289 Green Lanes
Palmers Green
London
N13 4XS
Secretary Name | Mr Adrian John Ferguson Hill |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 1992(32 years, 1 month after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 289 Green Lanes Palmers Green London N13 4XS |
Director Name | Mr John Kemmis Hill |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(31 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 January 1992) |
Role | Merchant |
Correspondence Address | Culmpine Beverley Lane Kingston Upon Thames Surrey KT2 7EE |
Director Name | Mrs Jane Shirley Hill |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 July 1991(31 years, 6 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 12 December 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Culmpine Beverley Lane Kingston Upon Thames Surrey KT2 7EE |
Secretary Name | Mr John Kemmis Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(31 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 January 1992) |
Role | Company Director |
Correspondence Address | Culmpine Beverley Lane Kingston Upon Thames Surrey KT2 7EE |
Director Name | Eric Claude Lafoy |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 1999(39 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 12 Lauderdale Drive Richmond Surrey TW10 7BT |
Website | picard.co.uk |
---|
Registered Address | Second Floor 289 Green Lanes Palmers Green London N13 4XS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
52.4k at £1 | A.j. Hill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £56,842 |
Cash | £5,232 |
Current Liabilities | £8,484 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 4 weeks from now) |
12 August 1975 | Delivered on: 14 August 1975 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 357 & 359 kennington lane, lambeth, london.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
21 September 2023 | Micro company accounts made up to 31 December 2022 (7 pages) |
---|---|
26 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
25 July 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
14 July 2022 | Secretary's details changed for Mr Adrian John Ferguson Hill on 10 July 2022 (1 page) |
14 July 2022 | Director's details changed for Mr Adrian John Ferguson Hill on 10 July 2022 (2 pages) |
14 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
9 August 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
21 July 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
1 September 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
21 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
15 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
16 April 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
15 August 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
7 August 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
2 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
7 September 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
5 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Termination of appointment of Jane Shirley Hill as a director on 12 December 2013 (1 page) |
5 August 2014 | Termination of appointment of Jane Shirley Hill as a director on 12 December 2013 (1 page) |
5 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
16 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Mrs Jane Shirley Hill on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Mr Adrian John Ferguson Hill on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Mrs Jane Shirley Hill on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Mr Adrian John Ferguson Hill on 1 October 2009 (2 pages) |
12 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Mrs Jane Shirley Hill on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Mr Adrian John Ferguson Hill on 1 October 2009 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
18 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 August 2007 | Return made up to 12/07/07; no change of members (7 pages) |
6 August 2007 | Return made up to 12/07/07; no change of members (7 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
8 August 2006 | Return made up to 12/07/06; full list of members (7 pages) |
8 August 2006 | Return made up to 12/07/06; full list of members (7 pages) |
26 June 2006 | Registered office changed on 26/06/06 from: first floor room 1 gor-ray house 758 great cambridge road enfield middlesex EN1 3PN (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: first floor room 1 gor-ray house 758 great cambridge road enfield middlesex EN1 3PN (1 page) |
28 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 July 2005 | Resolutions
|
21 July 2005 | Return made up to 12/07/05; full list of members (7 pages) |
21 July 2005 | Return made up to 12/07/05; full list of members (7 pages) |
21 July 2005 | Resolutions
|
22 July 2004 | Return made up to 12/07/04; full list of members
|
22 July 2004 | Return made up to 12/07/04; full list of members
|
18 February 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
18 February 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
12 July 2003 | Return made up to 12/07/03; full list of members (7 pages) |
12 July 2003 | Return made up to 12/07/03; full list of members (7 pages) |
12 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
12 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
27 July 2002 | Return made up to 12/07/02; full list of members (7 pages) |
27 July 2002 | Return made up to 12/07/02; full list of members (7 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
23 July 2001 | Return made up to 12/07/01; full list of members (7 pages) |
23 July 2001 | Return made up to 12/07/01; full list of members (7 pages) |
9 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
9 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
4 August 2000 | Return made up to 12/07/00; change of members
|
4 August 2000 | Return made up to 12/07/00; change of members
|
28 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
28 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
9 August 1999 | Return made up to 12/07/99; no change of members (4 pages) |
9 August 1999 | Return made up to 12/07/99; no change of members (4 pages) |
11 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
11 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
26 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
26 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
21 July 1997 | Return made up to 12/07/97; no change of members
|
21 July 1997 | Return made up to 12/07/97; no change of members
|
19 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
19 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
22 July 1996 | Return made up to 12/07/96; no change of members (4 pages) |
22 July 1996 | Return made up to 12/07/96; no change of members (4 pages) |
12 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
12 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
1 September 1995 | Registered office changed on 01/09/95 from: hetherington & co 151 high street southgate london N14 6BP (1 page) |
1 September 1995 | Registered office changed on 01/09/95 from: hetherington & co 151 high street southgate london N14 6BP (1 page) |
27 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
27 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
5 January 1965 | Resolutions
|
5 January 1965 | Resolutions
|