Palmers Green
London
N13 6HE
Director Name | Mr David Prince |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2001(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 93 Harley Road Harlesden London NW10 8AY |
Secretary Name | Mr Louis Grant |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 April 2001(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 141 Princes Avenue Palmers Green London N13 6HE |
Director Name | Ace Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Correspondence Address | 869 High Road North Finchley London N12 8QA |
Secretary Name | Ace Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Correspondence Address | 869 High Road North Finchley London N12 8QA |
Website | blackandwhitebrickwork.co.uk |
---|
Registered Address | 286b Chase Road Southgate London N14 6HF |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | David Prince 50.00% Ordinary |
---|---|
50 at £1 | Louis Grant 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,451 |
Cash | £26,533 |
Current Liabilities | £21,625 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (6 days from now) |
26 September 2023 | Unaudited abridged accounts made up to 31 March 2023 (5 pages) |
---|---|
8 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (5 pages) |
18 August 2022 | Previous accounting period extended from 25 March 2022 to 31 March 2022 (1 page) |
5 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
21 March 2022 | Unaudited abridged accounts made up to 31 March 2021 (5 pages) |
24 December 2021 | Previous accounting period shortened from 26 March 2021 to 25 March 2021 (1 page) |
9 July 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
7 July 2021 | Compulsory strike-off action has been suspended (1 page) |
2 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (5 pages) |
9 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2021 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
20 March 2020 | Unaudited abridged accounts made up to 31 March 2019 (4 pages) |
27 December 2019 | Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page) |
20 June 2019 | Unaudited abridged accounts made up to 31 March 2018 (4 pages) |
20 June 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
28 March 2019 | Current accounting period shortened from 28 March 2018 to 27 March 2018 (1 page) |
28 December 2018 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
31 August 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
4 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2018 | Unaudited abridged accounts made up to 31 March 2017 (4 pages) |
28 March 2018 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
28 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
30 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2017 | Notification of Louis Grant as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Notification of David Prince as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Notification of David Prince as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Notification of Louis Grant as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Confirmation statement made on 12 April 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 12 April 2017 with no updates (3 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-09-02
|
2 September 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-09-02
|
10 August 2016 | Compulsory strike-off action has been suspended (1 page) |
10 August 2016 | Compulsory strike-off action has been suspended (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2014 | Registered office address changed from 286B Chase Road London N14 6HF to C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from 286B Chase Road London N14 6HF to C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF on 19 August 2014 (1 page) |
19 August 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2013 | Annual return made up to 12 April 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 12 April 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2012 | Compulsory strike-off action has been suspended (1 page) |
31 August 2012 | Compulsory strike-off action has been suspended (1 page) |
30 August 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Compulsory strike-off action has been suspended (1 page) |
15 September 2011 | Compulsory strike-off action has been suspended (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Director's details changed for David Prince on 12 April 2010 (2 pages) |
23 August 2010 | Director's details changed for Louis Grant on 12 April 2010 (2 pages) |
23 August 2010 | Director's details changed for David Prince on 12 April 2010 (2 pages) |
23 August 2010 | Director's details changed for Louis Grant on 12 April 2010 (2 pages) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2009 | Annual return made up to 12 April 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 12 April 2009 with a full list of shareholders (4 pages) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
14 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
14 April 2008 | Return made up to 12/04/07; full list of members (4 pages) |
14 April 2008 | Return made up to 12/04/07; full list of members (4 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 June 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
5 June 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
23 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
24 July 2006 | Return made up to 12/04/06; full list of members (2 pages) |
24 July 2006 | Return made up to 12/04/06; full list of members (2 pages) |
27 February 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
27 February 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
22 August 2005 | Return made up to 12/04/05; full list of members (2 pages) |
22 August 2005 | Return made up to 12/04/05; full list of members (2 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
7 May 2004 | Return made up to 12/04/04; full list of members (7 pages) |
7 May 2004 | Return made up to 12/04/04; full list of members (7 pages) |
7 May 2004 | Ad 28/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 May 2004 | Ad 28/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 March 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
3 March 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
12 June 2003 | Return made up to 12/04/03; full list of members (7 pages) |
12 June 2003 | Return made up to 12/04/03; full list of members (7 pages) |
5 November 2002 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2002 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2002 | Return made up to 12/04/02; full list of members (6 pages) |
2 November 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
2 November 2002 | Ad 24/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 November 2002 | Ad 24/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 November 2002 | Return made up to 12/04/02; full list of members (6 pages) |
2 November 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
1 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New secretary appointed;new director appointed (2 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: 869 high road north finchley london N12 8QA (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | New secretary appointed;new director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: 869 high road north finchley london N12 8QA (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Secretary resigned (1 page) |
12 April 2001 | Incorporation (12 pages) |
12 April 2001 | Incorporation (12 pages) |