695 High Road
London
N12 0BT
Secretary Name | Miss Tracey Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Winsford 4 South Road, Chorleywood Rickmansworth Hertfordshire WD3 5AR |
Secretary Name | Mrs Anne Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 12 August 2013) |
Role | Company Director |
Correspondence Address | Winsford 4 South Road, Chorleywood Rickmansworth Hertfordshire WD3 5AR |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Galla House 695 High Road London N12 0BT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Mr Mark Morton 50.00% Ordinary |
---|---|
100 at £1 | Mrs Anne Morton 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£46,272 |
Cash | £4,006 |
Current Liabilities | £91,600 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 11 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 25 August 2024 (4 months, 1 week from now) |
23 April 2015 | Delivered on: 24 April 2015 Satisfied on: 11 February 2016 Persons entitled: Just Cash Flow PLC Classification: A registered charge Fully Satisfied |
---|---|
14 July 2004 | Delivered on: 20 July 2004 Satisfied on: 11 February 2016 Persons entitled: National Westminster 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 |
16 November 2001 | Delivered on: 20 November 2001 Satisfied on: 11 February 2016 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 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 |
21 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
---|---|
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
23 September 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
11 February 2016 | Satisfaction of charge 040516210003 in full (1 page) |
11 February 2016 | Satisfaction of charge 2 in full (1 page) |
11 February 2016 | Satisfaction of charge 1 in full (1 page) |
12 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
24 April 2015 | Registration of charge 040516210003, created on 23 April 2015 (29 pages) |
12 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
11 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 May 2014 | Termination of appointment of Anne Morton as a secretary (1 page) |
2 May 2014 | Director's details changed for Mark Morton on 12 August 2013 (2 pages) |
14 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
16 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
16 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
17 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
20 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Director's details changed for Mark Morton on 30 July 2010 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
19 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
20 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
19 December 2007 | £ nc 1000/2000 14/08/07 (2 pages) |
19 December 2007 | Ad 14/08/07--------- £ si 100@1=100 £ ic 100/200 (1 page) |
22 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
24 August 2006 | Return made up to 11/08/06; full list of members (2 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
12 September 2005 | Return made up to 11/08/05; full list of members (2 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
24 August 2004 | Return made up to 11/08/04; full list of members (2 pages) |
20 July 2004 | Particulars of mortgage/charge (3 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
7 September 2003 | Return made up to 11/08/03; full list of members (6 pages) |
13 February 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
23 August 2002 | Return made up to 11/08/02; full list of members (6 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
3 December 2001 | Secretary resigned (1 page) |
3 December 2001 | New secretary appointed (2 pages) |
20 November 2001 | Particulars of mortgage/charge (7 pages) |
7 September 2001 | Return made up to 11/08/01; full list of members (6 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: galla house 695 high road london N12 0BT (1 page) |
1 September 2000 | Ad 11/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Registered office changed on 17/08/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
11 August 2000 | Incorporation (16 pages) |