Finchley
London
N3 1JJ
Director Name | Mrs Melanie Bonita Curtis |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 1998(1 month, 1 week after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 331 Nether Street Finchley London N3 1JJ |
Secretary Name | Mrs Melanie Curtis |
---|---|
Status | Current |
Appointed | 29 March 2021(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 331 Nether Street London N3 1JJ |
Secretary Name | Lawrence Harvey Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 9 months (resigned 06 April 2014) |
Role | Student |
Country of Residence | England |
Correspondence Address | 331 Nether Street Finchley London N3 1JJ |
Secretary Name | Miss Jessica Curtis |
---|---|
Status | Resigned |
Appointed | 06 April 2014(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 2017) |
Role | Company Director |
Correspondence Address | 331 Nether Street London N3 1JJ |
Director Name | Miss Naomii Curtis |
---|---|
Date of Birth | May 1999 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 331 Nether Street London N3 1JJ |
Secretary Name | Miss Naomi Curtis |
---|---|
Status | Resigned |
Appointed | 29 September 2017(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 March 2021) |
Role | Company Director |
Correspondence Address | 331 Nether Street London N3 1JJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 331 Nether Street Finchley London N3 1JJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£12,883 |
Cash | £19,297 |
Current Liabilities | £112,932 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 1 May 2023 (1 year ago) |
---|---|
Next Return Due | 15 May 2024 (1 week, 5 days from now) |
12 March 2004 | Delivered on: 17 March 2004 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £151,500 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 3 jadesa court and garage 3 43 somerset road new barnet EN5 14SH. Outstanding |
---|---|
24 February 2004 | Delivered on: 26 February 2004 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £90,950.00 and all other monies due or to become due from the company to the chargee. Particulars: 5 stanthorpe road streatham london SW16. Outstanding |
17 September 1999 | Delivered on: 24 September 1999 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer of loan or on any account whatsoever. Particulars: L/H property k/a 17 the woodlands high road london N12 t/n NGL508277 the benefit of rental income relating to the property. All moveable plant machinery implements building materials utensils furniture and equipment at the property. Outstanding |
16 October 1998 | Delivered on: 6 November 1998 Satisfied on: 26 February 2004 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer of loan or on any account whatsoever. Particulars: L/H 5 stanthorpe road streatham london SW16 2ED. The benefit of all rental income arising out of the property above. Floating charge over all moveable plant machinery implements building materials utensils furniture and equipment now or from time to time located at the property above or used in connection with any business carried on by the company at the property above. Fully Satisfied |
22 December 2020 | Micro company accounts made up to 31 May 2020 (5 pages) |
---|---|
4 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
15 January 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
21 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
14 March 2018 | Amended micro company accounts made up to 31 May 2017 (4 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
3 October 2017 | Appointment of Miss Naomii Curtis as a director on 29 September 2017 (2 pages) |
3 October 2017 | Appointment of Miss Naomii Curtis as a director on 29 September 2017 (2 pages) |
2 October 2017 | Appointment of Miss Naomi Curtis as a secretary on 29 September 2017 (2 pages) |
2 October 2017 | Termination of appointment of Jessica Curtis as a secretary on 31 August 2017 (1 page) |
2 October 2017 | Appointment of Miss Naomi Curtis as a secretary on 29 September 2017 (2 pages) |
2 October 2017 | Termination of appointment of Jessica Curtis as a secretary on 31 August 2017 (1 page) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
23 February 2017 | Micro company accounts made up to 31 May 2016 (5 pages) |
23 February 2017 | Micro company accounts made up to 31 May 2016 (5 pages) |
9 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
7 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
19 May 2014 | Termination of appointment of Lawrence Curtis as a secretary (1 page) |
19 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Termination of appointment of Lawrence Curtis as a secretary (1 page) |
19 May 2014 | Director's details changed for Lawrence Harvey Curtis on 19 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Lawrence Harvey Curtis on 19 May 2014 (2 pages) |
19 May 2014 | Appointment of Miss Jessica Curtis as a secretary (2 pages) |
19 May 2014 | Appointment of Miss Jessica Curtis as a secretary (2 pages) |
19 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
5 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
20 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
24 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
18 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
17 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
17 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
7 October 2008 | Return made up to 13/05/08; full list of members (4 pages) |
7 October 2008 | Return made up to 13/05/08; full list of members (4 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
12 July 2007 | Return made up to 13/05/07; full list of members (5 pages) |
12 July 2007 | Return made up to 13/05/07; full list of members (5 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
9 August 2006 | Return made up to 13/05/06; full list of members (6 pages) |
9 August 2006 | Return made up to 13/05/06; full list of members (6 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
21 June 2005 | Return made up to 13/05/05; full list of members (8 pages) |
21 June 2005 | Return made up to 13/05/05; full list of members (8 pages) |
11 February 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
11 February 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
22 June 2004 | Return made up to 13/05/04; full list of members (7 pages) |
22 June 2004 | Return made up to 13/05/04; full list of members (7 pages) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
26 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2004 | Particulars of mortgage/charge (3 pages) |
26 February 2004 | Particulars of mortgage/charge (3 pages) |
22 October 2003 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
22 October 2003 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
21 May 2003 | Return made up to 13/05/03; full list of members (7 pages) |
21 May 2003 | Return made up to 13/05/03; full list of members (7 pages) |
17 August 2002 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
17 August 2002 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
20 May 2002 | Return made up to 13/05/02; full list of members (7 pages) |
20 May 2002 | Return made up to 13/05/02; full list of members (7 pages) |
22 August 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
22 August 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
26 June 2001 | Return made up to 13/05/01; full list of members (6 pages) |
26 June 2001 | Return made up to 13/05/01; full list of members (6 pages) |
9 August 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
9 August 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
13 June 2000 | Return made up to 13/05/00; full list of members
|
13 June 2000 | Return made up to 13/05/00; full list of members
|
24 September 1999 | Particulars of mortgage/charge (3 pages) |
24 September 1999 | Particulars of mortgage/charge (3 pages) |
2 August 1999 | Full accounts made up to 31 May 1999 (8 pages) |
2 August 1999 | Full accounts made up to 31 May 1999 (8 pages) |
25 May 1999 | Return made up to 13/05/99; full list of members (6 pages) |
25 May 1999 | Return made up to 13/05/99; full list of members (6 pages) |
6 November 1998 | Particulars of mortgage/charge (7 pages) |
6 November 1998 | Particulars of mortgage/charge (7 pages) |
29 June 1998 | Secretary resigned (1 page) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | Secretary resigned (1 page) |
29 June 1998 | Memorandum and Articles of Association (15 pages) |
29 June 1998 | Memorandum and Articles of Association (15 pages) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New secretary appointed;new director appointed (2 pages) |
29 June 1998 | New secretary appointed;new director appointed (2 pages) |
29 June 1998 | Resolutions
|
29 June 1998 | Resolutions
|
24 June 1998 | Registered office changed on 24/06/98 from: 6-8 underwood street london N1 7JQ (1 page) |
24 June 1998 | Registered office changed on 24/06/98 from: 6-8 underwood street london N1 7JQ (1 page) |
13 May 1998 | Incorporation (20 pages) |
13 May 1998 | Incorporation (20 pages) |