Friern Barnet
London
N12 9BD
Director Name | Mr Lawrence Joseph Susser |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1995(same day as company formation) |
Role | Property Agent |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
Secretary Name | Mr Lawrence Joseph Susser |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1995(same day as company formation) |
Role | Property Agent |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
Director Name | Mr Daniel Susser |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2008(12 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Student |
Country of Residence | England |
Correspondence Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1995(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1995(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | www.tetresse.co.uk |
---|
Registered Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £16,605 |
Cash | £9,906 |
Current Liabilities | £159 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 2 weeks from now) |
25 May 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
---|---|
10 January 2023 | Accounts for a dormant company made up to 31 July 2022 (6 pages) |
30 May 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
7 March 2022 | Accounts for a dormant company made up to 31 July 2021 (6 pages) |
22 June 2021 | Confirmation statement made on 25 May 2021 with updates (4 pages) |
11 March 2021 | Accounts for a dormant company made up to 31 July 2020 (6 pages) |
28 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
6 January 2020 | Accounts for a dormant company made up to 31 July 2019 (6 pages) |
22 July 2019 | Confirmation statement made on 25 May 2019 with updates (4 pages) |
26 March 2019 | Accounts for a dormant company made up to 31 July 2018 (6 pages) |
2 July 2018 | Notification of Edward Stephen Pratt as a person with significant control on 6 April 2016 (2 pages) |
2 July 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
21 March 2018 | Accounts for a dormant company made up to 31 July 2017 (7 pages) |
9 August 2017 | Registered office address changed from 59a Brent Street London NW4 2EA to First Floor, Winston House 349 Regents Park Road London N3 1DH on 9 August 2017 (1 page) |
9 August 2017 | Registered office address changed from 59a Brent Street London NW4 2EA to First Floor, Winston House 349 Regents Park Road London N3 1DH on 9 August 2017 (1 page) |
8 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
2 February 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
2 February 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
6 January 2017 | Secretary's details changed for Mr Lawrence Joseph Susser on 4 January 2017 (1 page) |
6 January 2017 | Director's details changed for Mr Daniel Susser on 4 January 2017 (2 pages) |
6 January 2017 | Secretary's details changed for Mr Lawrence Joseph Susser on 4 January 2017 (1 page) |
6 January 2017 | Director's details changed for Mr Daniel Susser on 4 January 2017 (2 pages) |
6 January 2017 | Director's details changed for Mr Lawrence Joseph Susser on 4 January 2017 (2 pages) |
6 January 2017 | Director's details changed for Mr Lawrence Joseph Susser on 4 January 2017 (2 pages) |
16 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
11 February 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
11 February 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
4 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
21 February 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
21 February 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
13 October 2014 | Director's details changed for Mr Daniel Susser on 16 September 2014 (2 pages) |
13 October 2014 | Secretary's details changed for Mr Lawrence Joseph Susser on 16 September 2014 (1 page) |
13 October 2014 | Director's details changed for Mr Lawrence Joseph Susser on 16 September 2014 (2 pages) |
13 October 2014 | Director's details changed for Mr Daniel Susser on 16 September 2014 (2 pages) |
13 October 2014 | Secretary's details changed for Mr Lawrence Joseph Susser on 16 September 2014 (1 page) |
13 October 2014 | Director's details changed for Mr Lawrence Joseph Susser on 16 September 2014 (2 pages) |
13 October 2014 | Director's details changed for Mr Daniel Susser on 16 September 2014 (2 pages) |
13 October 2014 | Director's details changed for Mr Daniel Susser on 16 September 2014 (2 pages) |
8 October 2014 | Director's details changed for Mr Daniel Susser on 16 September 2014 (2 pages) |
8 October 2014 | Secretary's details changed for Mr Lawrence Joseph Susser on 16 September 2014 (1 page) |
8 October 2014 | Secretary's details changed for Mr Lawrence Joseph Susser on 16 September 2014 (1 page) |
8 October 2014 | Director's details changed for Mr Lawrence Joseph Susser on 16 September 2014 (2 pages) |
8 October 2014 | Director's details changed for Mr Lawrence Joseph Susser on 16 September 2014 (2 pages) |
8 October 2014 | Director's details changed for Mr Daniel Susser on 16 September 2014 (2 pages) |
4 August 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
13 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
4 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders
|
4 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders
|
9 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
