Cascade Avenue
London
N10 3PS
Director Name | Ms Cheryl Fox |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2003(10 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Letting Agent |
Country of Residence | England |
Correspondence Address | 24 Churston Gardens New Southgate London N11 2NL |
Director Name | Mr Darren Johnston |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 11 November 2013) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 172 Muswell Hill Road Muswell Hill London N10 3NG |
Secretary Name | Mr Nigel James Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(10 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 11 January 2022) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Court Cascade Avenue London N10 3PS |
Director Name | Total Company Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | 9 Cambridge Drive Eastcote Ruislip Middlesex HA4 9JS |
Secretary Name | Total Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | 9 Cambridge Drive Eastcote Ruislip Middlesex HA4 9JS |
Website | www.prickettandellis.com |
---|---|
Email address | [email protected] |
Telephone | 01564 529791 |
Telephone region | Lapworth |
Registered Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £70,730 |
Cash | £166,907 |
Current Liabilities | £174,392 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months, 1 week from now) |
30 November 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
---|---|
17 March 2023 | Confirmation statement made on 11 February 2023 with updates (4 pages) |
17 November 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
11 February 2022 | Confirmation statement made on 11 February 2022 with updates (5 pages) |
11 January 2022 | Change of details for James Ellis as a person with significant control on 11 January 2022 (2 pages) |
11 January 2022 | Cessation of Darren Johnston as a person with significant control on 11 November 2016 (1 page) |
11 January 2022 | Termination of appointment of Nigel James Ellis as a secretary on 11 January 2022 (1 page) |
29 November 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
19 April 2021 | Confirmation statement made on 12 February 2021 with updates (4 pages) |
5 November 2020 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
13 February 2020 | Confirmation statement made on 12 February 2020 with updates (4 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
2 April 2019 | Confirmation statement made on 11 February 2019 with updates (5 pages) |
15 March 2019 | Confirmation statement made on 12 February 2019 with updates (5 pages) |
19 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
18 June 2018 | Sub-division of shares on 16 May 2018 (4 pages) |
18 June 2018 | Change of share class name or designation (2 pages) |
16 March 2018 | Confirmation statement made on 12 February 2018 with updates (4 pages) |
1 December 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
1 December 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
31 March 2017 | Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 31 March 2017 (1 page) |
31 March 2017 | Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 31 March 2017 (1 page) |
16 February 2017 | Confirmation statement made on 12 February 2017 with updates (8 pages) |
16 February 2017 | Confirmation statement made on 12 February 2017 with updates (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
8 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
9 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
26 February 2014 | Secretary's details changed for Mr Nigel James Ellis on 28 March 2013 (1 page) |
26 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Director's details changed for Mr Nigel James Ellis on 28 March 2013 (2 pages) |
26 February 2014 | Director's details changed for Mr Nigel James Ellis on 28 March 2013 (2 pages) |
26 February 2014 | Secretary's details changed for Mr Nigel James Ellis on 28 March 2013 (1 page) |
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
11 November 2013 | Termination of appointment of Darren Johnston as a director (1 page) |
11 November 2013 | Termination of appointment of Darren Johnston as a director (1 page) |
27 February 2013 | Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 27 February 2013 (1 page) |
27 February 2013 | Secretary's details changed for Mr Nigel James Ellis on 30 January 2013 (2 pages) |
27 February 2013 | Director's details changed for Mr Nigel James Ellis on 30 January 2013 (2 pages) |
27 February 2013 | Registered office address changed from 6D Bentley Way New Barnet Barnet Hertfordshire EN5 5FP England on 27 February 2013 (1 page) |
27 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Secretary's details changed for Mr Nigel James Ellis on 30 January 2013 (2 pages) |
27 February 2013 | Registered office address changed from 6D Bentley Way New Barnet Barnet Hertfordshire EN5 5FP England on 27 February 2013 (1 page) |
27 February 2013 | Director's details changed for Mr Nigel James Ellis on 30 January 2013 (2 pages) |
1 August 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
14 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (7 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
16 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (7 pages) |
16 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (7 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
16 March 2010 | Director's details changed for Cheryl Fox on 31 January 2010 (2 pages) |
16 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Director's details changed for Cheryl Fox on 31 January 2010 (2 pages) |
16 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
14 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
14 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
26 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
26 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
26 January 2009 | Director's change of particulars / cheryl cheasley / 23/08/2008 (1 page) |
26 January 2009 | Director's change of particulars / cheryl cheasley / 23/08/2008 (1 page) |
11 November 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
11 November 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
25 February 2008 | Return made up to 12/02/08; full list of members (4 pages) |
25 February 2008 | Return made up to 12/02/08; full list of members (4 pages) |
10 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
10 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
30 March 2007 | Return made up to 12/02/07; full list of members (7 pages) |
30 March 2007 | Return made up to 12/02/07; full list of members (7 pages) |
29 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
29 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
22 March 2006 | Return made up to 12/02/06; full list of members
|
22 March 2006 | Return made up to 12/02/06; full list of members
|
25 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
15 February 2005 | Return made up to 12/02/05; full list of members (7 pages) |
15 February 2005 | Return made up to 12/02/05; full list of members (7 pages) |
11 February 2005 | Ad 02/08/04--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
11 February 2005 | Ad 02/08/04--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
7 December 2004 | Ad 02/08/04--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
7 December 2004 | Ad 02/08/04--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
1 December 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
1 December 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
4 May 2004 | Return made up to 12/02/04; full list of members (7 pages) |
4 May 2004 | Return made up to 12/02/04; full list of members (7 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
20 January 2004 | New secretary appointed;new director appointed (2 pages) |
20 January 2004 | Registered office changed on 20/01/04 from: 9 cambridge drive eastcote, ruislip middlesex HA4 9JS (1 page) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New secretary appointed;new director appointed (2 pages) |
20 January 2004 | Registered office changed on 20/01/04 from: 9 cambridge drive eastcote, ruislip middlesex HA4 9JS (1 page) |
8 January 2004 | Company name changed northmint LIMITED\certificate issued on 08/01/04 (2 pages) |
8 January 2004 | Company name changed northmint LIMITED\certificate issued on 08/01/04 (2 pages) |
12 February 2003 | Incorporation (16 pages) |
12 February 2003 | Incorporation (16 pages) |