London
N3 3JY
Secretary Name | Mr Enrique Elliott |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 287 Regents Park Road London N3 3JY |
Director Name | Mr Adam Saul Hamilton |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2011(10 years, 12 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove Lodge 287 Regents Park Road Finchley London N3 3JY |
Director Name | Mr Alexander Daniel Lee |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2011(10 years, 12 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Directors |
Country of Residence | England |
Correspondence Address | Grove Lodge 287 Regents Park Road Finchley London N3 3JY |
Director Name | Mrs Esther Joy Lee |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2015(15 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove Lodge 287 Regents Park Road Finchley London N3 3JY |
Director Name | Mr Adam Saul Hamilton |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(10 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove Lodge 287 Regents Park Road Finchley London N3 3JY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 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 | 19 September 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Grove Lodge 287 Regents Park Road Finchley London N3 3JY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mr Gerard Lee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,756,000 |
Gross Profit | £5,192,000 |
Net Worth | -£506,000 |
Cash | £3,781,000 |
Current Liabilities | £17,031,000 |
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 | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
27 December 2000 | Delivered on: 29 December 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of securities (UK) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge over any stocks shares bonds warrants or securities (certificated or uncertificated) with all income derived thereon and rights thereto. Outstanding |
---|---|
27 December 2000 | Delivered on: 29 December 2000 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
27 December 2000 | Delivered on: 29 December 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account no.10501673 With the bank and any deposit or account of any other currency. Outstanding |
25 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
23 October 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
30 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
21 October 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
16 November 2021 | Cessation of Gerard Alan Lee as a person with significant control on 1 April 2019 (1 page) |
16 November 2021 | Notification of Alexander Daniel Lee as a person with significant control on 1 April 2019 (2 pages) |
16 November 2021 | Notification of Rebecca Hamilton as a person with significant control on 1 April 2019 (2 pages) |
22 October 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
22 October 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
8 June 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
28 September 2020 | Second filing of Confirmation Statement dated 19 September 2019 (3 pages) |
24 September 2020 | Statement of capital following an allotment of shares on 1 April 2019
|
21 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
5 February 2020 | Group of companies' accounts made up to 31 March 2019 (40 pages) |
19 September 2019 | Confirmation statement made on 19 September 2019 with no updates
|
19 July 2019 | Director's details changed for Mr Adam Saul Hamilton on 19 July 2019 (2 pages) |
19 July 2019 | Director's details changed for Gerard Alan Lee on 19 July 2019 (2 pages) |
19 July 2019 | Director's details changed for Mr Gerard Alan Lee on 19 July 2019 (2 pages) |
19 July 2019 | Director's details changed for Mr Alexander Daniel Lee on 19 July 2019 (2 pages) |
7 February 2019 | Group of companies' accounts made up to 31 March 2018 (33 pages) |
19 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
3 January 2018 | Group of companies' accounts made up to 31 March 2017 (31 pages) |
29 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2017 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
22 March 2017 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
10 February 2016 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
10 February 2016 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
22 December 2015 | Appointment of Mrs Esther Joy Lee as a director on 22 December 2015 (2 pages) |
22 December 2015 | Appointment of Mrs Esther Joy Lee as a director on 22 December 2015 (2 pages) |
16 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
13 February 2015 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
13 February 2015 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
23 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
17 April 2014 | Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page) |
17 April 2014 | Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page) |
17 April 2014 | Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page) |
5 January 2014 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
5 January 2014 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
16 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
5 February 2013 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
5 February 2013 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
30 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
