Palmers Green
London
N13 4BS
Secretary Name | Albert Fenton |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 495 Green Lanes Palmers Green London N13 4BS |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Telephone | 020 88897227 |
---|---|
Telephone region | London |
Registered Address | 495 Green Lanes London N13 4BS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Nicole Fenton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £704 |
Cash | £26,427 |
Current Liabilities | £35,789 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
16 December 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
---|---|
24 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
13 January 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
16 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
17 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
17 July 2017 | Director's details changed for Nicole Fenton on 14 September 2016 (2 pages) |
17 July 2017 | Change of details for Ms Nicole Fenton as a person with significant control on 14 September 2016 (2 pages) |
17 July 2017 | Change of details for Ms Nicole Fenton as a person with significant control on 14 September 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
17 July 2017 | Director's details changed for Nicole Fenton on 14 September 2016 (2 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 August 2016 | Confirmation statement made on 7 July 2016 with updates (4 pages) |
16 August 2016 | Confirmation statement made on 7 July 2016 with updates (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
28 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
13 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
2 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
23 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
17 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
28 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
3 August 2012 | Annual return made up to 7 July 2012 (4 pages) |
3 August 2012 | Annual return made up to 7 July 2012 (4 pages) |
3 August 2012 | Annual return made up to 7 July 2012 (4 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 July 2011 | Annual return made up to 7 July 2011 (4 pages) |
21 July 2011 | Annual return made up to 7 July 2011 (4 pages) |
21 July 2011 | Annual return made up to 7 July 2011 (4 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Secretary's details changed for Albert Fenton on 30 June 2010 (1 page) |
12 July 2010 | Director's details changed for Nicole Fenton on 30 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Nicole Fenton on 30 June 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Albert Fenton on 30 June 2010 (1 page) |
7 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
4 August 2009 | Return made up to 07/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 07/07/09; full list of members (3 pages) |
27 April 2009 | Registered office changed on 27/04/2009 from avco house 6 albert road barnet hertfordshire EN4 9SH (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from avco house 6 albert road barnet hertfordshire EN4 9SH (1 page) |
9 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 July 2008 | Return made up to 07/07/08; full list of members (5 pages) |
21 July 2008 | Return made up to 07/07/08; full list of members (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 July 2007 | Return made up to 07/07/07; full list of members (5 pages) |
30 July 2007 | Return made up to 07/07/07; full list of members (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
26 July 2006 | Return made up to 07/07/06; full list of members (5 pages) |
26 July 2006 | Return made up to 07/07/06; full list of members (5 pages) |
25 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
25 November 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
25 November 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
25 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: lynton house 7-12 tavistock square london WC1H 9BQ (1 page) |
30 August 2005 | Return made up to 07/07/05; full list of members (5 pages) |
30 August 2005 | Return made up to 07/07/05; full list of members (5 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: lynton house 7-12 tavistock square london WC1H 9BQ (1 page) |
19 July 2004 | Return made up to 07/07/04; full list of members (6 pages) |
19 July 2004 | Return made up to 07/07/04; full list of members (6 pages) |
19 May 2004 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
19 May 2004 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New secretary appointed (2 pages) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | Incorporation (15 pages) |
7 July 2003 | Incorporation (15 pages) |