North Finchley
London
N12 9RW
Director Name | Mr Christopher Michael Burrow |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(25 years, 6 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 13 October 2011) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 9 Vicarage Close Northaw Potters Bar Hertfordshire EN6 4NY |
Director Name | Mr Leslie Trevor Gold |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 1993) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 8 Greenhill Park Barnet Hertfordshire EN5 1HG |
Director Name | Mr Raymond Gold |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(25 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 December 1997) |
Role | Jeweller |
Correspondence Address | 3 Wayside Close London N14 4LB |
Secretary Name | Mr Leslie Trevor Gold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Greenhill Park Barnet Hertfordshire EN5 1HG |
Secretary Name | Mr Leonard Ivor Gold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 December 1997) |
Role | Company Director |
Correspondence Address | Kingsfold Rowley Green Road Arkley Hertfordshire EN5 3HJ |
Director Name | Mr Robert John Cooper |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(31 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 19 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Northlands Potters Bar Hertfordshire EN6 5DF |
Director Name | Mr Nicholas Spencer Kasler |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(31 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 13 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 King George Avenue Bushey Hertfordshire WD23 4NT |
Secretary Name | Mr Robert John Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(31 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 19 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Northlands Potters Bar Hertfordshire EN6 5DF |
Director Name | Mr Leonard Ivor Gold |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(34 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 January 2003) |
Role | Company Director |
Correspondence Address | Kingsfold Rowley Green Road Arkley Hertfordshire EN5 3HJ |
Director Name | Mr Leonard Ivor Gold |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(34 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 January 2003) |
Role | Company Director |
Correspondence Address | Kingsfold Rowley Green Road Arkley Hertfordshire EN5 3HJ |
Director Name | Mr Raymond Gold |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(34 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Flowergate Rowley Lane Arkley Hertfordshire EN5 3HN |
Director Name | Alison Mardell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(37 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Amesbury Court Crofton Way Enfield Middlesex EN2 8HY |
Registered Address | Reco House 928 High Road North Finchley London N12 9RW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
7.1k at £1 | Alfred Terry Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,264,708 |
Gross Profit | £683,191 |
Net Worth | £22,866 |
Cash | £264,148 |
Current Liabilities | £2,457,896 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 December 2012 | Voluntary strike-off action has been suspended (1 page) |
4 December 2012 | Voluntary strike-off action has been suspended (1 page) |
23 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2012 | Application to strike the company off the register (3 pages) |
12 October 2012 | Application to strike the company off the register (3 pages) |
14 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders Statement of capital on 2012-09-14
|
14 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders Statement of capital on 2012-09-14
|
31 August 2012 | Registered office address changed from C/O C/O Louis Ssekkono Solicitors 14-15 Craven Street London United Kingdom on 31 August 2012 (1 page) |
31 August 2012 | Registered office address changed from C/O C/O Louis Ssekkono Solicitors 14-15 Craven Street London United Kingdom on 31 August 2012 (1 page) |
29 June 2012 | Resolutions
|
29 June 2012 | Company name changed alfred terry LIMITED\certificate issued on 29/06/12
|
7 June 2012 | Full accounts made up to 31 March 2012 (15 pages) |
7 June 2012 | Full accounts made up to 31 March 2012 (15 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
27 October 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
27 October 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
25 October 2011 | Appointment of Yogesh Jain as a director (3 pages) |
25 October 2011 | Registered office address changed from Reco House 928 High Road North Finchley London. N12 9RW on 25 October 2011 (2 pages) |
25 October 2011 | Termination of appointment of Christopher Michael Burrow as a director on 13 October 2011 (2 pages) |
25 October 2011 | Termination of appointment of Nicholas Kasler as a director (2 pages) |
25 October 2011 | Appointment of Yogesh Jain as a director on 13 October 2011 (3 pages) |
25 October 2011 | Termination of appointment of Nicholas Spencer Kasler as a director on 13 October 2011 (2 pages) |
25 October 2011 | Registered office address changed from Reco House 928 High Road North Finchley London. N12 9RW on 25 October 2011 (2 pages) |
25 October 2011 | Termination of appointment of Christopher Burrow as a director (2 pages) |
6 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 June 2011 | Termination of appointment of Robert Cooper as a director (1 page) |
29 June 2011 | Termination of appointment of Robert Cooper as a director (1 page) |
29 June 2011 | Termination of appointment of Robert Cooper as a secretary (1 page) |
29 June 2011 | Termination of appointment of Robert Cooper as a secretary (1 page) |
1 December 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
1 December 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
28 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (6 pages) |
23 December 2009 | Full accounts made up to 28 February 2009 (20 pages) |
23 December 2009 | Full accounts made up to 28 February 2009 (20 pages) |
6 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
