North Finchley
London
N12 0DR
Director Name | Mr Callum George West |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2017(3 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 122 Leadenhall Street London EC3V 4PE |
Director Name | Mr John Alexander Whitehead |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2018(4 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 02 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 241a Bury Old Road Prestwich Manchester M25 1JE |
Director Name | Mr Edward Chertoff |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2019(4 years, 11 months after company formation) |
Appointment Duration | 2 days (resigned 10 January 2019) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 241a Bury Old Road Prestwich Manchester M25 1JE |
Director Name | Mrs Carole Dorothy Benfield |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2019(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 12 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Belmont Avenue Bradford BD12 0PD |
Director Name | Mr Ishaq Mohammed |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2020(5 years, 11 months after company formation) |
Appointment Duration | 4 weeks (resigned 10 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Belmont Avenue Low Moor Bradford BD12 0PD |
Registered Address | 241a Bury Old Road Prestwich Manchester M25 1JE |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Holyrood |
Built Up Area | Greater Manchester |
1 at £1 | Woodberry Secretarial LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
10 August 2017 | Amended total exemption full accounts made up to 28 February 2017 (8 pages) |
---|---|
30 June 2017 | Registered office address changed from PO Box EC3V 4AB Medeway Finance, Medeway Finance, Level 30 the Leadenhall Building 122 Leadenhall Street City of London EC3V 4AB United Kingdom to 122 Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from The Leadenhall Building, 122 Leadenhall Street London EC3V 1LR United Kingdom to PO Box EC3V 4AB Medeway Finance, Medeway Finance, Level 30 the Leadenhall Building 122 Leadenhall Street City of London EC3V 4AB on 30 June 2017 (1 page) |
31 May 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
29 May 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
26 May 2017 | Appointment of Callum George West as a director on 26 May 2017 (2 pages) |
26 May 2017 | Registered office address changed from 2 Woodberry Grove London N12 0DR United Kingdom to The Leadenhall Building, 122 Leadenhall Street London EC3V 1LR on 26 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Barbara Kahan as a director on 26 May 2017 (1 page) |
1 March 2017 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 2 Woodberry Grove London N12 0DR on 1 March 2017 (1 page) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
2 December 2016 | Accounts for a dormant company made up to 29 February 2016 (3 pages) |
24 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
26 October 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
5 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|