201 Ballard Lane
Finchley
London
N3 1LT
Director Name | Mr John Frank Sewter |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 29 years, 3 months (closed 20 April 2021) |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | 37 Kelvedon Close Kingston Upon Thames KT2 5LF |
Secretary Name | Mr John Frank Sewter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 29 years, 3 months (closed 20 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Kelvedon Close Kingston Upon Thames Surrey KT2 5LG |
Director Name | Mr Jerome David De Freitas |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 September 1992) |
Role | Senior College Lecturer |
Correspondence Address | 8 Cherry Tree Rise Buckhurst Hill Essex IG9 6EX |
Director Name | Mr Baghel Singh Grewal |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 16 March 2016) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Hartnell Court 11 Hartnell Court 201 Ballard Lane Finchley London N31lt N3 1LT |
Director Name | Mr Lyndon Hamer Jones |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 09 January 2001) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Portland Terrace Richmond Surrey TW9 1QQ |
Registered Address | 2 St Crispin House 2 Barclay Road Croydon Surrey CR0 1JN |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
50 at £1 | Mr Jerome David De Freitas 50.00% Ordinary |
---|---|
50 at £1 | Mrs Christa Ursula Grewal 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,757 |
Gross Profit | £192 |
Net Worth | £20,117 |
Cash | £14,935 |
Current Liabilities | £1,530 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
---|---|
6 February 2017 | Confirmation statement made on 6 February 2017 with no updates (3 pages) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
18 January 2016 | Director's details changed for Mr Baghel Singh Grewal on 20 January 2015 (2 pages) |
18 January 2016 | Director's details changed for Mrs Christa Ursula Grewal on 20 January 2015 (2 pages) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
18 December 2014 | Total exemption full accounts made up to 30 June 2014 (6 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
4 December 2013 | Total exemption full accounts made up to 30 June 2013 (6 pages) |
5 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
20 January 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Mr John Frank Sewter on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Baghel Singh Grewal on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mrs Christa Ursula Grewal on 31 December 2009 (2 pages) |
10 November 2009 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
18 February 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
24 July 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
23 April 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
19 September 2005 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
6 September 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
21 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 September 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members
|
26 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
1 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 April 2001 | Registered office changed on 25/04/01 from: william house 14 worple road wimbledon london SW19 4DD (1 page) |
1 February 2001 | Director resigned (1 page) |
21 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
4 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 April 1999 | Return made up to 31/12/98; no change of members (4 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
28 April 1998 | Return made up to 31/12/97; full list of members (5 pages) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
27 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
7 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
14 March 1996 | Return made up to 31/12/95; full list of members (5 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
15 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
20 June 1979 | Incorporation (21 pages) |