983 Finchley Road
London
NW11 7HB
Secretary Name | Robert James Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 2010(32 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | 75 Finchley Court Ballards Lane London N3 1NJ |
Director Name | Caroine Danielle Shapiro |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | 48 Kewferry Road Northwood Middlesex HA6 2PG |
Secretary Name | Mrs Julia Faith Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(14 years, 9 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 07 June 2010) |
Role | Company Director |
Correspondence Address | 52 Kingsley Way London N2 0EW |
Registered Address | 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Geoffrey Howard Green 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £354,020 |
Cash | £4,286 |
Current Liabilities | £18,686 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (5 months from now) |
29 September 2005 | Delivered on: 20 October 2005 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 5, carisbrooke court weymouth street, london t/no NGL315757. 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 |
---|
11 February 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
19 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
19 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
8 March 2018 | Satisfaction of charge 1 in full (2 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Registered office address changed from Palladium House, Hazlems Fenton 1-4 Argyll Street London W1F 7LD on 17 August 2012 (1 page) |
17 August 2012 | Registered office address changed from Palladium House, Hazlems Fenton 1-4 Argyll Street London W1F 7LD on 17 August 2012 (1 page) |
17 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 August 2011 | Director's details changed for Mr Geoffrey Howard Green on 1 January 2010 (2 pages) |
24 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Director's details changed for Mr Geoffrey Howard Green on 1 January 2010 (2 pages) |
24 August 2011 | Director's details changed for Mr Geoffrey Howard Green on 1 January 2010 (2 pages) |
24 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 September 2010 | Register(s) moved to registered inspection location (1 page) |
1 September 2010 | Register(s) moved to registered inspection location (1 page) |
1 September 2010 | Register inspection address has been changed (1 page) |
1 September 2010 | Register inspection address has been changed (1 page) |
1 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Geoffrey Howard Green on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Geoffrey Howard Green on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Geoffrey Howard Green on 1 October 2009 (2 pages) |
25 June 2010 | Appointment of Robert James Green as a secretary (3 pages) |
25 June 2010 | Appointment of Robert James Green as a secretary (3 pages) |
22 June 2010 | Termination of appointment of Julia Green as a secretary (2 pages) |
22 June 2010 | Termination of appointment of Julia Green as a secretary (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 October 2008 | Return made up to 15/08/08; full list of members (3 pages) |
23 October 2008 | Return made up to 15/08/08; full list of members (3 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: palladium house 1-4 argyll street london W1F 7LD (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: palladium house 1-4 argyll street london W1F 7LD (1 page) |
31 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 September 2006 | Return made up to 15/08/06; full list of members (6 pages) |
21 September 2006 | Return made up to 15/08/06; full list of members (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 October 2005 | Particulars of mortgage/charge (3 pages) |
20 October 2005 | Particulars of mortgage/charge (3 pages) |
16 August 2005 | Return made up to 15/08/05; full list of members
|
16 August 2005 | Return made up to 15/08/05; full list of members
|
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 August 2004 | Return made up to 15/08/04; full list of members (6 pages) |
20 August 2004 | Return made up to 15/08/04; full list of members (6 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 August 2003 | Return made up to 15/08/03; full list of members (6 pages) |
26 August 2003 | Return made up to 15/08/03; full list of members (6 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 October 2002 | Return made up to 15/08/02; full list of members
|
24 October 2002 | Return made up to 15/08/02; full list of members
|
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 September 2001 | Return made up to 15/08/01; full list of members (6 pages) |
4 September 2001 | Return made up to 15/08/01; full list of members (6 pages) |
11 April 2001 | Return made up to 15/08/00; full list of members (6 pages) |
11 April 2001 | Return made up to 15/08/00; full list of members (6 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | New director appointed (2 pages) |
12 July 2000 | Company name changed mooneve LIMITED\certificate issued on 13/07/00 (2 pages) |
12 July 2000 | Company name changed mooneve LIMITED\certificate issued on 13/07/00 (2 pages) |
29 September 1999 | Return made up to 15/08/99; full list of members (5 pages) |
29 September 1999 | Return made up to 15/08/99; full list of members (5 pages) |
29 September 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
29 September 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
14 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
14 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
25 August 1998 | Return made up to 15/08/98; full list of members (6 pages) |
25 August 1998 | Return made up to 15/08/98; full list of members (6 pages) |
2 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
2 February 1998 | Resolutions
|
2 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
2 February 1998 | Resolutions
|
28 January 1997 | Resolutions
|
28 January 1997 | Resolutions
|
28 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
28 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
4 September 1996 | Return made up to 15/08/96; full list of members (6 pages) |
4 September 1996 | Return made up to 15/08/96; full list of members (6 pages) |
12 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
12 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
21 August 1995 | Return made up to 15/08/95; full list of members
|
21 August 1995 | Return made up to 15/08/95; full list of members
|
17 November 1977 | Certificate of incorporation (1 page) |
17 November 1977 | Certificate of incorporation (1 page) |