Hendon Lane
London
N3 3SF
Director Name | Dr Michele Suzanne Aaron |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2001(1 year, 2 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 36 Greenacres Hendon Lane London N3 3SF |
Director Name | Mr Martin Aaron |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2004(3 years, 11 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 36 Greenacres Hendon Lane London N3 3SF |
Secretary Name | Mr Martin Aaron |
---|---|
Status | Current |
Appointed | 22 February 2010(10 years after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Correspondence Address | 36 Greenacres Hendon Lane London N3 3SF |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | Hanover Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | Starman Company Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 22 February 2010) |
Correspondence Address | 24 Brookland Rise London NW11 6DP |
Registered Address | 36 Greenacres Hendon Lane London N3 3SF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
60 at £1 | Jean Aaron 60.00% Ordinary |
---|---|
30 at £1 | Richards Trust 30.00% Ordinary |
10 at £1 | Michele Suzanne Aaron 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,539 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 4 weeks from now) |
28 November 2020 | Micro company accounts made up to 29 February 2020 (3 pages) |
---|---|
8 October 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
2 December 2019 | Unaudited abridged accounts made up to 28 February 2019 (8 pages) |
23 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
14 March 2019 | Confirmation statement made on 25 February 2019 with updates (4 pages) |
29 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (10 pages) |
16 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
30 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
30 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
25 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
25 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
21 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
21 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
21 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
17 July 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
17 July 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
7 April 2014 | Director's details changed for Mrs Jean Aaron on 10 October 2013 (2 pages) |
7 April 2014 | Director's details changed for Professor Martin Aaron on 10 October 2013 (3 pages) |
7 April 2014 | Director's details changed for Mrs Jean Aaron on 10 October 2013 (2 pages) |
7 April 2014 | Director's details changed for Dr Michele Suzanne Aaron on 10 October 2013 (2 pages) |
7 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Director's details changed for Professor Martin Aaron on 10 October 2013 (3 pages) |
7 April 2014 | Director's details changed for Dr Michele Suzanne Aaron on 10 October 2013 (2 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
24 October 2013 | Registered office address changed from 24 Brookland Rise London NW11 6DP on 24 October 2013 (1 page) |
24 October 2013 | Registered office address changed from 24 Brookland Rise London NW11 6DP on 24 October 2013 (1 page) |
8 May 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Total exemption full accounts made up to 28 February 2012 (8 pages) |
21 February 2013 | Total exemption full accounts made up to 28 February 2012 (8 pages) |
6 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
12 December 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
28 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
30 November 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
1 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Appointment of Mr Martin Aaron as a secretary (1 page) |
31 March 2010 | Appointment of Mr Martin Aaron as a secretary (1 page) |
31 March 2010 | Termination of appointment of Starman Company Services as a secretary (1 page) |
31 March 2010 | Termination of appointment of Starman Company Services as a secretary (1 page) |
31 March 2010 | Director's details changed for Jean Aaron on 22 February 2010 (2 pages) |
31 March 2010 | Director's details changed for Dr Michele Suzanne Aaron on 22 February 2010 (2 pages) |
31 March 2010 | Director's details changed for Jean Aaron on 22 February 2010 (2 pages) |
31 March 2010 | Director's details changed for Dr Michele Suzanne Aaron on 22 February 2010 (2 pages) |
9 January 2010 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
9 January 2010 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
11 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
11 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
4 March 2009 | Total exemption full accounts made up to 28 February 2008 (6 pages) |
4 March 2009 | Total exemption full accounts made up to 28 February 2008 (6 pages) |
1 July 2008 | Return made up to 22/02/08; full list of members (4 pages) |
1 July 2008 | Return made up to 22/02/08; full list of members (4 pages) |
12 February 2008 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
12 February 2008 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
20 April 2007 | Total exemption full accounts made up to 28 February 2006 (6 pages) |
20 April 2007 | Return made up to 22/02/07; full list of members (7 pages) |
20 April 2007 | Total exemption full accounts made up to 28 February 2006 (6 pages) |
20 April 2007 | Return made up to 22/02/07; full list of members (7 pages) |
24 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
24 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
7 July 2005 | Return made up to 22/02/05; full list of members (7 pages) |
7 July 2005 | Return made up to 22/02/05; full list of members (7 pages) |
18 March 2005 | Total exemption full accounts made up to 28 February 2004 (7 pages) |
18 March 2005 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
18 March 2005 | Total exemption full accounts made up to 28 February 2004 (7 pages) |
18 March 2005 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
21 January 2005 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
21 January 2005 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | Return made up to 22/02/04; full list of members (7 pages) |
1 June 2004 | Return made up to 22/02/04; full list of members (7 pages) |
1 June 2004 | New director appointed (2 pages) |
30 April 2003 | Return made up to 22/02/03; full list of members (7 pages) |
30 April 2003 | Return made up to 22/02/03; full list of members (7 pages) |
17 April 2002 | Return made up to 22/02/02; full list of members
|
17 April 2002 | Return made up to 22/02/02; full list of members
|
3 January 2002 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
3 January 2002 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
19 December 2001 | Resolutions
|
19 December 2001 | Resolutions
|
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
27 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
27 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: 24 brookland rise london NW11 6DP (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: 24 brookland rise london NW11 6DP (1 page) |
14 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Registered office changed on 06/04/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
6 April 2000 | Registered office changed on 06/04/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | Secretary resigned (1 page) |
22 February 2000 | Incorporation (7 pages) |
22 February 2000 | Incorporation (7 pages) |