Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CHICKEN SHED THEATRE TRUST
Company Information for

THE CHICKEN SHED THEATRE TRUST

290 CHASE SIDE, SOUTHGATE, LONDON, N14 4PE,
Company Registration Number
02705172
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Chicken Shed Theatre Trust
THE CHICKEN SHED THEATRE TRUST was founded on 1992-04-08 and has its registered office in London. The organisation's status is listed as "Active". The Chicken Shed Theatre Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE CHICKEN SHED THEATRE TRUST
 
Legal Registered Office
290 CHASE SIDE
SOUTHGATE
LONDON
N14 4PE
Other companies in N14
 
Charity Registration
Charity Number 1012369
Charity Address 290 CHASE SIDE, SOUTHGATE, LONDON, N14 4PE
Charter CHICKENSHED IS ESTABLISHED FOR THE ADVANCEMENT OF EDUCATION IN THE FIELDS OF THE ARTS, PRINCIPALLY FOR THE BENEFIT OF YOUNG PERSONS INCLUDING ALL WHO MAY REQUIRE HELP WITH MOBILITY, COMMUNICATION, BEHAVIOUR OR SELF-HELP SKILLS OR WITH SOCIAL DEVELOPMENT WITH A VIEW TO EDUCATING THEM IN SUCH FIELDS, INTEGRATE THEM INTO THE COMMUNITY AND ASSIST THEM IN THEIR DEVELOPMENT AS MEMBERS OF SOCIETY.
Filing Information
Company Number 02705172
Company ID Number 02705172
Date formed 1992-04-08
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB335043921  
Last Datalog update: 2024-11-05 08:24:31
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE CHICKEN SHED THEATRE TRUST

