North Finchley
London
N12 0BP
Director Name | Mr Barry James McDonnell |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2016(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 07 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Balfour House 741 High Road North Finchley London N12 0BP |
Director Name | Mr Philippe Combette |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | French |
Status | Closed |
Appointed | 17 May 2016(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 07 January 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Balfour House 741 High Road North Finchley London N12 0BP |
Secretary Name | Mrs Deanne Michelle Davies |
---|---|
Status | Closed |
Appointed | 30 October 2017(13 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 07 January 2020) |
Role | Company Director |
Correspondence Address | Balfour House 741 High Road North Finchley London N12 0BP |
Director Name | Dr Malcolm Conrad Bird Sumner |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Role | Corporate International Accoun |
Country of Residence | England |
Correspondence Address | 13 Wessex Gardens Golders Green London NW11 9RS |
Director Name | Mr Robert Bird Sumner |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Role | Group Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Sion Hill Bath BA1 2UL |
Secretary Name | Robert Bird Sumner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Role | Legal Assistant Financial Mark |
Country of Residence | England |
Correspondence Address | 22 Sion Hill Bath BA1 2UL |
Director Name | Mr Jonathan Bird Sumner |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 December 2010(6 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 72 Loveridge Road London NW6 2DT |
Director Name | Mr Mark Richard Bowes-Cavanagh |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2015(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 May 2016) |
Role | Chartered Chemist And Scientist |
Country of Residence | England |
Correspondence Address | Adsl Unit 18 Yalberton Tor Industrial Estate Alders Way Paignton Devon TQ4 7PN |
Website | kemcare.com |
---|---|
Telephone | 020 84459036 |
Telephone region | London |
Registered Address | Balfour House 741 High Road North Finchley London N12 0BP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
5 at £0.1 | Gillian Sumner 5.00% Ordinary |
---|---|
5 at £0.1 | Mark Richard Bowes-cavanagh 5.00% Ordinary |
45 at £0.1 | Jonathan Sumner 45.00% Ordinary |
45 at £0.1 | Robert Sumner 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £166,136 |
Cash | £41,303 |
Current Liabilities | £535,820 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
9 July 2008 | Delivered on: 18 July 2008 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge 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 see image for full details. Outstanding |
---|
7 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2019 | Application to strike the company off the register (3 pages) |
8 May 2019 | Accounts for a small company made up to 30 June 2018 (6 pages) |
28 March 2019 | Satisfaction of charge 1 in full (1 page) |
1 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
20 June 2018 | Accounts for a small company made up to 30 June 2017 (8 pages) |
26 March 2018 | Previous accounting period shortened from 31 December 2017 to 30 June 2017 (1 page) |
22 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
30 October 2017 | Appointment of Mrs Deanne Michelle Davies as a secretary on 30 October 2017 (2 pages) |
30 October 2017 | Appointment of Mrs Deanne Michelle Davies as a secretary on 30 October 2017 (2 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
31 January 2017 | Termination of appointment of Robert Bird Sumner as a director on 31 January 2016 (1 page) |
31 January 2017 | Termination of appointment of Jonathan Bird Sumner as a director on 31 December 2016 (1 page) |
31 January 2017 | Termination of appointment of Jonathan Bird Sumner as a director on 31 December 2016 (1 page) |
31 January 2017 | Termination of appointment of Robert Bird Sumner as a director on 31 January 2016 (1 page) |
7 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
7 September 2016 | Director's details changed for Mr Jonathan Bird Sumner on 7 September 2016 (2 pages) |
7 September 2016 | Director's details changed for Mr Jonathan Bird Sumner on 7 September 2016 (2 pages) |
24 May 2016 | Resolutions
|
24 May 2016 | Resolutions
|
18 May 2016 | Appointment of Mr Barry James Mcdonnell as a director on 17 May 2016 (2 pages) |
18 May 2016 | Termination of appointment of Robert Bird Sumner as a secretary on 17 May 2016 (1 page) |
18 May 2016 | Appointment of Mr Philippe Combette as a director on 17 May 2016 (2 pages) |
18 May 2016 | Appointment of Mr Philippe Combette as a director on 17 May 2016 (2 pages) |
18 May 2016 | Appointment of Mr Jean-Michel Guyon as a director on 17 May 2016 (2 pages) |
18 May 2016 | Appointment of Mr Barry James Mcdonnell as a director on 17 May 2016 (2 pages) |
