London
N3 3EN
Director Name | Mr Paul Hogan |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 December 2016(17 years after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Unit 3, Bay 1 & 2 Martinbridge Trading Estate Lincoln Road Enfield EN1 1SP |
Director Name | Mrs Mary Hogan |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Role | Sales Person |
Country of Residence | GB |
Correspondence Address | 32 Finchley Court London N3 1NH |
Secretary Name | Miss Sarah Michele Hogan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Role | Sales Person |
Correspondence Address | 32 Finchley Court London N3 1NH |
Director Name | Miss Sarah Michele Hogan |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 August 2008(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 June 2010) |
Role | Photographer |
Correspondence Address | 32 Finchley Court London N3 1NH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Unit 3, Bay 1 & 2 Martinbridge Trading Estate Lincoln Road Enfield EN1 1SP |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Southbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,483,857 |
Gross Profit | £489,017 |
Net Worth | £112,751 |
Cash | £283 |
Current Liabilities | £376,803 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 4 weeks from now) |
29 November 2005 | Delivered on: 7 December 2005 Persons entitled: Barclays Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
28 July 2005 | Delivered on: 3 August 2005 Satisfied on: 27 January 2015 Persons entitled: State Securities PLC Classification: Supplemental chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Thibaut T55 s/no 69. Fully Satisfied |
27 July 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
---|---|
4 January 2023 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
22 November 2022 | Change of details for Mrs Mary Hogan as a person with significant control on 21 November 2022 (2 pages) |
14 September 2022 | Termination of appointment of Oliver Hogan as a director on 14 September 2022 (1 page) |
26 August 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
23 June 2022 | Notification of Oliver Hogan as a person with significant control on 23 June 2022 (2 pages) |
23 June 2022 | Change of details for Mrs Mary Hogan as a person with significant control on 23 June 2022 (2 pages) |
26 January 2022 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
10 January 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
20 October 2020 | Total exemption full accounts made up to 30 November 2019 (12 pages) |
1 February 2020 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
9 January 2019 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
10 April 2018 | Registered office address changed from Unit E/a Arena Business Centre Ashfield Road London N4 1FF to Unit 3, Bay 1 & 2 Martinbridge Trading Estate Lincoln Road Enfield EN1 1SP on 10 April 2018 (1 page) |
28 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
28 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
19 August 2017 | Total exemption full accounts made up to 30 November 2016 (6 pages) |
19 August 2017 | Total exemption full accounts made up to 30 November 2016 (6 pages) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
13 December 2016 | Appointment of Mr Paul Hogan as a director on 1 December 2016 (2 pages) |
13 December 2016 | Appointment of Mr Paul Hogan as a director on 1 December 2016 (2 pages) |
16 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
16 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
23 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
1 September 2015 | Total exemption full accounts made up to 30 November 2014 (9 pages) |
1 September 2015 | Total exemption full accounts made up to 30 November 2014 (9 pages) |
21 February 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-02-21
|
21 February 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-02-21
|
27 January 2015 | Satisfaction of charge 1 in full (6 pages) |
27 January 2015 | Satisfaction of charge 1 in full (6 pages) |
4 August 2014 | Amended total exemption full accounts made up to 30 November 2012 (9 pages) |
4 August 2014 | Amended total exemption full accounts made up to 30 November 2012 (9 pages) |
23 July 2014 | Total exemption full accounts made up to 30 November 2013 (9 pages) |
23 July 2014 | Total exemption full accounts made up to 30 November 2013 (9 pages) |
6 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
26 June 2013 | Total exemption full accounts made up to 30 November 2012 (9 pages) |
26 June 2013 | Total exemption full accounts made up to 30 November 2012 (9 pages) |
20 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Termination of appointment of Sarah Hogan as a secretary (1 page) |
19 December 2012 | Termination of appointment of Sarah Hogan as a secretary (1 page) |
19 December 2012 | Director's details changed for Oliver Hogan on 30 November 2012 (2 pages) |
19 December 2012 | Director's details changed for Oliver Hogan on 30 November 2012 (2 pages) |
7 August 2012 | Total exemption full accounts made up to 30 November 2011 (9 pages) |
