Whetstone
London
N20 9EG
Secretary Name | Annie Cathrine Arnold |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 2003(7 months, 4 weeks after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Correspondence Address | 69 Chandos Avenue London N20 9EG |
Secretary Name | Mr Adrian Michael Koe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 New Road Barton Cambridge Cambridgeshire CB3 7AY |
Secretary Name | George Wittman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 September 2003) |
Role | Company Director |
Correspondence Address | 14 Birchington Road London N8 8HR |
Director Name | London Presence Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Correspondence Address | C/O Westbury 2nd Floor 145-157 St John Street London EC1V 4PY |
Telephone | 020 88151250 |
---|---|
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 |
100 at £1 | Stephen Emmanuel Arnold 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£35,818 |
Cash | £13,704 |
Current Liabilities | £69,460 |
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 | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (7 months, 4 weeks from now) |
7 April 2003 | Delivered on: 10 April 2003 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 |
---|---|
3 March 2003 | Delivered on: 5 March 2003 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 |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
18 February 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
16 February 2016 | Registered office address changed from 21 Marina Court Castle Street Hull HU1 1TJ to C/O G&G Chartered Accountants 758 Great Cambridge Road 1st Floor Unit 5 Enfield Middlesex EN1 3PN on 16 February 2016 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
26 June 2014 | Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
10 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
12 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Registered office address changed from 17 Marina Court, Castle Street Hull HU1 1TJ on 30 August 2012 (1 page) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
15 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
10 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
9 December 2009 | Director's details changed for Mr Stephen Emmanuel Arnold on 9 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Director's details changed for Mr Stephen Emmanuel Arnold on 9 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
12 December 2008 | Return made up to 09/12/08; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
25 July 2008 | Accounting reference date shortened from 31/01/2008 to 30/09/2007 (1 page) |
24 June 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: c/o westbury,2ND floor 145-157 saint john street london EC1V 4PY (1 page) |
16 January 2008 | Return made up to 09/12/07; full list of members (2 pages) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Secretary's particulars changed (1 page) |
14 January 2008 | Return made up to 09/12/06; full list of members (2 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
16 February 2006 | Return made up to 09/12/05; full list of members (2 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
22 December 2004 | Return made up to 09/12/04; full list of members (5 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
25 November 2004 | Accounting reference date shortened from 31/12/04 to 31/01/04 (1 page) |
23 January 2004 | Return made up to 09/12/03; full list of members (5 pages) |
6 October 2003 | New secretary appointed (2 pages) |
6 October 2003 | Secretary resigned (1 page) |
10 April 2003 | Particulars of mortgage/charge (4 pages) |
3 April 2003 | Ad 04/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | Secretary resigned (1 page) |
6 February 2003 | New director appointed (3 pages) |
6 February 2003 | New secretary appointed (2 pages) |
3 February 2003 | Company name changed petit associates LIMITED\certificate issued on 03/02/03 (2 pages) |
9 December 2002 | Incorporation (16 pages) |