28 Arcadia Avenue
London
N3 2FG
Secretary Name | Ta Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2012(42 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months |
Correspondence Address | 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
Director Name | Mr Leonard Henry Wigzell |
---|---|
Date of Birth | May 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(22 years, 1 month after company formation) |
Appointment Duration | 20 years, 9 months (resigned 13 January 2013) |
Role | Company Director |
Correspondence Address | 19 Southwood Smith House Florida Street London E2 6ND |
Director Name | Mrs Maisie Rebecca Wigzell |
---|---|
Date of Birth | December 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(22 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 04 April 2004) |
Role | Company Director |
Correspondence Address | 19 Southwood Smith House Florida Street London E2 6ND |
Secretary Name | Mr Leonard Henry Wigzell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(22 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 04 April 2004) |
Role | Company Director |
Correspondence Address | 19 Southwood Smith House Florida Street London E2 6ND |
Secretary Name | Ra Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2004(34 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 October 2012) |
Correspondence Address | 13 Station Road Finchley London N3 2SB |
Website | liquidationmachinery.com |
---|---|
Email address | [email protected] |
Telephone | 01279 423667 |
Telephone region | Bishops Stortford |
Registered Address | 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Mr James Bolton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£469,642 |
Cash | £60,467 |
Current Liabilities | £649,851 |
Latest Accounts | 31 March 2022 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 March 2022 (12 months ago) |
---|---|
Next Return Due | 10 April 2023 (2 weeks, 3 days from now) |
7 September 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
---|---|
22 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
10 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
12 May 2020 | Confirmation statement made on 27 March 2020 with updates (4 pages) |
12 May 2020 | Change of details for Mr James Nicholas Bolton as a person with significant control on 12 May 2020 (2 pages) |
12 May 2020 | Director's details changed for Mr James Nicholas Bolton on 12 May 2020 (2 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
1 May 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 April 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
26 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
30 March 2017 | Secretary's details changed for Ta Company Secretaries Limited on 25 July 2016 (1 page) |
30 March 2017 | Secretary's details changed for Ta Company Secretaries Limited on 25 July 2016 (1 page) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
4 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 4 March 2015 (1 page) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Appointment of James Nicholas Bolton as a director (3 pages) |
22 April 2013 | Appointment of James Nicholas Bolton as a director (3 pages) |
28 March 2013 | Termination of appointment of Leonard Wigzell as a director (1 page) |
28 March 2013 | Termination of appointment of Leonard Wigzell as a director (1 page) |
27 March 2013 | Appointment of Ta Company Secretaries Limited as a secretary (2 pages) |
27 March 2013 | Termination of appointment of Ra Company Secretaries Limited as a secretary (1 page) |
27 March 2013 | Appointment of Ta Company Secretaries Limited as a secretary (2 pages) |
27 March 2013 | Termination of appointment of Ra Company Secretaries Limited as a secretary (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Registered office address changed from 96 Abbey Road Barking Essex IG11 7BT on 21 December 2012 (1 page) |
21 December 2012 | Registered office address changed from 96 Abbey Road Barking Essex IG11 7BT on 21 December 2012 (1 page) |
28 June 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 July 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 May 2009 | Return made up to 27/03/09; full list of members (3 pages) |
26 May 2009 | Return made up to 27/03/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 September 2008 | Return made up to 27/03/08; full list of members (6 pages) |
30 September 2008 | Return made up to 27/03/08; full list of members (6 pages) |
16 October 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
16 October 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
26 April 2007 | Return made up to 27/03/07; full list of members (6 pages) |
26 April 2007 | Return made up to 27/03/07; full list of members (6 pages) |
21 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
21 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
5 June 2006 | Return made up to 27/03/06; full list of members (6 pages) |
5 June 2006 | Return made up to 27/03/06; full list of members (6 pages) |
22 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
22 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
4 April 2005 | Return made up to 27/03/05; full list of members (6 pages) |
4 April 2005 | Return made up to 27/03/05; full list of members (6 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
26 May 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
26 May 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
6 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | New secretary appointed (2 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
5 April 2003 | Return made up to 27/03/03; full list of members (5 pages) |
5 April 2003 | Return made up to 27/03/03; full list of members (5 pages) |
27 March 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
27 March 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
12 June 2002 | Return made up to 27/03/02; full list of members (5 pages) |
12 June 2002 | Return made up to 27/03/02; full list of members (5 pages) |
18 March 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
18 March 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
3 May 2001 | Return made up to 27/03/01; full list of members (5 pages) |
3 May 2001 | Return made up to 27/03/01; full list of members (5 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
4 April 2000 | Return made up to 27/03/00; full list of members (4 pages) |
4 April 2000 | Return made up to 27/03/00; full list of members (4 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
5 October 1999 | Compulsory strike-off action has been discontinued (1 page) |
5 October 1999 | Compulsory strike-off action has been discontinued (1 page) |
30 September 1999 | Return made up to 27/03/99; full list of members (5 pages) |
30 September 1999 | Return made up to 27/03/99; full list of members (5 pages) |
21 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
21 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
16 March 1998 | Full accounts made up to 31 March 1997 (14 pages) |
16 March 1998 | Full accounts made up to 31 March 1997 (14 pages) |
28 June 1997 | Full accounts made up to 31 March 1996 (12 pages) |
28 June 1997 | Full accounts made up to 31 March 1996 (12 pages) |
21 April 1997 | Return made up to 27/03/97; full list of members (5 pages) |
21 April 1997 | Return made up to 27/03/97; full list of members (5 pages) |
9 April 1996 | Return made up to 27/03/96; full list of members (5 pages) |
9 April 1996 | Return made up to 27/03/96; full list of members (5 pages) |
31 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
31 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
23 March 1995 | Return made up to 27/03/95; full list of members (10 pages) |
23 March 1995 | Return made up to 27/03/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
15 February 1970 | Incorporation (13 pages) |
15 February 1970 | Incorporation (13 pages) |