Finchley
London
N3 2FG
Secretary Name | Mr Simon David Collings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Wilton Road London N10 1LX |
Secretary Name | Alan William Patmore |
---|---|
Status | Resigned |
Appointed | 15 April 2013(11 years after company formation) |
Appointment Duration | 7 years, 12 months (resigned 12 April 2021) |
Role | Company Director |
Correspondence Address | 71 Church Road Combe Down Bath BA2 5JQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Dacol Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2009(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 April 2013) |
Correspondence Address | 1st Floor Hillside House 2-6 Friern Park London N12 9BT |
Website | www.suemillerhr.co.uk |
---|
Registered Address | 1st Floor Gallery Court 28 Arcadia Avenue Finchley London N3 2FG |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £27,523 |
Cash | £27,068 |
Current Liabilities | £30,424 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
8 January 2021 | Director's details changed for Ms Susan Anne Miller on 5 January 2021 (2 pages) |
8 January 2021 | Change of details for Susan Anne Miller as a person with significant control on 5 January 2021 (2 pages) |
5 January 2021 | Registered office address changed from Isabella Mews the Avenue Combe Down Bath BA2 5EH to 1st Floor Gallery Court 28 Arcadia Avenue Finchley London N3 2FG on 5 January 2021 (1 page) |
9 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
10 January 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
16 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
12 April 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
5 May 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
21 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
28 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Register inspection address has been changed (1 page) |
10 April 2014 | Register inspection address has been changed (1 page) |
10 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Appointment of Alan William Patmore as a secretary (2 pages) |
15 April 2013 | Registered office address changed from 1St Floor Hillside House 2-6 Friern Park London N12 9BT on 15 April 2013 (1 page) |
15 April 2013 | Appointment of Alan William Patmore as a secretary (2 pages) |
15 April 2013 | Termination of appointment of Dacol Management Limited as a secretary (1 page) |
15 April 2013 | Termination of appointment of Dacol Management Limited as a secretary (1 page) |
15 April 2013 | Registered office address changed from 1St Floor Hillside House 2-6 Friern Park London N12 9BT on 15 April 2013 (1 page) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 March 2011 | Director's details changed for Ms Susan Anne Miller on 19 March 2011 (2 pages) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Director's details changed for Ms Susan Anne Miller on 19 March 2011 (2 pages) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Susan Anne Miller on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Susan Anne Miller on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Susan Anne Miller on 1 October 2009 (2 pages) |
6 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Registered office address changed from 49 Wilton Road Muswell Hill London N10 1LX on 13 January 2010 (1 page) |
13 January 2010 | Termination of appointment of Simon Collings as a secretary (2 pages) |
13 January 2010 | Appointment of Dacol Management Limited as a secretary (3 pages) |
13 January 2010 | Termination of appointment of Simon Collings as a secretary (2 pages) |
13 January 2010 | Registered office address changed from 49 Wilton Road Muswell Hill London N10 1LX on 13 January 2010 (1 page) |
13 January 2010 | Appointment of Dacol Management Limited as a secretary (3 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
27 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
21 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
5 July 2006 | Registered office changed on 05/07/06 from: 49 wilton road london N10 1LX (1 page) |
5 July 2006 | Registered office changed on 05/07/06 from: 49 wilton road london N10 1LX (1 page) |
15 June 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
15 June 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
30 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
30 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
1 June 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
1 June 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
6 April 2005 | Return made up to 19/03/05; full list of members (2 pages) |
6 April 2005 | Return made up to 19/03/05; full list of members (2 pages) |
3 June 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
3 June 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
30 March 2004 | Return made up to 19/03/04; full list of members (6 pages) |
30 March 2004 | Return made up to 19/03/04; full list of members (6 pages) |
3 September 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
3 September 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
1 April 2003 | Return made up to 19/03/03; full list of members (5 pages) |
1 April 2003 | Return made up to 19/03/03; full list of members (5 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | Secretary resigned (1 page) |
27 March 2002 | New secretary appointed (2 pages) |
27 March 2002 | Secretary resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | Incorporation (17 pages) |
19 March 2002 | Incorporation (17 pages) |