London
NW11 8NA
Director Name | Miss Jordane Dobbins |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2017(60 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 843 Finchley Road London NW11 8NA |
Director Name | Philip Charles Jones |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 October 1992) |
Role | Carpet Retailer |
Correspondence Address | 99 Surrey Road Poole Dorset BH12 1HQ |
Director Name | Pamela Amy Rose Smith |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 June 1991(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 August 1993) |
Role | Tour Operator |
Correspondence Address | 3 St Johns Villas London N11 3BU |
Secretary Name | Bernard Joseph Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(34 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 18 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodmanton Fernhill Lane New Milton Hampshire BH25 5ST |
Director Name | Anthony Dobbins |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(35 years, 11 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 17 February 2017) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 843 Finchley Road London NW11 8NA |
Director Name | Mrs Shirley Jones |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1993(36 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodmanton Fernhill Lane New Milton Hampshire BH25 5ST |
Director Name | Bernard Joseph Jones |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(42 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 November 2004) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Woodmanton Fernhill Lane New Milton Hampshire BH25 5ST |
Director Name | Sally Dobbins |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1999(42 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 June 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 67 Gladstone Road Buckhurst Hill Essex IG9 5SW |
Secretary Name | Sally Dobbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1999(42 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 June 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 67 Gladstone Road Buckhurst Hill Essex IG9 5SW |
Registered Address | 843 Finchley Road London NW11 8NA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
67 at £1 | Anthony Dobbins 67.00% Ordinary |
---|---|
16 at £1 | Mrs Pamela Dobbins 16.00% Ordinary |
16 at £1 | Phillip Charles Jones 16.00% Ordinary |
1 at £1 | Anthony Dobbins & Mrs Pamela Dobbins 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,647 |
Current Liabilities | £85,923 |
Latest Accounts | 30 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 18 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 26 December |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
6 February 2003 | Delivered on: 12 February 2003 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: £106,250.00 due or to become due from the company to the chargee. Particulars: Leasehold property known as 5 thurlow gardens higham station avenue chingford london E4 9XE. Outstanding |
---|---|
17 May 2002 | Delivered on: 6 June 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: The sum of £40,000.00 due or to become due from the company to the chargee. Particulars: The property known as 5 thurlow close, wigham station avenue, chingford, london E4 9XE and all plant and machinery, fixtures fittings all furniture furnishing equipment tools and other chattels, by way of fixed charge the goodwill and the proceeds of any insurance from time to time affecting the property or the charged assets. Outstanding |
18 December 2023 | Previous accounting period shortened from 27 December 2022 to 26 December 2022 (1 page) |
---|---|
26 September 2023 | Previous accounting period shortened from 28 December 2022 to 27 December 2022 (1 page) |
28 June 2023 | Confirmation statement made on 14 June 2023 with updates (4 pages) |
8 December 2022 | Micro company accounts made up to 30 December 2021 (3 pages) |
28 June 2022 | Confirmation statement made on 14 June 2022 with updates (4 pages) |
23 September 2021 | Micro company accounts made up to 30 December 2020 (3 pages) |
6 July 2021 | Confirmation statement made on 14 June 2021 with updates (4 pages) |
25 September 2020 | Micro company accounts made up to 30 December 2019 (3 pages) |
5 August 2020 | Confirmation statement made on 14 June 2020 with updates (4 pages) |
15 October 2019 | Micro company accounts made up to 30 December 2018 (4 pages) |
24 September 2019 | Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page) |
17 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
25 October 2018 | Micro company accounts made up to 30 December 2017 (3 pages) |
27 September 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
7 August 2018 | Notification of Anthony Dobbins as a person with significant control on 6 April 2016 (2 pages) |
6 August 2018 | Director's details changed for Miss Jordane Dobbins on 6 August 2018 (2 pages) |
6 August 2018 | Director's details changed for Miss Joanne Melanie Ellen Lowes on 6 August 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 30 December 2016 (4 pages) |
27 September 2017 | Micro company accounts made up to 30 December 2016 (4 pages) |
29 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
31 May 2017 | Appointment of Miss Jordane Dobbins as a director on 29 May 2017 (2 pages) |
31 May 2017 | Appointment of Miss Jordane Dobbins as a director on 29 May 2017 (2 pages) |
31 May 2017 | Appointment of Miss Joanne Melanie Ellen Lowes as a director on 28 May 2017 (2 pages) |
31 May 2017 | Appointment of Miss Joanne Melanie Ellen Lowes as a director on 28 May 2017 (2 pages) |
17 February 2017 | Termination of appointment of Anthony Dobbins as a director on 17 February 2017 (1 page) |
17 February 2017 | Termination of appointment of Anthony Dobbins as a director on 17 February 2017 (1 page) |
22 September 2016 | Total exemption small company accounts made up to 30 December 2015 (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 30 December 2015 (5 pages) |
19 August 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
19 August 2016 | Director's details changed for Anthony Dobbins on 26 June 2014 (2 pages) |
19 August 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
19 August 2016 | Director's details changed for Anthony Dobbins on 26 June 2014 (2 pages) |
1 December 2015 | Total exemption small company accounts made up to 30 December 2014 (4 pages) |
1 December 2015 | Total exemption small company accounts made up to 30 December 2014 (4 pages) |
31 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2015 | Total exemption small company accounts made up to 30 December 2013 (4 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 December 2013 (4 pages) |
