Company NameNatural Form Limited
DirectorAnthoulla Achillea
Company StatusActive
Company Number02479023
CategoryPrivate Limited Company
Incorporation Date9 March 1990(34 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMiss Anthoulla Achillea
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1992(1 year, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleSales Person
Country of ResidenceEngland
Correspondence Address1 Station Road
Winchmore Hill
London
N21 3SB
Secretary NameMr George Achillea
NationalityBritish
StatusResigned
Appointed14 January 1992(1 year, 10 months after company formation)
Appointment Duration19 years, 8 months (resigned 06 October 2011)
RoleCompany Director
Correspondence Address77 Osidge Lane
Southgate
London
N14 5JL

Contact

Telephone020 83618949
Telephone regionLondon

Location

Registered AddressUnit 2
32 - 34 Station Close
Potters Bar
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 50 other UK companies use this postal address

Shareholders

99 at £1Miss Anthoulla Achillea
99.00%
Ordinary
1 at £1Mr George Achillea
1.00%
Ordinary

Financials

Year2014
Net Worth£1,199,743
Cash£521,689
Current Liabilities£112,081

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months ago)
Next Return Due2 January 2025 (8 months, 2 weeks from now)

Charges

2 June 2005Delivered on: 7 June 2005
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 410-412 oakleigh road north whetstone london all the uncalled capital for the time being and all intellectual property rights and all other f/h and l/h property now or in the future which the company may have or acquire any legal or beneficial interest, any legal or beneficial interest in all or any securities, stock in trade and plant book debts.
Outstanding

Filing History

22 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
13 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
20 May 2019Satisfaction of charge 1 in full (2 pages)
13 March 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
11 January 2019Registered office address changed from 410-412 Oakleigh Road North Whetstone London N20 0SG to Unit 2 32 - 34 Station Close Potters Bar EN6 1TL on 11 January 2019 (1 page)
24 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
6 March 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
20 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
16 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
16 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
12 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
30 April 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
30 April 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
6 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
6 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
31 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
31 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
4 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
4 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
31 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
5 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
9 January 2012Director's details changed for Miss Anthoulla Achillea on 23 December 2011 (2 pages)
9 January 2012Director's details changed for Miss Anthoulla Achillea on 23 December 2011 (2 pages)
9 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
6 October 2011Termination of appointment of George Achillea as a secretary (1 page)
6 October 2011Termination of appointment of George Achillea as a secretary (1 page)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
25 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
24 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
24 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
6 May 2009Compulsory strike-off action has been discontinued (1 page)
6 May 2009Compulsory strike-off action has been discontinued (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009Return made up to 20/12/08; full list of members (3 pages)
5 May 2009Return made up to 20/12/08; full list of members (3 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
16 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
31 January 2008Return made up to 20/12/07; no change of members (6 pages)
31 January 2008Return made up to 20/12/07; no change of members (6 pages)
18 July 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
18 July 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
9 January 2007Return made up to 20/12/06; full list of members (6 pages)
9 January 2007Return made up to 20/12/06; full list of members (6 pages)
30 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
30 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
5 January 2006Return made up to 20/12/05; full list of members (6 pages)
5 January 2006Return made up to 20/12/05; full list of members (6 pages)
7 June 2005Particulars of mortgage/charge (3 pages)
7 June 2005Particulars of mortgage/charge (3 pages)
27 April 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
27 April 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
22 December 2004Return made up to 02/01/05; full list of members (6 pages)
22 December 2004Return made up to 02/01/05; full list of members (6 pages)
12 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
12 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
14 January 2004Return made up to 02/01/04; full list of members (6 pages)
14 January 2004Return made up to 02/01/04; full list of members (6 pages)
6 August 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
6 August 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
13 January 2003Return made up to 02/01/03; full list of members (6 pages)
13 January 2003Return made up to 02/01/03; full list of members (6 pages)
17 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
17 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
7 January 2002Return made up to 02/01/02; full list of members (6 pages)
7 January 2002Return made up to 02/01/02; full list of members (6 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
13 February 2001Return made up to 14/01/01; full list of members (6 pages)
13 February 2001Return made up to 14/01/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
27 January 2000Return made up to 14/01/00; full list of members (6 pages)
27 January 2000Return made up to 14/01/00; full list of members (6 pages)
28 October 1999Full accounts made up to 31 December 1998 (11 pages)
28 October 1999Full accounts made up to 31 December 1998 (11 pages)
25 January 1999Return made up to 14/01/99; no change of members (4 pages)
25 January 1999Return made up to 14/01/99; no change of members (4 pages)
22 October 1998Full accounts made up to 31 December 1997 (12 pages)
22 October 1998Full accounts made up to 31 December 1997 (12 pages)
16 February 1998Return made up to 14/01/98; full list of members (6 pages)
16 February 1998Director's particulars changed (1 page)
16 February 1998Director's particulars changed (1 page)
16 February 1998Return made up to 14/01/98; full list of members (6 pages)
30 October 1997Full accounts made up to 31 December 1996 (12 pages)
30 October 1997Full accounts made up to 31 December 1996 (12 pages)
10 January 1997Return made up to 14/01/97; no change of members (4 pages)
10 January 1997Return made up to 14/01/97; no change of members (4 pages)
28 October 1996Full accounts made up to 31 December 1995 (11 pages)
28 October 1996Full accounts made up to 31 December 1995 (11 pages)
10 January 1996Return made up to 14/01/96; full list of members (6 pages)
10 January 1996Return made up to 14/01/96; full list of members (6 pages)
30 October 1995Full accounts made up to 31 December 1994 (11 pages)
30 October 1995Full accounts made up to 31 December 1994 (11 pages)
20 December 1990Memorandum and Articles of Association (6 pages)
20 December 1990Memorandum and Articles of Association (6 pages)
19 December 1990Company name changed city centre dry cleaners LIMITED\certificate issued on 20/12/90 (2 pages)
19 December 1990Company name changed city centre dry cleaners LIMITED\certificate issued on 20/12/90 (2 pages)
9 March 1990Incorporation (11 pages)
9 March 1990Incorporation (11 pages)