904-910 High Road
Finchley
London
N12 9RW
Secretary Name | Stuart Sheldon Gayer |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 2003(13 years, 11 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Correspondence Address | 314 Regents Park Road Finchley London N3 2JX |
Director Name | Arnold Michael Gayer |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(4 years after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 25 February 1993) |
Role | Timber Merchant |
Correspondence Address | Bressey House 54 Bressey Grove South Woodford London E18 2HU |
Secretary Name | Janice Gayer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(4 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 10 January 2003) |
Role | Company Director |
Correspondence Address | Bressey House 54 Bressey Grove London E18 2HU |
Website | sheldonandrews.com |
---|
Registered Address | Sheldon House 904/910 High Road London N12 9RW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Darren Andrew Gayer 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months from now) |
19 June 2000 | Delivered on: 21 June 2000 Persons entitled: Associated Central Investment Group Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
---|
2 February 2024 | Confirmation statement made on 31 January 2024 with updates (4 pages) |
---|---|
27 October 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
16 February 2023 | Confirmation statement made on 31 January 2023 with updates (4 pages) |
13 February 2023 | Secretary's details changed for Stuart Sheldon Gayer on 31 December 2022 (1 page) |
13 February 2023 | Change of details for Mr Darren Andrew Gayer as a person with significant control on 31 December 2022 (2 pages) |
2 November 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
24 February 2022 | Confirmation statement made on 31 January 2022 with updates (4 pages) |
5 October 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
17 August 2021 | Registered office address changed from 314 Regents Park Road Finchley London N3 2JX England to Sheldon House 904/910 High Road London N12 9RW on 17 August 2021 (1 page) |
5 March 2021 | Confirmation statement made on 31 January 2021 with updates (4 pages) |
25 January 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
4 September 2020 | Change of details for Mr Darren Andrew Gayer as a person with significant control on 4 September 2020 (2 pages) |
4 September 2020 | Secretary's details changed for Stuart Sheldon Gayer on 4 September 2020 (1 page) |
11 June 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
11 June 2020 | Previous accounting period shortened from 31 August 2020 to 31 January 2020 (1 page) |
7 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
7 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
31 October 2018 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
6 June 2018 | Accounts for a dormant company made up to 31 August 2017 (3 pages) |
1 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
27 January 2017 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
27 January 2017 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
27 September 2016 | Registered office address changed from 3rd Floor Sheldon House 904-910 High Road Finchley London N12 9RW to 314 Regents Park Road Finchley London N3 2JX on 27 September 2016 (1 page) |
27 September 2016 | Registered office address changed from 3rd Floor Sheldon House 904-910 High Road Finchley London N12 9RW to 314 Regents Park Road Finchley London N3 2JX on 27 September 2016 (1 page) |
1 April 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
1 April 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
5 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
2 April 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
2 April 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
6 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
28 March 2014 | Accounts for a dormant company made up to 31 August 2013 (4 pages) |
28 March 2014 | Accounts for a dormant company made up to 31 August 2013 (4 pages) |
11 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
26 March 2013 | Accounts for a dormant company made up to 31 August 2012 (4 pages) |
26 March 2013 | Accounts for a dormant company made up to 31 August 2012 (4 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
10 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
22 February 2011 | Accounts for a dormant company made up to 31 August 2010 (7 pages) |
22 February 2011 | Accounts for a dormant company made up to 31 August 2010 (7 pages) |
15 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Secretary's details changed for Stuart Sheldon Gayer on 27 January 2011 (2 pages) |
28 January 2011 | Secretary's details changed for Stuart Sheldon Gayer on 27 January 2011 (2 pages) |
27 January 2011 | Director's details changed for Mr Darren Andrew Gayer on 22 November 2010 (2 pages) |
27 January 2011 | Director's details changed for Mr Darren Andrew Gayer on 22 November 2010 (2 pages) |
13 April 2010 | Accounts for a dormant company made up to 31 August 2009 (8 pages) |
13 April 2010 | Accounts for a dormant company made up to 31 August 2009 (8 pages) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
24 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
24 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
15 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
15 February 2008 | Director's particulars changed (1 page) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Secretary's particulars changed (1 page) |
6 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
6 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
6 February 2007 | Secretary's particulars changed (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
1 August 2006 | Accounting reference date extended from 30/06/06 to 31/08/06 (1 page) |
1 August 2006 | Accounting reference date extended from 30/06/06 to 31/08/06 (1 page) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 February 2006 | Director's particulars changed (1 page) |
2 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
2 February 2006 | Director's particulars changed (1 page) |
2 February 2006 | Secretary's particulars changed (1 page) |
2 February 2006 | Secretary's particulars changed (1 page) |
2 February 2006 | Registered office changed on 02/02/06 from: sheldon house, 904-910 high road finchley london N12 9RW (1 page) |
2 February 2006 | Registered office changed on 02/02/06 from: sheldon house, 904-910 high road finchley london N12 9RW (1 page) |
2 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
13 April 2005 | Return made up to 31/01/05; full list of members
|
13 April 2005 | Return made up to 31/01/05; full list of members
|
3 August 2004 | Registered office changed on 03/08/04 from: the sheldon building 1 baltic place london N1 5AQ (1 page) |
3 August 2004 | Registered office changed on 03/08/04 from: the sheldon building 1 baltic place london N1 5AQ (1 page) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
10 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
10 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
20 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | Secretary resigned (1 page) |
10 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
10 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
8 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
8 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
2 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
2 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
5 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
5 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
21 June 2000 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
8 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
8 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
10 August 1999 | Auditor's resignation (1 page) |
10 August 1999 | Auditor's resignation (1 page) |
1 August 1999 | Auditor's resignation (1 page) |
1 August 1999 | Auditor's resignation (1 page) |
15 March 1999 | Registered office changed on 15/03/99 from: 13 station road finchley london N3 2SB (1 page) |
15 March 1999 | Registered office changed on 15/03/99 from: 13 station road finchley london N3 2SB (1 page) |
9 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
9 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
1 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
1 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
18 December 1997 | Full accounts made up to 30 June 1997 (14 pages) |
18 December 1997 | Director's particulars changed (1 page) |
18 December 1997 | Full accounts made up to 30 June 1997 (14 pages) |
18 December 1997 | Director's particulars changed (1 page) |
19 March 1997 | Full accounts made up to 30 June 1996 (13 pages) |
19 March 1997 | Full accounts made up to 30 June 1996 (13 pages) |
17 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
17 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
29 February 1996 | Full accounts made up to 30 June 1995 (15 pages) |
29 February 1996 | Full accounts made up to 30 June 1995 (15 pages) |
7 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
7 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
27 February 1989 | Resolutions
|
27 February 1989 | Resolutions
|
20 February 1989 | Company name changed rapid 7430 LIMITED\certificate issued on 21/02/89 (2 pages) |
20 February 1989 | Company name changed rapid 7430 LIMITED\certificate issued on 21/02/89 (2 pages) |
31 January 1989 | Incorporation (15 pages) |
31 January 1989 | Incorporation (15 pages) |