Current Directors
Officer Role Date Appointed
DANIEL LESLIE BEACOCK
Company Secretary 2015-06-03
JOSHUA ADAM BERGER CBE
Director 2012-04-16
NICHOLAS JAMES CAMPSIE
Director 2012-02-28
PETER PANAGIOTOU CONSTANTI
Director 2016-06-07
JUDITH OLIVIA DENCH
Director 1992-06-24
ANTHONY DAVID GIBBON
Director 2012-07-06
CHRISTINE HANSINE MASON
Director 2001-02-27
TREVOR ROBERT NUNN
Director 1992-06-24
NATASHA DEBORAH RAYNE
Director 2000-05-17
JANE ANTONIA FRANCES RAYNE LACEY
Director 1992-06-24
MATTHEW SAUL ROSE
Director 2011-09-27
JONATHAN SIGMUND SHALIT OBE
Director 1996-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
WENDY SHILLINGLAW
Company Secretary 2012-06-01 2015-06-03
DEREK HAROLD GRANGER
Director 2009-12-08 2013-10-08
DAVID MICHAEL BACON
Director 1992-06-24 2013-04-17
SYLVIA MAY COLEMAN
Director 1992-06-24 2011-05-25
LINDA HOSKINS
Director 1998-09-15 2011-05-25
MALCOLM BEVAN HEYWORTH
Director 1992-06-24 2011-05-18
LEONARD RICHARD LEWIS
Director 1998-02-11 2011-05-16
ANTHONY DAVID GIBBON
Director 2008-03-06 2011-03-31
EMS MAGNUS
Director 2007-12-13 2010-10-01
DAVID THOMAS BALCOMBE
Company Secretary 2005-03-17 2009-12-08
DIANE LOUISE JORDAN
Director 2002-09-18 2007-10-02
ANTHONY FILBY
Director 1992-06-24 2006-09-28
JOHN BULL
Company Secretary 1992-06-24 2005-03-17
WALTER MILLSOM
Director 1992-06-24 2001-11-19
STANLEY HEREWARD FILBY
Director 1992-06-24 2000-10-21
NICHOLAS ANTHONY CREAN
Director 1995-07-11 1997-06-23
MARTIN MCCALLUM
Director 1992-06-24 1997-04-23
NANCY JANE LANE
Director 1992-06-24 1996-10-21
EMMA KATHERINE MARSH
Director 1994-01-20 1996-10-09
TERENCE MICHAEL BRAMBLE
Director 1992-06-24 1996-06-30
JOSEPHINE HART
Director 1992-06-24 1996-04-16
PATRICK HUGH STEWART CRAWLEY
Company Secretary 1992-04-08 1992-06-24
PATRICK HUGH STEWART CRAWLEY
Director 1992-04-08 1992-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER PANAGIOTOU CONSTANTI CONSTANTI & CO CONSULTING LIMITED Director 2015-04-28 CURRENT 2015-04-28 Active
PETER PANAGIOTOU CONSTANTI CCRM LIMITED Director 2015-03-27 CURRENT 2014-09-02 Active
PETER PANAGIOTOU CONSTANTI GLOBELINK LANGUAGE SOLUTIONS LIMITED Director 2014-04-28 CURRENT 2005-12-01 Dissolved 2017-12-15
ANTHONY DAVID GIBBON BH2 CAPITAL LIMITED Director 2012-09-21 CURRENT 2012-09-21 Dissolved 2017-04-18
ANTHONY DAVID GIBBON GM REAL ESTATE LIMITED Director 2012-09-06 CURRENT 2012-09-06 Active
ANTHONY DAVID GIBBON BATTERY HILL CAPITAL LIMITED Director 2010-10-29 CURRENT 2010-10-29 Dissolved 2017-04-18
ANTHONY DAVID GIBBON SCARSDALE CAPITAL LIMITED Director 2008-07-10 CURRENT 2008-05-12 Active - Proposal to Strike off
ANTHONY DAVID GIBBON BH2 LIMITED Director 2000-09-01 CURRENT 1994-07-01 Active
TREVOR ROBERT NUNN HOMEVALE LIMITED Director 1991-03-21 CURRENT 1975-04-07 Dissolved 2015-12-15
TREVOR ROBERT NUNN AWAYVALE LIMITED Director 1991-03-21 CURRENT 1978-07-26 Liquidation
JANE ANTONIA FRANCES RAYNE LACEY BROWNHILLS PROPERTY INVESTMENTS LIMITED Director 2005-04-15 CURRENT 1962-04-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-01DIRECTOR APPOINTED MR MURRAY LEONARD ORR
2024-10-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2024-05-20CONFIRMATION STATEMENT MADE ON 08/04/24, WITH NO UPDATES
2023-05-30APPOINTMENT TERMINATED, DIRECTOR LESLEY MAIN
2023-01-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-20CH01Director's details changed for Ashley Thomas Muldoon on 2022-09-20
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2022-05-05AP01DIRECTOR APPOINTED MR BRENDAN KERR
2022-05-03DIRECTOR APPOINTED MR THEO SERGIOU
2022-05-03DIRECTOR APPOINTED MR RICHARD CROFT
2022-05-03AP01DIRECTOR APPOINTED MR THEO SERGIOU
2022-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JOSHUA ADAM BERGER CBE
2021-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-08-11AP01DIRECTOR APPOINTED DR LESLEY MAIN
2021-08-09AP01DIRECTOR APPOINTED KATHLEEN MARGARET HALL
2021-06-18CH01Director's details changed for Mr Anthony David Gibbon on 2021-06-18
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2021-05-24AP01DIRECTOR APPOINTED MR CHRIS DE PURY
2020-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JUDE TYRRELL
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2020-02-27CH01Director's details changed for Professor Jonathan Sigmund Shalit Obe on 2020-02-27
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR ROBERT NUNN
2019-01-31AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES
2018-04-10CH01Director's details changed for Christine Hansine Mason Berger on 2018-03-31
2018-01-10AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ALISON RITCHIE
2016-08-18AP01DIRECTOR APPOINTED MR PETE CONSTANTI
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR KATE ELIZABETH VARAH
2016-05-27AR0108/04/16 ANNUAL RETURN FULL LIST
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-29AP03SECRETARY APPOINTED MR DANIEL LESLIE BEACOCK
2015-10-29TM02APPOINTMENT TERMINATED, SECRETARY WENDY SHILLINGLAW
2015-10-29AP03SECRETARY APPOINTED MR DANIEL LESLIE BEACOCK
2015-10-29TM02APPOINTMENT TERMINATED, SECRETARY WENDY SHILLINGLAW
