London
N3 1LF
Director Name | Mrs Natalie Elsie Wackett |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2017(57 years after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Mrs Elsie Winifred Johnston |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(31 years, 3 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 24 October 2013) |
Role | Married Woman |
Correspondence Address | 56 Maplin Close London N21 1NB |
Director Name | Mr Sidney Albert Johnston |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(31 years, 3 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 27 March 2017) |
Role | Motor Dealer |
Correspondence Address | 56 Maplin Close London N21 1NB |
Secretary Name | Mrs Elsie Winifred Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(31 years, 3 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 24 October 2013) |
Role | Company Director |
Correspondence Address | 56 Maplin Close London N21 1NB |
Director Name | Gary Leslie Johnston |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(55 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2016) |
Role | Property Dealing |
Country of Residence | United Kingdom |
Correspondence Address | Edelman House 1238 High Road Whetstone London N20 0LH |
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
501 at £1 | Sidney Albert Johnston 50.10% Ordinary |
---|---|
499 at £1 | Executors Of Estate Of Elsie Winifred Johnston 49.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,277 |
Current Liabilities | £381,174 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 5 days from now) |
27 April 2018 | Delivered on: 2 May 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
15 September 2009 | Delivered on: 18 September 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 5 queens parade green lanes london. Outstanding |
16 December 1970 | Delivered on: 23 December 1970 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Salisbury garages, salisbury road, london. N.4 ngl. 12615. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 May 1964 | Delivered on: 2 June 1964 Persons entitled: Westminister Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: 5 queens parade london N.8. Outstanding |
22 February 2021 | Micro company accounts made up to 28 February 2020 (4 pages) |
---|---|
4 August 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
3 August 2020 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH to 73 Cornhill London EC3V 3QQ on 3 August 2020 (1 page) |
13 May 2020 | Director's details changed for Madeline Johnston on 13 May 2020 (2 pages) |
20 February 2020 | Micro company accounts made up to 28 February 2019 (4 pages) |
22 November 2019 | Previous accounting period shortened from 24 February 2019 to 23 February 2019 (1 page) |
16 May 2019 | Confirmation statement made on 2 May 2019 with updates (4 pages) |
23 November 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
23 October 2018 | Director's details changed for Mrs Natalie Elsie Wackett on 1 October 2018 (2 pages) |
23 October 2018 | Change of details for Mrs Natalie Elsie Wackett as a person with significant control on 1 October 2018 (2 pages) |
13 June 2018 | Director's details changed for Mrs Natalie Elsie Wackett on 25 January 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 2 May 2018 with updates (5 pages) |
13 June 2018 | Change of details for Mrs Natalie Elsie Wackett as a person with significant control on 28 February 2018 (2 pages) |
25 May 2018 | Cessation of Sidney Albert Johnston (Deceased) as a person with significant control on 28 February 2018 (1 page) |
25 May 2018 | Notification of Natalie Elsie Wackett as a person with significant control on 28 February 2018 (2 pages) |
4 May 2018 | Director's details changed for Mrs Natalie Elsie Wackett on 25 January 2018 (2 pages) |
2 May 2018 | Registration of charge 006478570004, created on 27 April 2018 (10 pages) |
22 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
22 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
13 June 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
6 June 2017 | Satisfaction of charge 1 in full (1 page) |
6 June 2017 | Satisfaction of charge 1 in full (1 page) |
6 June 2017 | Satisfaction of charge 2 in full (1 page) |
6 June 2017 | Satisfaction of charge 2 in full (1 page) |
22 May 2017 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
22 May 2017 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
19 May 2017 | Termination of appointment of Sidney Albert Johnston as a director on 27 March 2017 (1 page) |
19 May 2017 | Termination of appointment of Sidney Albert Johnston as a director on 27 March 2017 (1 page) |
3 March 2017 | Appointment of Mrs Natalie Elsie Wackett as a director on 23 January 2017 (2 pages) |
3 March 2017 | Appointment of Mrs Natalie Elsie Wackett as a director on 23 January 2017 (2 pages) |
22 February 2017 | Previous accounting period shortened from 25 February 2016 to 24 February 2016 (1 page) |
22 February 2017 | Previous accounting period shortened from 25 February 2016 to 24 February 2016 (1 page) |
24 November 2016 | Previous accounting period shortened from 26 February 2016 to 25 February 2016 (1 page) |
24 November 2016 | Previous accounting period shortened from 26 February 2016 to 25 February 2016 (1 page) |
9 November 2016 | Termination of appointment of Gary Leslie Johnston as a director on 31 October 2016 (1 page) |
9 November 2016 | Termination of appointment of Gary Leslie Johnston as a director on 31 October 2016 (1 page) |
16 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
18 January 2016 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
18 January 2016 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
25 November 2015 | Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page) |
25 November 2015 | Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page) |
5 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
10 April 2015 | Appointment of Gary Leslie Johnston as a director on 31 March 2015 (2 pages) |
10 April 2015 | Appointment of Madeline Johnston as a director on 31 March 2015 (2 pages) |
10 April 2015 | Appointment of Madeline Johnston as a director on 31 March 2015 (2 pages) |
10 April 2015 | Appointment of Gary Leslie Johnston as a director on 31 March 2015 (2 pages) |
19 February 2015 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
19 February 2015 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
