Pinner
Middlesex
HA5 5PZ
Director Name | Ms Elizabeth Carmel Finnegan |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 18 June 1998(11 years, 2 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 58 High Street Pinner Middlesex HA5 5PZ |
Secretary Name | Ms Elizabeth Carmel Finnegan |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 18 June 1998(11 years, 2 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 58 High Street Pinner Middlesex HA5 5PZ |
Director Name | Noel Phillipe Naicken |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 June 1998) |
Role | Builder |
Correspondence Address | 36 Kendal Avenue Edmonton London N18 1NG |
Secretary Name | Poorandranath Thumba Naik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 June 1998) |
Role | Company Director |
Correspondence Address | 25 Mannock Road London N22 6AB |
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 |
200 at £1 | E.c. Finnegan 50.00% Ordinary |
---|---|
200 at £1 | Mr Poorandranath Thumba Naik 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,321 |
Cash | £485 |
Current Liabilities | £7,730 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
31 March 1989 | Delivered on: 12 April 1989 Persons entitled: Barclays 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: 1 suffolk park road london borough of waltham forest. Outstanding |
---|---|
4 November 1988 | Delivered on: 23 November 1988 Persons entitled: Barclays 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: L/Hold property k/as 1ST floor/2ND floor maisonette, 57 stoke newington church street, london N16. Outstanding |
3 December 1987 | Delivered on: 11 December 1987 Persons entitled: Barclays 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: 17 bernels road wood green london borough of haringey list o mx 362564. Outstanding |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
3 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (3 pages) |
14 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
29 August 2019 | Director's details changed for Ms Elizabeth Carmel Finnegan on 29 August 2019 (2 pages) |
29 August 2019 | Secretary's details changed for Ms Elizabeth Carmel Finnegan on 29 August 2019 (1 page) |
29 August 2019 | Director's details changed for Mr Poorandranath Thumba Naik on 29 August 2019 (2 pages) |
19 March 2019 | Registered office address changed from Ground Floor 4 Churchill Court 58 Station Road North Harrow Middelesex HA2 7SA England to 58 High Street Pinner Middlesex HA5 5PZ on 19 March 2019 (1 page) |
7 March 2019 | Registered office address changed from 4 Churchill Court 58 Station Road North Harrow Middlesex to Ground Floor 4 Churchill Court 58 Station Road North Harrow Middelesex HA2 7SA on 7 March 2019 (1 page) |
15 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 May 2013 | Registered office address changed from 1 Warner House Harrovian Business Village Beesborough 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 Beesborough 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 Beesborough Road Harrow Middlesex HA1 3EX on 7 May 2013 (1 page) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 January 2010 | Director's details changed for Elizabeth Carmel Finnegan on 31 October 2009 (2 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Poorandranath Thumba Naik on 31 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Elizabeth Carmel Finnegan on 31 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Poorandranath Thumba Naik on 31 October 2009 (2 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
27 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
21 May 2007 | Return made up to 31/12/06; full list of members (3 pages) |
21 May 2007 | Return made up to 31/12/06; full list of members (3 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members
|
26 January 2002 | Return made up to 31/12/01; full list of members
|
24 April 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
24 April 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
30 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
30 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
30 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
30 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
22 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
22 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
6 August 1998 | Secretary resigned (1 page) |
6 August 1998 | New secretary appointed;new director appointed (2 pages) |
6 August 1998 | Secretary resigned (1 page) |
6 August 1998 | New secretary appointed;new director appointed (2 pages) |
22 June 1998 | Full accounts made up to 31 March 1993 (9 pages) |
22 June 1998 | Full accounts made up to 31 March 1993 (9 pages) |
18 June 1998 | Full accounts made up to 31 March 1994 (9 pages) |
18 June 1998 | Return made up to 31/12/94; full list of members (7 pages) |
18 June 1998 | Full accounts made up to 31 March 1991 (10 pages) |
18 June 1998 | Full accounts made up to 31 March 1992 (9 pages) |
18 June 1998 | Full accounts made up to 31 March 1996 (9 pages) |
18 June 1998 | Return made up to 31/12/93; full list of members (7 pages) |
18 June 1998 | Return made up to 31/12/92; full list of members (7 pages) |
18 June 1998 | Registered office changed on 18/06/98 from: 45 stoke newington church street london N16 0JU (1 page) |
18 June 1998 | Return made up to 31/12/96; full list of members (7 pages) |
18 June 1998 | Return made up to 31/12/95; full list of members (7 pages) |
18 June 1998 | Return made up to 31/12/97; full list of members (8 pages) |
18 June 1998 | Full accounts made up to 31 March 1995 (9 pages) |
18 June 1998 | Full accounts made up to 31 March 1995 (9 pages) |
18 June 1998 | Full accounts made up to 31 March 1996 (9 pages) |
18 June 1998 | Return made up to 31/12/97; full list of members (8 pages) |
18 June 1998 | Registered office changed on 18/06/98 from: 45 stoke newington church street london N16 0JU (1 page) |
18 June 1998 | Return made up to 31/12/95; full list of members (7 pages) |
18 June 1998 | Return made up to 31/12/94; full list of members (7 pages) |
18 June 1998 | Full accounts made up to 31 March 1997 (11 pages) |
18 June 1998 | Full accounts made up to 31 March 1992 (9 pages) |
18 June 1998 | Return made up to 31/12/92; full list of members (7 pages) |
18 June 1998 | Full accounts made up to 31 March 1991 (10 pages) |
18 June 1998 | Full accounts made up to 31 March 1997 (11 pages) |
18 June 1998 | Full accounts made up to 31 March 1994 (9 pages) |
18 June 1998 | Return made up to 31/12/93; full list of members (7 pages) |
18 June 1998 | Return made up to 31/12/96; full list of members (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
21 October 1987 | Memorandum and Articles of Association (11 pages) |
21 October 1987 | Memorandum and Articles of Association (11 pages) |
30 March 1987 | Incorporation (13 pages) |
30 March 1987 | Incorporation (13 pages) |
30 March 1987 | Certificate of Incorporation (1 page) |
30 March 1987 | Certificate of Incorporation (1 page) |