Finchley
London
N3 3HB
Director Name | Mr Scott Matthew Franklin |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Grange Gardens London NW3 7XG |
Secretary Name | Mrs Patricia Rosalind Franklin |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Crooked Usage London N3 3HB |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(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 | 28 February 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | C/O Defries Weiss 1 Bridge Lane London NW11 0EA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Mr Raymond Sinclair Franklin 33.33% Ordinary |
---|---|
1 at £1 | Mr Scott Matthew Franklin 33.33% Ordinary |
1 at £1 | Patricia Rosalind Franklin 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,705 |
Current Liabilities | £24,295 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks, 6 days from now) |
10 April 2001 | Delivered on: 23 April 2001 Persons entitled: Oversea-Chinese Banking Corporation Limited Classification: Equitable charge Secured details: All monies which are from time to time due and owing by or from edgesound limited ("the principal debtor") to the chargee pursuant to the provisions of a facility letter dated 28 february 2001 and any other applicable facility letter from time to time or otherwise howsoever. Particulars: F/H property k/a 7 leinster gardens london t/no LN108872. Outstanding |
---|
29 November 2023 | Total exemption full accounts made up to 28 February 2023 (6 pages) |
---|---|
13 June 2023 | Registered office address changed from C/O Defries Weiss Central House Suite 6.10, 1 Ballards Lane London N3 1LQ United Kingdom to C/O Defries Weiss 1 Bridge Lane London NW11 0EA on 13 June 2023 (1 page) |
13 June 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
4 August 2022 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
7 June 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
14 June 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
8 June 2021 | Registered office address changed from 311 Ballards Lane London N12 8LY to C/O Defries Weiss Central House Suite 6.10, 1 Ballards Lane London N3 1LQ on 8 June 2021 (1 page) |
28 May 2021 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
5 August 2020 | Total exemption full accounts made up to 28 February 2020 (6 pages) |
11 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
18 November 2019 | Satisfaction of charge 1 in full (4 pages) |
9 May 2019 | Confirmation statement made on 4 May 2019 with updates (4 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
8 May 2018 | Confirmation statement made on 4 May 2018 with updates (4 pages) |
3 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
3 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
1 June 2017 | Confirmation statement made on 4 May 2017 with updates (7 pages) |
1 June 2017 | Confirmation statement made on 4 May 2017 with updates (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
13 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
22 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
22 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
11 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
22 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
22 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
15 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
19 August 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
19 August 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
10 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
12 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
6 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
13 July 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
13 July 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
27 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
11 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
11 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
13 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
13 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
20 October 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
15 May 2008 | Return made up to 04/05/08; full list of members (6 pages) |
15 May 2008 | Return made up to 04/05/08; full list of members (6 pages) |
17 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
17 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
28 June 2007 | Return made up to 04/05/07; full list of members (6 pages) |
28 June 2007 | Return made up to 04/05/07; full list of members (6 pages) |
15 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
15 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
19 June 2006 | Return made up to 04/05/06; full list of members (6 pages) |
19 June 2006 | Return made up to 04/05/06; full list of members (6 pages) |
22 August 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
22 August 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
16 May 2005 | Return made up to 04/05/05; full list of members (6 pages) |
16 May 2005 | Return made up to 04/05/05; full list of members (6 pages) |
19 April 2005 | Director's particulars changed (1 page) |
19 April 2005 | Director's particulars changed (1 page) |
5 October 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
5 October 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
4 June 2004 | Return made up to 01/04/04; full list of members (5 pages) |
4 June 2004 | Return made up to 01/04/04; full list of members (5 pages) |
4 September 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
4 September 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
4 September 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
4 September 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
29 April 2003 | Return made up to 31/03/03; full list of members (5 pages) |
29 April 2003 | Return made up to 31/03/03; full list of members (5 pages) |
19 March 2002 | Return made up to 28/02/02; full list of members (5 pages) |
19 March 2002 | Director's particulars changed (1 page) |
19 March 2002 | Director's particulars changed (1 page) |
19 March 2002 | Return made up to 28/02/02; full list of members (5 pages) |
4 May 2001 | Ad 28/02/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
4 May 2001 | Ad 28/02/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
23 April 2001 | Particulars of mortgage/charge (3 pages) |
23 April 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | New director appointed (3 pages) |
21 March 2001 | New director appointed (3 pages) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | New director appointed (3 pages) |
21 March 2001 | New director appointed (3 pages) |
21 March 2001 | New secretary appointed (2 pages) |
9 March 2001 | Registered office changed on 09/03/01 from: 311 ballards lane north finchley london N12 8LY (1 page) |
9 March 2001 | Registered office changed on 09/03/01 from: 311 ballards lane north finchley london N12 8LY (1 page) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | Registered office changed on 08/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
8 March 2001 | Registered office changed on 08/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
8 March 2001 | Director resigned (2 pages) |
8 March 2001 | Director resigned (2 pages) |
28 February 2001 | Incorporation (16 pages) |
28 February 2001 | Incorporation (16 pages) |