298 Regents Park Road
Finchley
London
N3 2SZ
Director Name | Karli Jade Smith |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 305 Regents Park Road Finchley London N3 1DP |
Secretary Name | Charles Richard Poulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 305 Regents Park Road Finchley London N3 1DP |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
99 at £1 | David Thomas Poulton 99.00% Ordinary |
---|---|
1 at £1 | Karli Jade Smith 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £301,619 |
Cash | £3,923 |
Current Liabilities | £170,112 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
18 January 2013 | Delivered on: 30 January 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Edith house barge yard highbridge street waltham abbey essex t/no EX82647. Outstanding |
---|---|
17 December 2012 | Delivered on: 19 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 August 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
7 August 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
5 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
5 August 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
25 November 2021 | Change of details for Mr David Poulton as a person with significant control on 23 November 2021 (2 pages) |
25 November 2021 | Director's details changed for Mr David Thomas Poulton on 23 November 2021 (2 pages) |
23 November 2021 | Registered office address changed from 305 Regents Park Road Finchley London N3 1DP to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 23 November 2021 (1 page) |
24 September 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
26 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
7 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
6 August 2020 | Change of details for Mr David Poulton as a person with significant control on 7 May 2020 (2 pages) |
6 August 2020 | Director's details changed for David Thomas Poulton on 7 May 2020 (2 pages) |
21 May 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
12 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
12 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
10 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
5 April 2018 | Termination of appointment of Charles Richard Poulton as a secretary on 31 March 2018 (1 page) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
22 September 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
27 July 2016 | Secretary's details changed (1 page) |
27 July 2016 | Secretary's details changed (1 page) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
3 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
6 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 March 2014 | Termination of appointment of Karli Smith as a director (1 page) |
27 March 2014 | Termination of appointment of Karli Smith as a director (1 page) |
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
30 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
30 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
30 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
30 January 2013 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
30 January 2013 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
1 October 2012 | Registered office address changed from Brook Point 1412 - 1420 High Road Whetstone London N20 9BH United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Director's details changed for Karli Jade Smith on 1 October 2012 (2 pages) |
1 October 2012 | Director's details changed for David Thomas Poulton on 1 October 2012 (2 pages) |
1 October 2012 | Registered office address changed from Brook Point 1412 - 1420 High Road Whetstone London N20 9BH United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Director's details changed for Karli Jade Smith on 1 October 2012 (2 pages) |
1 October 2012 | Secretary's details changed for Charles Richard Poulton on 1 October 2012 (2 pages) |
1 October 2012 | Secretary's details changed for Charles Richard Poulton on 1 October 2012 (2 pages) |
1 October 2012 | Director's details changed for David Thomas Poulton on 1 October 2012 (2 pages) |
1 October 2012 | Director's details changed for Karli Jade Smith on 1 October 2012 (2 pages) |
1 October 2012 | Secretary's details changed for Charles Richard Poulton on 1 October 2012 (2 pages) |
1 October 2012 | Registered office address changed from Brook Point 1412 - 1420 High Road Whetstone London N20 9BH United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Director's details changed for David Thomas Poulton on 1 October 2012 (2 pages) |
13 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
12 October 2009 | Registered office address changed from Avco House 6 Albert Road New Barnet Hertfordshire EN4 9SH on 12 October 2009 (1 page) |
12 October 2009 | Registered office address changed from Avco House 6 Albert Road New Barnet Hertfordshire EN4 9SH on 12 October 2009 (1 page) |
13 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
13 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 August 2008 | Return made up to 05/08/08; full list of members (7 pages) |
18 August 2008 | Return made up to 05/08/08; full list of members (7 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
24 June 2008 | Amended accounts made up to 31 August 2006 (5 pages) |
24 June 2008 | Amended accounts made up to 31 August 2006 (5 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
4 June 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
4 June 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
19 October 2007 | Return made up to 05/08/07; full list of members (5 pages) |
19 October 2007 | Return made up to 05/08/07; full list of members (5 pages) |
8 September 2007 | Return made up to 05/08/06; full list of members (5 pages) |
8 September 2007 | Return made up to 05/08/06; full list of members (5 pages) |
16 July 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
16 July 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
31 May 2006 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
31 May 2006 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
6 October 2005 | Return made up to 05/08/05; full list of members (6 pages) |
6 October 2005 | Return made up to 05/08/05; full list of members (6 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | Ad 05/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New secretary appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | Ad 05/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New secretary appointed (2 pages) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
5 August 2004 | Incorporation (14 pages) |
5 August 2004 | Incorporation (14 pages) |