London
N13 4LT
Secretary Name | Mrs Noreen Goggin |
---|---|
Status | Current |
Appointed | 24 October 2014(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 3 Galley House Moon Lane Barnet Herts EN5 5YL |
Director Name | Noreen Goggin |
---|---|
Date of Birth | September 1957 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 December 1996) |
Role | Property Management |
Correspondence Address | 7 Great Bushey Drive Totteridge London N20 8QN |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1995(3 days after company formation) |
Appointment Duration | 16 years, 7 months (resigned 09 September 2011) |
Correspondence Address | Unit 8 Baden Place Crosby Row London Se1 Iyw |
Website | moorestephens.com |
---|
Registered Address | 3 Galley House Moon Lane Barnet Herts EN5 5YL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Snow Hill Trustees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £932,340 |
Cash | £7,305 |
Current Liabilities | £59,457 |
Latest Accounts | 31 August 2018 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 May 2020 (5 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 10 February 2019 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 24 February 2020 (2 months, 2 weeks from now) |
27 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
---|---|
14 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
12 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
24 October 2014 | Appointment of Mrs Noreen Goggin as a secretary on 24 October 2014 (2 pages) |
25 September 2014 | Termination of appointment of Cornhill Secretaries Limited as a secretary on 9 September 2011 (2 pages) |
25 September 2014 | Termination of appointment of Cornhill Secretaries Limited as a secretary on 9 September 2011 (2 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
19 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
30 August 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
24 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
17 June 2011 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW on 17 June 2011 (1 page) |
12 April 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Secretary's details changed for Cornhill Secretaries Limited on 10 February 2011 (2 pages) |
27 August 2010 | Current accounting period extended from 28 February 2010 to 31 August 2010 (1 page) |
25 March 2010 | Total exemption full accounts made up to 28 February 2009 (6 pages) |
22 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Secretary's details changed for Cornhill Secretaries Limited on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Julie Crouch on 22 March 2010 (2 pages) |
12 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2009 | Return made up to 10/02/09; full list of members (3 pages) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
27 November 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
2 April 2008 | Return made up to 10/02/08; full list of members (3 pages) |
11 April 2007 | Return made up to 10/02/07; full list of members (2 pages) |
27 June 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
3 May 2006 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
24 April 2006 | Return made up to 10/02/06; full list of members (2 pages) |
24 April 2006 | Director's particulars changed (1 page) |
22 March 2005 | Return made up to 10/02/05; full list of members (2 pages) |
30 December 2004 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
10 March 2004 | Return made up to 10/02/04; full list of members (6 pages) |
7 January 2004 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
15 April 2003 | Return made up to 10/02/03; full list of members (6 pages) |
2 January 2003 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
29 March 2002 | Return made up to 10/02/02; full list of members (5 pages) |
21 December 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
12 March 2001 | Return made up to 10/02/01; full list of members (5 pages) |
2 January 2001 | Full accounts made up to 29 February 2000 (6 pages) |
22 February 2000 | Return made up to 10/02/00; full list of members (5 pages) |
4 July 1999 | Full accounts made up to 28 February 1999 (7 pages) |
21 April 1999 | Return made up to 10/02/99; full list of members (5 pages) |
9 June 1998 | Return made up to 10/02/98; full list of members (5 pages) |
6 May 1998 | Full accounts made up to 28 February 1998 (7 pages) |
6 May 1998 | Full accounts made up to 28 February 1997 (6 pages) |
19 June 1997 | Return made up to 10/02/97; full list of members (5 pages) |
19 June 1997 | Location of register of members (1 page) |
19 June 1997 | Location of debenture register (1 page) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | Director resigned (1 page) |
12 December 1996 | Full accounts made up to 29 February 1996 (7 pages) |
7 May 1996 | Return made up to 10/02/96; full list of members (6 pages) |
11 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
31 January 1996 | Director resigned;new director appointed (2 pages) |