298 Regents Park Road
Finchley
London
N3 2SZ
Director Name | Keith Leslie Monnickendam |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Lyal Road Bow London E3 5QQ |
Secretary Name | Keith Leslie Monnickendam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Lyal Road Bow London E3 5QQ |
Secretary Name | Mr Charles Stuart Randall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 May 2010) |
Role | Company Director |
Correspondence Address | Huerta Salazar Cerca A `Venta Las Palomas? 29150 Almogia Malaga Spain |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | GLS Chartered Accountants And Chartered Tax Advisers (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2010(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 April 2015) |
Correspondence Address | Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB |
Registered Address | 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Thomas Kevin Mulligan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £650,326 |
Cash | £69,515 |
Current Liabilities | £114,467 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 23 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (2 months, 1 week from now) |
8 January 2013 | Delivered on: 10 January 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
7 June 2002 | Delivered on: 15 June 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Basement,ground and first floors at 96A curtain rd,london EC2. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
6 October 2020 | Registered office address changed from Oliver House Windmill Hill Enfield Middlesex EN2 7AB to 305 Regents Park Road Finchley London N3 1DP on 6 October 2020 (1 page) |
---|---|
24 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
30 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
25 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
25 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
23 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
26 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
26 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 April 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
26 April 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
7 April 2015 | Termination of appointment of Gls Chartered Accountants and Chartered Tax Advisers as a secretary on 7 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Gls Chartered Accountants and Chartered Tax Advisers as a secretary on 7 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Gls Chartered Accountants and Chartered Tax Advisers as a secretary on 7 April 2015 (1 page) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
10 October 2014 | Secretary's details changed for Tayler Bradshaw Limited on 1 October 2014 (1 page) |
10 October 2014 | Secretary's details changed for Tayler Bradshaw Limited on 1 October 2014 (1 page) |
10 October 2014 | Secretary's details changed for Tayler Bradshaw Limited on 1 October 2014 (1 page) |
9 October 2014 | Registered office address changed from Tayler Bradshaw Cambridge House 16 High Street Saffron Walden Essex CB10 1AX to Oliver House Windmill Hill Enfield Middlesex EN2 7AB on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB England to Oliver House Windmill Hill Enfield Middlesex EN2 7AB on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from Tayler Bradshaw Cambridge House 16 High Street Saffron Walden Essex CB10 1AX to Oliver House Windmill Hill Enfield Middlesex EN2 7AB on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from Tayler Bradshaw Cambridge House 16 High Street Saffron Walden Essex CB10 1AX to Oliver House Windmill Hill Enfield Middlesex EN2 7AB on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB England to Oliver House Windmill Hill Enfield Middlesex EN2 7AB on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB England to Oliver House Windmill Hill Enfield Middlesex EN2 7AB on 9 October 2014 (1 page) |
3 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
18 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
10 January 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
14 November 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
14 November 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
8 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Amended accounts made up to 30 April 2011 (7 pages) |
11 April 2012 | Amended accounts made up to 30 April 2011 (7 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
15 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
7 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Termination of appointment of Charles Randall as a secretary (1 page) |
26 May 2010 | Termination of appointment of Charles Randall as a secretary (1 page) |
25 May 2010 | Appointment of Tayler Bradshaw Limited as a secretary (2 pages) |
25 May 2010 | Appointment of Tayler Bradshaw Limited as a secretary (2 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
5 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
5 June 2009 | Secretary's change of particulars / charles randall / 01/01/2009 (1 page) |