25 November 2014 | Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page) |
25 November 2014 | Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page) |
28 July 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Termination of appointment of Elsie Winifred Johnston as a director on 24 October 2013 (1 page) |
28 July 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Termination of appointment of Elsie Winifred Johnston as a secretary on 24 October 2013 (1 page) |
28 July 2014 | Termination of appointment of Elsie Winifred Johnston as a director on 24 October 2013 (1 page) |
28 July 2014 | Termination of appointment of Elsie Winifred Johnston as a secretary on 24 October 2013 (1 page) |
28 July 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
5 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2014 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
8 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders
|
8 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders
|
8 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders
|
6 December 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
16 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2012 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
17 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
22 June 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
22 June 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
14 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
18 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
8 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
8 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
6 March 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
6 March 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
20 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
10 April 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
10 April 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
10 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
10 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
3 May 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
3 May 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
12 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
12 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
21 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
21 December 2005 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
21 December 2005 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
21 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
21 July 2005 | Return made up to 02/05/05; full list of members (2 pages) |
21 July 2005 | Return made up to 02/05/05; full list of members (2 pages) |
29 June 2005 | Registered office changed on 29/06/05 from: laurie cowan 4 chase side enfield EN2 6NF (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: laurie cowan 4 chase side enfield EN2 6NF (1 page) |
28 October 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
28 October 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
28 April 2004 | Return made up to 02/05/04; full list of members (7 pages) |
28 April 2004 | Return made up to 02/05/04; full list of members (7 pages) |
15 May 2003 | Return made up to 02/05/03; full list of members (7 pages) |
15 May 2003 | Return made up to 02/05/03; full list of members (7 pages) |
19 March 2003 | Accounts for a small company made up to 28 February 2002 (6 pages) |
19 March 2003 | Accounts for a small company made up to 28 February 2001 (5 pages) |
19 March 2003 | Accounts for a small company made up to 28 February 2002 (6 pages) |
19 March 2003 | Accounts for a small company made up to 28 February 2001 (5 pages) |
8 May 2002 | Return made up to 02/05/02; full list of members (7 pages) |
8 May 2002 | Return made up to 02/05/02; full list of members (7 pages) |
10 July 2001 | Total exemption small company accounts made up to 28 February 2000 (5 pages) |
10 July 2001 | Total exemption small company accounts made up to 28 February 2000 (5 pages) |
8 July 2001 | Return made up to 02/05/01; full list of members
|
8 July 2001 | Return made up to 02/05/01; full list of members
|
16 May 2001 | Accounts for a small company made up to 28 February 1999 (6 pages) |
16 May 2001 | Accounts for a small company made up to 28 February 1999 (6 pages) |
5 May 2000 | Return made up to 02/05/00; full list of members (6 pages) |
5 May 2000 | Return made up to 02/05/00; full list of members (6 pages) |
11 February 2000 | Registered office changed on 11/02/00 from: suite 313 rowlandson house 289-293 ballards lane london N12 8NP (1 page) |
11 February 2000 | Registered office changed on 11/02/00 from: suite 313 rowlandson house 289-293 ballards lane london N12 8NP (1 page) |
19 October 1999 | Accounts for a small company made up to 28 February 1998 (8 pages) |
19 October 1999 | Accounts for a small company made up to 28 February 1998 (8 pages) |
18 May 1999 | Return made up to 02/05/99; full list of members (6 pages) |
18 May 1999 | Return made up to 02/05/99; full list of members (6 pages) |
5 May 1998 | Return made up to 02/05/98; no change of members (4 pages) |
5 May 1998 | Return made up to 02/05/98; no change of members (4 pages) |
11 March 1998 | Accounts for a small company made up to 28 February 1997 (7 pages) |
11 March 1998 | Accounts for a small company made up to 28 February 1997 (7 pages) |
22 May 1997 | Return made up to 02/05/97; no change of members
|
22 May 1997 | Return made up to 02/05/97; no change of members
|
27 December 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
27 December 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
14 August 1996 | Resolutions
|
14 August 1996 | Resolutions
|
22 May 1996 | Return made up to 02/05/96; full list of members (6 pages) |
22 May 1996 | Return made up to 02/05/96; full list of members (6 pages) |
26 January 1996 | Accounts for a small company made up to 28 February 1995 (7 pages) |
26 January 1996 | Accounts for a small company made up to 28 February 1995 (7 pages) |
14 June 1995 | Return made up to 02/05/95; full list of members (6 pages) |
14 June 1995 | Return made up to 02/05/95; full list of members (6 pages) |
25 January 1960 | Certificate of incorporation (1 page) |
25 January 1960 | Incorporation (14 pages) |
25 January 1960 | Incorporation (14 pages) |
25 January 1960 | Certificate of incorporation (1 page) |