Finchley
London
N3 1NP
Director Name | Ms Arti Manmohannath Zutshi |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2023(51 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Childminder |
Country of Residence | England |
Correspondence Address | 2 Parkfield Gardens North Harrow Middlesex HA2 6JR |
Director Name | Mr Michael Dynton |
---|---|
Date of Birth | July 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(19 years, 8 months after company formation) |
Appointment Duration | 2 weeks (resigned 08 January 1992) |
Role | Antique Dealer |
Correspondence Address | Flat 1 The Laurels London N3 1NP |
Director Name | Miss Brenda Sharon Levey |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(19 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 16 August 2006) |
Role | Private Secretary |
Correspondence Address | Flat 9 The Laurels 130/132 Nether Street London N3 1NP |
Director Name | Mr David Papier |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(19 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 15 May 2001) |
Role | Office Manager |
Correspondence Address | Flat 8 The Laurels 130/132 Nether Street London N3 1NP |
Secretary Name | Miss Brenda Sharon Levey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(19 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 16 August 2006) |
Role | Company Director |
Correspondence Address | Flat 9 The Laurels 130/132 Nether Street London N3 1NP |
Director Name | Donal Ward |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 September 1994(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 August 1996) |
Role | Accountant |
Correspondence Address | 10 The Laurels Nether Street London N3 1NP |
Director Name | Simone Laura Davis |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1996(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 May 2000) |
Role | Computer Programmer |
Correspondence Address | Flat 2 The Laurels 130 Nether Street London N3 1NP |
Director Name | Martin Saphir |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(29 years after company formation) |
Appointment Duration | 19 years, 8 months (resigned 29 January 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Laurels 130-132 Nether Street London N3 1NP |
Director Name | Nita Denton |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(30 years, 4 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 04 January 2023) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Laurels 130 Nether Street Finchley London N3 1NP |
Director Name | Lynette Redwood |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 February 2008) |
Role | Secretary |
Correspondence Address | Flat 9 The Laurels 130 Nether Street London N3 1NP |
Secretary Name | Lynette Redwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 February 2008) |
Role | Secretary |
Correspondence Address | Flat 9 The Laurels 130 Nether Street London N3 1NP |
Secretary Name | Jessica Redpath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(35 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 27 February 2013) |
Role | Banking |
Correspondence Address | Flat 12 The Laurels London N3 1NP |
Director Name | Marion Smith |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(36 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 09 May 2019) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Laurels 130 Nether Street West Finchley London N3 1NP |
Website | netherstreetdental.co.uk |
---|
Registered Address | 2 Parkfield Gardens North Harrow Middlesex HA2 6JR |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £5 | A.r. Noormahomed 8.33% Ordinary |
---|---|
1 at £5 | Lynette Redwood 8.33% Ordinary |
1 at £5 | Mark Simon Levy 8.33% Ordinary |
1 at £5 | Mr Andrew Stuart Redpath & Mrs Vicki Francis Redpath 8.33% Ordinary |
1 at £5 | Mr Derek Wai-hon Sham & Mrs Elaine Yoke-lim Sham 8.33% Ordinary |
1 at £5 | Mr K.v. Raina 8.33% Ordinary |
1 at £5 | Mr Martin Saphir 8.33% Ordinary |
1 at £5 | Mrs Marion Smith 8.33% Ordinary |
1 at £5 | Mrs Nita Denton 8.33% Ordinary |
1 at £5 | Ms Jaleh Shambayati 8.33% Ordinary |
1 at £5 | Ms Tara Amin & Mrs Nayereh Ghotbi 8.33% Ordinary |
1 at £5 | Rita Rosetta Peters 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60 |
Latest Accounts | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 June |
