Muswell Hill
London
N10 2QD
Director Name | Mr Terrence Withers |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 23 The Avenue Claygate Esher Surrey KT10 0RX |
Secretary Name | Mr Denis Cornel Lonergan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Dukes Avenue Muswell Hill London N10 2QD |
Secretary Name | Mr Terrence Withers |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 29 March 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 The Avenue Claygate Esher Surrey KT10 0RX |
Director Name | Mr Antonio Megaro |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 March 2014(9 years after company formation) |
Appointment Duration | 1 year (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Dollis Avenue Finchley London N3 1TX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 83 Dukes Avenue Muswell Hill London N10 2QD |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Alexandra |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Mr Antonio Megaro 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,602 |
Cash | £100 |
Current Liabilities | £12,363 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
10 November 2020 | Delivered on: 11 November 2020 Persons entitled: Rst Limehouse Limited Classification: A registered charge Particulars: Debenture. Outstanding |
---|---|
10 November 2020 | Delivered on: 11 November 2020 Persons entitled: Rst Limehouse Limited Classification: A registered charge Particulars: Charge over shares of 100 ordinary shares in rst limehouse limited. Outstanding |
18 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
11 November 2020 | Registration of charge 053858630001, created on 10 November 2020 (20 pages) |
11 November 2020 | Registration of charge 053858630002, created on 10 November 2020 (21 pages) |
8 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
18 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
11 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
12 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 April 2016 | Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP to 83 Dukes Avenue Muswell Hill London N10 2QD on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP to 83 Dukes Avenue Muswell Hill London N10 2QD on 7 April 2016 (1 page) |
11 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 November 2015 | Termination of appointment of Antonio Megaro as a director on 31 March 2015 (1 page) |
18 November 2015 | Termination of appointment of Antonio Megaro as a director on 31 March 2015 (1 page) |
19 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
11 June 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
11 June 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
17 March 2014 | Appointment of Mr Antonio Megaro as a director (2 pages) |
17 March 2014 | Appointment of Mr Antonio Megaro as a director (2 pages) |
15 March 2014 | Statement of capital following an allotment of shares on 10 March 2014
|
15 March 2014 | Statement of capital following an allotment of shares on 10 March 2014
|
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders (3 pages) |
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders (3 pages) |
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders (3 pages) |
27 June 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
27 June 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
25 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
25 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
16 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Termination of appointment of Terry Withers as a secretary (1 page) |
15 March 2012 | Termination of appointment of Terry Withers as a secretary (1 page) |
13 June 2011 | Registered office address changed from Cornel Associates 1 Frederick Place Crouch Hall Road London N8 8AF United Kingdom on 13 June 2011 (1 page) |
13 June 2011 | Registered office address changed from Cornel Associates 1 Frederick Place Crouch Hall Road London N8 8AF United Kingdom on 13 June 2011 (1 page) |
7 April 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
7 April 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
21 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
12 July 2010 | Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 12 July 2010 (1 page) |
12 July 2010 | Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 12 July 2010 (1 page) |
19 May 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
19 May 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
16 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
12 May 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
12 May 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
10 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
10 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
22 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
22 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
12 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
12 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
25 April 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
25 April 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
23 April 2007 | Return made up to 08/03/07; full list of members (2 pages) |
23 April 2007 | Return made up to 08/03/07; full list of members (2 pages) |
28 June 2006 | Return made up to 08/03/06; full list of members (5 pages) |
28 June 2006 | Return made up to 08/03/06; full list of members (5 pages) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | Director resigned (1 page) |
5 April 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
5 April 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Incorporation (17 pages) |
8 March 2005 | Incorporation (17 pages) |