62 OAKFIELD ROAD, HORNSEY LIMITED

Company Documents

DateDescription
26/01/2526 January 2025 Accounts for a dormant company made up to 2024-05-31

View Document

23/11/2423 November 2024 Confirmation statement made on 2024-11-19 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/02/2423 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/02/2315 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

19/11/2219 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/02/228 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

15/01/2215 January 2022 Appointment of Sarah Trotter as a director on 2021-06-25

View Document

15/01/2215 January 2022 Termination of appointment of Kate Ellen Breckenridge as a director on 2021-06-25

View Document

15/01/2215 January 2022 Confirmation statement made on 2021-11-28 with updates

View Document

15/07/2115 July 2021 Accounts for a dormant company made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/02/2010 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

04/11/184 November 2018 NOTIFICATION OF PSC STATEMENT ON 04/11/2018

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MISS LUCY MARTIN

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR HARRY DAY

View Document

05/10/185 October 2018 SECRETARY APPOINTED MISS LUCY MARTIN

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR VIVIANE NEIERTZ-HANSEN

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR ERNEST HANSEN

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNE GIBBONS

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNE GIBBONS

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, SECRETARY JOANNE GIBBONS

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 23 MAYFIELD ROAD LONDON N8 9LL ENGLAND

View Document

17/09/1817 September 2018 CESSATION OF JOANNE ALICE GIBBONS AS A PSC

View Document

11/06/1811 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

28/11/1728 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 62A OAKFIELD ROAD LONDON N4 4LB ENGLAND

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MS JOANNE ALICE GIBBONS

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM C/O KATE BRECKENRIDGE 62 OAKFIELD ROAD LONDON N4 4LB

View Document

27/02/1727 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/05/168 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

15/03/1615 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

03/06/153 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / KATE BRECKENRIDGE / 01/08/2014

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / KATE BRECKENRIDGE / 04/08/2013

View Document

04/06/144 June 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/02/1419 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/05/1328 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

13/03/1313 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

31/05/1231 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM 23 MAYFIELD ROAD LONDON N8 9LL UNITED KINGDOM

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM 62A OAKFIELD ROAD LONDON N4 4LB

View Document

05/09/115 September 2011 DIRECTOR APPOINTED MR ERNEST HANSEN

View Document

05/09/115 September 2011 DIRECTOR APPOINTED MRS VIVIANE NEIERTZ-HANSEN

View Document

27/08/1127 August 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN GLUNTZ

View Document

27/08/1127 August 2011 APPOINTMENT TERMINATED, DIRECTOR ESTHER HANSEN

View Document

25/07/1125 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ALICE GIBBONS / 12/07/2011

View Document

25/07/1125 July 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

25/07/1125 July 2011 SECRETARY'S CHANGE OF PARTICULARS / JOANNE ALICE GIBBONS / 11/07/2011

View Document

25/07/1125 July 2011 SECRETARY'S CHANGE OF PARTICULARS / JOANNE ALICE GIBBONS / 12/07/2011

View Document

06/06/116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

17/04/1117 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

12/05/1012 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ESTHER HANSEN / 07/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATE BRECKENRIDGE / 07/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN GLUNTZ / 07/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT CALVERT / 07/05/2010

View Document

03/06/093 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

11/05/0911 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED DIRECTOR LYNN BRECKENRIDGE

View Document

05/06/085 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

08/05/088 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 RETURN MADE UP TO 08/05/07; CHANGE OF MEMBERS

View Document

16/06/0716 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 15/05/05; NO CHANGE OF MEMBERS

View Document

10/06/0410 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

01/06/041 June 2004 REGISTERED OFFICE CHANGED ON 01/06/04 FROM: 62 OAKFIELD ROAD LONDON N4 4LB

View Document

24/05/0424 May 2004 RETURN MADE UP TO 15/05/04; NO CHANGE OF MEMBERS

View Document

26/04/0426 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

05/07/025 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

27/01/0227 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

08/01/018 January 2001 SECRETARY RESIGNED

View Document

18/12/0018 December 2000 NEW SECRETARY APPOINTED

View Document

18/12/0018 December 2000 DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

28/05/9928 May 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

10/06/9810 June 1998 RETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS

View Document

09/02/989 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

22/05/9722 May 1997 RETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS

View Document

20/03/9720 March 1997 EXEMPTION FROM APPOINTING AUDITORS 12/03/97

View Document

20/03/9720 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

20/09/9620 September 1996 RETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995 NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 NEW SECRETARY APPOINTED

View Document

28/11/9528 November 1995 NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 NEW DIRECTOR APPOINTED

View Document

06/11/956 November 1995 REGISTERED OFFICE CHANGED ON 06/11/95 FROM: C/O NATIONWIDE COMPANY SERVICES LIMITED, KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NP

View Document

06/11/956 November 1995 SECRETARY RESIGNED

View Document

06/11/956 November 1995 DIRECTOR RESIGNED

View Document

15/05/9515 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company