Finchley
London
N3 3HN
Director Name | David St Clair Morgan |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Rose Hill Rue Des Arbres Monta Labbe St Helier Jersey JE2 3FF |
Director Name | Nicholas St Clair Morgan |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | Jersey |
Correspondence Address | Flat 2 Avon House 43 David Place St Helier Jersey JE2 4TE |
Director Name | Dr Samir Kassis |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Syrian |
Status | Resigned |
Appointed | 28 February 1998(1 year, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 03 April 2010) |
Role | Doctor Of Medicine |
Country of Residence | Syria |
Correspondence Address | PO Box 9149 Damascus Syria Foreign |
Director Name | St John De Burgh Mound |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 January 2006) |
Role | Stockbrocker |
Correspondence Address | A2 Residenza Gartesia Via Cassanese 41 Segrate Milano 20090 Italy |
Director Name | Jasmin Mound |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 September 2001(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 January 2006) |
Role | Home Builder |
Correspondence Address | A2 Residenza Gartesia Via Cassanese 41 Segrate Milano 20090 Italy |
Director Name | Ms Catherine Ann Boyd |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(10 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 12 December 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 14 Ground Floor Flat Harley Road London NW3 3BN |
Director Name | Mr John Robert Stanley Boyd |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(10 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 12 December 2016) |
Role | Financial Executive |
Country of Residence | England |
Correspondence Address | 14 Harley Road Flat 1 London NW3 3BN |
Secretary Name | Mr John Robert Stanley Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(10 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 12 December 2016) |
Role | Financial Executive |
Country of Residence | England |
Correspondence Address | 14 Harley Road Flat 1 London NW3 3BN |
Director Name | Ian St Clair Morgan |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(13 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 September 2014) |
Role | Tennis Coach |
Country of Residence | Jersey |
Correspondence Address | Rosehill La Rue Des Arbres St Helier Jersey JE2 3FF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | C I Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1996(same day as company formation) |
Correspondence Address | PO Box 303 Chancery Chambers 8 Duhamel Place Saint Helier Jersey Channel Islands JE4 8UN |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 272 Regents Park Road Finchley London N3 3HN |
---|---|
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 |
50 at £1 | John Robert Stanley Boyd & Catherine Ann Boyd 50.00% Ordinary |
---|---|
25 at £1 | Maha Nejmeh Kassis 25.00% Ordinary |
25 at £1 | Pasquale Ingino 25.00% Ordinary |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
31 May 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
---|---|
23 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
22 June 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
22 July 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
18 August 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
9 June 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
25 July 2019 | Notification of a person with significant control statement (2 pages) |
25 July 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
11 June 2019 | Termination of appointment of John Robert Stanley Boyd as a secretary on 12 December 2016 (1 page) |
1 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2018 | Confirmation statement made on 16 May 2018 with updates (6 pages) |
7 June 2018 | Administrative restoration application (3 pages) |
7 June 2018 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
7 June 2018 | Termination of appointment of John Robert Stanley Boyd as a director on 12 December 2016 (2 pages) |
7 June 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
7 June 2018 | Termination of appointment of Catherine Ann Boyd as a director on 12 December 2016 (2 pages) |
24 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
22 July 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
2 September 2015 | Termination of appointment of Ian St Clair Morgan as a director on 1 September 2014 (1 page) |
2 September 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Termination of appointment of Ian St Clair Morgan as a director on 1 September 2014 (1 page) |
2 September 2015 | Termination of appointment of Ian St Clair Morgan as a director on 1 September 2014 (1 page) |
2 September 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
29 August 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
24 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
16 August 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (7 pages) |
16 August 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (7 pages) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2011 | Appointment of Dr Maha Nejmeh Kassis as a director (3 pages) |
7 December 2011 | Appointment of Dr Maha Nejmeh Kassis as a director (3 pages) |
25 August 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Termination of appointment of Samir Kassis as a director (2 pages) |
15 August 2011 | Termination of appointment of Samir Kassis as a director (2 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
12 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Director's details changed for Ian St Clair Morgan on 16 May 2010 (2 pages) |