3 April 2012 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
18 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Appointment of Mr Adam Hamilton as a director (2 pages) |
21 September 2011 | Appointment of Mr Adam Hamilton as a director (2 pages) |
21 September 2011 | Termination of appointment of Adam Hamilton as a director (1 page) |
21 September 2011 | Termination of appointment of Adam Hamilton as a director (1 page) |
16 September 2011 | Appointment of Mr Adam Hamilton as a director (2 pages) |
16 September 2011 | Appointment of Mr Alexander Daniel Lee as a director (2 pages) |
16 September 2011 | Appointment of Mr Alexander Daniel Lee as a director (2 pages) |
16 September 2011 | Appointment of Mr Adam Hamilton as a director (2 pages) |
22 March 2011 | Group of companies' accounts made up to 31 March 2010 (22 pages) |
22 March 2011 | Group of companies' accounts made up to 31 March 2010 (22 pages) |
13 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Group of companies' accounts made up to 31 March 2009 (25 pages) |
5 February 2010 | Group of companies' accounts made up to 31 March 2009 (25 pages) |
24 September 2009 | Return made up to 19/09/09; full list of members (3 pages) |
24 September 2009 | Return made up to 19/09/09; full list of members (3 pages) |
5 April 2009 | Registered office changed on 05/04/2009 from 1001 finchley road london NW11 7HB (1 page) |
5 April 2009 | Registered office changed on 05/04/2009 from 1001 finchley road london NW11 7HB (1 page) |
1 February 2009 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
1 February 2009 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
23 September 2008 | Return made up to 19/09/08; full list of members (3 pages) |
23 September 2008 | Return made up to 19/09/08; full list of members (3 pages) |
1 February 2008 | Group of companies' accounts made up to 31 March 2007 (25 pages) |
1 February 2008 | Group of companies' accounts made up to 31 March 2007 (25 pages) |
21 September 2007 | Return made up to 19/09/07; no change of members (6 pages) |
21 September 2007 | Return made up to 19/09/07; no change of members (6 pages) |
23 January 2007 | Group of companies' accounts made up to 31 March 2006 (25 pages) |
23 January 2007 | Group of companies' accounts made up to 31 March 2006 (25 pages) |
29 September 2006 | Return made up to 19/09/06; full list of members (6 pages) |
29 September 2006 | Return made up to 19/09/06; full list of members (6 pages) |
17 May 2006 | Company name changed eldington LTD\certificate issued on 17/05/06 (2 pages) |
17 May 2006 | Company name changed eldington LTD\certificate issued on 17/05/06 (2 pages) |
18 January 2006 | Group of companies' accounts made up to 31 March 2005 (25 pages) |
18 January 2006 | Group of companies' accounts made up to 31 March 2005 (25 pages) |
20 October 2005 | Return made up to 19/09/05; full list of members (6 pages) |
20 October 2005 | Return made up to 19/09/05; full list of members (6 pages) |
29 January 2005 | Group of companies' accounts made up to 31 March 2004 (24 pages) |
29 January 2005 | Group of companies' accounts made up to 31 March 2004 (24 pages) |
27 September 2004 | Return made up to 19/09/04; full list of members (6 pages) |
27 September 2004 | Return made up to 19/09/04; full list of members (6 pages) |
29 December 2003 | Group of companies' accounts made up to 31 March 2003 (26 pages) |
29 December 2003 | Group of companies' accounts made up to 31 March 2003 (26 pages) |
29 September 2003 | Return made up to 19/09/03; full list of members (6 pages) |
29 September 2003 | Return made up to 19/09/03; full list of members (6 pages) |
3 February 2003 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
3 February 2003 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: 7 dancastle court arcadia avenue london N3 2JU (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: 7 dancastle court arcadia avenue london N3 2JU (1 page) |
9 October 2002 | Return made up to 19/09/02; full list of members (6 pages) |
9 October 2002 | Return made up to 19/09/02; full list of members (6 pages) |
19 August 2002 | Amended group of companies' accounts made up to 31 March 2001 (2 pages) |
19 August 2002 | Amended group of companies' accounts made up to 31 March 2001 (2 pages) |
13 December 2001 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
13 December 2001 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
26 November 2001 | Return made up to 19/09/01; full list of members (6 pages) |
26 November 2001 | Return made up to 19/09/01; full list of members (6 pages) |
10 July 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
10 July 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
29 December 2000 | Particulars of mortgage/charge (3 pages) |
29 December 2000 | Particulars of mortgage/charge (3 pages) |
29 December 2000 | Particulars of mortgage/charge (3 pages) |
29 December 2000 | Particulars of mortgage/charge (3 pages) |
29 December 2000 | Particulars of mortgage/charge (3 pages) |
29 December 2000 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
9 October 2000 | Registered office changed on 09/10/00 from: 39A leicester road salford M7 4AS (1 page) |
9 October 2000 | Registered office changed on 09/10/00 from: 39A leicester road salford M7 4AS (1 page) |
6 October 2000 | Secretary resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Secretary resigned (1 page) |
19 September 2000 | Incorporation (12 pages) |
19 September 2000 | Incorporation (12 pages) |