695 High Street
North Finchley
London
N12 0BT
Director Name | Mrs Jayne Deborah Ramage |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2009(36 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Galla House 695 High Street North Finchley London N12 0BT |
Director Name | Miss Margaret Lally |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 1994) |
Role | Bookseller |
Correspondence Address | 421 Liverpool Road London N7 8PR |
Director Name | Robert Duncan Macleod |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 November 1994) |
Role | Bookseller |
Correspondence Address | 12 Devonshire Mews West London W1N 1FP |
Secretary Name | Miss Margaret Lally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 421 Liverpool Road London N7 8PR |
Secretary Name | Lorna Simmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(21 years after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 25 November 1994) |
Role | Company Director |
Correspondence Address | 12 Devonshire Mews West London W1N 1FP |
Secretary Name | Alison Rudd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 May 2000) |
Role | Accounts Controller |
Correspondence Address | 36 Roding Road London E5 0DW |
Director Name | Richard Ramage |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(23 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 23 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Roundwood Grove Hutton Brentwood Essex CM13 2NE |
Secretary Name | Jayne Ramage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(27 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 September 2009) |
Role | Company Director |
Correspondence Address | East Cottage Tullicro Aberfeldy PH15 2JG Scotland |
Website | truroarts.com |
---|
Registered Address | Galla House 695 High Street North Finchley London N12 0BT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £462,899 |
Cash | £24,925 |
Current Liabilities | £247,231 |
Latest Accounts | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
21 June 2006 | Delivered on: 29 June 2006 Persons entitled: Hsbc Bank PLC Classification: A standard security which was presented for registration in scotland on the 21/02/06 and Secured details: £75,000.00 due or to become due from the company to. Particulars: The watermill mill street aberfeldy perthshire t/no PTH20821. Outstanding |
---|---|
19 March 2004 | Delivered on: 20 March 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: A fixed charge on truo bookshop 18 frances street truro a fixed charge on the goodwill all plant machinery and other items and the proceeds of claim made under any insurance policy and an assingment of all rents or other sums payable by any tenants and a floating charge over all unattached plant machinery chattels and goods. Outstanding |
2 February 2004 | Delivered on: 12 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A standard security which was presented for registration in scotland on 7TH january 2004 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a aberfeldy water mill mill street aberfeldy perthshire PH15 2BG. Outstanding |
27 May 1998 | Delivered on: 12 June 1998 Persons entitled: Midland 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: 18 frances street truro cornwall. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
20 May 1995 | Delivered on: 7 June 1995 Persons entitled: Midland 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: L/H property k/a 211 kentish town london NW5 2JU with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
9 May 1995 | Delivered on: 19 May 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
5 November 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
---|---|
3 July 2020 | Director's details changed for Mrs Jayne Deborah Ramage on 5 November 2019 (2 pages) |
3 July 2020 | Change of details for Mr Jayne Deborah Ramage as a person with significant control on 5 November 2019 (2 pages) |
3 July 2020 | Director's details changed for Mrs Jayne Deborah Ramage on 5 November 2019 (2 pages) |
3 July 2020 | Director's details changed for Mr Kevin John Ramage on 5 November 2019 (2 pages) |
3 July 2020 | Change of details for Mr Kevin John Ramage as a person with significant control on 5 November 2019 (2 pages) |
3 July 2020 | Director's details changed for Mrs Jayne Deborah Ramage on 5 November 2019 (2 pages) |
3 July 2020 | Change of details for Mr Kevin John Ramage as a person with significant control on 5 November 2019 (2 pages) |
3 July 2020 | Director's details changed for Mr Kevin John Ramage on 5 November 2019 (2 pages) |
22 May 2020 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
22 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
15 June 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
12 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
9 July 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
21 July 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
21 July 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (7 pages) |
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (7 pages) |
10 June 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
13 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
18 May 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
18 May 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
15 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
25 May 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
25 May 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
17 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
19 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
19 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
16 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
31 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
26 April 2011 | Termination of appointment of Richard Ramage as a director (1 page) |
26 April 2011 | Termination of appointment of Richard Ramage as a director (1 page) |
21 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (7 pages) |
21 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (7 pages) |
23 September 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
23 September 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
1 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (9 pages) |
1 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (9 pages) |
