Finchley
London
N3 2LT
Director Name | Mr Frederick Maurice Kindall |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2015(20 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
Secretary Name | Mr Roger Michael Peacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Manor Close Tunbridge Wells Kent TN4 8YB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Camden Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2001(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 October 2009) |
Correspondence Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
Registered Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £865 |
Cash | £199 |
Current Liabilities | £38,132 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
22 February 2017 | Delivered on: 1 March 2017 Persons entitled: Patrick Fitzpatrick Classification: A registered charge Particulars: First floor premises of 24A heath street hampstead london NW3 6TE. Outstanding |
---|---|
22 February 2017 | Delivered on: 27 February 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The leasehold property known as 24A heath street, london with title number NGL959867. Outstanding |
5 January 2017 | Delivered on: 23 January 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
14 April 2016 | Delivered on: 14 April 2016 Persons entitled: Amicus Finance PLC Classification: A registered charge Particulars: The leasehold property known as 24A heath street, hampstead, london, NW3 6TE with title number to be allocated. Outstanding |
29 January 2024 | Micro company accounts made up to 31 May 2023 (5 pages) |
---|---|
18 July 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
27 February 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
18 July 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
25 April 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
24 September 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
29 April 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
3 September 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
23 August 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
8 August 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
31 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
31 May 2017 | Satisfaction of charge 030811800001 in full (1 page) |
31 May 2017 | Satisfaction of charge 030811800001 in full (1 page) |
1 March 2017 | Registration of charge 030811800004, created on 22 February 2017 (4 pages) |
1 March 2017 | Registration of charge 030811800004, created on 22 February 2017 (4 pages) |
27 February 2017 | Registration of charge 030811800003, created on 22 February 2017 (10 pages) |
27 February 2017 | Registration of charge 030811800003, created on 22 February 2017 (10 pages) |
23 January 2017 | Registration of charge 030811800002, created on 5 January 2017 (27 pages) |
23 January 2017 | Registration of charge 030811800002, created on 5 January 2017 (27 pages) |
27 October 2016 | Micro company accounts made up to 31 May 2016 (5 pages) |
27 October 2016 | Micro company accounts made up to 31 May 2016 (5 pages) |
4 August 2016 | Confirmation statement made on 18 July 2016 with updates (7 pages) |
4 August 2016 | Confirmation statement made on 18 July 2016 with updates (7 pages) |
14 April 2016 | Registration of charge 030811800001, created on 14 April 2016 (43 pages) |
14 April 2016 | Registration of charge 030811800001, created on 14 April 2016 (43 pages) |
26 January 2016 | Micro company accounts made up to 31 May 2015 (5 pages) |
26 January 2016 | Micro company accounts made up to 31 May 2015 (5 pages) |
7 December 2015 | Appointment of Mr Frederick Maurice Kindall as a director on 20 November 2015 (2 pages) |
7 December 2015 | Appointment of Mr Frederick Maurice Kindall as a director on 20 November 2015 (2 pages) |
26 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
31 March 2015 | Micro company accounts made up to 31 May 2014 (5 pages) |
31 March 2015 | Micro company accounts made up to 31 May 2014 (5 pages) |
31 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
17 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
17 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
13 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
31 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
26 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Director's details changed for Abigail Elizabeth Kindall on 18 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Abigail Elizabeth Kindall on 18 July 2011 (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
1 December 2009 | Termination of appointment of Camden Company Services Limited as a secretary (1 page) |
1 December 2009 | Termination of appointment of Camden Company Services Limited as a secretary (1 page) |
20 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
22 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
22 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
16 July 2008 | Registered office changed on 16/07/2008 from 314 regents park road finchley london N3 2LT (1 page) |
16 July 2008 | Secretary's change of particulars / camden company services LIMITED / 01/07/2008 (1 page) |
16 July 2008 | Secretary's change of particulars / camden company services LIMITED / 01/07/2008 (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from 314 regents park road finchley london N3 2LT (1 page) |
18 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
10 August 2007 | Return made up to 18/07/07; full list of members (6 pages) |
10 August 2007 | Return made up to 18/07/07; full list of members (6 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
8 September 2006 | Return made up to 18/07/06; full list of members (6 pages) |
8 September 2006 | Return made up to 18/07/06; full list of members (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
27 July 2005 | Return made up to 18/07/05; full list of members
|
27 July 2005 | Return made up to 18/07/05; full list of members
|
24 February 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
24 February 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
16 July 2004 | Return made up to 18/07/04; full list of members (6 pages) |
16 July 2004 | Return made up to 18/07/04; full list of members (6 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
5 August 2003 | Return made up to 18/07/03; full list of members (6 pages) |
5 August 2003 | Return made up to 18/07/03; full list of members (6 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
30 July 2002 | Return made up to 18/07/02; full list of members (6 pages) |
30 July 2002 | Return made up to 18/07/02; full list of members (6 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
6 December 2001 | New secretary appointed (2 pages) |
6 December 2001 | Secretary resigned (1 page) |
6 December 2001 | New secretary appointed (2 pages) |
6 December 2001 | Secretary resigned (1 page) |
27 November 2001 | Return made up to 18/07/01; full list of members (6 pages) |
27 November 2001 | Registered office changed on 27/11/01 from: 24A heath street hampstead london NW3 6TE (1 page) |
27 November 2001 | Registered office changed on 27/11/01 from: 24A heath street hampstead london NW3 6TE (1 page) |
27 November 2001 | Return made up to 18/07/01; full list of members (6 pages) |
4 June 2001 | Full accounts made up to 31 May 2000 (10 pages) |
4 June 2001 | Full accounts made up to 31 May 2000 (10 pages) |
4 August 2000 | Return made up to 18/07/00; full list of members (6 pages) |
4 August 2000 | Return made up to 18/07/00; full list of members (6 pages) |
31 March 2000 | Full accounts made up to 31 May 1999 (10 pages) |
31 March 2000 | Full accounts made up to 31 May 1999 (10 pages) |
24 August 1999 | Return made up to 18/07/99; no change of members
|
24 August 1999 | Return made up to 18/07/99; no change of members
|
2 June 1999 | Full accounts made up to 31 May 1998 (10 pages) |
2 June 1999 | Full accounts made up to 31 May 1998 (10 pages) |
13 November 1998 | Full accounts made up to 31 May 1997 (9 pages) |
13 November 1998 | Full accounts made up to 31 May 1997 (9 pages) |
20 August 1998 | Return made up to 18/07/98; no change of members
|
20 August 1998 | Return made up to 18/07/98; no change of members
|
4 April 1997 | Ad 13/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 April 1997 | Ad 13/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 March 1997 | Resolutions
|
25 March 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
25 March 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
25 March 1997 | Resolutions
|
21 July 1996 | Return made up to 18/07/96; full list of members (5 pages) |
21 July 1996 | Return made up to 18/07/96; full list of members (5 pages) |
10 April 1996 | Accounting reference date notified as 31/05 (1 page) |
10 April 1996 | Accounting reference date notified as 31/05 (1 page) |
20 July 1995 | Secretary resigned (2 pages) |
20 July 1995 | Secretary resigned (2 pages) |
18 July 1995 | Incorporation (38 pages) |
18 July 1995 | Incorporation (38 pages) |