26 May 2009 | Appointment Terminated Director alison mardell (1 page) |
26 May 2009 | Appointment terminated director alison mardell (1 page) |
3 December 2008 | Accounts for a small company made up to 28 February 2008 (7 pages) |
3 December 2008 | Accounts for a small company made up to 28 February 2008 (7 pages) |
22 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
22 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
19 December 2007 | Full accounts made up to 28 February 2007 (18 pages) |
19 December 2007 | Full accounts made up to 28 February 2007 (18 pages) |
15 October 2007 | Return made up to 12/09/07; no change of members (8 pages) |
15 October 2007 | Return made up to 12/09/07; no change of members (8 pages) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
2 January 2007 | Full accounts made up to 28 February 2006 (17 pages) |
2 January 2007 | Full accounts made up to 28 February 2006 (17 pages) |
7 November 2006 | Return made up to 12/09/06; full list of members (8 pages) |
7 November 2006 | Return made up to 12/09/06; full list of members (8 pages) |
17 October 2005 | Return made up to 12/09/05; full list of members (8 pages) |
17 October 2005 | Return made up to 12/09/05; full list of members (8 pages) |
13 October 2005 | Full accounts made up to 28 February 2005 (16 pages) |
13 October 2005 | Full accounts made up to 28 February 2005 (16 pages) |
2 December 2004 | Full accounts made up to 29 February 2004 (16 pages) |
2 December 2004 | Full accounts made up to 29 February 2004 (16 pages) |
22 September 2004 | Return made up to 12/09/04; full list of members (8 pages) |
22 September 2004 | Return made up to 12/09/04; full list of members (8 pages) |
31 December 2003 | Full accounts made up to 28 February 2003 (16 pages) |
31 December 2003 | Full accounts made up to 28 February 2003 (16 pages) |
18 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2003 | Return made up to 12/09/03; full list of members (8 pages) |
29 September 2003 | Return made up to 12/09/03; full list of members (8 pages) |
18 May 2003 | New director appointed (2 pages) |
18 May 2003 | New director appointed (2 pages) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Director resigned (1 page) |
3 March 2003 | Particulars of mortgage/charge (4 pages) |
3 March 2003 | Particulars of mortgage/charge (4 pages) |
2 January 2003 | Full accounts made up to 28 February 2002 (16 pages) |
2 January 2003 | Full accounts made up to 28 February 2002 (16 pages) |
26 October 2002 | Return made up to 12/09/02; full list of members (8 pages) |
26 October 2002 | Return made up to 12/09/02; full list of members
|
21 December 2001 | Full accounts made up to 28 February 2001 (13 pages) |
21 December 2001 | Full accounts made up to 28 February 2001 (13 pages) |
19 September 2001 | Return made up to 12/09/01; full list of members (7 pages) |
19 September 2001 | Return made up to 12/09/01; full list of members (7 pages) |
22 December 2000 | Full accounts made up to 29 February 2000 (14 pages) |
22 December 2000 | Full accounts made up to 29 February 2000 (14 pages) |
21 September 2000 | Return made up to 12/09/00; full list of members
|
21 September 2000 | Return made up to 12/09/00; full list of members (7 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
17 September 1999 | Return made up to 12/09/99; no change of members (4 pages) |
17 September 1999 | Return made up to 12/09/99; no change of members
|
10 September 1999 | Full accounts made up to 28 February 1999 (17 pages) |
10 September 1999 | Full accounts made up to 28 February 1999 (17 pages) |
8 October 1998 | Return made up to 12/09/98; full list of members (6 pages) |
8 October 1998 | Return made up to 12/09/98; full list of members (6 pages) |
21 September 1998 | Full accounts made up to 28 February 1998 (17 pages) |
21 September 1998 | Full accounts made up to 28 February 1998 (17 pages) |
5 February 1998 | Secretary resigned;director resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | New secretary appointed;new director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Secretary resigned;director resigned (1 page) |
5 February 1998 | New secretary appointed;new director appointed (2 pages) |
8 January 1998 | Resolutions
|
8 January 1998 | Resolutions
|
8 January 1998 | Declaration of assistance for shares acquisition (10 pages) |
8 January 1998 | Declaration of assistance for shares acquisition (10 pages) |
5 January 1998 | Particulars of mortgage/charge (7 pages) |
5 January 1998 | Particulars of mortgage/charge (7 pages) |
23 December 1997 | Particulars of mortgage/charge (3 pages) |
23 December 1997 | Particulars of mortgage/charge (3 pages) |
13 October 1997 | Return made up to 12/09/97; no change of members (4 pages) |
13 October 1997 | Return made up to 12/09/97; no change of members (4 pages) |
8 August 1997 | Full accounts made up to 28 February 1997 (16 pages) |
8 August 1997 | Full accounts made up to 28 February 1997 (16 pages) |
3 November 1996 | Full accounts made up to 29 February 1996 (15 pages) |
3 November 1996 | Full accounts made up to 29 February 1996 (15 pages) |
27 October 1996 | Return made up to 12/09/96; full list of members (6 pages) |
27 October 1996 | Return made up to 12/09/96; full list of members (6 pages) |
31 January 1996 | Secretary's particulars changed (2 pages) |
31 January 1996 | Secretary's particulars changed (2 pages) |
13 November 1995 | Full accounts made up to 28 February 1995 (15 pages) |
13 November 1995 | Full accounts made up to 28 February 1995 (15 pages) |
13 October 1995 | Return made up to 12/09/95; no change of members (4 pages) |
13 October 1995 | Return made up to 12/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |
31 December 1980 | Company name changed\certificate issued on 31/12/80 (2 pages) |
31 December 1980 | Company name changed\certificate issued on 31/12/80 (2 pages) |
18 November 1980 | Memorandum and Articles of Association (14 pages) |
18 November 1980 | Memorandum and Articles of Association (14 pages) |
1 March 1966 | Certificate of incorporation (1 page) |
1 March 1966 | Certificate of incorporation (1 page) |