298 Regents Park Road
Finchley
London
N3 2SZ
Director Name | Miss Sheredan Marie Ford |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(18 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ |
Director Name | Mr Robert Anthony McKinlay |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2021(23 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ |
Director Name | Pamela Pike |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Secretary Name | Mr John William Freeman Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 105 Stanley Avenue Chiswell Green St Albans Hertfordshire AL2 3AQ |
Secretary Name | Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Merthyr Tydfil CF47 9TB Wales |
Director Name | Matthew John Harris |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(4 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 March 2004) |
Role | Recruitment Consultant |
Correspondence Address | 83 Moor Park Close Rainham Kent ME8 8QT |
Website | www.mckinlayrecruitment.com |
---|
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 |
1000 at £1 | John Joseph Mckinlay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £443,009 |
Cash | £120,707 |
Current Liabilities | £64,613 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 January 2024 (3 months ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 2 weeks from now) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
---|---|
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 March 2016 | Appointment of Miss Sheredan Marie Ford as a director on 1 March 2016 (2 pages) |
1 March 2016 | Director's details changed for Miss Sheredan Marie Ford on 1 March 2016 (2 pages) |
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
10 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Director's details changed for John Joseph Mckinlay on 1 January 2012 (2 pages) |
8 February 2012 | Director's details changed for John Joseph Mckinlay on 1 January 2012 (2 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 July 2011 | Termination of appointment of John Butcher as a secretary (1 page) |
8 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 March 2009 | Return made up to 16/01/09; full list of members (3 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
2 July 2008 | Return made up to 16/01/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 February 2007 | Return made up to 16/01/07; full list of members (6 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 July 2006 | Director's particulars changed (1 page) |
3 February 2006 | Return made up to 16/01/06; full list of members
|
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 January 2005 | Return made up to 16/01/05; full list of members (6 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 March 2004 | Director resigned (1 page) |
26 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 January 2003 | Return made up to 16/01/03; full list of members
|
17 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
19 February 2002 | New director appointed (2 pages) |
5 February 2002 | Return made up to 16/01/02; full list of members (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
29 January 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
23 January 2001 | Return made up to 16/01/01; full list of members
|
10 April 2000 | Resolutions
|
10 April 2000 | Ad 15/03/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 April 2000 | Nc inc already adjusted 15/03/00 (1 page) |
9 February 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
27 January 2000 | Return made up to 16/01/00; full list of members (6 pages) |
8 February 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
8 February 1999 | Return made up to 16/01/99; full list of members
|
23 January 1998 | New secretary appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | Registered office changed on 23/01/98 from: 2 penydarren road merthyr tydfil mid glamorgan CF47 9AH (1 page) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Secretary resigned (1 page) |
16 January 1998 | Incorporation (21 pages) |