5 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
5 June 2009 | Secretary's change of particulars / charles randall / 01/01/2009 (1 page) |
9 April 2009 | Director's change of particulars / thomas mulligan / 08/04/2009 (1 page) |
9 April 2009 | Director's change of particulars / thomas mulligan / 08/04/2009 (1 page) |
4 April 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
19 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
19 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
16 June 2008 | Accounting reference date shortened from 30/11/2008 to 30/04/2008 (1 page) |
16 June 2008 | Accounting reference date shortened from 30/11/2008 to 30/04/2008 (1 page) |
1 May 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
7 June 2007 | Director's particulars changed (1 page) |
7 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
6 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
9 June 2006 | Return made up to 23/05/06; full list of members (2 pages) |
9 June 2006 | Return made up to 23/05/06; full list of members (2 pages) |
8 May 2006 | Resolutions
|
8 May 2006 | Resolutions
|
27 April 2006 | Resolutions
|
27 April 2006 | Resolutions
|
17 January 2006 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
17 January 2006 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
9 June 2005 | Return made up to 23/05/05; full list of members (2 pages) |
9 June 2005 | Return made up to 23/05/05; full list of members (2 pages) |
19 May 2004 | Return made up to 23/05/04; full list of members (6 pages) |
19 May 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
19 May 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
19 May 2004 | Return made up to 23/05/04; full list of members (6 pages) |
13 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
13 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
9 June 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
9 June 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
16 May 2003 | Secretary resigned;director resigned (1 page) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | Secretary resigned;director resigned (1 page) |
16 May 2003 | New secretary appointed (2 pages) |
13 November 2002 | Accounting reference date extended from 31/05/02 to 30/11/02 (1 page) |
13 November 2002 | Accounting reference date extended from 31/05/02 to 30/11/02 (1 page) |
15 June 2002 | Particulars of mortgage/charge (3 pages) |
15 June 2002 | Particulars of mortgage/charge (3 pages) |
28 May 2002 | Return made up to 23/05/02; full list of members (7 pages) |
28 May 2002 | Return made up to 23/05/02; full list of members (7 pages) |
15 March 2002 | Registered office changed on 15/03/02 from: 1 market street saffron walden essex CB10 1JB (1 page) |
15 March 2002 | Registered office changed on 15/03/02 from: 1 market street saffron walden essex CB10 1JB (1 page) |
11 February 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
11 February 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
21 May 2001 | Return made up to 23/05/01; full list of members
|
21 May 2001 | Return made up to 23/05/01; full list of members
|
16 January 2001 | Full accounts made up to 31 May 2000 (8 pages) |
16 January 2001 | Full accounts made up to 31 May 2000 (8 pages) |
25 July 2000 | Return made up to 23/05/00; full list of members (6 pages) |
25 July 2000 | Return made up to 23/05/00; full list of members (6 pages) |
30 September 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
30 September 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
18 August 1999 | Registered office changed on 18/08/99 from: 124-132 clerkenwell road london EC1R 5DL (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: 124-132 clerkenwell road london EC1R 5DL (1 page) |
25 May 1999 | Return made up to 23/05/99; no change of members (4 pages) |
25 May 1999 | Return made up to 23/05/99; no change of members (4 pages) |
27 November 1998 | Accounts for a small company made up to 31 May 1998 (9 pages) |
27 November 1998 | Accounts for a small company made up to 31 May 1998 (9 pages) |
5 August 1998 | Return made up to 23/05/98; full list of members
|
5 August 1998 | Return made up to 23/05/98; full list of members
|
18 March 1998 | Registered office changed on 18/03/98 from: cambridge house 27 cambridge park london E11 2PU (1 page) |
18 March 1998 | Registered office changed on 18/03/98 from: cambridge house 27 cambridge park london E11 2PU (1 page) |
6 July 1997 | Resolutions
|
6 July 1997 | Resolutions
|
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Secretary resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New secretary appointed;new director appointed (2 pages) |
6 July 1997 | Secretary resigned (1 page) |
6 July 1997 | New secretary appointed;new director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
11 June 1997 | Company name changed bluecroft properties LTD\certificate issued on 12/06/97 (2 pages) |
11 June 1997 | Company name changed bluecroft properties LTD\certificate issued on 12/06/97 (2 pages) |
23 May 1997 | Incorporation (11 pages) |
23 May 1997 | Incorporation (11 pages) |