London
N10 3AP
Director Name | Karen Foye |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 26 June 2015(25 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17a Ellington Road Muswell Hill London N10 3DD |
Secretary Name | N W Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2003(12 years, 8 months after company formation) |
Appointment Duration | 21 years, 2 months |
Correspondence Address | 17 Pennine Parade Pennine Drive London NW2 1NT |
Director Name | Alice Teresa Foye |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 June 1991(1 year after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 March 2003) |
Role | Company Director |
Correspondence Address | 14a Cranley Gardens Muswell Hill London N10 3AP |
Secretary Name | Alice Teresa Foye |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 June 1991(1 year after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 March 2003) |
Role | Company Director |
Correspondence Address | 14a Cranley Gardens Muswell Hill London N10 3AP |
Registered Address | 17 Pennine Parade Pennine Drive London NW2 1NT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Declan Foye 33.33% Ordinary |
---|---|
1 at £1 | Karen Foye 33.33% Ordinary |
1 at £1 | Neal Foye 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £450,985 |
Cash | £90,161 |
Current Liabilities | £19,434 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 9 July 2024 (2 months from now) |
9 January 1991 | Delivered on: 10 January 1991 Satisfied on: 4 March 2000 Persons entitled: Allied Irish Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 39 randolph street london NW1 by way of. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
11 December 1990 | Delivered on: 12 December 1990 Satisfied on: 4 March 2000 Persons entitled: Allied Irish Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 5, medina road, london N.7.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
26 June 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
9 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
26 June 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
25 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
25 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
7 November 2019 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 17 Pennine Parade Pennine Drive London NW2 1NT on 7 November 2019 (1 page) |
23 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
28 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with updates (6 pages) |
25 June 2018 | Change of details for Karen Foye as a person with significant control on 25 June 2018 (2 pages) |
25 June 2018 | Cessation of Declan Foye as a person with significant control on 26 October 2017 (1 page) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 November 2017 | Change of share class name or designation (2 pages) |
7 November 2017 | Particulars of variation of rights attached to shares (2 pages) |
7 November 2017 | Change of share class name or designation (2 pages) |
7 November 2017 | Particulars of variation of rights attached to shares (2 pages) |
2 November 2017 | Resolutions
|
2 November 2017 | Resolutions
|
3 July 2017 | Notification of Karen Foye as a person with significant control on 25 June 2017 (2 pages) |
3 July 2017 | Notification of Declan Foye as a person with significant control on 25 June 2017 (2 pages) |
3 July 2017 | Notification of Oliver Foye as a person with significant control on 25 June 2017 (2 pages) |
3 July 2017 | Notification of Neal Foye as a person with significant control on 25 June 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Neal Foye as a person with significant control on 25 June 2017 (2 pages) |
3 July 2017 | Notification of Karen Foye as a person with significant control on 25 June 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Declan Foye as a person with significant control on 25 June 2017 (2 pages) |
3 July 2017 | Notification of Oliver Foye as a person with significant control on 25 June 2017 (2 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 August 2015 | Appointment of Karen Foye as a director on 26 June 2015 (2 pages) |
15 August 2015 | Appointment of Karen Foye as a director on 26 June 2015 (2 pages) |
26 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Director's details changed for Mr Oliver Foye on 25 June 2014 (2 pages) |
28 July 2014 | Director's details changed for Mr Oliver Foye on 25 June 2014 (2 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 July 2010 | Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 15 July 2010 (1 page) |
15 July 2010 | Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 15 July 2010 (1 page) |
15 July 2010 | Secretary's details changed for N W Secretaries Limited on 25 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Secretary's details changed for N W Secretaries Limited on 25 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
18 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 August 2008 | Return made up to 25/06/08; full list of members (3 pages) |
4 August 2008 | Return made up to 25/06/08; full list of members (3 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 August 2007 | Return made up to 25/06/07; full list of members (2 pages) |
3 August 2007 | Return made up to 25/06/07; full list of members (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 September 2006 | Return made up to 25/06/06; full list of members (2 pages) |
18 September 2006 | Return made up to 25/06/06; full list of members (2 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 August 2005 | Return made up to 25/06/05; full list of members (2 pages) |
18 August 2005 | Return made up to 25/06/05; full list of members (2 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 August 2004 | Return made up to 25/06/04; full list of members (6 pages) |
26 August 2004 | Return made up to 25/06/04; full list of members (6 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 July 2003 | Return made up to 25/06/03; full list of members (6 pages) |
8 July 2003 | Return made up to 25/06/03; full list of members (6 pages) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | Director resigned (1 page) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 February 2003 | Registered office changed on 05/02/03 from: security house 2,romford road stratford london E15 4BZ (1 page) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 February 2003 | Registered office changed on 05/02/03 from: security house 2,romford road stratford london E15 4BZ (1 page) |
12 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
12 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
28 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
28 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
11 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
11 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
14 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
5 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
4 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 July 1999 | Return made up to 25/06/99; no change of members (4 pages) |
14 July 1999 | Return made up to 25/06/99; no change of members (4 pages) |
23 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
17 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
10 July 1997 | Return made up to 25/06/97; full list of members (6 pages) |
10 July 1997 | Return made up to 25/06/97; full list of members (6 pages) |
19 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
19 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
10 July 1996 | Return made up to 25/06/96; no change of members (4 pages) |
10 July 1996 | Return made up to 25/06/96; no change of members (4 pages) |
31 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
31 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
4 July 1995 | Return made up to 25/06/95; no change of members
|
4 July 1995 | Return made up to 25/06/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
25 June 1990 | Incorporation (22 pages) |
25 June 1990 | Incorporation (22 pages) |