18 May 2016 | Termination of appointment of Mark Richard Bowes-Cavanagh as a director on 17 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Robert Bird Sumner as a secretary on 17 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Mark Richard Bowes-Cavanagh as a director on 17 May 2016 (1 page) |
18 May 2016 | Appointment of Mr Jean-Michel Guyon as a director on 17 May 2016 (2 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
2 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 May 2015 | Resolutions
|
14 May 2015 | Resolutions
|
29 April 2015 | Sub-division of shares on 1 January 2011 (5 pages) |
29 April 2015 | Sub-division of shares on 1 January 2011 (5 pages) |
29 April 2015 | Sub-division of shares on 1 January 2011 (5 pages) |
22 April 2015 | Appointment of Mr Mark Richard Bowes-Cavanagh as a director on 16 April 2015 (2 pages) |
22 April 2015 | Appointment of Mr Mark Richard Bowes-Cavanagh as a director on 16 April 2015 (2 pages) |
2 April 2015 | Director's details changed for Robert Bird Sumner on 1 April 2015 (2 pages) |
2 April 2015 | Director's details changed for Robert Bird Sumner on 1 April 2015 (2 pages) |
2 April 2015 | Director's details changed for Robert Bird Sumner on 1 April 2015 (2 pages) |
13 January 2015 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
28 August 2014 | Director's details changed for Mr Jonathan Sumner on 21 July 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Jonathan Sumner on 21 July 2014 (2 pages) |
28 August 2014 | Secretary's details changed for Robert Bird Sumner on 21 July 2014 (1 page) |
28 August 2014 | Director's details changed for Robert Bird Sumner on 21 July 2014 (2 pages) |
28 August 2014 | Director's details changed for Robert Bird Sumner on 21 July 2014 (2 pages) |
28 August 2014 | Secretary's details changed for Robert Bird Sumner on 21 July 2014 (1 page) |
4 November 2013 | Termination of appointment of Malcolm Sumner as a director (1 page) |
4 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Termination of appointment of Malcolm Sumner as a director (1 page) |
4 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
10 May 2013 | Registered office address changed from Northway House, 1379 High Road Whetstone London N20 9LP on 10 May 2013 (1 page) |
10 May 2013 | Registered office address changed from Northway House, 1379 High Road Whetstone London N20 9LP on 10 May 2013 (1 page) |
11 January 2013 | Annual return made up to 25 October 2012 with a full list of shareholders (7 pages) |
11 January 2013 | Annual return made up to 25 October 2012 with a full list of shareholders (7 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 December 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (7 pages) |
12 December 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
6 May 2011 | Appointment of Mr Jonathan Sumner as a director (2 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
6 May 2011 | Appointment of Mr Jonathan Sumner as a director (2 pages) |
7 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 November 2009 | Director's details changed for Robert Bird Sumner on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Dr Malcolm Conrad Bird Sumner on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Robert Bird Sumner on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Dr Malcolm Conrad Bird Sumner on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Dr Malcolm Conrad Bird Sumner on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Robert Bird Sumner on 1 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 December 2008 | Director and secretary's change of particulars / robert sumner / 01/10/2008 (1 page) |
1 December 2008 | Director and secretary's change of particulars / robert sumner / 01/10/2008 (1 page) |
1 December 2008 | Return made up to 25/10/08; full list of members (4 pages) |
1 December 2008 | Return made up to 25/10/08; full list of members (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
21 December 2007 | Return made up to 25/10/07; full list of members (2 pages) |
21 December 2007 | Return made up to 25/10/07; full list of members (2 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 December 2006 | Return made up to 25/10/06; full list of members (2 pages) |
15 December 2006 | Return made up to 25/10/06; full list of members (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
22 December 2005 | Registered office changed on 22/12/05 from: 13 wessex gardens golders green london NW11 (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: 13 wessex gardens golders green london NW11 (1 page) |
15 December 2005 | Return made up to 25/10/05; full list of members (2 pages) |
15 December 2005 | Return made up to 25/10/05; full list of members (2 pages) |
27 May 2005 | Ad 16/05/05--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
27 May 2005 | Ad 16/05/05--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
16 February 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
16 February 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
25 October 2004 | Incorporation (11 pages) |
25 October 2004 | Incorporation (11 pages) |