6 July 2010 | Director's details changed for Ian St Clair Morgan on 16 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Catherine Ann Boyd on 16 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Ian St Clair Morgan on 16 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Ian St Clair Morgan on 16 May 2010 (2 pages) |
5 July 2010 | Director's details changed for John Robert Stanley Boyd on 16 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Catherine Ann Boyd on 16 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Dr Samir Kassis on 16 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Dr Samir Kassis on 16 May 2010 (2 pages) |
5 July 2010 | Director's details changed for John Robert Stanley Boyd on 16 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Dr Samir Kassis on 16 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Catherine Ann Boyd on 16 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Dr Samir Kassis on 16 May 2010 (2 pages) |
2 July 2010 | Director's details changed for John Robert Stanley Boyd on 16 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Catherine Ann Boyd on 16 May 2010 (2 pages) |
2 July 2010 | Director's details changed for John Robert Stanley Boyd on 16 May 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
25 August 2009 | Return made up to 16/05/09; full list of members (5 pages) |
25 August 2009 | Return made up to 16/05/09; full list of members (5 pages) |
16 June 2009 | Director appointed ian st clair morgan (1 page) |
16 June 2009 | Director appointed ian st clair morgan (1 page) |
15 June 2009 | Appointment terminated director nicholas morgan (1 page) |
15 June 2009 | Appointment terminated director nicholas morgan (1 page) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
13 October 2008 | Return made up to 16/05/08; full list of members (5 pages) |
13 October 2008 | Return made up to 16/05/08; full list of members (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
13 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2007 | Return made up to 16/05/07; full list of members (4 pages) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Return made up to 16/05/07; full list of members (4 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
29 November 2006 | Secretary resigned (1 page) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New secretary appointed;new director appointed (2 pages) |
29 November 2006 | New secretary appointed;new director appointed (2 pages) |
29 November 2006 | Secretary resigned (1 page) |
11 September 2006 | Return made up to 16/05/06; full list of members (8 pages) |
11 September 2006 | Return made up to 16/05/06; full list of members (8 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
14 June 2005 | Return made up to 16/05/05; full list of members (9 pages) |
14 June 2005 | Return made up to 16/05/05; full list of members (9 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
3 June 2004 | Return made up to 16/05/04; full list of members (9 pages) |
3 June 2004 | Return made up to 16/05/04; full list of members (9 pages) |
19 August 2003 | Return made up to 16/05/03; full list of members
|
19 August 2003 | Return made up to 16/05/03; full list of members
|
29 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
29 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
16 July 2002 | Return made up to 16/05/02; full list of members (9 pages) |
16 July 2002 | Return made up to 16/05/02; full list of members (9 pages) |
10 December 2001 | Return made up to 16/05/01; full list of members (7 pages) |
10 December 2001 | Return made up to 16/05/01; full list of members (7 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
4 July 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
4 July 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
7 June 2000 | Return made up to 16/05/00; full list of members (7 pages) |
7 June 2000 | Return made up to 16/05/00; full list of members (7 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
4 August 1999 | Return made up to 16/05/99; no change of members (4 pages) |
4 August 1999 | Return made up to 16/05/99; no change of members (4 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
17 April 1998 | Accounts for a dormant company made up to 31 May 1997 (6 pages) |
17 April 1998 | Accounts for a dormant company made up to 31 May 1997 (6 pages) |
26 March 1998 | Ad 18/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 March 1998 | Ad 18/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 March 1998 | Resolutions
|
26 March 1998 | Resolutions
|
1 October 1997 | Return made up to 16/05/97; full list of members (6 pages) |
1 October 1997 | Return made up to 16/05/97; full list of members (6 pages) |
17 July 1996 | Registered office changed on 17/07/96 from: 272 regents park road finchley central london N3 3HN (1 page) |
17 July 1996 | Registered office changed on 17/07/96 from: 272 regents park road finchley central london N3 3HN (1 page) |
29 May 1996 | Secretary resigned (1 page) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | Registered office changed on 29/05/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
29 May 1996 | New secretary appointed (2 pages) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | New secretary appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | Registered office changed on 29/05/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
29 May 1996 | Secretary resigned (1 page) |
16 May 1996 | Incorporation (14 pages) |
16 May 1996 | Incorporation (14 pages) |