Finchley
London
N3 3DR
Director Name | Darren Justin Isaacs |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Southwood Lane Highgate London N6 5ED |
Secretary Name | Darren Justin Isaacs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Southwood Lane Highgate London N6 5ED |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | 33 Chessington Avenue Finchley London N3 3DR |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 1 week from now) |
26 July 2023 | Confirmation statement made on 26 July 2023 with updates (5 pages) |
---|---|
10 July 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
21 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
26 July 2022 | Confirmation statement made on 26 July 2022 with updates (5 pages) |
27 July 2021 | Confirmation statement made on 26 July 2021 with updates (5 pages) |
15 February 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
27 July 2020 | Confirmation statement made on 27 July 2020 with updates (5 pages) |
27 July 2020 | Change of details for Mr Gavin Charles Essex as a person with significant control on 27 July 2020 (2 pages) |
20 February 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
21 August 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
30 July 2019 | Confirmation statement made on 27 July 2019 with updates (5 pages) |
30 July 2019 | Register inspection address has been changed from 25 North Row London W1K 6DJ England to 17 Grosvenor Street London W1K 4QG (1 page) |
11 April 2019 | Registered office address changed from 44 North Crescent Finchley London N3 3LL to 33 Chessington Avenue Finchley London N3 3DR on 11 April 2019 (1 page) |
8 August 2018 | Confirmation statement made on 27 July 2018 with updates (5 pages) |
16 March 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
1 August 2017 | Confirmation statement made on 27 July 2017 with updates (5 pages) |
1 August 2017 | Confirmation statement made on 27 July 2017 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
18 February 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
18 February 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
2 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
2 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
9 April 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
9 April 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
4 August 2014 | Register inspection address has been changed from 49-50 Kendal Street London W2 2BP United Kingdom to 25 North Row London W1K 6DJ (1 page) |
4 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Register inspection address has been changed from 49-50 Kendal Street London W2 2BP United Kingdom to 25 North Row London W1K 6DJ (1 page) |
30 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
30 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
23 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
23 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
23 August 2013 | Director's details changed for Mr Gavin Charles Essex on 9 August 2013 (2 pages) |
23 August 2013 | Director's details changed for Mr Gavin Charles Essex on 9 August 2013 (2 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
30 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Register(s) moved to registered inspection location (1 page) |
27 October 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Termination of appointment of Darren Isaacs as a secretary (1 page) |
27 October 2010 | Register inspection address has been changed (1 page) |
27 October 2010 | Register(s) moved to registered inspection location (1 page) |
27 October 2010 | Termination of appointment of Darren Isaacs as a secretary (1 page) |
27 October 2010 | Register inspection address has been changed (1 page) |
14 October 2010 | Registered office address changed from 30a Station Road Cuffley Herts EN6 4HE on 14 October 2010 (2 pages) |
14 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
14 October 2010 | Registered office address changed from 30a Station Road Cuffley Herts EN6 4HE on 14 October 2010 (2 pages) |
14 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
9 August 2010 | Termination of appointment of Darren Isaacs as a director (2 pages) |
9 August 2010 | Termination of appointment of Darren Isaacs as a director (2 pages) |
24 March 2010 | Registered office address changed from Kinnetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 24 March 2010 (2 pages) |
24 March 2010 | Registered office address changed from Kinnetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 24 March 2010 (2 pages) |
27 October 2009 | Annual return made up to 27 July 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Annual return made up to 27 July 2009 with a full list of shareholders (7 pages) |
25 June 2009 | Registered office changed on 25/06/2009 from 52 berkeley square london W1J 5BT (1 page) |
25 June 2009 | Registered office changed on 25/06/2009 from 52 berkeley square london W1J 5BT (1 page) |
11 March 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
11 March 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
2 December 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
2 December 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
2 December 2008 | Return made up to 27/07/08; no change of members
|
2 December 2008 | Return made up to 27/07/08; no change of members
|
23 October 2007 | Return made up to 27/07/07; no change of members (7 pages) |
23 October 2007 | Return made up to 27/07/07; no change of members (7 pages) |
22 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
22 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
20 September 2007 | Registered office changed on 20/09/07 from: kinetic house 44 hatton garden london EC1N 8ER (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: kinetic house 44 hatton garden london EC1N 8ER (1 page) |
23 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
23 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
18 October 2006 | Return made up to 27/07/06; full list of members (7 pages) |
18 October 2006 | Return made up to 27/07/06; full list of members (7 pages) |
23 November 2005 | Return made up to 27/07/05; full list of members
|
23 November 2005 | Return made up to 27/07/05; full list of members
|
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
22 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
22 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
20 August 2004 | Return made up to 27/07/04; full list of members
|
20 August 2004 | Return made up to 27/07/04; full list of members
|
18 December 2003 | Return made up to 27/07/03; full list of members
|
18 December 2003 | Return made up to 27/07/03; full list of members
|
5 December 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
5 December 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
17 January 2003 | Registered office changed on 17/01/03 from: 29 welbeck street london W1M 8DA (1 page) |
17 January 2003 | Registered office changed on 17/01/03 from: 29 welbeck street london W1M 8DA (1 page) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
5 November 2002 | Resolutions
|
5 November 2002 | Resolutions
|
31 July 2002 | Return made up to 27/07/02; full list of members
|
31 July 2002 | Return made up to 27/07/02; full list of members
|
28 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
28 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
30 July 2001 | Return made up to 27/07/01; full list of members (8 pages) |
30 July 2001 | Return made up to 27/07/01; full list of members (8 pages) |
22 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
22 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
18 July 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
18 July 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
16 August 1999 | Company name changed lightline LIMITED\certificate issued on 17/08/99 (2 pages) |
16 August 1999 | Company name changed lightline LIMITED\certificate issued on 17/08/99 (2 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New secretary appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: ward segal & divecha chartered accountants 29 welbeck street london W1M 8DA (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: ward segal & divecha chartered accountants 29 welbeck street london W1M 8DA (1 page) |
4 August 1999 | Registered office changed on 04/08/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Registered office changed on 04/08/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
4 August 1999 | Secretary resigned (1 page) |
27 July 1999 | Incorporation (7 pages) |
27 July 1999 | Incorporation (7 pages) |