Cornwall Avenue
London
N3 1LF
Director Name | Mrs Lee-Anne Harris |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2011(7 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Mr Anthony Saul Harris |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2013(9 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Mr Anthony Harris |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Secretary Name | Mr Piyush Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Arkwright Road Sanderstead Surrey CR2 0LD |
Website | www.maplelandscape.com |
---|
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Anthony Saul Harris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£46,925 |
Cash | £780 |
Current Liabilities | £16,009 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 18 June 2023 (10 months ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
10 December 2004 | Delivered on: 18 December 2004 Persons entitled: Simon Huntly Muir Classification: Rent deposit deed Secured details: £3000 and all other 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: The rent deposit of £6000. Outstanding |
---|
17 August 2017 | Notification of Anthony Saul Harris as a person with significant control on 6 April 2016 (2 pages) |
---|---|
17 August 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
7 April 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
15 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
22 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
10 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
1 October 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 February 2013 | Appointment of Mr Anthony Harris as a director (2 pages) |
30 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Appointment of Mrs Lee-Anne Buck as a director (2 pages) |
7 July 2011 | Termination of appointment of Anthony Harris as a director (1 page) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 June 2010 | Secretary's details changed for Lee Buck on 1 June 2010 (1 page) |
28 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Secretary's details changed for Lee Buck on 1 June 2010 (1 page) |
28 June 2010 | Director's details changed for Mr Anthony Saul Harris on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Anthony Saul Harris on 1 June 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
25 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
1 August 2008 | Return made up to 18/06/08; full list of members (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
13 July 2007 | Return made up to 18/06/07; full list of members (2 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
7 August 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 July 2006 | Return made up to 18/06/06; full list of members (2 pages) |
20 June 2005 | Return made up to 18/06/05; full list of members (6 pages) |
15 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
12 August 2004 | Return made up to 18/06/04; full list of members (6 pages) |
23 October 2003 | Secretary resigned (1 page) |
23 October 2003 | New secretary appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
18 June 2003 | Incorporation (17 pages) |