31 October 2009 | Director's details changed for Richard Ramage on 10 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Richard Ramage on 10 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mrs Jayne Ramage on 10 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mrs Jayne Ramage on 10 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Kevin Ramage on 10 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Kevin Ramage on 10 October 2009 (2 pages) |
9 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
9 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
7 September 2009 | Director appointed mrs jayne ramage (1 page) |
7 September 2009 | Director appointed mrs jayne ramage (1 page) |
4 September 2009 | Appointment terminated secretary jayne ramage (1 page) |
4 September 2009 | Appointment terminated secretary jayne ramage (1 page) |
16 October 2008 | Return made up to 12/10/08; full list of members (5 pages) |
16 October 2008 | Return made up to 12/10/08; full list of members (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
19 October 2007 | Return made up to 12/10/07; full list of members (4 pages) |
19 October 2007 | Return made up to 12/10/07; full list of members (4 pages) |
16 August 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
16 August 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
10 November 2006 | Return made up to 12/10/06; full list of members (4 pages) |
10 November 2006 | Return made up to 12/10/06; full list of members (4 pages) |
5 July 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
29 June 2006 | Particulars of mortgage/charge (5 pages) |
29 June 2006 | Particulars of mortgage/charge (5 pages) |
30 November 2005 | Return made up to 12/10/05; full list of members (4 pages) |
30 November 2005 | Return made up to 12/10/05; full list of members (4 pages) |
7 September 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
7 December 2004 | Return made up to 12/10/04; full list of members
|
7 December 2004 | Return made up to 12/10/04; full list of members
|
23 April 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
23 April 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
20 March 2004 | Particulars of mortgage/charge (3 pages) |
20 March 2004 | Particulars of mortgage/charge (3 pages) |
12 February 2004 | Particulars of mortgage/charge (4 pages) |
12 February 2004 | Particulars of mortgage/charge (4 pages) |
12 November 2003 | Return made up to 12/10/03; full list of members (7 pages) |
12 November 2003 | Return made up to 12/10/03; full list of members (7 pages) |
11 November 2003 | Secretary's particulars changed (1 page) |
11 November 2003 | Secretary's particulars changed (1 page) |
26 April 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
26 April 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
25 April 2003 | Ad 08/04/03--------- £ si 1201@1=1201 £ ic 1000/2201 (2 pages) |
25 April 2003 | Ad 08/04/03--------- £ si 300@1=300 £ ic 2201/2501 (2 pages) |
25 April 2003 | Ad 08/04/03--------- £ si 1201@1=1201 £ ic 1000/2201 (2 pages) |
25 April 2003 | Resolutions
|
25 April 2003 | Nc inc already adjusted 08/04/03 (1 page) |
25 April 2003 | Ad 08/04/03--------- £ si 300@1=300 £ ic 2201/2501 (2 pages) |
25 April 2003 | Resolutions
|
25 April 2003 | Nc inc already adjusted 08/04/03 (1 page) |
1 November 2002 | Return made up to 12/10/02; full list of members (8 pages) |
1 November 2002 | Return made up to 12/10/02; full list of members (8 pages) |
5 August 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
5 August 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
24 January 2002 | Registered office changed on 24/01/02 from: 18 frances street truro cornwall TR1 3DW (2 pages) |
24 January 2002 | Registered office changed on 24/01/02 from: 18 frances street truro cornwall TR1 3DW (2 pages) |
30 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
30 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
27 June 2001 | Accounts for a small company made up to 28 February 2001 (8 pages) |
27 June 2001 | Accounts for a small company made up to 28 February 2001 (8 pages) |
17 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
17 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | Secretary resigned (1 page) |
19 May 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
19 May 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
11 November 1999 | Return made up to 12/10/99; full list of members
|
11 November 1999 | Return made up to 12/10/99; full list of members
|
14 June 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
14 June 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
15 January 1999 | Registered office changed on 15/01/99 from: galla house 695 high road north finchley london N12 0BT (1 page) |
15 January 1999 | Registered office changed on 15/01/99 from: galla house 695 high road north finchley london N12 0BT (1 page) |
26 October 1998 | Return made up to 12/10/98; full list of members (6 pages) |
26 October 1998 | Return made up to 12/10/98; full list of members (6 pages) |
12 June 1998 | Particulars of mortgage/charge (4 pages) |
12 June 1998 | Particulars of mortgage/charge (4 pages) |
24 April 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
24 April 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
10 December 1997 | Return made up to 12/10/97; full list of members (6 pages) |
10 December 1997 | Return made up to 12/10/97; full list of members (6 pages) |
10 November 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
10 November 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | New director appointed (2 pages) |
11 December 1996 | Full accounts made up to 29 February 1996 (7 pages) |
11 December 1996 | Return made up to 12/10/96; full list of members (6 pages) |
11 December 1996 | Return made up to 12/10/96; full list of members (6 pages) |
11 December 1996 | Full accounts made up to 29 February 1996 (7 pages) |
18 December 1995 | Return made up to 12/10/95; full list of members (6 pages) |
18 December 1995 | Return made up to 12/10/95; full list of members (6 pages) |
7 June 1995 | Particulars of mortgage/charge (3 pages) |
7 June 1995 | Particulars of mortgage/charge (3 pages) |
19 May 1995 | Particulars of mortgage/charge (4 pages) |
19 May 1995 | Particulars of mortgage/charge (4 pages) |