1 Ballards Lane
London
N3 1LQ
Secretary Name | Mr Paul Anthony Blake |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Frognal London NW3 6AG |
Director Name | Mr David Lazare Prax |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2004(3 years, 12 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4.1 Central House 1 Ballards Lane London N3 1LQ |
Director Name | Mrs Adetoun Khadija Blake |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4.1 Central House 1 Ballards Lane London N3 1LQ |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Central House 1 Ballards Lane London N3 1LQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Mr Paul Anthony Blake 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £209,187 |
Cash | £10,183 |
Current Liabilities | £78,038 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 13 July 2024 (2 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 July |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
16 September 2010 | Delivered on: 21 September 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
4 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
2 November 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
10 October 2023 | Compulsory strike-off action has been suspended (1 page) |
25 July 2023 | Confirmation statement made on 7 July 2023 with updates (4 pages) |
25 July 2023 | Current accounting period shortened from 31 July 2023 to 30 July 2023 (1 page) |
12 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
12 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
8 July 2020 | Confirmation statement made on 7 July 2020 with updates (4 pages) |
6 August 2019 | Confirmation statement made on 7 July 2019 with updates (4 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 7 July 2018 with updates (4 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
17 August 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
4 August 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 July 2015 | Annual return made up to 7 July 2015 Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 7 July 2015 Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 7 July 2015 Statement of capital on 2015-07-29
|
30 May 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
15 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
13 August 2013 | Termination of appointment of Adetoun Khadija Blake as a director (1 page) |
13 August 2013 | Termination of appointment of Adetoun Khadija Blake as a director (1 page) |
17 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
20 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
15 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
8 December 2010 | Director's details changed for Adetoun Blake on 6 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Adetoun Blake on 6 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Paul Anthony Blake on 6 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Paul Anthony Blake on 6 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Adetoun Blake on 6 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Paul Anthony Blake on 6 December 2010 (2 pages) |
7 December 2010 | Director's details changed for Mr David Lazare Prax on 6 December 2010 (2 pages) |
7 December 2010 | Director's details changed for Mr David Lazare Prax on 6 December 2010 (2 pages) |
7 December 2010 | Director's details changed for Mr David Lazare Prax on 6 December 2010 (2 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
21 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
14 August 2009 | Return made up to 07/07/09; full list of members (4 pages) |
14 August 2009 | Return made up to 07/07/09; full list of members (4 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
26 September 2008 | Return made up to 07/07/08; no change of members (3 pages) |
26 September 2008 | Return made up to 07/07/08; no change of members (3 pages) |
17 December 2007 | Return made up to 07/07/07; full list of members (3 pages) |
17 December 2007 | Return made up to 07/07/07; full list of members (3 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: h h burke & co LTD 4TH floor britannia house 958 high road finchley london N12 9RY (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: h h burke & co LTD 4TH floor britannia house 958 high road finchley london N12 9RY (1 page) |
12 October 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
12 October 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
11 July 2006 | Return made up to 07/07/06; full list of members (3 pages) |
11 July 2006 | Return made up to 07/07/06; full list of members (3 pages) |
20 October 2005 | Return made up to 07/07/05; full list of members (3 pages) |
20 October 2005 | Return made up to 07/07/05; full list of members (3 pages) |
6 June 2005 | Accounts for a dormant company made up to 31 July 2004 (6 pages) |
6 June 2005 | Accounts for a dormant company made up to 31 July 2004 (6 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: 50 frognal london NW3 6AG (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 50 frognal london NW3 6AG (1 page) |
9 September 2004 | Return made up to 07/07/04; full list of members (7 pages) |
9 September 2004 | Return made up to 07/07/04; full list of members (7 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
6 May 2004 | Accounts for a dormant company made up to 31 July 2003 (7 pages) |
6 May 2004 | Accounts for a dormant company made up to 31 July 2003 (7 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 July 2002 (7 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 July 2002 (7 pages) |
30 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
30 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
25 September 2002 | Registered office changed on 25/09/02 from: 50 frognal london NW3 6AG (1 page) |
25 September 2002 | Ad 07/07/00--------- £ si 1@1 (2 pages) |
25 September 2002 | Ad 07/07/00--------- £ si 1@1 (2 pages) |
25 September 2002 | Return made up to 07/07/02; full list of members (6 pages) |
25 September 2002 | Return made up to 07/07/02; full list of members (6 pages) |
25 September 2002 | New secretary appointed;new director appointed (2 pages) |
25 September 2002 | Registered office changed on 25/09/02 from: 50 frognal london NW3 6AG (1 page) |
25 September 2002 | New secretary appointed;new director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
18 June 2002 | Return made up to 07/07/01; full list of members (8 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New secretary appointed;new director appointed (2 pages) |
18 June 2002 | Ad 07/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 June 2002 | Registered office changed on 18/06/02 from: 47 penywern road london SW5 9TU (1 page) |
18 June 2002 | Accounts for a dormant company made up to 31 July 2001 (7 pages) |
18 June 2002 | Ad 07/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New secretary appointed;new director appointed (2 pages) |
18 June 2002 | Accounts for a dormant company made up to 31 July 2001 (7 pages) |
18 June 2002 | Return made up to 07/07/01; full list of members (8 pages) |
18 June 2002 | Registered office changed on 18/06/02 from: 47 penywern road london SW5 9TU (1 page) |
14 June 2002 | Restoration by order of the court (2 pages) |
14 June 2002 | Restoration by order of the court (2 pages) |
25 September 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 September 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | Secretary resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Registered office changed on 13/07/00 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
13 July 2000 | Registered office changed on 13/07/00 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
13 July 2000 | Director resigned (1 page) |
7 July 2000 | Incorporation (11 pages) |
7 July 2000 | Incorporation (11 pages) |