Cornwall Avenue
London
N3 1LF
Secretary Name | Joanne Root |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(1 year after company formation) |
Appointment Duration | 27 years (resigned 17 December 2018) |
Role | Company Director |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Website | thisisroot.co.uk |
---|
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
4k at £1 | Martin J. Root 99.98% Ordinary |
---|---|
1 at £1 | Mrs Joanne Root 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,578 |
Cash | £72,890 |
Current Liabilities | £128,304 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 2 weeks from now) |
9 April 2007 | Delivered on: 14 April 2007 Satisfied on: 8 March 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
---|---|
5 February 2007 | Delivered on: 24 February 2007 Satisfied on: 8 March 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated sterling in designated ltsb re:root associates limited and numbered 07553848 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Fully Satisfied |
9 July 2003 | Delivered on: 19 July 2003 Satisfied on: 18 May 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company 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. Fully Satisfied |
30 July 1997 | Delivered on: 20 August 1997 Satisfied on: 18 May 2007 Persons entitled: M. Bardiger Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date. Particulars: The initial deposit of £10,000.00. Fully Satisfied |
13 March 1991 | Delivered on: 16 March 1991 Satisfied on: 6 December 2001 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book & other debts, floating charge on all other the:. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
3 January 2024 | Confirmation statement made on 20 December 2023 with updates (5 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
23 December 2022 | Confirmation statement made on 20 December 2022 with updates (5 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
10 February 2022 | Confirmation statement made on 20 December 2021 with updates (5 pages) |
14 January 2022 | Director's details changed for Mr Martin James Root on 19 December 2021 (2 pages) |
28 June 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
21 December 2020 | Confirmation statement made on 20 December 2020 with updates (5 pages) |
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
21 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
25 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
10 January 2019 | Termination of appointment of Joanne Root as a secretary on 17 December 2018 (1 page) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
31 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
20 December 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
26 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
17 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
27 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
15 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
24 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 March 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (3 pages) |
2 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Martin James Root on 19 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Martin James Root on 19 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Secretary's details changed for Joanne Root on 19 December 2009 (1 page) |
22 December 2009 | Secretary's details changed for Joanne Root on 19 December 2009 (1 page) |
15 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 December 2008 | Return made up to 20/12/08; full list of members (3 pages) |
24 December 2008 | Return made up to 20/12/08; full list of members (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 April 2008 | Return made up to 20/12/07; full list of members (3 pages) |
24 April 2008 | Return made up to 20/12/07; full list of members (3 pages) |
1 April 2008 | Director's change of particulars / martin root / 01/12/2007 (1 page) |
1 April 2008 | Director's change of particulars / martin root / 01/12/2007 (1 page) |
1 April 2008 | Secretary's change of particulars / joanne root / 01/12/2007 (1 page) |
1 April 2008 | Secretary's change of particulars / joanne root / 01/12/2007 (1 page) |
1 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2007 | Return made up to 20/12/06; full list of members (2 pages) |
1 May 2007 | Return made up to 20/12/06; full list of members (2 pages) |
14 April 2007 | Particulars of mortgage/charge (3 pages) |
14 April 2007 | Particulars of mortgage/charge (3 pages) |
24 February 2007 | Particulars of mortgage/charge (4 pages) |
24 February 2007 | Particulars of mortgage/charge (4 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: sterling house fulbourne road walthamstow london E17 4EE (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: sterling house fulbourne road walthamstow london E17 4EE (1 page) |
6 January 2006 | Return made up to 20/12/05; full list of members (6 pages) |
6 January 2006 | Return made up to 20/12/05; full list of members (6 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
11 January 2005 | Return made up to 20/12/04; full list of members (6 pages) |
11 January 2005 | Return made up to 20/12/04; full list of members (6 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
6 January 2004 | Return made up to 20/12/03; full list of members (6 pages) |
6 January 2004 | Return made up to 20/12/03; full list of members (6 pages) |
19 July 2003 | Particulars of mortgage/charge (7 pages) |
19 July 2003 | Particulars of mortgage/charge (7 pages) |
20 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
20 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
22 January 2003 | Return made up to 20/12/02; full list of members (6 pages) |
22 January 2003 | Return made up to 20/12/02; full list of members (6 pages) |
28 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
28 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
3 July 2002 | Registered office changed on 03/07/02 from: 1/3,st james chambers north mall edmonton green london N9 0UD (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: 1/3,st james chambers north mall edmonton green london N9 0UD (1 page) |
14 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
14 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
6 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
26 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
23 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
23 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 February 2000 | Return made up to 20/12/99; full list of members
|
7 February 2000 | Return made up to 20/12/99; full list of members
|
7 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
15 January 1999 | Return made up to 20/12/98; full list of members (6 pages) |
15 January 1999 | Return made up to 20/12/98; full list of members (6 pages) |
28 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
28 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
22 December 1997 | Return made up to 20/12/97; no change of members (4 pages) |
22 December 1997 | Return made up to 20/12/97; no change of members (4 pages) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |
17 July 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
17 July 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
30 December 1996 | Return made up to 20/12/96; no change of members (4 pages) |
30 December 1996 | Return made up to 20/12/96; no change of members (4 pages) |
11 October 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
11 October 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
3 January 1996 | Return made up to 20/12/95; full list of members (6 pages) |
3 January 1996 | Return made up to 20/12/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
20 December 1990 | Incorporation (16 pages) |
20 December 1990 | Incorporation (16 pages) |