Finchley
London
N3 3BB
Secretary Name | Tina Jacqueline Greenspan |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2000(10 years, 1 month after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | 53 Beechwood Avenue Finchley London N3 3BB |
Director Name | Bernard Greenspan |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(3 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 24 March 2001) |
Role | Company Director |
Correspondence Address | Stoneways Tenterden Grove Hendon London Nw4 |
Secretary Name | Mr Laurence David Greenspan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(3 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Beechwood Avenue Finchley London N3 3BB |
Registered Address | First Floor Office, Sentinel House Sentinel Square Brent Street London NW4 2EP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
127 at £1 | Mr Laurence David Greenspan 50.20% Ordinary |
---|---|
126 at £1 | Mrs Tina Jacqueline Greenspan 49.80% Ordinary |
Year | 2014 |
---|---|
Net Worth | £931,685 |
Cash | £256,995 |
Current Liabilities | £98,766 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
14 January 1997 | Delivered on: 17 January 1997 Satisfied on: 30 November 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
30 April 1991 | Delivered on: 14 May 1991 Satisfied on: 30 November 2005 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: 11, 11A, 13 and 13A lytteltron road, finchley and accomodation road at the back of 1 to 15 (odd nos) lyttelton road, L.B. of barnet. Title no mx 144171. Fully Satisfied |
30 April 1991 | Delivered on: 14 May 1991 Satisfied on: 30 November 2005 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: Unit 24 millmead industrial centre, tottenham L.B. of haringey title no ngl 478429. Fully Satisfied |
30 April 1991 | Delivered on: 14 May 1991 Satisfied on: 30 November 2005 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: 7, 7A 9 and 9A lyttelton road, finchley L.B. of barnet title no mx 127315. Fully Satisfied |
10 February 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
---|---|
3 February 2020 | Confirmation statement made on 17 January 2020 with updates (3 pages) |
19 November 2019 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to First Floor Office, Sentinel House Sentinel Square Brent Street London NW4 2EP on 19 November 2019 (1 page) |
29 August 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
11 February 2019 | Confirmation statement made on 17 January 2019 with updates (4 pages) |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
22 February 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
27 January 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
27 January 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 March 2015 | Registered office address changed from Richard Anthony and Company Chartered Accountant 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from Richard Anthony and Company Chartered Accountant 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 24 March 2015 (1 page) |
29 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
23 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
5 March 2007 | Return made up to 17/01/07; full list of members (2 pages) |
5 March 2007 | Return made up to 17/01/07; full list of members (2 pages) |
9 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 January 2006 | Return made up to 17/01/06; full list of members (6 pages) |
20 January 2006 | Return made up to 17/01/06; full list of members (6 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2005 | Return made up to 17/01/05; full list of members (6 pages) |
24 January 2005 | Return made up to 17/01/05; full list of members (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 April 2004 | Company name changed greenspan holdings LIMITED\certificate issued on 01/04/04 (2 pages) |
1 April 2004 | Company name changed greenspan holdings LIMITED\certificate issued on 01/04/04 (2 pages) |
27 January 2004 | Return made up to 19/01/04; full list of members (6 pages) |
27 January 2004 | Return made up to 19/01/04; full list of members (6 pages) |
29 November 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
29 November 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
30 June 2003 | Resolutions
|
30 June 2003 | £ ic 506/253 28/05/03 £ sr 253@1=253 (1 page) |
30 June 2003 | Resolutions
|
30 June 2003 | £ ic 506/253 28/05/03 £ sr 253@1=253 (1 page) |
26 January 2003 | Return made up to 19/01/03; full list of members (5 pages) |
26 January 2003 | Return made up to 19/01/03; full list of members (5 pages) |
22 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
22 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
12 June 2002 | Return made up to 19/01/02; full list of members; amend (5 pages) |
12 June 2002 | Return made up to 19/01/01; full list of members; amend (5 pages) |
12 June 2002 | Return made up to 19/01/02; full list of members; amend (5 pages) |
12 June 2002 | Return made up to 19/01/01; full list of members; amend (5 pages) |
26 January 2002 | Return made up to 19/01/02; no change of members (4 pages) |
26 January 2002 | Return made up to 19/01/02; no change of members (4 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 July 2001 | Full accounts made up to 31 March 2000 (12 pages) |
30 July 2001 | Full accounts made up to 31 March 2000 (12 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
26 February 2001 | Return made up to 19/01/01; full list of members (5 pages) |
26 February 2001 | Return made up to 19/01/01; full list of members (5 pages) |
29 January 2001 | Full accounts made up to 31 March 1999 (12 pages) |
29 January 2001 | Full accounts made up to 31 March 1999 (12 pages) |
10 April 2000 | Secretary resigned (1 page) |
10 April 2000 | Secretary resigned (1 page) |
10 April 2000 | New secretary appointed (3 pages) |
10 April 2000 | New secretary appointed (3 pages) |
23 January 2000 | Return made up to 29/01/00; full list of members (5 pages) |
23 January 2000 | Return made up to 29/01/00; full list of members (5 pages) |
22 January 1999 | Return made up to 19/01/99; full list of members (5 pages) |
22 January 1999 | Return made up to 19/01/99; full list of members (5 pages) |
14 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
14 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
1 February 1998 | Return made up to 19/01/98; full list of members (5 pages) |
1 February 1998 | Return made up to 19/01/98; full list of members (5 pages) |
12 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
12 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
20 January 1997 | Return made up to 19/01/97; full list of members (5 pages) |
20 January 1997 | Return made up to 19/01/97; full list of members (5 pages) |
17 January 1997 | Particulars of mortgage/charge (3 pages) |
17 January 1997 | Particulars of mortgage/charge (3 pages) |
11 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
11 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
23 January 1996 | Return made up to 19/01/96; full list of members (11 pages) |
23 January 1996 | Return made up to 19/01/96; full list of members (11 pages) |
25 October 1995 | Full accounts made up to 31 March 1995 (14 pages) |
25 October 1995 | Full accounts made up to 31 March 1995 (14 pages) |
12 June 1990 | Resolutions
|
12 June 1990 | Resolutions
|
9 April 1990 | Company name changed elmgrange LIMITED\certificate issued on 10/04/90 (2 pages) |
9 April 1990 | Company name changed elmgrange LIMITED\certificate issued on 10/04/90 (2 pages) |
30 January 1990 | Incorporation (20 pages) |
30 January 1990 | Incorporation (20 pages) |