Finchley
London
N3 1HF
Secretary Name | Mr Matthew Martin Slane |
---|---|
Status | Current |
Appointed | 01 September 2014(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | Winston House 2 Dollis Park Finchley London N3 1HF |
Director Name | Mr Matthew Martin Slane |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(14 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Winston House 2 Dollis Park Finchley London N3 1HF |
Secretary Name | Mr Peter McKelvey Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(1 week, 6 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 September 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Balfour House 741 High Road London N12 0BP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Winston House 2 Dollis Park Finchley London N3 1HF |
---|---|
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 | P.l. Murphy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,023 |
Current Liabilities | £26,023 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
23 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
9 June 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
10 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
23 June 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
25 June 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
4 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
4 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
4 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
17 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 July 2018 | Appointment of Matthew Slane as a director (2 pages) |
29 June 2018 | Appointment of Mr Matthew Martin Slane as a director on 1 June 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
24 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
28 May 2015 | Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House 2 Dollis Park Finchley London N3 1HF on 28 May 2015 (1 page) |
28 May 2015 | Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House 2 Dollis Park Finchley London N3 1HF on 28 May 2015 (1 page) |
27 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
26 November 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
26 November 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
26 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
26 November 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
26 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
26 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
6 August 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
6 August 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
27 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
23 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
4 February 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
24 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
24 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
21 June 2012 | Director's details changed for Mr Peter Laurence Murphy on 21 June 2012 (2 pages) |
21 June 2012 | Director's details changed for Mr Peter Laurence Murphy on 21 June 2012 (2 pages) |
21 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Secretary's details changed for Mr Peter Mckelvey Thompson on 21 June 2012 (1 page) |
21 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Secretary's details changed for Mr Peter Mckelvey Thompson on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 21 June 2012 (1 page) |
22 May 2012 | Registered office address changed from Winston House 2 Dollis Park London Ne 1Hf on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from Winston House 2 Dollis Park London Ne 1Hf on 22 May 2012 (1 page) |
8 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
8 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
15 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
29 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
8 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
24 June 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
24 June 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from 2 dollis park finchley central london N3 1HF (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 2 dollis park finchley central london N3 1HF (1 page) |
26 May 2009 | Secretary's change of particulars / peter thompson / 20/04/2009 (2 pages) |
26 May 2009 | Registered office changed on 26/05/2009 from 2A alexandra grove london N12 8NU (1 page) |
26 May 2009 | Location of debenture register (1 page) |
26 May 2009 | Location of register of members (1 page) |
26 May 2009 | Return made up to 22/05/09; full list of members (3 pages) |
26 May 2009 | Location of debenture register (1 page) |
26 May 2009 | Secretary's change of particulars / peter thompson / 20/04/2009 (2 pages) |
26 May 2009 | Return made up to 22/05/09; full list of members (3 pages) |
26 May 2009 | Registered office changed on 26/05/2009 from 2A alexandra grove london N12 8NU (1 page) |
26 May 2009 | Location of register of members (1 page) |
13 August 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
13 August 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
23 May 2008 | Return made up to 22/05/08; full list of members (3 pages) |
23 May 2008 | Return made up to 22/05/08; full list of members (3 pages) |
12 July 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
12 July 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
23 May 2007 | Return made up to 22/05/07; full list of members (2 pages) |
23 May 2007 | Return made up to 22/05/07; full list of members (2 pages) |
22 May 2006 | Return made up to 22/05/06; full list of members (2 pages) |
22 May 2006 | Return made up to 22/05/06; full list of members (2 pages) |
27 January 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
27 January 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
22 September 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
22 September 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
26 August 2005 | Ad 10/06/04--------- £ si 1@1 (2 pages) |
26 August 2005 | Ad 10/06/04--------- £ si 1@1 (2 pages) |
6 July 2005 | Return made up to 28/05/05; full list of members (2 pages) |
6 July 2005 | Return made up to 28/05/05; full list of members (2 pages) |
11 March 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
11 March 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
3 September 2004 | Secretary resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Secretary resigned (1 page) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | Director resigned (1 page) |
2 August 2004 | New secretary appointed (2 pages) |
2 August 2004 | New secretary appointed (2 pages) |
16 June 2004 | Registered office changed on 16/06/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
28 May 2004 | Incorporation (16 pages) |
28 May 2004 | Incorporation (16 pages) |