268 Ballards Lane
London
N12 0ES
Secretary Name | Raju Haldankar |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Financial Accountant |
Correspondence Address | 48 Saint Margarets Avenue Whetstone London N20 9LJ |
Director Name | Mrs Sangeeta Raju Haldankar |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Saint Margarets Avenue Whetstone London N20 9LJ |
Director Name | Mr Sauveur Marie Desira |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2017(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Rennie & Parnters 26 High Road London N2 9PJ |
Director Name | Mrs Imelda Mary Galvin |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 October 2017(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Rennie & Parnters 26 High Road London N2 9PJ |
Director Name | Mrs Jumana Rafique Kapadia |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2017(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rennie & Parnters 26 High Road London N2 9PJ |
Director Name | Reginald James Bolton |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 17 February 2014) |
Role | Process Operator |
Country of Residence | England |
Correspondence Address | 1 Littlecourt 268 Ballards Lane Finchley London N12 0ES |
Director Name | Rebecca Lester |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 06 September 2009) |
Role | Oap |
Correspondence Address | 3 Littlecourt 268 Ballards Lane Finchley London N12 0ES |
Director Name | Jacqueline Sally Luke |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2003(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 September 2008) |
Role | Teacher |
Correspondence Address | 4 Westbury Grove Finchley London N12 7PE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Rennie & Parnters 26 High Road London N2 9PJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
2 at £1 | Imelda Galvin 33.33% Ordinary |
---|---|
1 at £1 | Mr R. Gomez 16.67% Ordinary |
1 at £1 | Mr R. Haldankar 16.67% Ordinary |
1 at £1 | Rafique Kapadia 16.67% Ordinary |
1 at £1 | Sam Desira 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6 |
Cash | £3,692 |
Current Liabilities | £16,079 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
22 October 2017 | Appointment of Ms Imelda Mary Galvin as a director on 22 October 2017 (2 pages) |
---|---|
22 October 2017 | Appointment of Mr Sauveur Marie Desira as a director on 22 October 2017 (2 pages) |
22 October 2017 | Appointment of Mrs Jumana Rafique Kapadia as a director on 22 October 2017 (2 pages) |
13 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
9 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
10 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
29 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
28 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
15 August 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
27 February 2014 | Termination of appointment of Reginald Bolton as a director (1 page) |
27 February 2014 | Termination of appointment of Reginald Bolton as a director (1 page) |
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
17 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
28 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (8 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
1 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (8 pages) |
30 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
16 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (8 pages) |
16 August 2010 | Register(s) moved to registered inspection location (1 page) |
13 August 2010 | Director's details changed for Reginald James Bolton on 31 May 2010 (2 pages) |
13 August 2010 | Director's details changed for Sangeeta Haldankar on 31 May 2010 (2 pages) |
13 August 2010 | Director's details changed for Ramon Gomez on 31 May 2010 (2 pages) |
13 August 2010 | Register inspection address has been changed (1 page) |
29 September 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
20 September 2009 | Appointment terminated director rebecca lester (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from 268 ballards lane finchley london N12 0ES (1 page) |
11 August 2009 | Return made up to 31/05/09; full list of members (7 pages) |
11 August 2009 | Location of debenture register (1 page) |
11 August 2009 | Location of register of members (1 page) |
1 October 2008 | Total exemption full accounts made up to 30 November 2007 (8 pages) |
22 September 2008 | Appointment terminated director jacqueline luke (1 page) |
22 September 2008 | Return made up to 31/05/08; full list of members (7 pages) |
30 September 2007 | Total exemption full accounts made up to 30 November 2006 (8 pages) |
4 August 2007 | Return made up to 31/05/07; no change of members (8 pages) |
4 October 2006 | Return made up to 31/05/06; full list of members (11 pages) |
3 October 2006 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
29 September 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
25 June 2005 | Return made up to 31/05/05; full list of members (11 pages) |
6 October 2004 | Total exemption full accounts made up to 30 November 2003 (8 pages) |
8 July 2004 | Return made up to 31/05/04; full list of members
|
22 September 2003 | New director appointed (2 pages) |
28 June 2003 | Return made up to 31/05/03; no change of members (8 pages) |
3 April 2003 | Total exemption full accounts made up to 30 November 2002 (8 pages) |
9 September 2002 | Registered office changed on 09/09/02 from: 268 ballards lane finchley london N12 0ES (1 page) |
3 July 2002 | Return made up to 31/05/02; full list of members (10 pages) |
1 July 2002 | Secretary resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
2 April 2002 | Registered office changed on 02/04/02 from: 137 ballards lane church end finchley london N3 1LJ (1 page) |
2 April 2002 | Accounting reference date extended from 31/05/02 to 30/11/02 (1 page) |
2 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | New director appointed (1 page) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New director appointed (1 page) |
2 April 2002 | New director appointed (2 pages) |
31 May 2001 | Incorporation (19 pages) |