West Finchley
London
N3 1PA
Secretary Name | Fiduciary Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 March 2007(9 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month |
Correspondence Address | 3 Bell Lane Gibraltar Foreign |
Director Name | Fiduciary Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 October 2020(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Correspondence Address | 3 Bell Lane Gibraltar GX11 1AA |
Director Name | Suzanne Del Carmen Conroy |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997 |
Appointment Duration | 1 year, 5 months (resigned 11 November 1998) |
Role | Company Manager |
Correspondence Address | 58 Sutlej Road Charlton London SE7 7DB |
Director Name | Peter Albert Isola |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997 |
Appointment Duration | 23 years, 5 months (resigned 03 November 2020) |
Role | Notary Public |
Country of Residence | Gibraltar |
Correspondence Address | Suite 23 Portland House Glacis Road Gibraltar Foreign |
Director Name | Amanda Jane Foster |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 03 May 2007) |
Role | Company Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Bakehouse 39 Main Street Ailsworth Peterborough Cambridgeshire PE5 7AF |
Secretary Name | Fiduciary Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1997 |
Appointment Duration | 9 years, 9 months (resigned 27 March 2007) |
Correspondence Address | 45 Welbeck Street London W1G 8DZ |
Telephone | 020 72242767 |
---|---|
Telephone region | London |
Registered Address | 31 Howcroft Crescent West Finchley London N3 1PA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Fiduciary Nominees LTD 50.00% Ordinary |
---|---|
1 at £1 | Fiduciary Trust LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 4 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
17 October 2023 | Micro company accounts made up to 30 June 2023 (2 pages) |
---|---|
5 September 2023 | Cessation of Peter Albert Isola as a person with significant control on 5 September 2023 (1 page) |
5 September 2023 | Cessation of Jamie Allan as a person with significant control on 17 August 2023 (1 page) |
21 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
25 August 2022 | Micro company accounts made up to 30 June 2022 (2 pages) |
19 July 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
19 July 2022 | Notification of Jamie Allan as a person with significant control on 28 January 2022 (2 pages) |
15 July 2022 | Cessation of Marina Abdul Magid as a person with significant control on 30 September 2021 (1 page) |
15 July 2022 | Cessation of Wayne Leslie Almeida as a person with significant control on 16 September 2021 (1 page) |
13 August 2021 | Change of details for Mrs Kaisa Olivero as a person with significant control on 10 August 2021 (2 pages) |
22 July 2021 | Micro company accounts made up to 30 June 2021 (2 pages) |
8 July 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
7 July 2021 | Appointment of Fiduciary Directors Limited as a director on 2 October 2020 (2 pages) |
5 November 2020 | Termination of appointment of Peter Albert Isola as a director on 3 November 2020 (1 page) |
11 August 2020 | Director's details changed for Peter Albert Isola on 28 July 2020 (2 pages) |
10 August 2020 | Change of details for Mr Peter Albert Isola as a person with significant control on 28 July 2020 (2 pages) |
24 July 2020 | Micro company accounts made up to 30 June 2020 (2 pages) |
5 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
23 July 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
10 June 2019 | Cessation of Lawrence Joseph Isola as a person with significant control on 1 June 2017 (1 page) |
10 June 2019 | Notification of Wayne Almeida as a person with significant control on 27 June 2017 (2 pages) |
10 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
10 June 2019 | Cessation of Peter Charles Thomson as a person with significant control on 21 December 2018 (1 page) |
10 June 2019 | Cessation of Yolanda Harnamji as a person with significant control on 1 June 2017 (1 page) |
10 June 2019 | Notification of Kerry Turton as a person with significant control on 2 February 2018 (2 pages) |
10 June 2019 | Notification of Kaisa Olivero as a person with significant control on 27 June 2017 (2 pages) |
1 November 2018 | Registered office address changed from 45 Welbeck Street London W1G 8DZ to 31 Howcroft Crescent West Finchley London N3 1PA on 1 November 2018 (1 page) |
14 August 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
8 September 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
8 September 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 4 June 2017 with updates (11 pages) |
16 June 2017 | Confirmation statement made on 4 June 2017 with updates (11 pages) |
4 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
4 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
7 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
18 August 2015 | Total exemption small company accounts made up to 30 June 2015 (2 pages) |
18 August 2015 | Total exemption small company accounts made up to 30 June 2015 (2 pages) |
8 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
23 December 2014 | Total exemption small company accounts made up to 30 June 2014 (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 June 2014 (2 pages) |
18 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
