Finchley
London
N3 3PS
Director Name | Melvyn Corin |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2004(same day as company formation) |
Role | Property Agent Consultant |
Country of Residence | Israel |
Correspondence Address | Ha-Atsma'Ut St 8 Ra'Anana Israel |
Director Name | Mr Simon Anthony Bentley |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2004(3 months after company formation) |
Appointment Duration | 19 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Garrick Way London NW4 1TA |
Secretary Name | Joshua Adam Bentley |
---|---|
Status | Current |
Appointed | 12 April 2010(6 years, 2 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | 32 Moreland Court Finchley Road London NW2 2PL |
Secretary Name | Mr Simon Anthony Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glen Wood House 5 Cedars Close London NW4 1TR |
Secretary Name | Julia Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 August 2005) |
Role | Company Director |
Correspondence Address | 58 Howard Road London NW2 6DR |
Secretary Name | Joshua Adam Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 April 2008) |
Role | Company Director |
Correspondence Address | Glenwood House 5 Cedars Close London NW4 1TR |
Secretary Name | Jacob Stephen Lew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4c Welbeck Mansions Inglewood Road London NW6 1QX |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 1 Garrick Way London County (Optional) NW4 1TA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£15,128 |
Current Liabilities | £813,937 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 March |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
30 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2023 | Unaudited abridged accounts made up to 30 March 2022 (10 pages) |
15 May 2023 | Termination of appointment of Melvyn Corin as a director on 7 May 2023 (1 page) |
27 March 2023 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
7 March 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
3 February 2022 | Confirmation statement made on 30 January 2022 with updates (4 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
10 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
4 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
17 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 (1 page) |
19 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
19 February 2019 | Director's details changed for Melvyn Corin on 30 January 2019 (2 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
12 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
6 February 2017 | Director's details changed for David Garbacz on 6 February 2017 (2 pages) |
6 February 2017 | Director's details changed for David Garbacz on 6 February 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 April 2015 | Registered office address changed from Lanmor House, 370-386 High Road Wembley Middx HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from Lanmor House, 370-386 High Road Wembley Middx HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page) |
13 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (7 pages) |
25 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 May 2012 | Director's details changed for David Garbacz on 24 May 2012 (2 pages) |
25 May 2012 | Director's details changed for David Garbacz on 24 May 2012 (2 pages) |
14 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (7 pages) |
14 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (7 pages) |
15 September 2011 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
15 September 2011 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
16 June 2011 | Director's details changed for Mr Simon Anthony Bentley on 1 May 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr Simon Anthony Bentley on 1 May 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr Simon Anthony Bentley on 1 May 2011 (2 pages) |
16 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 April 2010 | Termination of appointment of Jacob Lew as a secretary (1 page) |
23 April 2010 | Appointment of Joshua Adam Bentley as a secretary (1 page) |
23 April 2010 | Termination of appointment of Jacob Lew as a secretary (1 page) |
23 April 2010 | Appointment of Joshua Adam Bentley as a secretary (1 page) |
1 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (9 pages) |
1 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (9 pages) |
26 February 2010 | Director's details changed for David Garbacz on 30 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Melvyn Corin on 30 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Melvyn Corin on 30 January 2010 (2 pages) |
26 February 2010 | Director's details changed for David Garbacz on 30 January 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 February 2009 | Return made up to 30/01/09; full list of members (8 pages) |
13 February 2009 | Return made up to 30/01/09; full list of members (8 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 April 2008 | Secretary appointed jacob stephen lew (1 page) |
30 April 2008 | Secretary appointed jacob stephen lew (1 page) |
29 April 2008 | Appointment terminated secretary joshua bentley (1 page) |
29 April 2008 | Appointment terminated secretary joshua bentley (1 page) |
19 February 2008 | Return made up to 30/01/08; full list of members (6 pages) |
19 February 2008 | Return made up to 30/01/08; full list of members (6 pages) |
19 February 2008 | Secretary's particulars changed (1 page) |
19 February 2008 | Secretary's particulars changed (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 February 2007 | Return made up to 30/01/07; full list of members (5 pages) |
12 February 2007 | Return made up to 30/01/07; full list of members (5 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 February 2006 | Location of register of members (1 page) |
15 February 2006 | Director's particulars changed (1 page) |
15 February 2006 | Director's particulars changed (1 page) |
15 February 2006 | Location of register of members (1 page) |
15 February 2006 | Return made up to 30/01/06; full list of members (5 pages) |
15 February 2006 | Return made up to 30/01/06; full list of members (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 November 2005 | Secretary resigned (1 page) |
25 November 2005 | Secretary resigned (1 page) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | Secretary resigned (1 page) |
14 April 2005 | Secretary resigned (3 pages) |
14 April 2005 | Secretary resigned (3 pages) |
23 February 2005 | Return made up to 30/01/05; full list of members (8 pages) |
23 February 2005 | Return made up to 30/01/05; full list of members (8 pages) |
16 February 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
16 February 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
14 September 2004 | Ad 18/02/04-11/05/04 £ si 1084@1=1084 £ ic 1/1085 (4 pages) |
14 September 2004 | Ad 18/02/04-11/05/04 £ si 1084@1=1084 £ ic 1/1085 (4 pages) |
2 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | New secretary appointed (2 pages) |
8 June 2004 | Resolutions
|
8 June 2004 | Nc inc already adjusted 02/02/04 (1 page) |
8 June 2004 | Resolutions
|
8 June 2004 | Nc inc already adjusted 02/02/04 (1 page) |
25 May 2004 | New director appointed (3 pages) |
25 May 2004 | New director appointed (3 pages) |
5 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | New secretary appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
7 February 2004 | Secretary resigned (1 page) |
7 February 2004 | Secretary resigned (1 page) |
7 February 2004 | Director resigned (1 page) |
7 February 2004 | Director resigned (1 page) |
30 January 2004 | Incorporation (17 pages) |
30 January 2004 | Incorporation (17 pages) |