Finchley
London
N3 1RY
Director Name | Frederick Merlet |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | 19a Douglas Street London SW1P 4PA |
Director Name | Janine Elise Michaels |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Role | Student |
Correspondence Address | 7 Torriano Mews Torriano Avenue London NW5 2RZ |
Director Name | Mr Lawrence Stephen Michaels |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Torriano Mews Torriano Avenue London NW5 2RZ |
Secretary Name | Fairplay Investments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Correspondence Address | 7 Torriano Mews Torriano Avenue London NW5 2RZ |
Director Name | Quillan Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1999(5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 January 2007) |
Correspondence Address | 7 Torriano Mews Torriano Avenue London NW5 2RZ |
Director Name | Comhem Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2007(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 September 2015) |
Correspondence Address | 7 Torriano Mews London NW5 2RZ |
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 |
45 at £1 | Stanley Michaels 45.00% Ordinary |
---|---|
35 at £1 | Calanda Media Ag 35.00% Ordinary |
20 at £1 | Guillaume Du Teilhet 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,193 |
Cash | £12,690 |
Current Liabilities | £57,369 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months from now) |
1 July 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
---|---|
22 June 2023 | Confirmation statement made on 9 June 2023 with updates (4 pages) |
12 July 2022 | Confirmation statement made on 9 June 2022 with updates (4 pages) |
22 June 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
16 June 2021 | Confirmation statement made on 9 June 2021 with updates (4 pages) |
30 June 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
16 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
24 July 2019 | Notification of Stanley Michaels as a person with significant control on 9 June 2019 (2 pages) |
18 July 2019 | Cessation of Stanley Michaels as a person with significant control on 8 June 2019 (1 page) |
18 July 2019 | Cessation of Stanley Michasels as a person with significant control on 8 June 2019 (1 page) |
16 July 2019 | Confirmation statement made on 9 June 2019 with updates (5 pages) |
16 July 2019 | Notification of Stanley Michaels as a person with significant control on 9 June 2019 (2 pages) |
10 May 2019 | Registered office address changed from 7 Torriano Mews Torriano Avenue London NW5 2RZ to 39 Hendon Lane Finchley London N3 1RY on 10 May 2019 (1 page) |
30 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
11 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
19 July 2017 | Notification of Stanley Michasels as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
19 July 2017 | Notification of Stanley Michasels as a person with significant control on 6 April 2016 (2 pages) |
21 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
21 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
27 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
11 March 2016 | Total exemption full accounts made up to 30 June 2015 (14 pages) |
11 March 2016 | Total exemption full accounts made up to 30 June 2015 (14 pages) |
25 January 2016 | Appointment of Mr Guillaume Du Teilhet as a director on 1 July 2015 (2 pages) |
25 January 2016 | Appointment of Mr Guillaume Du Teilhet as a director on 1 July 2015 (2 pages) |
25 January 2016 | Termination of appointment of Lawrence Stephen Michaels as a director on 1 July 2015 (1 page) |
25 January 2016 | Termination of appointment of Lawrence Stephen Michaels as a director on 1 July 2015 (1 page) |
26 October 2015 | Termination of appointment of Comhem Ltd as a director on 1 September 2015 (1 page) |
26 October 2015 | Termination of appointment of Comhem Ltd as a director on 1 September 2015 (1 page) |
26 October 2015 | Termination of appointment of Comhem Ltd as a director on 1 September 2015 (1 page) |
12 August 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
12 August 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
12 August 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
29 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
18 November 2011 | Appointment of Lawrence Michaels as a director (2 pages) |
18 November 2011 | Appointment of Lawrence Michaels as a director (2 pages) |
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
9 June 2010 | Director's details changed for Comhem Ltd on 1 November 2009 (2 pages) |
9 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Comhem Ltd on 1 November 2009 (2 pages) |
9 June 2010 | Director's details changed for Comhem Ltd on 1 November 2009 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
25 September 2009 | Appointment terminated secretary fairplay investments LTD (1 page) |
25 September 2009 | Appointment terminated secretary fairplay investments LTD (1 page) |
25 June 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
9 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
9 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
28 August 2008 | Return made up to 09/06/08; full list of members (3 pages) |
28 August 2008 | Return made up to 09/06/08; full list of members (3 pages) |
20 June 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
20 June 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Return made up to 09/06/07; change of members (6 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | Return made up to 09/06/07; change of members (6 pages) |
26 July 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
26 July 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
21 June 2006 | Return made up to 09/06/06; full list of members (6 pages) |
21 June 2006 | Return made up to 09/06/06; full list of members (6 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
25 August 2005 | Return made up to 09/06/05; full list of members (6 pages) |
25 August 2005 | Return made up to 09/06/05; full list of members (6 pages) |
27 October 2004 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
27 October 2004 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
7 July 2004 | Return made up to 09/06/04; full list of members (6 pages) |
7 July 2004 | Return made up to 09/06/04; full list of members (6 pages) |
24 November 2003 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
24 November 2003 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
21 August 2003 | Return made up to 09/06/03; full list of members
|
21 August 2003 | Return made up to 09/06/03; full list of members
|
25 March 2003 | Registered office changed on 25/03/03 from: 146 chase side southgate london N14 5PP (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: 146 chase side southgate london N14 5PP (1 page) |
30 December 2002 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
30 December 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
30 December 2002 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
30 December 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
11 December 2002 | Registered office changed on 11/12/02 from: epworth house 25 city road london EC1Y 1AR (1 page) |
11 December 2002 | Registered office changed on 11/12/02 from: epworth house 25 city road london EC1Y 1AR (1 page) |
16 June 2002 | Return made up to 09/06/02; full list of members (6 pages) |
16 June 2002 | Return made up to 09/06/02; full list of members (6 pages) |
21 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
21 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
22 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
22 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
9 June 1999 | Incorporation (15 pages) |
9 June 1999 | Incorporation (15 pages) |