Company NameNorth London Music Centre Ltd
DirectorJonathan Christopher Hayes
Company StatusActive
Company Number05063876
CategoryPrivate Limited Company
Incorporation Date4 March 2004(20 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47591Retail sale of musical instruments and scores

Directors

Director NameMr Jonathan Christopher Hayes
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(14 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address226-228 Baker Street
Enfield
EN1 3JY
Director NamePaolo Vanoncini
Date of BirthOctober 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed04 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address25b Chislehurst Avenue
London
N3 2SH
Director NameMr James William Cockell
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stores
Barleycroft End
Furneux Pelham
SG9 0LL
Secretary NameMr James William Cockell
NationalityBritish
StatusResigned
Appointed04 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stores
Barleycroft End
Furneux Pelham
SG9 0LL
Secretary NameKatie English
NationalityBritish
StatusResigned
Appointed25 April 2006(2 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 20 February 2010)
RoleShop Manager
Correspondence Address29 Culloden Road
Enfield
Middlesex
EN2 8QE
Secretary NameKerry Gardner
NationalityBritish
StatusResigned
Appointed20 February 2010(5 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 24 May 2017)
RoleCompany Director
Correspondence Address226-228 Baker Street
Enfield
Middlesex
EN1 3JT

Contact

Websitenorthlondonmusiccentre.co.uk
Email address[email protected]
Telephone020 83420807
Telephone regionLondon

Location

Registered Address226-228 Baker Street
Enfield
Middlesex
EN1 3JT
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

500 at £1James Cockell
50.00%
Ordinary
500 at £1Paolo Vanoncini
50.00%
Ordinary

Financials

Year2014
Turnover£368,590
Gross Profit£123,567
Net Worth£12,855
Cash£397
Current Liabilities£101,627

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 March 2023 (1 year, 2 months ago)
Next Return Due18 March 2024 (overdue)

Charges

1 August 2005Delivered on: 5 August 2005
Persons entitled: James John Calvert

Classification: Rent deposit deed
Secured details: All 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: Deposit of £5,750.
Outstanding

Filing History

29 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
4 March 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
25 February 2019Director's details changed for Mr Jonathan Christopher Hayes on 11 February 2019 (2 pages)
25 February 2019Cessation of James William Cockell as a person with significant control on 15 February 2018 (1 page)
25 February 2019Termination of appointment of James William Cockell as a director on 16 February 2019 (1 page)
6 February 2019Notification of Jonathan Hayes as a person with significant control on 1 February 2019 (2 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
31 October 2018Appointment of Mr Jonathan Christopher Hayes as a director on 31 October 2018 (2 pages)
29 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 June 2017Termination of appointment of Kerry Gardner as a secretary on 24 May 2017 (1 page)
6 June 2017Termination of appointment of Kerry Gardner as a secretary on 24 May 2017 (1 page)
17 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
22 November 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
22 November 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
5 May 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
(3 pages)
5 May 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
(3 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
8 June 2015Amended total exemption full accounts made up to 31 March 2014 (10 pages)
8 June 2015Amended total exemption full accounts made up to 31 March 2014 (10 pages)
27 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(3 pages)
27 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(3 pages)
27 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(3 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
1 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(3 pages)
1 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(3 pages)
1 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(3 pages)
20 December 2013Accounts made up to 31 March 2013 (10 pages)
20 December 2013Accounts made up to 31 March 2013 (10 pages)
21 May 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
17 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
24 October 2011Accounts made up to 31 March 2011 (10 pages)
24 October 2011Accounts made up to 31 March 2011 (10 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
18 January 2011Amended accounts made up to 31 March 2010 (10 pages)
18 January 2011Amended accounts made up to 31 March 2010 (10 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for James William Cockell on 4 March 2010 (2 pages)
16 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for James William Cockell on 4 March 2010 (2 pages)
16 April 2010Director's details changed for James William Cockell on 4 March 2010 (2 pages)
23 February 2010Termination of appointment of Katie English as a secretary (1 page)
23 February 2010Termination of appointment of Katie English as a secretary (1 page)
22 February 2010Appointment of Kerry Gardner as a secretary (2 pages)
22 February 2010Appointment of Kerry Gardner as a secretary (2 pages)
15 February 2010Accounts made up to 31 March 2009 (10 pages)
15 February 2010Accounts made up to 31 March 2009 (10 pages)
21 April 2009Return made up to 04/03/09; full list of members (3 pages)
21 April 2009Return made up to 04/03/09; full list of members (3 pages)
18 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
18 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
15 August 2008Return made up to 04/03/08; full list of members (3 pages)
15 August 2008Return made up to 04/03/08; full list of members (3 pages)
6 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
6 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
23 July 2007Registered office changed on 23/07/07 from: 69 high street potters bar hertfordshire EN6 5AS (1 page)
23 July 2007Registered office changed on 23/07/07 from: 69 high street potters bar hertfordshire EN6 5AS (1 page)
21 March 2007Return made up to 04/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2007Return made up to 04/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 May 2006Return made up to 04/03/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 May 2006Return made up to 04/03/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 May 2006New secretary appointed (1 page)
3 May 2006New secretary appointed (1 page)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
5 August 2005Particulars of mortgage/charge (3 pages)
5 August 2005Particulars of mortgage/charge (3 pages)
19 May 2005Return made up to 04/03/05; full list of members (3 pages)
19 May 2005Return made up to 04/03/05; full list of members (3 pages)
4 March 2004Incorporation (16 pages)
4 March 2004Incorporation (16 pages)