2 Athenaeum Road
London
N20 9AE
Director Name | Mr Derek Jack Ketteringham |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 1991(28 years after company formation) |
Appointment Duration | 26 years, 5 months (closed 20 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brentano Suite Prospect House 2 Athenaeum Road London N20 9AE |
Secretary Name | Mr Derek Jack Ketteringham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 1991(28 years after company formation) |
Appointment Duration | 26 years, 5 months (closed 20 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brentano Suite Prospect House 2 Athenaeum Road London N20 9AE |
Director Name | Mr Ernest Fisher |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(28 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 November 1998) |
Role | Company Director |
Correspondence Address | 381a North Circular Road London NW10 0HS |
Website | circularcars.co.uk |
---|
Registered Address | Brentano Suite Prospect House 2 Athenaeum Road London N20 9AE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
50 at £1 | Executors Of Estate Of Ernest Fisher 50.00% Ordinary |
---|---|
49 at £1 | Mr Derek Jack Ketteringham 49.00% Ordinary |
1 at £1 | Mrs Patricia Mary Ketteringham 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£170,266 |
Cash | £22,816 |
Current Liabilities | £214,287 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 November 1981 | Delivered on: 1 December 1981 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including bookdebts, goodwill & uncalled capital. With all buildings & fixtures (inc. Trade fixtures) fixed plant & machinery. Outstanding |
---|
20 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2017 | Director's details changed for Mr Derek Jack Ketteringham on 1 February 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
10 February 2017 | Director's details changed for Mr Derek Jack Ketteringham on 1 February 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
30 November 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
2 March 2016 | Satisfaction of charge 1 in full (1 page) |
2 March 2016 | Satisfaction of charge 1 in full (1 page) |
11 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 February 2015 | Registered office address changed from C/O Barry Flack & Co Knight House 27-31 East Barnet Road Barnet Herts EN4 8RN to C/O Barry Flack & Co Brentano Suite Prospect House 2 Athenaeum Road London N20 9AE on 17 February 2015 (1 page) |
17 February 2015 | Registered office address changed from C/O Barry Flack & Co Knight House 27-31 East Barnet Road Barnet Herts EN4 8RN to C/O Barry Flack & Co Brentano Suite Prospect House 2 Athenaeum Road London N20 9AE on 17 February 2015 (1 page) |
11 September 2014 | Secretary's details changed for Mr Derek Jack Ketteringham on 11 September 2014 (1 page) |
11 September 2014 | Director's details changed for Patricia Mary Ketteringham on 11 September 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Derek Jack Ketteringham on 11 September 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Derek Jack Ketteringham on 11 September 2014 (2 pages) |
11 September 2014 | Director's details changed for Patricia Mary Ketteringham on 11 September 2014 (2 pages) |
11 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Secretary's details changed for Mr Derek Jack Ketteringham on 11 September 2014 (1 page) |
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
29 November 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
29 November 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
13 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
28 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
12 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
9 August 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
18 September 2009 | Return made up to 11/09/09; full list of members (4 pages) |
18 September 2009 | Return made up to 11/09/09; full list of members (4 pages) |
13 July 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
13 July 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
27 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
27 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
17 September 2008 | Return made up to 11/09/08; full list of members (4 pages) |
17 September 2008 | Registered office changed on 17/09/2008 from c/o barry flack & co, knight house, 27-31 east barnet road barnet herts EN4 8RN (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from c/o barry flack & co, knight house, 27-31 east barnet road barnet herts EN4 8RN (1 page) |
17 September 2008 | Return made up to 11/09/08; full list of members (4 pages) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
10 October 2007 | Return made up to 11/09/07; full list of members (3 pages) |
10 October 2007 | Registered office changed on 10/10/07 from: c/o barry flack & co, knight house, 27-31 east barnet road barnet herts EN4 8RN (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: c/o barry flack & co, knight house, 27-31 east barnet road barnet herts EN4 8RN (1 page) |
10 October 2007 | Return made up to 11/09/07; full list of members (3 pages) |
27 February 2007 | Registered office changed on 27/02/07 from: c/o flack stetson equity house 128-136 high street edgware middlesex HA8 7EL (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: c/o flack stetson equity house 128-136 high street edgware middlesex HA8 7EL (1 page) |
18 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
18 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
15 September 2006 | Return made up to 11/09/06; full list of members (3 pages) |
15 September 2006 | Return made up to 11/09/06; full list of members (3 pages) |
30 August 2006 | Company name changed minicar mart(london)LIMITED\certificate issued on 30/08/06 (2 pages) |
30 August 2006 | Company name changed minicar mart(london)LIMITED\certificate issued on 30/08/06 (2 pages) |
5 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
5 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
12 September 2005 | Return made up to 11/09/05; full list of members (3 pages) |
12 September 2005 | Return made up to 11/09/05; full list of members (3 pages) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
27 September 2004 | Return made up to 11/09/04; full list of members (7 pages) |
27 September 2004 | Return made up to 11/09/04; full list of members (7 pages) |
10 November 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
10 November 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
19 September 2003 | Return made up to 11/09/03; full list of members
|
19 September 2003 | Return made up to 11/09/03; full list of members
|
19 December 2002 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
26 September 2002 | Return made up to 11/09/02; full list of members (7 pages) |
26 September 2002 | Return made up to 11/09/02; full list of members (7 pages) |
24 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
24 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
14 September 2001 | Return made up to 11/09/01; full list of members (6 pages) |
14 September 2001 | Return made up to 11/09/01; full list of members (6 pages) |
22 May 2001 | Registered office changed on 22/05/01 from: suite b 11TH floor premier house 112 station road edgware middlesex HA8 7AQ (1 page) |
22 May 2001 | Registered office changed on 22/05/01 from: suite b 11TH floor premier house 112 station road edgware middlesex HA8 7AQ (1 page) |
16 May 2001 | Auditor's resignation (1 page) |
16 May 2001 | Auditor's resignation (1 page) |
12 December 2000 | Return made up to 11/09/00; full list of members (6 pages) |
12 December 2000 | Return made up to 11/09/00; full list of members (6 pages) |
18 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 December 1999 | Return made up to 11/09/99; full list of members (7 pages) |
7 December 1999 | Return made up to 11/09/99; full list of members (7 pages) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 December 1998 | Director resigned (1 page) |
29 September 1998 | Return made up to 11/09/98; full list of members (7 pages) |
29 September 1998 | Return made up to 11/09/98; full list of members (7 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
19 September 1996 | Return made up to 11/09/96; no change of members (5 pages) |
19 September 1996 | Return made up to 11/09/96; no change of members (5 pages) |
19 June 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 June 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
7 February 1996 | Resolutions
|
7 February 1996 | Resolutions
|
7 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
2 October 1995 | Return made up to 11/09/95; full list of members
|
2 October 1995 | Return made up to 11/09/95; full list of members
|