Whetstone
London
N20 9EG
Director Name | Mr Stephen Emmanuel Arnold |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2005(4 years, 4 months after company formation) |
Appointment Duration | 18 years, 5 months (closed 12 March 2024) |
Role | Fashion Jewellery |
Country of Residence | England |
Correspondence Address | 69 Chandos Avenue Whetstone London N20 9EG |
Director Name | Annie Cathrine Arnold |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Princes Avenue Finchley Central London N3 2DB |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | stephenarnold.co.uk |
---|---|
Telephone | 020 84448282 |
Telephone region | London |
Registered Address | 1 Bedford Mews London N2 9DF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
50 at £1 | Mr Stephen Emmanuel Arnold 50.00% Ordinary |
---|---|
50 at £1 | Mrs Annie Cathrine Arnold 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,829 |
Cash | £24,008 |
Current Liabilities | £161,047 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
13 July 2005 | Delivered on: 20 July 2005 Persons entitled: Hsbc 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. Outstanding |
---|
15 July 2023 | Registered office address changed from C/O G & G - Chartered Accountants 758 Great Cambridge Road Enfield Middlesex EN1 3PN to 1 Bedford Mews London N2 9DF on 15 July 2023 (1 page) |
---|---|
15 July 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
7 June 2023 | Confirmation statement made on 1 June 2022 with no updates (2 pages) |
7 June 2023 | Administrative restoration application (3 pages) |
7 June 2023 | Confirmation statement made on 1 June 2021 with no updates (2 pages) |
7 June 2023 | Confirmation statement made on 1 June 2020 with no updates (2 pages) |
7 June 2023 | Micro company accounts made up to 30 June 2020 (2 pages) |
7 June 2023 | Micro company accounts made up to 30 June 2022 (2 pages) |
7 June 2023 | Micro company accounts made up to 30 June 2021 (2 pages) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
10 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
29 December 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
22 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
21 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
13 July 2017 | Notification of Stephen Emmanuel Arnold as a person with significant control on 1 July 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
13 July 2017 | Notification of Stephen Emmanuel Arnold as a person with significant control on 1 July 2017 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
21 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
30 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
13 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
19 August 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
28 May 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
28 May 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 September 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
14 July 2012 | Compulsory strike-off action has been suspended (1 page) |
14 July 2012 | Compulsory strike-off action has been suspended (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 July 2011 | Compulsory strike-off action has been suspended (1 page) |
15 July 2011 | Compulsory strike-off action has been suspended (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Registered office address changed from 122 Amberley Road Bush Hill Park Enfield Middlesex EN1 2RB on 28 September 2010 (1 page) |
28 September 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Registered office address changed from 122 Amberley Road Bush Hill Park Enfield Middlesex EN1 2RB on 28 September 2010 (1 page) |
28 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
4 September 2009 | Return made up to 01/06/09; full list of members (3 pages) |
4 September 2009 | Return made up to 01/06/09; full list of members (3 pages) |
4 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
4 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 October 2008 | Return made up to 01/06/08; full list of members (3 pages) |
23 October 2008 | Return made up to 01/06/08; full list of members (3 pages) |
11 June 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
11 June 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 June 2008 | Return made up to 01/06/07; full list of members (3 pages) |
5 June 2008 | Return made up to 01/06/07; full list of members (3 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from cottrell house 53-63 wembley hill road wembley middlesex HA9 8DL (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from cottrell house 53-63 wembley hill road wembley middlesex HA9 8DL (1 page) |
22 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
22 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
8 September 2006 | Return made up to 01/06/05; full list of members (6 pages) |
8 September 2006 | Registered office changed on 08/09/06 from: 112-114 great portland street london W1N 5PF (1 page) |
8 September 2006 | Return made up to 01/06/06; full list of members (7 pages) |
8 September 2006 | Registered office changed on 08/09/06 from: 112-114 great portland street london W1N 5PF (1 page) |
8 September 2006 | Return made up to 01/06/05; full list of members (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | Director resigned (1 page) |
20 July 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
21 July 2004 | Return made up to 01/06/04; full list of members (6 pages) |
21 July 2004 | Return made up to 01/06/04; full list of members (6 pages) |
9 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
9 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
16 October 2003 | Return made up to 01/06/02; full list of members (8 pages) |
16 October 2003 | Return made up to 01/06/02; full list of members (8 pages) |
16 October 2003 | Return made up to 01/06/03; no change of members (6 pages) |
16 October 2003 | Restoration by order of the court (2 pages) |
16 October 2003 | Return made up to 01/06/03; no change of members (6 pages) |
16 October 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
16 October 2003 | Restoration by order of the court (2 pages) |
16 October 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
29 April 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 April 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | Ad 15/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 July 2001 | Ad 15/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | Company name changed novodean LIMITED\certificate issued on 05/07/01 (2 pages) |
5 July 2001 | Company name changed novodean LIMITED\certificate issued on 05/07/01 (2 pages) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Registered office changed on 25/06/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | Registered office changed on 25/06/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
25 June 2001 | Director resigned (1 page) |
1 June 2001 | Incorporation (15 pages) |
1 June 2001 | Incorporation (15 pages) |