Latest Return | 25 December 2023 (4 months ago) |
---|---|
Next Return Due | 8 January 2025 (8 months, 2 weeks from now) |
2 January 2024 | Confirmation statement made on 25 December 2023 with no updates (3 pages) |
---|---|
2 November 2023 | Micro company accounts made up to 24 June 2023 (3 pages) |
19 October 2023 | Appointment of Ms Arti Manmohannath Zutshi as a director on 10 October 2023 (2 pages) |
4 January 2023 | Termination of appointment of Nita Denton as a director on 4 January 2023 (1 page) |
30 December 2022 | Confirmation statement made on 25 December 2022 with no updates (3 pages) |
12 August 2022 | Micro company accounts made up to 24 June 2022 (3 pages) |
11 January 2022 | Confirmation statement made on 25 December 2021 with updates (5 pages) |
15 November 2021 | Micro company accounts made up to 24 June 2021 (3 pages) |
29 January 2021 | Termination of appointment of Martin Saphir as a director on 29 January 2021 (1 page) |
6 January 2021 | Confirmation statement made on 25 December 2020 with updates (5 pages) |
14 September 2020 | Micro company accounts made up to 24 June 2020 (3 pages) |
6 January 2020 | Confirmation statement made on 25 December 2019 with no updates (3 pages) |
8 August 2019 | Micro company accounts made up to 24 June 2019 (3 pages) |
15 May 2019 | Termination of appointment of Marion Smith as a director on 9 May 2019 (1 page) |
8 January 2019 | Confirmation statement made on 25 December 2018 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 24 June 2018 (2 pages) |
18 January 2018 | Confirmation statement made on 25 December 2017 with no updates (3 pages) |
4 January 2018 | Micro company accounts made up to 24 June 2017 (2 pages) |
12 January 2017 | Confirmation statement made on 25 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 25 December 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 24 June 2016 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 24 June 2016 (4 pages) |
9 January 2016 | Annual return made up to 25 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Annual return made up to 25 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
28 October 2015 | Total exemption small company accounts made up to 24 June 2015 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 24 June 2015 (4 pages) |
25 March 2015 | Appointment of Andrew Stuart Redpath as a director on 16 February 2015 (3 pages) |
25 March 2015 | Appointment of Andrew Stuart Redpath as a director on 16 February 2015 (3 pages) |
7 March 2015 | Annual return made up to 25 December 2014 with a full list of shareholders Statement of capital on 2015-03-07
|
7 March 2015 | Annual return made up to 25 December 2014 with a full list of shareholders Statement of capital on 2015-03-07
|
1 September 2014 | Total exemption small company accounts made up to 24 June 2014 (4 pages) |
1 September 2014 | Total exemption small company accounts made up to 24 June 2014 (4 pages) |
23 January 2014 | Annual return made up to 25 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 25 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
22 January 2014 | Termination of appointment of Jessica Redpath as a secretary (1 page) |
22 January 2014 | Termination of appointment of Jessica Redpath as a secretary (1 page) |
15 October 2013 | Total exemption small company accounts made up to 24 June 2013 (3 pages) |
15 October 2013 | Total exemption small company accounts made up to 24 June 2013 (3 pages) |
28 December 2012 | Annual return made up to 25 December 2012 with a full list of shareholders (7 pages) |
28 December 2012 | Annual return made up to 25 December 2012 with a full list of shareholders (7 pages) |
11 October 2012 | Total exemption full accounts made up to 24 June 2012 (10 pages) |
11 October 2012 | Total exemption full accounts made up to 24 June 2012 (10 pages) |
16 January 2012 | Annual return made up to 25 December 2011 with a full list of shareholders (7 pages) |
16 January 2012 | Annual return made up to 25 December 2011 with a full list of shareholders (7 pages) |
13 September 2011 | Total exemption small company accounts made up to 24 June 2011 (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 24 June 2011 (4 pages) |
