Cornwall Avenue
London
N3 1LF
Secretary Name | Mr Steven James Garcia |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Mr Antony Maurice Garcia |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2000(2 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | garciajoinery.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86621229 |
Telephone region | London |
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
50 at £1 | Antony Maurice Garcia 50.00% Ordinary |
---|---|
50 at £1 | Steven James Garcia 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £177,403 |
Cash | £123,531 |
Current Liabilities | £245,261 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 7 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months from now) |
15 April 2010 | Delivered on: 6 May 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land to the rear of 217-219 davidson road croydon surrey. Outstanding |
---|---|
2 February 2010 | Delivered on: 6 February 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
19 March 2008 | Delivered on: 1 April 2008 Satisfied on: 24 April 2010 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
22 October 2002 | Delivered on: 23 October 2002 Satisfied on: 24 April 2010 Persons entitled: Hsbc 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. Fully Satisfied |
11 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
27 July 2020 | Confirmation statement made on 7 July 2020 with updates (5 pages) |
26 February 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
19 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
16 August 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
18 December 2018 | Previous accounting period extended from 29 March 2018 to 31 March 2018 (1 page) |
12 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
4 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
4 August 2017 | Change of details for Mr Steven James Garcia as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Change of details for Mr Antony Maurice Garcia as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
4 August 2017 | Change of details for Mr Steven James Garcia as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Change of details for Mr Antony Maurice Garcia as a person with significant control on 6 April 2016 (2 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 August 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
21 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
4 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
23 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
23 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
19 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 August 2010 | Director's details changed for Antony Maurice Garcia on 1 July 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Steven James Garcia on 1 July 2010 (1 page) |
11 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Secretary's details changed for Steven James Garcia on 1 July 2010 (1 page) |
11 August 2010 | Director's details changed for Steven James Garcia on 1 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Steven James Garcia on 1 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Antony Maurice Garcia on 1 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Director's details changed for Antony Maurice Garcia on 1 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Steven James Garcia on 1 July 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Steven James Garcia on 1 July 2010 (1 page) |
6 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 February 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
6 February 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
17 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 August 2007 | Return made up to 07/07/07; full list of members (2 pages) |
10 August 2007 | Return made up to 07/07/07; full list of members (2 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
25 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 August 2005 | Return made up to 07/07/05; full list of members (7 pages) |
11 August 2005 | Return made up to 07/07/05; full list of members (7 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 July 2004 | Return made up to 07/07/04; full list of members (7 pages) |
20 July 2004 | Return made up to 07/07/04; full list of members (7 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 July 2003 | Return made up to 07/07/03; full list of members
|
24 July 2003 | Return made up to 07/07/03; full list of members
|
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
16 May 2003 | Registered office changed on 16/05/03 from: unit 2 chantry court plumpton way carshalton surrey SM5 2DG (1 page) |
16 May 2003 | Registered office changed on 16/05/03 from: unit 2 chantry court plumpton way carshalton surrey SM5 2DG (1 page) |
8 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 October 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | Particulars of mortgage/charge (3 pages) |
16 September 2002 | Return made up to 07/07/02; full list of members (5 pages) |
16 September 2002 | Return made up to 07/07/02; full list of members (5 pages) |
20 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 2002 | Location of register of members (1 page) |
20 August 2002 | Location of register of members (1 page) |
28 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
28 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
14 September 2001 | Return made up to 07/07/01; full list of members (6 pages) |
14 September 2001 | Return made up to 07/07/01; full list of members (6 pages) |
21 September 2000 | Ad 07/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 September 2000 | Ad 07/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 September 2000 | Registered office changed on 11/09/00 from: unit 2, chantry court plumpton way carshalton surrey SM5 2DG (1 page) |
11 September 2000 | Registered office changed on 11/09/00 from: unit 2, chantry court plumpton way carshalton surrey SM5 2DG (1 page) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
8 September 2000 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
8 September 2000 | New secretary appointed;new director appointed (2 pages) |
8 September 2000 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
8 September 2000 | New secretary appointed;new director appointed (2 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Secretary resigned (1 page) |
7 July 2000 | Incorporation (12 pages) |
7 July 2000 | Incorporation (12 pages) |