2015-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL BEACOCK / 03/06/2015
2015-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / MS WENDY SHILLINGLAW / 03/06/2015
2015-05-05AR0108/04/15 ANNUAL RETURN FULL LIST
2014-12-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-24CH01Director's details changed for Mr Jonathan Sigmund Shalit on 2014-06-13
2014-04-23AR0108/04/14 ANNUAL RETURN FULL LIST
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR DEREK GRANGER
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA SONING
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SHANE
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BACON
2013-04-26AR0108/04/13 NO MEMBER LIST
2013-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2013 FROM CHASE SIDE SOUTHGATE LONDON N14 4PE
2013-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY JANE ANTONIA FRANCES RAYNE / 01/09/2012
2012-12-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SIGMUND SHALIT / 24/07/2012
2012-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JOSHUA ADAM BERGER / 24/07/2012
2012-07-24AP01DIRECTOR APPOINTED MR ANTHONY DAVID GIBBON
2012-06-01AP03SECRETARY APPOINTED MS WENDY SHILLINGLAW
2012-05-08AR0108/04/12 NO MEMBER LIST
2012-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES CAMPSIE / 08/04/2012
2012-05-04AP01DIRECTOR APPOINTED MR. JOSHUA ADAM BERGER
2012-03-14AP01DIRECTOR APPOINTED MR NICHOLAS JAMES CAMPSIE
2011-12-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-09AP01DIRECTOR APPOINTED MR MATTHEW SAUL ROSE
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JANE PATERSON-TODD
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY JANE RAYNE / 27/05/2011
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON NATASHA DEBORAH RAYNE / 27/07/2011
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD LEWIS
2011-06-09AP01DIRECTOR APPOINTED MRS. ANGELA SUSAN FRANCES SONING
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR WENDY PRESS
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PARFITT
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR LINDA HOSKINS
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM HEYWORTH
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA COLEMAN
2011-05-09AR0108/04/11 NO MEMBER LIST
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE WESTON
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MANUS WARD
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA SONING
2011-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY JANE RAYNE / 08/04/2011
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GIBBON
2011-02-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR EMS MAGNUS
2010-07-13AP01DIRECTOR APPOINTED MS KATE ELIZABETH VARAH
2010-06-01AP01DIRECTOR APPOINTED MS JANE PATERSON-TODD
2010-05-12AR0108/04/10 NO MEMBER LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE WESTON / 08/04/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANUS WARD / 08/04/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON RITCHIE / 04/01/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON NATASHA DEBORAH RAYNE / 08/04/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE HANSINE MASON BERGER / 08/04/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONARD RICHARD LEWIS / 08/04/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA HOSKINS / 08/04/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM BEVAN HEYWORTH / 08/04/2010
2010-03-16AP01DIRECTOR APPOINTED MR DEREK HAROLD GRANGER
2010-02-23AP01DIRECTOR APPOINTED MRS WENDY GAIL PRESS
2010-02-08TM02APPOINTMENT TERMINATED, SECRETARY DAVID BALCOMBE
2010-02-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-18363aANNUAL RETURN MADE UP TO 08/04/09
2009-01-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-16288aDIRECTOR APPOINTED ANGELA SUSAN FRANCIS SONING
2008-04-23363aANNUAL RETURN MADE UP TO 08/04/08
2008-04-23288cDIRECTOR'S CHANGE OF PARTICULARS / LINDA HOSKINS / 08/04/2008
2008-04-23288cDIRECTOR'S CHANGE OF PARTICULARS / TREVOR NUNN / 08/04/2008
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation



Licences & Regulatory approval
We could not find any licences issued to THE CHICKEN SHED THEATRE TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE CHICKEN SHED THEATRE TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE CHICKEN SHED THEATRE TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Intangible Assets
Patents
We have not found any records of THE CHICKEN SHED THEATRE TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE CHICKEN SHED THEATRE TRUST
Trademarks
We have not found any records of THE CHICKEN SHED THEATRE TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CHICKEN SHED THEATRE TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as THE CHICKEN SHED THEATRE TRUST are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where THE CHICKEN SHED THEATRE TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE CHICKEN SHED THEATRE TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE CHICKEN SHED THEATRE TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode N14 4PE