298 Regents Park Road
Finchley
London
N3 2SZ
Secretary Name | Yvonne White |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Richard White 50.00% Ordinary |
---|---|
1 at £1 | Yvonne White 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £72,904 |
Cash | £26,736 |
Current Liabilities | £74,769 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
23 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
5 April 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
1 April 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
18 March 2022 | Secretary's details changed for Yvonne White on 18 March 2022 (1 page) |
18 March 2022 | Director's details changed for Mr Richard John White on 18 March 2022 (2 pages) |
19 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
23 November 2021 | Registered office address changed from 305 Regents Park Road Finchley London N3 1DP England to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 23 November 2021 (1 page) |
17 May 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
11 May 2021 | Director's details changed for Mr Richard John White on 6 October 2020 (2 pages) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
6 October 2020 | Registered office address changed from Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB to 305 Regents Park Road Finchley London N3 1DP on 6 October 2020 (1 page) |
30 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
1 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 January 2013 | Director's details changed for Mr Richard John White on 10 December 2012 (2 pages) |
11 January 2013 | Secretary's details changed for Yvonne White on 10 December 2012 (2 pages) |
11 January 2013 | Director's details changed for Mr Richard John White on 10 December 2012 (2 pages) |
11 January 2013 | Secretary's details changed for Yvonne White on 10 December 2012 (2 pages) |
4 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Mr Richard John White on 24 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Richard John White on 24 March 2010 (2 pages) |
11 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
16 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 November 2008 | Registered office changed on 28/11/2008 from geo little sebire & co 2 cecil court london road enfield middlesex EN2 6DG (2 pages) |
28 November 2008 | Registered office changed on 28/11/2008 from geo little sebire & co 2 cecil court london road enfield middlesex EN2 6DG (2 pages) |
18 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
18 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
26 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 April 2006 | Return made up to 24/03/06; full list of members (6 pages) |
10 April 2006 | Return made up to 24/03/06; full list of members (6 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 April 2005 | Return made up to 28/03/05; full list of members (6 pages) |
1 April 2005 | Return made up to 28/03/05; full list of members (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 May 2004 | Return made up to 28/03/04; full list of members
|
27 May 2004 | Return made up to 28/03/04; full list of members
|
26 April 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
11 May 2003 | Registered office changed on 11/05/03 from: 13 south drive cuffley hertfordshire EN6 6HP (1 page) |
11 May 2003 | Registered office changed on 11/05/03 from: 13 south drive cuffley hertfordshire EN6 6HP (1 page) |
3 May 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
3 May 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
16 April 2003 | Return made up to 28/03/03; full list of members
|
16 April 2003 | Return made up to 28/03/03; full list of members
|
28 January 2003 | Return made up to 28/03/02; full list of members (6 pages) |
28 January 2003 | Return made up to 28/03/02; full list of members (6 pages) |
9 April 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
9 April 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
27 April 2001 | Return made up to 28/03/01; full list of members
|
27 April 2001 | Return made up to 28/03/01; full list of members
|
2 March 2001 | Registered office changed on 02/03/01 from: 17 hawthorn grove enfield middlesex EN2 0DS (1 page) |
2 March 2001 | Director's particulars changed (1 page) |
2 March 2001 | Secretary's particulars changed (1 page) |
2 March 2001 | Secretary's particulars changed (1 page) |
2 March 2001 | Registered office changed on 02/03/01 from: 17 hawthorn grove enfield middlesex EN2 0DS (1 page) |
2 March 2001 | Director's particulars changed (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | Secretary resigned;director resigned (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Secretary resigned;director resigned (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
3 March 2000 | Incorporation (18 pages) |
3 March 2000 | Incorporation (18 pages) |