Finchley
London
N3 1RY
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Resat Sirer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Queens Walk Kingsbury London NW9 8ES |
Telephone | 01923 859522 |
---|---|
Telephone region | Watford |
Registered Address | Mountview Court 1148 High Road Whestone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£38,180 |
Cash | £451 |
Current Liabilities | £61,617 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
23 June 1998 | Delivered on: 30 June 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
2 August 1994 | Delivered on: 9 August 1994 Persons entitled: National Westminster 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 l/h property k/a 9A lamont road,london SW10 ohp and proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
5 November 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 August 2021 | Return of final meeting in a creditors' voluntary winding up (25 pages) |
12 August 2020 | Liquidators' statement of receipts and payments to 30 May 2020 (19 pages) |
12 July 2019 | Appointment of a voluntary liquidator (3 pages) |
24 June 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
18 June 2019 | Registered office address changed from 39 Hendon Lane Finchley London N3 1RY England to Mountview Court 1148 High Road Whestone London N20 0RA on 18 June 2019 (2 pages) |
17 June 2019 | Statement of affairs (8 pages) |
17 June 2019 | Resolutions
|
5 February 2019 | Confirmation statement made on 14 December 2018 with updates (4 pages) |
27 November 2018 | Termination of appointment of Resat Sirer as a secretary on 24 December 2017 (1 page) |
29 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
3 January 2018 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
3 January 2018 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
23 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
22 December 2016 | Director's details changed for Mr Ersin Sirer on 15 June 2016 (2 pages) |
22 December 2016 | Registered office address changed from 39 Hendon Lane Finchley Central London N3 1RY England to 39 Hendon Lane Finchley London N3 1RY on 22 December 2016 (1 page) |
22 December 2016 | Director's details changed for Mr Ersin Sirer on 15 June 2016 (2 pages) |
22 December 2016 | Registered office address changed from , 39 Hendon Lane Finchley Central, London, N3 1RY, England to 39 Hendon Lane Finchley London N3 1RY on 22 December 2016 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 June 2016 | Director's details changed for Mr Ersin Sirer on 12 June 2016 (2 pages) |
13 June 2016 | Registered office address changed from 9 Beaumont Gate, Shenley Hill Radlett Hertfordshire WD7 7AR to 39 Hendon Lane Finchley Central London N3 1RY on 13 June 2016 (1 page) |
13 June 2016 | Director's details changed for Mr Ersin Sirer on 12 June 2016 (2 pages) |
13 June 2016 | Registered office address changed from , 9 Beaumont Gate, Shenley Hill, Radlett, Hertfordshire, WD7 7AR to 39 Hendon Lane Finchley London N3 1RY on 13 June 2016 (1 page) |
18 February 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
16 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
8 January 2011 | Director's details changed for Ersin Sirer on 8 January 2011 (2 pages) |
8 January 2011 | Director's details changed for Ersin Sirer on 8 January 2011 (2 pages) |
8 January 2011 | Director's details changed for Ersin Sirer on 8 January 2011 (2 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 March 2009 | Return made up to 14/12/08; full list of members (3 pages) |
6 March 2009 | Return made up to 14/12/08; full list of members (3 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 September 2008 | Return made up to 14/12/07; full list of members (3 pages) |
15 September 2008 | Return made up to 14/12/07; full list of members (3 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 June 2007 | Registered office changed on 19/06/07 from: 39 hendon lane, finchley, london, N3 1RY (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: 39 hendon lane finchley london N3 1RY (1 page) |
17 February 2007 | Return made up to 14/12/06; full list of members (6 pages) |
17 February 2007 | Return made up to 14/12/06; full list of members (6 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
15 February 2006 | Return made up to 14/12/05; full list of members (6 pages) |
15 February 2006 | Return made up to 14/12/05; full list of members (6 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
21 December 2004 | Return made up to 14/12/04; full list of members (6 pages) |
21 December 2004 | Return made up to 14/12/04; full list of members (6 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 December 2003 (9 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 December 2003 (9 pages) |
27 January 2004 | Return made up to 14/12/03; full list of members (6 pages) |
27 January 2004 | Return made up to 14/12/03; full list of members (6 pages) |
5 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
5 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
23 January 2003 | Return made up to 14/12/02; full list of members (6 pages) |
23 January 2003 | Return made up to 14/12/02; full list of members (6 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
3 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
3 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
1 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
1 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
14 August 2001 | Registered office changed on 14/08/01 from: torrington house, 811 high road, finchley london, N12 8JW (1 page) |
14 August 2001 | Registered office changed on 14/08/01 from: torrington house 811 high road finchley london N12 8JW (1 page) |
16 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
16 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
27 September 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
27 September 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
10 January 2000 | Return made up to 08/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 08/12/99; full list of members (6 pages) |
28 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 January 1999 | Return made up to 14/12/98; full list of members
|
28 January 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
28 January 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
28 January 1999 | Return made up to 14/12/98; full list of members
|
30 June 1998 | Particulars of mortgage/charge (3 pages) |
30 June 1998 | Particulars of mortgage/charge (3 pages) |
10 May 1998 | Return made up to 14/12/97; full list of members (6 pages) |
10 May 1998 | Return made up to 14/12/97; full list of members (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
4 February 1997 | Return made up to 14/12/96; no change of members (4 pages) |
4 February 1997 | Return made up to 14/12/96; no change of members (4 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
27 December 1995 | Return made up to 14/12/95; no change of members (4 pages) |
27 December 1995 | Return made up to 14/12/95; no change of members (4 pages) |
11 May 1995 | Return made up to 14/12/94; full list of members (6 pages) |
11 May 1995 | Return made up to 14/12/94; full list of members (6 pages) |