Finchley
London
N3 2LT
Director Name | Prof Jonathan Paul Crego |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2023(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
Director Name | Mrs Sharon Lesley Crego |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2023(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
Director Name | Ms Clare Crego-Molloy |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2023(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
Director Name | Dr Jonathan Paul Crego |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Role | Consultant |
Correspondence Address | 66 Park Avenue Bush Hill Park Enfield Middx EN1 2HW |
Secretary Name | Mrs Sharon Lesley Crego |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
Registered Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Adam Stephen Crego 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,687 |
Current Liabilities | £23,886 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 3 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
13 September 2023 | Confirmation statement made on 3 September 2023 with updates (5 pages) |
---|---|
24 March 2023 | Resolutions
|
24 March 2023 | Statement of capital following an allotment of shares on 14 March 2023
|
24 March 2023 | Memorandum and Articles of Association (32 pages) |
20 March 2023 | Change of details for Mr Adam Stephen Crego as a person with significant control on 14 March 2023 (2 pages) |
17 March 2023 | Sub-division of shares on 13 March 2023 (6 pages) |
17 March 2023 | Resolutions
|
17 March 2023 | Statement of capital following an allotment of shares on 13 March 2023
|
14 March 2023 | Appointment of Prof Jonathan Paul Crego as a director on 14 March 2023 (2 pages) |
14 March 2023 | Appointment of Ms Clare Crego-Molloy as a director on 14 March 2023 (2 pages) |
14 March 2023 | Appointment of Mrs Sharon Lesley Crego as a director on 14 March 2023 (2 pages) |
13 March 2023 | Micro company accounts made up to 31 August 2022 (6 pages) |
6 September 2022 | Confirmation statement made on 3 September 2022 with no updates (3 pages) |
1 April 2022 | Micro company accounts made up to 31 August 2021 (6 pages) |
12 September 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
24 May 2021 | Micro company accounts made up to 31 August 2020 (6 pages) |
22 September 2020 | Confirmation statement made on 19 August 2020 with updates (5 pages) |
27 May 2020 | Micro company accounts made up to 31 August 2019 (6 pages) |
13 September 2019 | Director's details changed for Mr Adam Stephen Crego on 7 January 2019 (2 pages) |
13 September 2019 | Change of details for Mr Adam Stephen Crego as a person with significant control on 7 January 2019 (2 pages) |
13 September 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
2 April 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
20 September 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
6 November 2017 | Micro company accounts made up to 31 August 2017 (7 pages) |
6 November 2017 | Micro company accounts made up to 31 August 2017 (7 pages) |
27 September 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
27 September 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
29 March 2017 | Micro company accounts made up to 31 August 2016 (7 pages) |
29 March 2017 | Micro company accounts made up to 31 August 2016 (7 pages) |
12 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
31 March 2016 | Micro company accounts made up to 31 August 2015 (7 pages) |
31 March 2016 | Micro company accounts made up to 31 August 2015 (7 pages) |
26 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
14 April 2015 | Micro company accounts made up to 31 August 2014 (7 pages) |
14 April 2015 | Micro company accounts made up to 31 August 2014 (7 pages) |
5 November 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
28 January 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
3 October 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
24 January 2013 | Annual return made up to 19 August 2012 with a full list of shareholders
|
24 January 2013 | Annual return made up to 19 August 2012 with a full list of shareholders
|
29 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 December 2012 | Annual return made up to 19 August 2012 with a full list of shareholders
|
28 December 2012 | Annual return made up to 19 August 2012 with a full list of shareholders
|
18 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
3 October 2011 | Termination of appointment of Sharon Crego as a secretary (1 page) |
3 October 2011 | Termination of appointment of Sharon Crego as a secretary (1 page) |
12 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Director's details changed for Mr Adam Stephen Crego on 19 August 2011 (2 pages) |
6 September 2011 | Director's details changed for Mr Adam Stephen Crego on 19 August 2011 (2 pages) |
6 September 2011 | Secretary's details changed for Sharon Lesley Crego on 19 August 2011 (2 pages) |
6 September 2011 | Secretary's details changed for Sharon Lesley Crego on 19 August 2011 (2 pages) |
4 November 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
4 November 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
4 November 2010 | Termination of appointment of Jonathan Crego as a director (1 page) |
4 November 2010 | Appointment of Mr Adam Stephen Crego as a director (2 pages) |
4 November 2010 | Appointment of Mr Adam Stephen Crego as a director (2 pages) |
4 November 2010 | Termination of appointment of Jonathan Crego as a director (1 page) |
25 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
8 September 2009 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
8 September 2009 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
26 August 2009 | Return made up to 19/08/09; full list of members (3 pages) |
26 August 2009 | Return made up to 19/08/09; full list of members (3 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
27 November 2008 | Return made up to 19/08/08; full list of members (3 pages) |
27 November 2008 | Return made up to 19/08/08; full list of members (3 pages) |
29 September 2008 | Registered office changed on 29/09/2008 from, 3RD floor 314 regents park road, finchley, london, N3 2LT, united kingdom (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from, 3RD floor 314 regents park road, finchley, london, N3 2LT, united kingdom (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from, 4 bellevue mews,, bellevue road, friern barnet, london, N11 3HF (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from, 4 bellevue mews,, bellevue road, friern barnet, london, N11 3HF (1 page) |
4 September 2007 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
4 September 2007 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
28 August 2007 | Return made up to 19/08/07; full list of members (2 pages) |
28 August 2007 | Registered office changed on 28/08/07 from: 4 bellevue mews, bellevue road, friern barnet, london, N11 3HF (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: 4 bellevue mews, bellevue road, friern barnet, london, N11 3HF (1 page) |
28 August 2007 | Return made up to 19/08/07; full list of members (2 pages) |
4 December 2006 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
4 December 2006 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
3 November 2006 | Return made up to 19/08/06; full list of members (2 pages) |
3 November 2006 | Registered office changed on 03/11/06 from: 4 bellevue mews, bellevue road, friern barnet, london, N11 3HF (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: 4 bellevue mews, bellevue road, friern barnet, london, N11 3HF (1 page) |
3 November 2006 | Return made up to 19/08/06; full list of members (2 pages) |
22 May 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
22 May 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
30 August 2005 | Return made up to 19/08/05; full list of members (2 pages) |
30 August 2005 | Return made up to 19/08/05; full list of members (2 pages) |
4 March 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
4 March 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
26 August 2004 | Return made up to 19/08/04; full list of members (5 pages) |
26 August 2004 | Return made up to 19/08/04; full list of members (5 pages) |
19 August 2003 | Incorporation (17 pages) |
19 August 2003 | Incorporation (17 pages) |