Cornwall Avenue
London
N3 1LF
Secretary Name | Elaine Finkletaub |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 1998(same day as company formation) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Michael Christopher Casey |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 7 months (closed 29 September 2020) |
Role | Web Developer |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | beatown.com |
---|
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £1 | La Casa Nostra LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,823 |
Cash | £42,178 |
Current Liabilities | £14,051 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
1 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 March 2010 | Secretary's details changed for Elaine Finkletaub on 1 February 2010 (1 page) |
29 March 2010 | Director's details changed for Michael Christopher Casey on 1 February 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Elaine Finkletaub on 1 February 2010 (1 page) |
29 March 2010 | Director's details changed for Anthony Ageh on 1 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Michael Christopher Casey on 1 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Anthony Ageh on 1 February 2010 (2 pages) |
29 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 February 2009 | Return made up to 24/02/09; full list of members (3 pages) |
12 November 2008 | Director's change of particulars / michael casey / 12/11/2008 (1 page) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 July 2008 | Return made up to 24/02/08; full list of members (3 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 April 2007 | Return made up to 24/02/07; full list of members (2 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 March 2006 | Return made up to 24/02/06; full list of members (7 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
8 October 2004 | Company name changed pdu 24:7 LTD\certificate issued on 08/10/04 (2 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
15 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 May 2003 | Registered office changed on 15/05/03 from: 75 wallwood road london E11 1AY (1 page) |
4 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
2 August 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
21 February 2001 | Return made up to 24/02/01; full list of members
|
30 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 March 2000 | Return made up to 24/02/00; full list of members
|
11 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 July 1999 | Registered office changed on 09/07/99 from: edelman house 1238 high road whetstone london N20 0LH (1 page) |
29 March 1999 | Return made up to 24/02/99; full list of members (7 pages) |
5 March 1999 | New director appointed (2 pages) |
8 January 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | Secretary resigned (1 page) |
24 February 1998 | Incorporation (17 pages) |