29 September 2014 | Registered office address changed from 843 Finchley Road London NW11 8NA England to 843 Finchley Road London NW11 8NA on 29 September 2014 (1 page) |
29 September 2014 | Registered office address changed from 843 Finchley Road London NW11 8NA England to 843 Finchley Road London NW11 8NA on 29 September 2014 (1 page) |
29 September 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
29 September 2014 | Director's details changed for Anthony Dobbins on 19 November 2013 (2 pages) |
29 September 2014 | Registered office address changed from 46 the Wynd Wynyard Park Billingham Durham TS22 5QE to 843 Finchley Road London NW11 8NA on 29 September 2014 (1 page) |
29 September 2014 | Registered office address changed from 46 the Wynd Wynyard Park Billingham Durham TS22 5QE to 843 Finchley Road London NW11 8NA on 29 September 2014 (1 page) |
29 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
29 September 2014 | Director's details changed for Anthony Dobbins on 19 November 2013 (2 pages) |
18 September 2014 | Registered office address changed from 442 Kingsland Road London E8 4AE to 46 the Wynd Wynyard Park Billingham Durham TS22 5QE on 18 September 2014 (2 pages) |
18 September 2014 | Registered office address changed from 442 Kingsland Road London E8 4AE to 46 the Wynd Wynyard Park Billingham Durham TS22 5QE on 18 September 2014 (2 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
14 June 2011 | Termination of appointment of Sally Dobbins as a secretary (1 page) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Director's details changed for Anthony Dobbins on 25 January 2011 (2 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Termination of appointment of Sally Dobbins as a director (1 page) |
14 June 2011 | Director's details changed for Anthony Dobbins on 25 January 2011 (2 pages) |
14 June 2011 | Termination of appointment of Sally Dobbins as a director (1 page) |
14 June 2011 | Termination of appointment of Sally Dobbins as a secretary (1 page) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Director's details changed for Anthony Dobbins on 14 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Sally Dobbins on 14 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Anthony Dobbins on 14 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Sally Dobbins on 14 June 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
7 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2009 | Return made up to 14/06/09; full list of members (4 pages) |
6 August 2009 | Return made up to 14/06/09; full list of members (4 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2008 | Return made up to 14/06/08; full list of members (4 pages) |
10 September 2008 | Director's change of particulars / anthony dobbins / 14/06/2008 (1 page) |
10 September 2008 | Director and secretary's change of particulars / sally dobbins / 14/06/2008 (1 page) |
10 September 2008 | Director and secretary's change of particulars / sally dobbins / 14/06/2008 (1 page) |
10 September 2008 | Return made up to 14/06/08; full list of members (4 pages) |
10 September 2008 | Director's change of particulars / anthony dobbins / 14/06/2008 (1 page) |
7 April 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 October 2007 | Return made up to 14/06/07; full list of members (3 pages) |
4 October 2007 | Return made up to 14/06/07; full list of members (3 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 September 2006 | Return made up to 14/06/06; no change of members (7 pages) |
1 September 2006 | Return made up to 14/06/06; no change of members (7 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 May 2005 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2005 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
15 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
29 December 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
25 September 2003 | Return made up to 14/06/03; no change of members (8 pages) |
25 September 2003 | Return made up to 14/06/03; no change of members (8 pages) |
12 February 2003 | Particulars of mortgage/charge (3 pages) |
12 February 2003 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
27 August 2002 | Return made up to 14/06/02; full list of members
|
27 August 2002 | Return made up to 14/06/02; full list of members
|
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
9 October 2001 | Return made up to 14/06/01; full list of members (8 pages) |
9 October 2001 | Return made up to 14/06/01; full list of members (8 pages) |
23 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 August 2000 | Return made up to 14/06/00; full list of members (8 pages) |
16 August 2000 | Return made up to 14/06/00; full list of members (8 pages) |
20 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
20 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
25 August 1999 | New secretary appointed;new director appointed (2 pages) |
25 August 1999 | New secretary appointed;new director appointed (2 pages) |
16 August 1999 | Secretary resigned (1 page) |
16 August 1999 | Secretary resigned (1 page) |
16 August 1999 | Registered office changed on 16/08/99 from: woodmanton fernhill lane new milton hants BH25 5ST (1 page) |
16 August 1999 | Registered office changed on 16/08/99 from: woodmanton fernhill lane new milton hants BH25 5ST (1 page) |
8 July 1999 | Return made up to 14/06/99; full list of members (6 pages) |
8 July 1999 | Return made up to 14/06/99; full list of members (6 pages) |
22 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
22 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
17 June 1998 | Return made up to 14/06/98; no change of members (4 pages) |
17 June 1998 | Return made up to 14/06/98; no change of members (4 pages) |
19 August 1997 | Full accounts made up to 31 December 1996 (7 pages) |
19 August 1997 | Full accounts made up to 31 December 1996 (7 pages) |
6 August 1997 | Return made up to 14/06/97; no change of members (4 pages) |
6 August 1997 | Return made up to 14/06/97; no change of members (4 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
24 July 1996 | Return made up to 14/06/96; full list of members (6 pages) |
24 July 1996 | Return made up to 14/06/96; full list of members (6 pages) |
30 November 1995 | Return made up to 14/06/95; no change of members (4 pages) |
30 November 1995 | Return made up to 14/06/95; no change of members (4 pages) |
9 October 1995 | Resolutions
|
9 October 1995 | Resolutions
|
9 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
9 October 1995 | Memorandum and Articles of Association (10 pages) |
9 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
9 October 1995 | Memorandum and Articles of Association (10 pages) |