Finchley
London
N3 2QN
Director Name | Michael Cunningham |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2003(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 44 Rosemary Avenue Finchley N3 2QN |
Secretary Name | Michael Cunningham |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Rosemary Avenue Finchley N3 2QN |
Website | IP |
---|
Registered Address | 44 Rosemary Avenue Finchley London N3 2QN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Aidan Cunningham 50.00% Ordinary |
---|---|
50 at £1 | Michael Cunningham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,550 |
Cash | £45,935 |
Current Liabilities | £17,104 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 24 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 7 June 2024 (1 month from now) |
19 September 2014 | Delivered on: 22 September 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as 104 wigston close, london, N18 1XG including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
15 February 2008 | Delivered on: 21 February 2008 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 70 culpepper close london t/n AGL125730 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
16 December 2005 | Delivered on: 21 December 2005 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 2C & d gloucester road london (t/no AGL90334) fixed charge all fixtures fittings plant and machinery. Floating charge all other moveable plant machinery furniture equipment goods and other effects. Outstanding |
17 November 2004 | Delivered on: 19 November 2004 Satisfied on: 21 December 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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 property k/a 2A gloucester road, tottenham. Fully Satisfied |
17 October 2023 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
19 June 2023 | Termination of appointment of Michael Cunningham as a secretary on 19 June 2023 (1 page) |
19 June 2023 | Notification of Aidan Gerard Cunningham as a person with significant control on 19 June 2023 (2 pages) |
19 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
16 September 2022 | Micro company accounts made up to 30 April 2022 (5 pages) |
7 July 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
25 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
4 July 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
2 December 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
3 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
16 October 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
8 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
18 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
18 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
17 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
14 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
14 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
24 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 September 2014 | Registration of charge 047293770004, created on 19 September 2014 (6 pages) |
22 September 2014 | Registration of charge 047293770004, created on 19 September 2014 (6 pages) |
27 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
1 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
1 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
23 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Director's details changed for Aidan Cunningham on 26 April 2013 (2 pages) |
23 May 2013 | Director's details changed for Aidan Cunningham on 26 April 2013 (2 pages) |
23 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
12 July 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
9 June 2010 | Director's details changed for Michael Cunningham on 15 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Aidan Cunningham on 15 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Aidan Cunningham on 15 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Michael Cunningham on 15 May 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
1 July 2009 | Return made up to 15/05/09; full list of members (4 pages) |
1 July 2009 | Return made up to 15/05/09; full list of members (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
9 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
9 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
18 June 2007 | Return made up to 15/05/07; no change of members (7 pages) |
18 June 2007 | Return made up to 15/05/07; no change of members (7 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
10 April 2006 | Return made up to 10/04/06; full list of members (7 pages) |
10 April 2006 | Return made up to 10/04/06; full list of members (7 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
21 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2005 | Particulars of mortgage/charge (4 pages) |
21 December 2005 | Particulars of mortgage/charge (4 pages) |
21 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2005 | Return made up to 10/04/05; full list of members (7 pages) |
8 June 2005 | Return made up to 10/04/05; full list of members (7 pages) |
10 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
10 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
19 November 2004 | Particulars of mortgage/charge (3 pages) |
19 November 2004 | Particulars of mortgage/charge (3 pages) |
7 May 2004 | Return made up to 10/04/04; full list of members (7 pages) |
7 May 2004 | Return made up to 10/04/04; full list of members (7 pages) |
10 April 2003 | Incorporation (17 pages) |
10 April 2003 | Incorporation (17 pages) |