Pinner
Middlesex
HA5 5PZ
Secretary Name | Ms Elizabeth Carmel Finnegan |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 30 June 1991(6 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 High Street Pinner Middlesex HA5 5PZ |
Director Name | Ms Elizabeth Carmel Finnegan |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 14 February 1997(12 years after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | 58 High Street Pinner Middlesex HA5 5PZ |
Website | n16-estateagents.com |
---|---|
Telephone | 020 72490272 |
Telephone region | London |
Registered Address | 58 High Street Pinner Middlesex HA5 5PZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Elizabeth Carmel Finnegan 50.00% Ordinary |
---|---|
50 at £1 | Poorandranath Thumba Naik 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,080,837 |
Cash | £28,751 |
Current Liabilities | £137,310 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
28 April 2017 | Delivered on: 5 May 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
23 June 2008 | Delivered on: 25 June 2008 Persons entitled: Co-Operative 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: 92 mountgrove road, london t/no LN219400. Outstanding |
23 April 2004 | Delivered on: 6 May 2004 Persons entitled: The Co-Operative Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: A floating charge over all undertaking property and assets of the company including all unfixed plant and machinery and other chattels and equipment in, on or about the property 9 stoke newington church street london including any parts thereof. Outstanding |
23 April 2004 | Delivered on: 28 April 2004 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: £252,500.00 due or to become due from the company to the chargee. Particulars: 9 stoke newington church street, london. Outstanding |
28 September 1988 | Delivered on: 5 October 1988 Persons entitled: National Westminster 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: F/H land k/a 57 stoke newington church street in the london borough of hackney. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 May 2023 | Delivered on: 16 May 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 92 mountgrove road, stoke newington, london N5 2LT, land registry title number LN219400. Outstanding |
19 May 2017 | Delivered on: 22 May 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 9 stoke newington church street, stoke newington, london N16 0NX land registry title no. LN116053. Outstanding |
25 March 1985 | Delivered on: 29 March 1985 Persons entitled: National Westminster 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: Ground floor shop 45, stoke newington church street, london N16. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 November 1998 | Delivered on: 28 November 1998 Satisfied on: 12 August 2008 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 92 mountgrove road london N5. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
4 November 1997 | Delivered on: 6 November 1997 Satisfied on: 2 July 2004 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over undertaking all rights properties and assets present and future. Fully Satisfied |
5 September 1997 | Delivered on: 19 September 1997 Satisfied on: 2 July 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property known as 9 stoke newington church street stoke newington title number LN116053 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on the mortgaged property and the goodwill of any business carried on on the mortgaged property together with the benefit of any licences and registration required in the running of such business. Fully Satisfied |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
22 May 2017 | Registration of charge 018821670010, created on 19 May 2017 (7 pages) |
19 May 2017 | Satisfaction of charge 6 in full (1 page) |
19 May 2017 | Satisfaction of charge 8 in full (1 page) |
19 May 2017 | Satisfaction of charge 7 in full (1 page) |
5 May 2017 | Registration of charge 018821670009, created on 28 April 2017 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 August 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road, Harrow Middlesex HA1 3EX on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road, Harrow Middlesex HA1 3EX on 7 May 2013 (1 page) |
30 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
14 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
9 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 September 2006 | Return made up to 30/06/06; full list of members (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
11 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2004 | Return made up to 30/06/04; full list of members (7 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
28 April 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
25 November 2003 | Return made up to 30/06/03; full list of members
|
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
4 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
2 January 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
16 July 2001 | Return made up to 30/06/01; full list of members
|
15 January 2001 | Return made up to 30/06/00; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
28 November 1998 | Particulars of mortgage/charge (3 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
19 September 1997 | Particulars of mortgage/charge (3 pages) |
16 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
4 March 1997 | New director appointed (2 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
21 July 1996 | Return made up to 30/06/96; full list of members
|
1 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
4 August 1995 | Return made up to 30/06/95; full list of members (6 pages) |