Muswell Hill
London
N10 2QD
Secretary Name | Mr Terry David Harvey |
---|---|
Nationality | English |
Status | Current |
Appointed | 20 June 2007(5 years, 6 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 The Ridgeway Friern Barnet London N11 3LG |
Director Name | Mr Denis Cornel Lonergan |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 83 Dukes Avenue Muswell Hill London N10 2QD |
Secretary Name | Mr Terry David Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 The Ridgeway Friern Barnet London N11 3LG |
Director Name | Mr Terry David Harvey |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(1 year after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 June 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 The Ridgeway Friern Barnet London N11 3LG |
Secretary Name | Michael Lee Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(1 year after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 June 2007) |
Role | Company Director |
Correspondence Address | 8 Hunters Grove Harrow HA3 9AA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 83 Dukes Avenue Muswell Hill London N10 2QD |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Alexandra |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr Denis Cornel Lonergan 50.00% Ordinary |
---|---|
1 at £1 | Mr Paul Walsh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £632,969 |
Cash | £1,728 |
Current Liabilities | £289,465 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
21 March 2011 | Delivered on: 1 April 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 117-119 alexandra park road muswell hill london. Outstanding |
---|---|
27 April 2007 | Delivered on: 3 May 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 115 alexandra park road muswell hill london. Outstanding |
23 April 2007 | Delivered on: 27 April 2007 Persons entitled: Barclays 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 |
7 July 2004 | Delivered on: 20 July 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 117 alexandra park road wood green london. Outstanding |
24 April 2002 | Delivered on: 1 May 2002 Satisfied on: 13 July 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property k/a 117 & 119 alexandra park road, wood green, london N10. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 December 2023 | Confirmation statement made on 17 December 2023 with no updates (3 pages) |
---|---|
12 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
21 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
20 June 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
19 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
27 August 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
18 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
8 January 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
18 January 2020 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
9 March 2019 | Termination of appointment of Terry David Harvey as a secretary on 28 February 2019 (1 page) |
17 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
4 December 2018 | Micro company accounts made up to 31 March 2018 (8 pages) |
8 January 2018 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
21 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 April 2016 | Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP to 83 Dukes Avenue Muswell Hill London N10 2QD on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP to 83 Dukes Avenue Muswell Hill London N10 2QD on 7 April 2016 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
22 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
20 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 February 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 June 2011 | Registered office address changed from Cornel Associates 1 Frederick Place Crouch Hall Road London N8 8AF on 13 June 2011 (1 page) |
13 June 2011 | Registered office address changed from Cornel Associates 1 Frederick Place Crouch Hall Road London N8 8AF on 13 June 2011 (1 page) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 July 2010 | Registered office address changed from 117 Alexandra Park Road Muswell Hill London N10 2DP on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from 117 Alexandra Park Road Muswell Hill London N10 2DP on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from 117 Alexandra Park Road Muswell Hill London N10 2DP on 9 July 2010 (1 page) |
1 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 January 2009 | Return made up to 17/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 17/12/08; full list of members (3 pages) |
2 December 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
2 December 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
24 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 April 2008 | Return made up to 17/12/07; full list of members (3 pages) |
10 April 2008 | Return made up to 17/12/07; full list of members (3 pages) |
8 April 2008 | Appointment terminated secretary michael smith (1 page) |
8 April 2008 | Secretary appointed mr terry david harvey (1 page) |
8 April 2008 | Appointment terminated secretary michael smith (1 page) |
8 April 2008 | Secretary appointed mr terry david harvey (1 page) |
28 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
27 April 2007 | Particulars of mortgage/charge (9 pages) |
27 April 2007 | Particulars of mortgage/charge (9 pages) |
14 December 2006 | Return made up to 17/12/06; full list of members (2 pages) |
14 December 2006 | Return made up to 17/12/06; full list of members (2 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 December 2005 | Return made up to 17/12/05; full list of members (5 pages) |
22 December 2005 | Return made up to 17/12/05; full list of members (5 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 February 2005 | Return made up to 17/12/04; full list of members (5 pages) |
9 February 2005 | Return made up to 17/12/04; full list of members (5 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
20 July 2004 | Particulars of mortgage/charge (3 pages) |
20 July 2004 | Particulars of mortgage/charge (3 pages) |
29 December 2003 | Return made up to 17/12/03; full list of members (5 pages) |
29 December 2003 | Return made up to 17/12/03; full list of members (5 pages) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New secretary appointed (2 pages) |
15 June 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
15 June 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
3 January 2003 | Registered office changed on 03/01/03 from: 83 dukes avenue london N10 2QD (1 page) |
3 January 2003 | Registered office changed on 03/01/03 from: 83 dukes avenue london N10 2QD (1 page) |
30 December 2002 | Return made up to 17/12/02; full list of members (5 pages) |
30 December 2002 | Return made up to 17/12/02; full list of members (5 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | Secretary resigned (1 page) |
19 December 2001 | Secretary resigned (1 page) |
17 December 2001 | Incorporation (17 pages) |
17 December 2001 | Incorporation (17 pages) |