6 January 2011 | Annual return made up to 25 December 2010 with a full list of shareholders (7 pages) |
6 January 2011 | Annual return made up to 25 December 2010 with a full list of shareholders (7 pages) |
20 September 2010 | Total exemption full accounts made up to 24 June 2010 (10 pages) |
20 September 2010 | Total exemption full accounts made up to 24 June 2010 (10 pages) |
4 February 2010 | Director's details changed for Nita Denton on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Marion Smith on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Marion Smith on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Nita Denton on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Martin Saphir on 3 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 25 December 2009 with a full list of shareholders (10 pages) |
4 February 2010 | Director's details changed for Martin Saphir on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Marion Smith on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Martin Saphir on 3 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 25 December 2009 with a full list of shareholders (10 pages) |
4 February 2010 | Director's details changed for Nita Denton on 3 February 2010 (2 pages) |
14 September 2009 | Total exemption full accounts made up to 24 June 2009 (11 pages) |
14 September 2009 | Total exemption full accounts made up to 24 June 2009 (11 pages) |
20 February 2009 | Director appointed marion smith (2 pages) |
20 February 2009 | Director appointed marion smith (2 pages) |
22 January 2009 | Return made up to 25/12/08; full list of members; amend (10 pages) |
22 January 2009 | Return made up to 25/12/08; full list of members; amend (10 pages) |
7 January 2009 | Return made up to 25/12/08; full list of members (8 pages) |
7 January 2009 | Return made up to 25/12/08; full list of members (8 pages) |
28 December 2008 | Registered office changed on 28/12/2008 from flat 8 the laurels 130-132 nether street finchley london N3 1NP (1 page) |
28 December 2008 | Registered office changed on 28/12/2008 from flat 8 the laurels 130-132 nether street finchley london N3 1NP (1 page) |
10 September 2008 | Total exemption full accounts made up to 24 June 2008 (11 pages) |
10 September 2008 | Total exemption full accounts made up to 24 June 2008 (11 pages) |
29 February 2008 | Registered office changed on 29/02/2008 from flat 8 the laurels 130 nether street london N3 1NP (1 page) |
29 February 2008 | Appointment terminated director and secretary lynette redwood (1 page) |
29 February 2008 | Appointment terminated director and secretary lynette redwood (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from flat 8 the laurels 130 nether street london N3 1NP (1 page) |
29 February 2008 | Secretary appointed jessica redpath (2 pages) |
29 February 2008 | Secretary appointed jessica redpath (2 pages) |
7 January 2008 | Return made up to 25/12/07; full list of members
|
7 January 2008 | Return made up to 25/12/07; full list of members
|
9 September 2007 | Total exemption full accounts made up to 24 June 2007 (11 pages) |
9 September 2007 | Total exemption full accounts made up to 24 June 2007 (11 pages) |
21 January 2007 | Return made up to 25/12/06; full list of members (12 pages) |
21 January 2007 | Return made up to 25/12/06; full list of members (12 pages) |
19 October 2006 | Secretary resigned;director resigned (1 page) |
19 October 2006 | Secretary resigned;director resigned (1 page) |
18 October 2006 | Secretary resigned;director resigned (1 page) |
18 October 2006 | Secretary resigned;director resigned (1 page) |
10 October 2006 | Total exemption full accounts made up to 24 June 2006 (10 pages) |
10 October 2006 | Total exemption full accounts made up to 24 June 2006 (10 pages) |
9 October 2006 | Secretary resigned (1 page) |
9 October 2006 | Secretary resigned (1 page) |
9 October 2006 | New secretary appointed;new director appointed (2 pages) |
9 October 2006 | New secretary appointed;new director appointed (2 pages) |
22 June 2006 | Registered office changed on 22/06/06 from: flat 9 the laurels 130-132 nether street london N3 1NP (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: flat 9 the laurels 130-132 nether street london N3 1NP (1 page) |
29 December 2005 | Total exemption full accounts made up to 24 June 2005 (9 pages) |
