005(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 September 2010) |
Correspondence Address | Buckingham Chambers 45 Vivian Avenue London NW4 3XA |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2010(15 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 April 2014) |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Registered Address | Aquarium,Suite 7b 101 Lower Anchor Street Chelmsford Essex CM2 0AU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | A. Rifkin & Rifkin 5.56% Ordinary |
---|---|
1 at £1 | Bernice Cohen 5.56% Ordinary |
1 at £1 | F. Lau & Lau 5.56% Ordinary |
1 at £1 | F. Leckstein 5.56% Ordinary |
1 at £1 | F. Segal & Segal 5.56% Ordinary |
1 at £1 | I. Robinson 5.56% Ordinary |
1 at £1 | K. Shah & Shah 5.56% Ordinary |
1 at £1 | M. Fisher & Fisher 5.56% Ordinary |
1 at £1 | M. Manela & Manela 5.56% Ordinary |
1 at £1 | Mrs Deyton 5.56% Ordinary |
1 at £1 | Nitsa Helen Mitchell 5.56% Ordinary |
1 at £1 | P.a. Cohen 5.56% Ordinary |
1 at £1 | Ralph Freddy Levy & Agnes Gino Levy 5.56% Ordinary |
1 at £1 | S. Imber 5.56% Ordinary |
1 at £1 | S. Mendall & Mendall 5.56% Ordinary |
1 at £1 | S. Stylianou 5.56% Ordinary |
1 at £1 | Valerie Anne Sheila Dorf 5.56% Ordinary |
1 at £1 | W.r. Littlejohn 5.56% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (5 months from now) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
---|---|
28 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (3 pages) |
21 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
28 September 2018 | Registered office address changed from Aquarium,Suite 7B 101 Lower Anchor Street Chelmsford Essex CM2 0AU United Kingdom to Aquarium,Suite 7B 101 Lower Anchor Street Chelmsford Essex CM2 0AU on 28 September 2018 (1 page) |
28 September 2018 | Registered office address changed from 16 Anchor Street Chelmsford Essex CM2 0JY to Aquarium,Suite 7B 101 Lower Anchor Street Chelmsford Essex CM2 0AU on 28 September 2018 (1 page) |
11 September 2018 | Total exemption full accounts made up to 31 December 2017 (3 pages) |
30 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 16 August 2017 with updates (5 pages) |
30 August 2017 | Confirmation statement made on 16 August 2017 with updates (5 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
1 December 2016 | Termination of appointment of Valerie Anne Sheila Dorf as a director on 25 October 2016 (2 pages) |
1 December 2016 | Termination of appointment of Valerie Anne Sheila Dorf as a director on 25 October 2016 (2 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
11 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 April 2014 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 23 April 2014 (1 page) |
22 April 2014 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary (1 page) |
22 April 2014 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary (1 page) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 August 2013 | Appointment of Sidney Mendall as a director (2 pages) |
19 August 2013 | Appointment of Sidney Mendall as a director (2 pages) |
16 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 January 2013 | Termination of appointment of Basil Imber as a director (1 page) |
16 January 2013 | Termination of appointment of Basil Imber as a director (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
20 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (10 pages) |
20 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (10 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
22 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (10 pages) |
22 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (10 pages) |
29 October 2010 | Termination of appointment of Accountable Property Management Limited as a secretary (2 pages) |
29 October 2010 | Termination of appointment of Accountable Property Management Limited as a secretary (2 pages) |
18 October 2010 | Termination of appointment of Harry Wilson as a director (1 page) |
18 October 2010 | Termination of appointment of Harry Wilson as a director (1 page) |
13 October 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (9 pages) |
13 October 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (9 pages) |
12 October 2010 | Termination of appointment of Accountable Property Management Limited as a secretary (1 page) |
12 October 2010 | Termination of appointment of Accountable Property Management Limited as a secretary (1 page) |
12 October 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
12 October 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
12 October 2010 | Registered office address changed from 68 Brent Street London NW4 2ES England on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from 68 Brent Street London NW4 2ES England on 12 October 2010 (1 page) |
8 October 2010 | Termination of appointment of Norman Saffer as a director (1 page) |
8 October 2010 | Termination of appointment of Norman Saffer as a director (1 page) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
20 September 2010 | Appointment of Patricia Cohen as a director (2 pages) |
20 September 2010 | Appointment of Patricia Cohen as a director (2 pages) |
8 September 2010 | Appointment of Valerie Anne Sheila Dorf as a director (2 pages) |
8 September 2010 | Appointment of Basil Vivian Samuel Imber as a director (2 pages) |
8 September 2010 | Appointment of Valerie Anne Sheila Dorf as a director (2 pages) |
8 September 2010 | Appointment of Basil Vivian Samuel Imber as a director (2 pages) |
19 August 2010 | Appointment of Sylvia Fisher as a director (2 pages) |
19 August 2010 | Appointment of Sylvia Fisher as a director (2 pages) |
24 December 2009 | Registered office address changed from Buckingham Chambers 45 Vivian Avenue London NW4 3XA on 24 December 2009 (1 page) |