10 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
10 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
19 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
12 August 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
12 August 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
22 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Peter Albert Isola on 4 June 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Fiduciary Management Limited on 4 June 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Fiduciary Management Limited on 4 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Neelai Patel on 4 June 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Fiduciary Management Limited on 4 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Neelai Patel on 4 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Peter Albert Isola on 4 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Peter Albert Isola on 4 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Neelai Patel on 4 June 2010 (2 pages) |
21 January 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
21 January 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
10 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
10 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
5 February 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
5 February 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
22 July 2008 | Return made up to 04/06/08; full list of members (7 pages) |
22 July 2008 | Return made up to 04/06/08; full list of members (7 pages) |
24 August 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
24 August 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
4 July 2007 | Return made up to 04/06/07; full list of members (7 pages) |
4 July 2007 | Return made up to 04/06/07; full list of members (7 pages) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | New director appointed (2 pages) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | New secretary appointed (2 pages) |
13 April 2007 | Secretary resigned (1 page) |
13 April 2007 | Secretary resigned (1 page) |
15 August 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
15 August 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
27 June 2006 | Return made up to 04/06/06; full list of members (7 pages) |
27 June 2006 | Return made up to 04/06/06; full list of members (7 pages) |
16 January 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
16 January 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
17 June 2005 | Return made up to 04/06/05; full list of members (7 pages) |
17 June 2005 | Return made up to 04/06/05; full list of members (7 pages) |
22 February 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
22 February 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
23 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
6 February 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
6 February 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
12 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
12 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
22 March 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
22 March 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
1 July 2002 | Return made up to 04/06/02; full list of members
|
1 July 2002 | Return made up to 04/06/02; full list of members
|
13 February 2002 | Director's particulars changed (1 page) |
13 February 2002 | Director's particulars changed (1 page) |
19 September 2001 | Registered office changed on 19/09/01 from: 13 wimpole street london W1G 9SU (1 page) |
19 September 2001 | Registered office changed on 19/09/01 from: 13 wimpole street london W1G 9SU (1 page) |
11 September 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
11 September 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
22 June 2001 | Return made up to 04/06/01; full list of members
|
22 June 2001 | Return made up to 04/06/01; full list of members
|
24 August 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
24 August 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
17 August 2000 | Registered office changed on 17/08/00 from: 13 wimpole street london W1M 7AB (1 page) |
17 August 2000 | Registered office changed on 17/08/00 from: 13 wimpole street london W1M 7AB (1 page) |
19 July 2000 | Return made up to 04/06/00; full list of members (6 pages) |
19 July 2000 | Return made up to 04/06/00; full list of members (6 pages) |
13 April 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
13 April 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
15 June 1999 | Return made up to 04/06/99; full list of members (6 pages) |
15 June 1999 | Return made up to 04/06/99; full list of members (6 pages) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | New director appointed (2 pages) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
6 August 1998 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
6 August 1998 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
29 June 1998 | Return made up to 04/06/98; full list of members (6 pages) |
29 June 1998 | Return made up to 04/06/98; full list of members (6 pages) |
16 June 1997 | Registered office changed on 16/06/97 from: 9 wimpole street london W1M 8LB (1 page) |
16 June 1997 | Registered office changed on 16/06/97 from: 9 wimpole street london W1M 8LB (1 page) |
4 June 1997 | Incorporation (19 pages) |
4 June 1997 | Incorporation (19 pages) |