Ballards Lane
London
N3 1LQ
Secretary Name | Samiti Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Administrator |
Correspondence Address | Central House Suite 4.1 Ballards Lane London N3 1LQ |
Director Name | Mr Stephen Edward Clow |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oaklands Road London SW14 8NJ |
Director Name | Mr Martin James Wright |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Well Cottage Well House Lane Burgess Hill West Sussex RH15 0BN |
Secretary Name | C H Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2000(same day as company formation) |
Correspondence Address | 35 Old Queen Street London SW1H 9JD |
Registered Address | Central House Suite 4.1 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 | 2 other UK companies use this postal address |
1 at £1 | Andrew Brian Mcgovren 50.00% Ordinary |
---|---|
1 at £1 | Chirag Shah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,664 |
Cash | £25,485 |
Current Liabilities | £8,147 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 27 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 1 week from now) |
18 December 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
---|---|
1 August 2017 | Registered office address changed from 73 Brycedale Crescent Southgate London N14 7EX to 4th Floor Lawford House Albert Place London N3 1QB on 1 August 2017 (1 page) |
1 August 2017 | Change of details for Mr Andrew Bryan Mcgovren as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
1 August 2017 | Change of details for Mr Chirag Shah as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Director's details changed for Mr Chirag Shah on 1 August 2017 (2 pages) |
1 August 2017 | Secretary's details changed for Samiti Shah on 1 August 2017 (1 page) |
19 December 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
9 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 January 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
20 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
8 May 2014 | Company name changed spencer trustees LIMITED\certificate issued on 08/05/14
|
8 May 2014 | Change of name notice (2 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
19 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
16 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
21 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
21 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
28 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
8 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
14 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
29 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
14 August 2006 | Return made up to 27/07/06; full list of members (2 pages) |
25 May 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
17 August 2005 | Return made up to 27/07/05; full list of members (2 pages) |
31 May 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
30 July 2004 | Return made up to 27/07/04; full list of members (6 pages) |
23 March 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
25 July 2003 | Return made up to 27/07/03; full list of members
|
11 April 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
10 September 2002 | Return made up to 27/07/02; full list of members
|
18 April 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
13 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | Registered office changed on 25/10/00 from: 35 old queen street london SW1H 9JD (1 page) |
25 October 2000 | Ad 10/10/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New secretary appointed (2 pages) |
13 October 2000 | Company name changed choqs 373 LIMITED\certificate issued on 16/10/00 (2 pages) |
27 July 2000 | Incorporation (17 pages) |