29 December 2005 | Total exemption full accounts made up to 24 June 2005 (9 pages) |
28 December 2005 | Return made up to 25/12/05; full list of members (12 pages) |
28 December 2005 | Return made up to 25/12/05; full list of members (12 pages) |
22 December 2004 | Return made up to 25/12/04; full list of members (11 pages) |
22 December 2004 | Return made up to 25/12/04; full list of members (11 pages) |
29 September 2004 | Total exemption full accounts made up to 24 June 2004 (10 pages) |
29 September 2004 | Total exemption full accounts made up to 24 June 2004 (10 pages) |
22 December 2003 | Return made up to 25/12/03; full list of members (11 pages) |
22 December 2003 | Return made up to 25/12/03; full list of members (11 pages) |
1 October 2003 | Total exemption full accounts made up to 24 June 2003 (10 pages) |
1 October 2003 | Total exemption full accounts made up to 24 June 2003 (10 pages) |
6 February 2003 | Return made up to 25/12/02; full list of members
|
6 February 2003 | Return made up to 25/12/02; full list of members
|
26 January 2003 | Total exemption full accounts made up to 24 June 2002 (10 pages) |
26 January 2003 | Total exemption full accounts made up to 24 June 2002 (10 pages) |
15 January 2003 | Registered office changed on 15/01/03 from: 7 ballards lane finchley london greater london N3 1UX (1 page) |
15 January 2003 | Registered office changed on 15/01/03 from: 7 ballards lane finchley london greater london N3 1UX (1 page) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
16 May 2002 | Registered office changed on 16/05/02 from: 8 the laurels 130 nether street london N3 1NP (1 page) |
16 May 2002 | Registered office changed on 16/05/02 from: 8 the laurels 130 nether street london N3 1NP (1 page) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
22 March 2002 | Return made up to 25/12/01; full list of members
|
22 March 2002 | Return made up to 25/12/01; full list of members
|
20 March 2002 | Total exemption full accounts made up to 24 June 2001 (9 pages) |
20 March 2002 | Total exemption full accounts made up to 24 June 2001 (9 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
20 February 2001 | Accounts for a small company made up to 24 June 2000 (6 pages) |
20 February 2001 | Accounts for a small company made up to 24 June 2000 (6 pages) |
5 January 2001 | Return made up to 25/12/00; full list of members (8 pages) |
5 January 2001 | Return made up to 25/12/00; full list of members (8 pages) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Director resigned (1 page) |
6 January 2000 | Return made up to 25/12/99; change of members (7 pages) |
6 January 2000 | Return made up to 25/12/99; change of members (7 pages) |
5 November 1999 | Accounts for a small company made up to 24 June 1999 (6 pages) |
5 November 1999 | Accounts for a small company made up to 24 June 1999 (6 pages) |
21 December 1998 | Return made up to 25/12/98; change of members (6 pages) |
21 December 1998 | Return made up to 25/12/98; change of members (6 pages) |
26 October 1998 | Full accounts made up to 24 June 1998 (9 pages) |
26 October 1998 | Full accounts made up to 24 June 1998 (9 pages) |
9 January 1998 | Return made up to 25/12/97; full list of members (6 pages) |
9 January 1998 | Return made up to 25/12/97; full list of members (6 pages) |
18 August 1997 | Full accounts made up to 24 June 1997 (9 pages) |
18 August 1997 | Full accounts made up to 24 June 1997 (9 pages) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
7 January 1997 | Return made up to 25/12/96; change of members (5 pages) |
7 January 1997 | Return made up to 25/12/96; change of members (5 pages) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | Director resigned (1 page) |
8 September 1996 | Full accounts made up to 24 June 1996 (9 pages) |
8 September 1996 | Full accounts made up to 24 June 1996 (9 pages) |
21 December 1995 | Return made up to 25/12/95; no change of members (4 pages) |
21 December 1995 | Return made up to 25/12/95; no change of members (4 pages) |
15 September 1995 | Accounts for a small company made up to 24 June 1995 (9 pages) |
15 September 1995 | Accounts for a small company made up to 24 June 1995 (9 pages) |
28 April 1972 | Incorporation (14 pages) |
28 April 1972 | Incorporation (14 pages) |