Totteridge
London
N20 8AD
Director Name | Mrs Zuzana Philip |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Slovak |
Status | Current |
Appointed | 06 April 2016(37 years, 5 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Grange Avenue London N20 8AD |
Secretary Name | Mrs Lena Philip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(14 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 January 2009) |
Role | Company Director |
Correspondence Address | The Mews Cottage 20 20 Oakleigh Park South Whetstone London N20 9JU |
Director Name | Leslie Philip |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(18 years after company formation) |
Appointment Duration | 20 years (resigned 21 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mews Cottage 20 Oakleigh Park South Whetstone London N20 9JU |
Director Name | Nyein Wynn |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Myanmar |
Status | Resigned |
Appointed | 01 October 2001(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2006) |
Role | Sales Consultant |
Correspondence Address | 1 Pages Court Pages Hill London N10 1PY |
Website | firstconcept.com |
---|
Registered Address | 26 Grange Avenue London N20 8AD |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
30k at £1 | Mr Richard Philip 100.00% Ordinary |
---|---|
1 at £1 | Mrs Suzie Philip 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,656 |
Cash | £34,977 |
Current Liabilities | £123,611 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 17 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 1 October 2024 (5 months from now) |
25 September 2002 | Delivered on: 1 October 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
8 March 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
---|---|
9 November 2020 | Registered office address changed from C/O Moss Goodman, Chartered Accountants 24 Lyndhurst Gardens London N3 1TB England to 26 Grange Avenue London N20 8AD on 9 November 2020 (1 page) |
17 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
8 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
31 December 2018 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
27 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
10 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
9 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
22 December 2016 | Termination of appointment of Leslie Philip as a director on 21 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Leslie Philip as a director on 21 December 2016 (1 page) |
27 June 2016 | Resolutions
|
27 June 2016 | Change of share class name or designation (2 pages) |
27 June 2016 | Statement of company's objects (2 pages) |
27 June 2016 | Statement of company's objects (2 pages) |
27 June 2016 | Resolutions
|
27 June 2016 | Change of share class name or designation (2 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 May 2016 | Appointment of Mrs Zuzana Philip as a director on 6 April 2016 (2 pages) |
9 May 2016 | Appointment of Mrs Zuzana Philip as a director on 6 April 2016 (2 pages) |
2 April 2016 | Registered office address changed from C/O G. Teoli & Co. Balfour House 741 High Road London N12 0BP to C/O Moss Goodman, Chartered Accountants 24 Lyndhurst Gardens London N3 1TB on 2 April 2016 (1 page) |
2 April 2016 | Registered office address changed from C/O G. Teoli & Co. Balfour House 741 High Road London N12 0BP to C/O Moss Goodman, Chartered Accountants 24 Lyndhurst Gardens London N3 1TB on 2 April 2016 (1 page) |
18 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
10 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (12 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (12 pages) |
9 May 2013 | Registered office address changed from C/O G. Teoli & Co. Northway House 1379 High Road Whetstone London N20 9LP England on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from C/O G. Teoli & Co. Northway House 1379 High Road Whetstone London N20 9LP England on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from C/O G. Teoli & Co. Northway House 1379 High Road Whetstone London N20 9LP England on 9 May 2013 (1 page) |
23 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Registered office address changed from G Teoli & Co Accountants Northway 1379 High Road Whetstone London N20 9LP on 23 January 2013 (1 page) |
23 January 2013 | Registered office address changed from G Teoli & Co Accountants Northway 1379 High Road Whetstone London N20 9LP on 23 January 2013 (1 page) |
23 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 March 2012 | Registered office address changed from 272 Regents Park Road Finchley London N3 3HN on 22 March 2012 (2 pages) |
22 March 2012 | Registered office address changed from 272 Regents Park Road Finchley London N3 3HN on 22 March 2012 (2 pages) |
14 March 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
20 January 2010 | Director's details changed for Leslie Philip on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mr Richard Philip on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Director's details changed for Mr Richard Philip on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Leslie Philip on 20 January 2010 (2 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 July 2009 | Appointment terminated secretary lena philip (1 page) |
9 July 2009 | Appointment terminated secretary lena philip (1 page) |
25 March 2009 | Return made up to 28/12/08; full list of members (4 pages) |
25 March 2009 | Return made up to 28/12/08; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
28 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
23 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
23 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 January 2006 | Return made up to 28/12/05; full list of members (7 pages) |
19 January 2006 | Return made up to 28/12/05; full list of members (7 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 January 2005 | Return made up to 28/12/04; full list of members
|
13 January 2005 | Return made up to 28/12/04; full list of members
|
8 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
21 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
21 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
15 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
15 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
7 March 2003 | Return made up to 28/12/02; full list of members (7 pages) |
7 March 2003 | Return made up to 28/12/02; full list of members (7 pages) |
1 October 2002 | Particulars of mortgage/charge (7 pages) |
1 October 2002 | Particulars of mortgage/charge (7 pages) |
30 July 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
30 July 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: 13 station road finchley london N3 2SB (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: 13 station road finchley london N3 2SB (1 page) |
9 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | New director appointed (2 pages) |
10 January 2001 | Return made up to 28/12/00; no change of members (4 pages) |
10 January 2001 | Return made up to 28/12/00; no change of members (4 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
18 January 2000 | Return made up to 28/12/99; full list of members (5 pages) |
18 January 2000 | Return made up to 28/12/99; full list of members (5 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
4 January 1999 | Return made up to 28/12/98; full list of members (5 pages) |
4 January 1999 | Return made up to 28/12/98; full list of members (5 pages) |
18 December 1998 | Full accounts made up to 31 December 1997 (11 pages) |
18 December 1998 | Full accounts made up to 31 December 1997 (11 pages) |
4 January 1998 | Return made up to 28/12/97; full list of members (5 pages) |
4 January 1998 | Return made up to 28/12/97; full list of members (5 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
23 December 1996 | Director's particulars changed (1 page) |
23 December 1996 | Return made up to 28/12/96; full list of members (6 pages) |
23 December 1996 | Return made up to 28/12/96; full list of members (6 pages) |
23 December 1996 | Director's particulars changed (1 page) |
23 December 1996 | New director appointed (3 pages) |
23 December 1996 | New director appointed (3 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
26 August 1996 | Company name changed haleman garments (U.K.) LIMITED\certificate issued on 27/08/96 (2 pages) |
26 August 1996 | Company name changed haleman garments (U.K.) LIMITED\certificate issued on 27/08/96 (2 pages) |
9 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
9 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
16 November 1978 | Certificate of incorporation (1 page) |
16 November 1978 | Incorporation (15 pages) |
16 November 1978 | Incorporation (15 pages) |
16 November 1978 | Certificate of incorporation (1 page) |