Finchley
London
N3 3DP
Director Name | Mr George Gaty |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Chessington Avenue Finchley London N3 3DP |
Director Name | Ms Karen Chaya Gaty |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Chessington Avenue Finchley London N3 3DP |
Director Name | Deborah Miriam Kaye |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Chessington Avenue Finchley London N3 3DP |
Secretary Name | Mrs Elizabeth Gaty |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Chessington Avenue Finchley London N3 3DP |
Director Name | Mrs Leah Ester Fhima |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2017(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fitzalan Road London N3 3PD |
Director Name | Leah Gaty |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(6 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 21 September 2016) |
Role | Company Director |
Correspondence Address | 28 Chessington Avenue Finchley London N3 3DP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £46,180 |
Cash | £50,240 |
Current Liabilities | £30,064 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
6 August 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
---|---|
3 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
29 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
6 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
4 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
12 December 2017 | Appointment of Mrs Leah Ester Fhima as a director on 6 December 2017 (2 pages) |
12 December 2017 | Appointment of Mrs Leah Ester Fhima as a director on 6 December 2017 (2 pages) |
3 November 2017 | Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS to 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX on 3 November 2017 (1 page) |
3 November 2017 | Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS to 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX on 3 November 2017 (1 page) |
25 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
26 September 2016 | Termination of appointment of Leah Gaty as a director on 21 September 2016 (1 page) |
26 September 2016 | Termination of appointment of Leah Gaty as a director on 21 September 2016 (1 page) |
10 September 2016 | Confirmation statement made on 21 July 2016 with updates (4 pages) |
10 September 2016 | Confirmation statement made on 21 July 2016 with updates (4 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
13 August 2015 | Annual return made up to 21 July 2015 no member list (7 pages) |
13 August 2015 | Annual return made up to 21 July 2015 no member list (7 pages) |
29 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
26 July 2014 | Annual return made up to 21 July 2014 no member list (7 pages) |
26 July 2014 | Annual return made up to 21 July 2014 no member list (7 pages) |
27 March 2014 | Director's details changed for Leah Esther Fhima on 26 March 2014 (2 pages) |
27 March 2014 | Director's details changed for Leah Esther Fhima on 26 March 2014 (2 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 July 2013 | Annual return made up to 21 July 2013 no member list (7 pages) |
30 July 2013 | Annual return made up to 21 July 2013 no member list (7 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 July 2012 | Annual return made up to 21 July 2012 no member list (7 pages) |
27 July 2012 | Director's details changed for Deborah Gaty on 27 July 2011 (2 pages) |
27 July 2012 | Director's details changed for Deborah Gaty on 27 July 2011 (2 pages) |
27 July 2012 | Director's details changed for Leah Gaty on 27 July 2011 (2 pages) |
27 July 2012 | Annual return made up to 21 July 2012 no member list (7 pages) |
27 July 2012 | Director's details changed for Leah Gaty on 27 July 2011 (2 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 July 2011 | Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU England on 26 July 2011 (1 page) |
26 July 2011 | Annual return made up to 21 July 2011 no member list (7 pages) |
26 July 2011 | Annual return made up to 21 July 2011 no member list (7 pages) |
26 July 2011 | Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU England on 26 July 2011 (1 page) |
22 June 2011 | Registered office address changed from Letchford House Headstone Lane Harrow Middlesex HA3 6PE on 22 June 2011 (1 page) |
22 June 2011 | Registered office address changed from Letchford House Headstone Lane Harrow Middlesex HA3 6PE on 22 June 2011 (1 page) |
6 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 July 2010 | Annual return made up to 21 July 2010 no member list (7 pages) |
29 July 2010 | Annual return made up to 21 July 2010 no member list (7 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
11 September 2009 | Annual return made up to 21/07/09 (3 pages) |
11 September 2009 | Annual return made up to 21/07/09 (3 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from 40 kilmarnock drive luton beds LU2 7YP (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 40 kilmarnock drive luton beds LU2 7YP (1 page) |
