Finchley
London
N3 1RY
Secretary Name | Ping Shall |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 2004(4 years, 11 months after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Correspondence Address | 39 Hendon Lane Finchley London N3 1RY |
Director Name | Michael Niel Ansell |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 15 Ramsden Road Friern Barnet London N11 3JE |
Director Name | Jacob Lawrence Tosh |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Role | Company Director/Surveyor |
Correspondence Address | 5 Brent Way London N3 1AJ |
Secretary Name | Michael Niel Ansell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 15 Ramsden Road Friern Barnet London N11 3JE |
Secretary Name | Lawrence Tosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 April 2004) |
Role | Surveyor |
Correspondence Address | 5 Brent Way Finchley London N3 1AJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 39 Hendon Lane Finchley London N3 1RY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Michael Charles Shall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £224,290 |
Cash | £154,506 |
Current Liabilities | £81,407 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (overdue) |
18 August 2008 | Delivered on: 22 August 2008 Persons entitled: Royal Bank of Scotland 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 see image for full details. Outstanding |
---|---|
1 June 2001 | Delivered on: 20 June 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 144 ballards lane finchley london N3. 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 |
28 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (9 pages) |
---|---|
12 May 2020 | Confirmation statement made on 5 April 2020 with updates (4 pages) |
20 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (9 pages) |
15 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
25 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (9 pages) |
18 April 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
18 May 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
17 May 2017 | Director's details changed for Mr Michael Charles Shall on 1 June 2016 (2 pages) |
17 May 2017 | Director's details changed for Mr Michael Charles Shall on 1 June 2016 (2 pages) |
17 May 2017 | Director's details changed for Mr Michael Charles Shall on 30 June 2016 (2 pages) |
17 May 2017 | Director's details changed for Mr Michael Charles Shall on 30 June 2016 (2 pages) |
16 May 2017 | Registered office address changed from 39 Hendon Lane Finchley Central London N3 1RY England to 39 Hendon Lane Finchley London N3 1RY on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from 39 Hendon Lane Finchley Central London N3 1RY England to 39 Hendon Lane Finchley London N3 1RY on 16 May 2017 (1 page) |
16 May 2017 | Secretary's details changed for Ping Shall on 30 June 2016 (1 page) |
16 May 2017 | Secretary's details changed for Ping Shall on 30 June 2016 (1 page) |
13 June 2016 | Registered office address changed from 9 Beaumont Gate, Shenley Hill Radlett Hertfordshire WD7 7AR to 39 Hendon Lane Finchley Central London N3 1RY on 13 June 2016 (1 page) |
13 June 2016 | Registered office address changed from 9 Beaumont Gate, Shenley Hill Radlett Hertfordshire WD7 7AR to 39 Hendon Lane Finchley Central London N3 1RY on 13 June 2016 (1 page) |
8 June 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
12 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
23 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
23 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
29 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Secretary's details changed for Ping Shall on 24 May 2013 (2 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
28 May 2013 | Secretary's details changed for Ping Shall on 24 May 2013 (2 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
24 May 2013 | Director's details changed for Mr Michael Charles Shall on 24 May 2013 (2 pages) |
24 May 2013 | Director's details changed for Mr Michael Charles Shall on 24 May 2013 (2 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
24 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
26 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
23 June 2009 | Return made up to 05/04/09; full list of members (3 pages) |
23 June 2009 | Return made up to 05/04/09; full list of members (3 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 June 2008 | Return made up to 05/04/08; full list of members (3 pages) |
25 June 2008 | Return made up to 05/04/08; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
1 August 2007 | Return made up to 05/04/07; full list of members (2 pages) |
1 August 2007 | Return made up to 05/04/07; full list of members (2 pages) |
19 June 2007 | Registered office changed on 19/06/07 from: 9 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: 9 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: 39 hendon lane finchley london N3 1RY (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: 39 hendon lane finchley london N3 1RY (1 page) |
3 May 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
9 June 2006 | Return made up to 13/04/06; full list of members (6 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
9 June 2006 | Return made up to 13/04/06; full list of members (6 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
9 May 2005 | Return made up to 13/04/05; full list of members (6 pages) |
9 May 2005 | Return made up to 13/04/05; full list of members (6 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
13 May 2004 | Return made up to 13/04/04; full list of members (6 pages) |
13 May 2004 | Return made up to 13/04/04; full list of members (6 pages) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | Secretary resigned (1 page) |
9 July 2003 | Return made up to 13/04/03; full list of members (6 pages) |
9 July 2003 | Return made up to 13/04/03; full list of members (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
25 June 2002 | Return made up to 13/04/02; full list of members (6 pages) |
25 June 2002 | Return made up to 13/04/02; full list of members (6 pages) |
11 September 2001 | Registered office changed on 11/09/01 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
11 September 2001 | Registered office changed on 11/09/01 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
20 June 2001 | Particulars of mortgage/charge (3 pages) |
20 June 2001 | Particulars of mortgage/charge (3 pages) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | New secretary appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | Secretary resigned;director resigned (1 page) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | Secretary resigned;director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
19 April 2001 | Return made up to 13/04/01; full list of members (5 pages) |
19 April 2001 | Return made up to 13/04/01; full list of members (5 pages) |
21 November 2000 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
21 November 2000 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: 5TH floor 7/10 chandos street london W1M 9DE (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: 5TH floor 7/10 chandos street london W1M 9DE (1 page) |
18 May 2000 | Director's particulars changed (1 page) |
18 May 2000 | Director's particulars changed (1 page) |
15 May 2000 | Return made up to 13/04/00; full list of members (6 pages) |
15 May 2000 | Return made up to 13/04/00; full list of members (6 pages) |
7 June 1999 | Accounting reference date extended from 30/04/00 to 31/08/00 (1 page) |
7 June 1999 | Accounting reference date extended from 30/04/00 to 31/08/00 (1 page) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
22 April 1999 | New secretary appointed (2 pages) |
22 April 1999 | Registered office changed on 22/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 April 1999 | Secretary resigned (1 page) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New secretary appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Registered office changed on 22/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 April 1999 | Secretary resigned (1 page) |
13 April 1999 | Incorporation (13 pages) |
13 April 1999 | Incorporation (13 pages) |