28 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
5 July 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
9 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Lawrence Susser on 24 May 2010 (2 pages) |
9 July 2010 | Director's details changed for Daniel Susser on 24 May 2010 (2 pages) |
9 July 2010 | Director's details changed for Lawrence Susser on 24 May 2010 (2 pages) |
9 July 2010 | Director's details changed for Daniel Susser on 24 May 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
7 July 2009 | Return made up to 25/05/09; full list of members (4 pages) |
7 July 2009 | Return made up to 25/05/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
5 August 2008 | Return made up to 25/05/08; full list of members (4 pages) |
5 August 2008 | Return made up to 25/05/08; full list of members (4 pages) |
10 June 2008 | Director appointed daniel susser (1 page) |
10 June 2008 | Director appointed daniel susser (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from 8A heriot road london NW4 2DG (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from 8A heriot road london NW4 2DG (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
20 August 2007 | Return made up to 25/05/07; full list of members (3 pages) |
20 August 2007 | Return made up to 25/05/07; full list of members (3 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
7 February 2007 | Registered office changed on 07/02/07 from: 8A heriot road hendon london NW4 2DG (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: 8A heriot road hendon london NW4 2DG (1 page) |
31 May 2006 | Return made up to 25/05/06; full list of members (3 pages) |
31 May 2006 | Return made up to 25/05/06; full list of members (3 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 June 2005 | Return made up to 25/05/05; full list of members
|
3 June 2005 | Return made up to 25/05/05; full list of members
|
21 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
19 May 2004 | Return made up to 25/05/04; full list of members (7 pages) |
19 May 2004 | Return made up to 25/05/04; full list of members (7 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
1 August 2003 | Registered office changed on 01/08/03 from: 8A heriot road hendon london NW4 2DG (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: 8A heriot road hendon london NW4 2DG (1 page) |
17 July 2003 | Return made up to 25/05/03; full list of members
|
17 July 2003 | Return made up to 25/05/03; full list of members
|
13 January 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
14 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
14 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
29 May 2001 | Return made up to 25/05/01; full list of members
|
29 May 2001 | Return made up to 25/05/01; full list of members
|
15 November 2000 | Accounts for a small company made up to 31 July 2000 (4 pages) |
15 November 2000 | Accounts for a small company made up to 31 July 2000 (4 pages) |
23 May 2000 | Return made up to 25/05/00; full list of members
|
23 May 2000 | Return made up to 25/05/00; full list of members
|
2 June 1999 | Return made up to 25/05/99; full list of members (6 pages) |
2 June 1999 | Return made up to 25/05/99; full list of members (6 pages) |
29 December 1998 | Accounts for a small company made up to 31 July 1998 (4 pages) |
29 December 1998 | Accounts for a small company made up to 31 July 1998 (4 pages) |
6 January 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
6 January 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
12 June 1997 | Return made up to 01/06/97; no change of members (4 pages) |
12 June 1997 | Return made up to 01/06/97; no change of members (4 pages) |
30 May 1997 | Accounts for a small company made up to 31 July 1996 (3 pages) |
30 May 1997 | Accounts for a small company made up to 31 July 1996 (3 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
21 May 1997 | Resolutions
|
21 May 1997 | Resolutions
|
30 July 1996 | Accounts for a dormant company made up to 31 July 1995 (2 pages) |
30 July 1996 | Accounts for a dormant company made up to 31 July 1995 (2 pages) |
30 July 1996 | Resolutions
|
30 July 1996 | Resolutions
|
11 July 1996 | Return made up to 01/06/96; full list of members
|
11 July 1996 | Accounting reference date shortened from 28/02/96 to 31/07/95 (1 page) |
11 July 1996 | Accounting reference date shortened from 28/02/96 to 31/07/95 (1 page) |
11 July 1996 | Return made up to 01/06/96; full list of members
|
7 September 1995 | Ad 01/09/95--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
7 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 September 1995 | Director resigned;new director appointed (2 pages) |
7 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 September 1995 | Accounting reference date notified as 28/02 (1 page) |
7 September 1995 | Director resigned;new director appointed (2 pages) |
7 September 1995 | Registered office changed on 07/09/95 from: 152 city road london EC1V 2NX (1 page) |
7 September 1995 | Accounting reference date notified as 28/02 (1 page) |
7 September 1995 | Registered office changed on 07/09/95 from: 152 city road london EC1V 2NX (1 page) |
7 September 1995 | Ad 01/09/95--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
1 June 1995 | Incorporation (18 pages) |
1 June 1995 | Incorporation (18 pages) |