6 August 2008 | Annual return made up to 21/07/08 (3 pages) |
6 August 2008 | Annual return made up to 21/07/08 (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
17 October 2007 | Amended accounts made up to 30 September 2006 (3 pages) |
17 October 2007 | Amended accounts made up to 30 September 2006 (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
23 July 2007 | Annual return made up to 21/07/07 (2 pages) |
23 July 2007 | Annual return made up to 21/07/07 (2 pages) |
21 July 2007 | Amended accounts made up to 30 September 2005 (3 pages) |
21 July 2007 | Amended accounts made up to 30 September 2005 (3 pages) |
5 September 2006 | Annual return made up to 21/07/06 (2 pages) |
5 September 2006 | Annual return made up to 21/07/06 (2 pages) |
4 August 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
4 August 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
2 June 2006 | Registered office changed on 02/06/06 from: hallswelle house 1 hallswelle road london NW11 0DH (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: hallswelle house 1 hallswelle road london NW11 0DH (1 page) |
17 November 2005 | Amended accounts made up to 30 September 2004 (3 pages) |
17 November 2005 | Amended accounts made up to 30 September 2004 (3 pages) |
26 July 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
26 July 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
21 July 2005 | Annual return made up to 21/07/05 (2 pages) |
21 July 2005 | Annual return made up to 21/07/05 (2 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
3 August 2004 | Annual return made up to 21/07/04 (6 pages) |
3 August 2004 | Annual return made up to 21/07/04 (6 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
7 June 2004 | Registered office changed on 07/06/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
7 June 2004 | Registered office changed on 07/06/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
18 October 2003 | Amended accounts made up to 30 September 2002 (3 pages) |
18 October 2003 | Amended accounts made up to 30 September 2002 (3 pages) |
5 August 2003 | Annual return made up to 21/07/03 (6 pages) |
5 August 2003 | Annual return made up to 21/07/03 (6 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
7 August 2002 | Annual return made up to 21/07/02 (6 pages) |
7 August 2002 | Annual return made up to 21/07/02 (6 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
7 August 2001 | Annual return made up to 21/07/01 (5 pages) |
7 August 2001 | Annual return made up to 21/07/01 (5 pages) |
26 July 2001 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
26 July 2001 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
8 February 2001 | Director's particulars changed (1 page) |
8 February 2001 | Director's particulars changed (1 page) |
8 February 2001 | Director's particulars changed (1 page) |
8 February 2001 | Director's particulars changed (1 page) |
8 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2001 | Director's particulars changed (1 page) |
8 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2001 | Director's particulars changed (1 page) |
26 July 2000 | Annual return made up to 21/07/00 (6 pages) |
26 July 2000 | Annual return made up to 21/07/00 (6 pages) |
25 July 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
25 July 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
27 July 1999 | Annual return made up to 21/07/99 (6 pages) |
27 July 1999 | Annual return made up to 21/07/99 (6 pages) |
21 July 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
21 July 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
28 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
28 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
22 September 1997 | Annual return made up to 21/07/97 (6 pages) |
22 September 1997 | Annual return made up to 21/07/97 (6 pages) |
21 May 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
21 May 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
16 August 1996 | Annual return made up to 21/07/96 (6 pages) |
16 August 1996 | Annual return made up to 21/07/96 (6 pages) |
22 August 1995 | Accounting reference date notified as 30/09 (1 page) |
22 August 1995 | Accounting reference date notified as 30/09 (1 page) |
9 August 1995 | New director appointed (4 pages) |
9 August 1995 | Secretary resigned;new director appointed (2 pages) |
9 August 1995 | Director resigned;new director appointed (2 pages) |
9 August 1995 | Secretary resigned;new director appointed (2 pages) |
9 August 1995 | New secretary appointed;new director appointed (2 pages) |
9 August 1995 | Director resigned;new director appointed (2 pages) |
9 August 1995 | New director appointed (4 pages) |
9 August 1995 | New secretary appointed;new director appointed (2 pages) |
21 July 1995 | Incorporation (23 pages) |
21 July 1995 | Incorporation (23 pages) |