North Finchley
London
N12 9DA
Director Name | Mr Ian Frederick Shutler |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | English |
Status | Closed |
Appointed | 30 July 1992(6 years, 6 months after company formation) |
Appointment Duration | 27 years (closed 20 August 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Building 2 30 Friern Park North Finchley London N12 9DA |
Secretary Name | Mr Ian Frederick Shutler |
---|---|
Nationality | English |
Status | Closed |
Appointed | 07 August 1992(6 years, 7 months after company formation) |
Appointment Duration | 27 years (closed 20 August 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Building 2 30 Friern Park North Finchley London N12 9DA |
Director Name | Mr Thomas Caffrey |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 May 1995) |
Role | Exporter |
Correspondence Address | Woodhill House Cuckfield Lane Warninglid Haywards Heath West Sussex RH17 5SN |
Director Name | Susan Carol Cornell |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1992) |
Role | Export Operations Director |
Correspondence Address | 1 Dimsdale Crescent Bishops Stortford Hertfordshire CM23 5LJ |
Director Name | Paul Anthony Twomey |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 1992) |
Role | Export Manager |
Correspondence Address | 15 Bell Acre Letchworth Hertfordshire SG6 2BS |
Secretary Name | Susan Carol Cornell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 1 Dimsdale Crescent Bishops Stortford Hertfordshire CM23 5LJ |
Director Name | Mark Adrian Neville |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 February 1996) |
Role | Sales Director |
Correspondence Address | 73 Wadnall Way Knebworth Hertfordshire SG3 6DT |
Telephone | 01438 746443 |
---|---|
Telephone region | Stevenage |
Registered Address | Building 2 30 Friern Park North Finchley London N12 9DA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1000 at £1 | Mr John Caffrey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,426 |
Cash | £71,828 |
Current Liabilities | £53,367 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
12 April 1988 | Delivered on: 21 April 1988 Satisfied on: 4 March 1997 Persons entitled: T S B England & Wales PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
13 April 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
---|---|
6 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
1 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
10 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
27 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-27
|
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
20 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
2 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
31 December 2012 | Director's details changed for Mr Ian Frederick Shutler on 13 December 2012 (2 pages) |
31 December 2012 | Director's details changed for Mr John Stokes Boreham on 13 December 2012 (2 pages) |
29 December 2012 | Secretary's details changed for Mr Ian Frederick Shutler on 13 December 2012 (1 page) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
3 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Registered office address changed from Apex House Grand Arcade London N12 0EJ on 3 August 2010 (2 pages) |
3 August 2010 | Registered office address changed from Apex House Grand Arcade London N12 0EJ on 3 August 2010 (2 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
12 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Mr John Stokes Boreham on 15 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Ian Frederick Shutler on 15 December 2009 (2 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
14 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
4 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
7 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
6 June 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
15 January 2007 | Return made up to 18/12/06; full list of members (7 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
10 February 2006 | Return made up to 18/12/05; full list of members (7 pages) |
20 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
17 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
28 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
12 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
13 January 2003 | Return made up to 18/12/02; full list of members (7 pages) |
26 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
27 December 2001 | Return made up to 18/12/01; full list of members (6 pages) |
25 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
15 January 2001 | Return made up to 18/12/00; full list of members (6 pages) |
19 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
4 January 2000 | Return made up to 18/12/99; full list of members (6 pages) |
27 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
8 January 1999 | Return made up to 07/12/98; no change of members (5 pages) |
28 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
13 January 1998 | Return made up to 08/12/97; no change of members (5 pages) |
9 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
4 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 1997 | Return made up to 18/12/96; full list of members (7 pages) |
18 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
27 February 1996 | Director resigned (1 page) |
17 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
28 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
30 June 1995 | Director resigned (2 pages) |