24 December 2009 | Registered office address changed from Buckingham Chambers 45 Vivian Avenue London NW4 3XA on 24 December 2009 (1 page) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
28 September 2009 | Return made up to 16/08/09; full list of members (11 pages) |
28 September 2009 | Return made up to 16/08/09; full list of members (11 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 August 2008 | Return made up to 16/08/08; full list of members (9 pages) |
20 August 2008 | Return made up to 16/08/08; full list of members (9 pages) |
8 October 2007 | Return made up to 16/08/07; full list of members (9 pages) |
8 October 2007 | Return made up to 16/08/07; full list of members (9 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 September 2007 | Secretary resigned;director resigned (1 page) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 September 2007 | Secretary resigned;director resigned (1 page) |
23 October 2006 | Total exemption small company accounts made up to 30 December 2005 (4 pages) |
23 October 2006 | Total exemption small company accounts made up to 30 December 2005 (4 pages) |
6 September 2006 | Return made up to 16/08/06; full list of members (12 pages) |
6 September 2006 | Return made up to 16/08/06; full list of members (12 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
25 August 2005 | Return made up to 16/08/05; full list of members (15 pages) |
25 August 2005 | Return made up to 16/08/05; full list of members (15 pages) |
21 February 2005 | New secretary appointed (1 page) |
21 February 2005 | New secretary appointed (1 page) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
3 September 2004 | Return made up to 16/08/04; full list of members (11 pages) |
3 September 2004 | Return made up to 16/08/04; full list of members (11 pages) |
24 September 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
24 September 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
3 September 2003 | Registered office changed on 03/09/03 from: 2 greenleaf court 17 oakleigh park north london N20 9AQ (1 page) |
3 September 2003 | Registered office changed on 03/09/03 from: 2 greenleaf court 17 oakleigh park north london N20 9AQ (1 page) |
3 September 2003 | Return made up to 16/08/03; full list of members (12 pages) |
3 September 2003 | Return made up to 16/08/03; full list of members (12 pages) |
10 December 2002 | Registered office changed on 10/12/02 from: paul golden and co 7 ballards lane finchley london N3 1UX (1 page) |
10 December 2002 | Registered office changed on 10/12/02 from: paul golden and co 7 ballards lane finchley london N3 1UX (1 page) |
11 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
9 September 2002 | Return made up to 16/08/02; full list of members
|
9 September 2002 | Return made up to 16/08/02; full list of members
|
10 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
10 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
13 September 2001 | Return made up to 16/08/01; full list of members (13 pages) |
13 September 2001 | Return made up to 16/08/01; full list of members (13 pages) |
1 February 2001 | New secretary appointed;new director appointed (2 pages) |
1 February 2001 | New secretary appointed;new director appointed (2 pages) |
1 February 2001 | Secretary resigned;director resigned (1 page) |
1 February 2001 | Secretary resigned;director resigned (1 page) |
14 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
14 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 September 2000 | Return made up to 16/08/00; full list of members (12 pages) |
6 September 2000 | Return made up to 16/08/00; full list of members (12 pages) |
3 September 1999 | Return made up to 16/08/99; change of members (6 pages) |
3 September 1999 | Return made up to 16/08/99; change of members (6 pages) |
12 May 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
12 May 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
9 September 1998 | Return made up to 16/08/98; no change of members (4 pages) |
9 September 1998 | Return made up to 16/08/98; no change of members (4 pages) |
20 May 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
20 May 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
28 August 1997 | Return made up to 16/08/97; full list of members (6 pages) |
28 August 1997 | Return made up to 16/08/97; full list of members (6 pages) |
30 May 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
30 May 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
3 September 1996 | Return made up to 16/08/96; full list of members (7 pages) |
3 September 1996 | Return made up to 16/08/96; full list of members (7 pages) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
29 November 1995 | Ad 01/11/95--------- £ si 13498@1=13498 £ ic 2/13500 (4 pages) |
29 November 1995 | Ad 01/11/95--------- £ si 13498@1=13498 £ ic 2/13500 (4 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | Accounting reference date notified as 31/12 (1 page) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | New secretary appointed;new director appointed (2 pages) |
19 October 1995 | Registered office changed on 19/10/95 from: flat 2 greenleaf court 17 oakleigh park north london N20 (1 page) |
19 October 1995 | Accounting reference date notified as 31/12 (1 page) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | New secretary appointed;new director appointed (2 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | Registered office changed on 19/10/95 from: flat 2 greenleaf court 17 oakleigh park north london N20 (1 page) |
19 October 1995 | New director appointed (2 pages) |
16 August 1995 | Incorporation (22 pages) |
16 August 1995 | Incorporation (22 pages) |