7 August 2012 | Total exemption full accounts made up to 30 November 2011 (9 pages) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2012 | Registered office address changed from 1 Balmoral Grove London N7 9NQ on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 1 Balmoral Grove London N7 9NQ on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 1 Balmoral Grove London N7 9NQ on 5 April 2012 (1 page) |
5 April 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2011 | Total exemption full accounts made up to 30 November 2010 (10 pages) |
5 October 2011 | Total exemption full accounts made up to 30 November 2010 (10 pages) |
9 February 2011 | Termination of appointment of Mary Hogan as a director (1 page) |
9 February 2011 | Termination of appointment of Mary Hogan as a director (1 page) |
28 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Total exemption full accounts made up to 30 November 2009 (8 pages) |
25 August 2010 | Total exemption full accounts made up to 30 November 2009 (8 pages) |
8 July 2010 | Termination of appointment of Sarah Hogan as a director (2 pages) |
8 July 2010 | Termination of appointment of Sarah Hogan as a director (2 pages) |
14 April 2010 | Amended accounts made up to 30 November 2008 (11 pages) |
14 April 2010 | Amended accounts made up to 30 November 2008 (11 pages) |
30 December 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
30 December 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
8 December 2009 | Director's details changed for Oliver Hogan on 30 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Mrs Mary Hogan on 30 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Mrs Mary Hogan on 30 November 2009 (2 pages) |
8 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Oliver Hogan on 30 November 2009 (2 pages) |
8 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
22 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
22 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
3 September 2008 | Resolutions
|
3 September 2008 | Resolutions
|
2 September 2008 | Director appointed sarah michelle hogan (2 pages) |
2 September 2008 | Director appointed sarah michelle hogan (2 pages) |
4 March 2008 | Return made up to 30/11/07; full list of members (4 pages) |
4 March 2008 | Return made up to 30/11/07; full list of members (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | New director appointed (2 pages) |
16 January 2007 | Return made up to 30/11/06; full list of members (6 pages) |
16 January 2007 | Return made up to 30/11/06; full list of members (6 pages) |
25 September 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
25 September 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
24 January 2006 | Return made up to 30/11/05; full list of members (6 pages) |
24 January 2006 | Return made up to 30/11/05; full list of members (6 pages) |
7 December 2005 | Particulars of mortgage/charge (9 pages) |
7 December 2005 | Particulars of mortgage/charge (9 pages) |
28 September 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
28 September 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
14 January 2005 | Return made up to 30/11/04; full list of members
|
14 January 2005 | Return made up to 30/11/04; full list of members
|
1 October 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
1 October 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
11 February 2004 | Return made up to 30/11/03; full list of members
|
11 February 2004 | Return made up to 30/11/03; full list of members
|
16 July 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
16 July 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
3 January 2003 | Return made up to 30/11/02; full list of members
|
3 January 2003 | Return made up to 30/11/02; full list of members
|
11 June 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
11 June 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
2 January 2002 | Return made up to 30/11/01; full list of members
|
2 January 2002 | Return made up to 30/11/01; full list of members
|
27 June 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
27 June 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
2 February 2001 | Return made up to 30/11/00; full list of members
|
2 February 2001 | Return made up to 30/11/00; full list of members
|
19 May 2000 | Registered office changed on 19/05/00 from: 196 high road wood green london N22 8HH (1 page) |
19 May 2000 | Registered office changed on 19/05/00 from: 196 high road wood green london N22 8HH (1 page) |
6 December 1999 | Registered office changed on 06/12/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
6 December 1999 | Registered office changed on 06/12/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
6 December 1999 | New secretary appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Secretary resigned (1 page) |
6 December 1999 | New secretary appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | Secretary resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
30 November 1999 | Incorporation (16 pages) |
30 November 1999 | Incorporation (16 pages) |