Finchley
London
N3 2FG
Director Name | Mr Toby Jacobs |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2010(7 years after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Picture Restorer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Gallery Court 28 Arcadia Avenue Finchley London N3 2FG |
Director Name | Ms Sheena Patel |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2011(7 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Picture Restorer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Gallery Court 28 Arcadia Avenue Finchley London N3 2FG |
Director Name | John James Jacobs |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 January 2011) |
Role | Picture Restorer |
Country of Residence | United Kingdom |
Correspondence Address | 21d Cleve Road London NW6 3RL |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Telephone | 020 73286354 |
---|---|
Telephone region | London |
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 |
1 at £1 | Sheena Patel 50.00% Ordinary |
---|---|
1 at £1 | Toby Jacobs 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£40,401 |
Cash | £45,433 |
Current Liabilities | £101,971 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
21 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
29 June 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
30 June 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
24 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
29 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
25 February 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
25 June 2020 | Change of details for Ms Sheena Patel as a person with significant control on 25 February 2020 (2 pages) |
25 June 2020 | Change of details for Mr Toby Jacobs as a person with significant control on 25 February 2020 (2 pages) |
25 June 2020 | Secretary's details changed for Mr Toby Jacobs on 25 June 2020 (1 page) |
25 June 2020 | Change of details for Ms Sheena Patel as a person with significant control on 25 February 2020 (2 pages) |
25 June 2020 | Change of details for Mr Toby Jacobs as a person with significant control on 25 February 2020 (2 pages) |
25 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
4 June 2020 | Director's details changed for Ms Sheena Patel on 4 June 2020 (2 pages) |
25 February 2020 | Registered office address changed from 240 Webheath Workshops Netherwood Street London NW6 2JX to 1st Floor Gallery Court 28 Arcadia Avenue Finchley London N3 2FG on 25 February 2020 (1 page) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
26 June 2019 | Confirmation statement made on 25 June 2019 with updates (5 pages) |
17 October 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
26 June 2018 | Confirmation statement made on 25 June 2018 with updates (5 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
18 July 2017 | Notification of Sheena Patel as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Toby Jacobs as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Sheena Patel as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Toby Jacobs as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
7 July 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
3 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
20 May 2011 | Appointment of Ms Sheena Patel as a director (2 pages) |
20 May 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
20 May 2011 | Appointment of Ms Sheena Patel as a director (2 pages) |
12 January 2011 | Termination of appointment of John Jacobs as a director (1 page) |
12 January 2011 | Termination of appointment of John Jacobs as a director (1 page) |
23 September 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
17 September 2010 | Statement of capital following an allotment of shares on 17 September 2010
|
17 September 2010 | Statement of capital following an allotment of shares on 17 September 2010
|
15 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for John James Jacobs on 25 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Secretary's details changed for Mr Toby Jacobs on 25 June 2010 (1 page) |
15 July 2010 | Appointment of Mr Toby Jacobs as a director (2 pages) |
15 July 2010 | Appointment of Mr Toby Jacobs as a director (2 pages) |
15 July 2010 | Secretary's details changed for Mr Toby Jacobs on 25 June 2010 (1 page) |
15 July 2010 | Director's details changed for John James Jacobs on 25 June 2010 (2 pages) |
16 January 2010 | Current accounting period extended from 30 June 2010 to 31 July 2010 (3 pages) |
16 January 2010 | Current accounting period extended from 30 June 2010 to 31 July 2010 (3 pages) |
4 December 2009 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
4 December 2009 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
6 August 2009 | Return made up to 25/06/09; full list of members (3 pages) |
6 August 2009 | Return made up to 25/06/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
10 July 2007 | Return made up to 25/06/07; no change of members (6 pages) |
10 July 2007 | Return made up to 25/06/07; no change of members (6 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
4 July 2006 | Return made up to 25/06/06; full list of members (6 pages) |
4 July 2006 | Return made up to 25/06/06; full list of members (6 pages) |
11 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
11 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
17 June 2005 | Return made up to 25/06/05; full list of members (6 pages) |
17 June 2005 | Return made up to 25/06/05; full list of members (6 pages) |
22 April 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
22 April 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
26 August 2004 | Return made up to 25/06/04; full list of members (6 pages) |
26 August 2004 | Return made up to 25/06/04; full list of members (6 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Registered office changed on 17/07/03 from: 8/10 stamford hill london N16 6XZ (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Registered office changed on 17/07/03 from: 8/10 stamford hill london N16 6XZ (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Secretary resigned (1 page) |
25 June 2003 | Incorporation (15 pages) |
25 June 2003 | Incorporation (15 pages) |