Aylmer Road
London
N2 0AT
Director Name | Mr Jignesh Ashvin Doshi |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2011(6 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Aylmer Parade Aylmer Road London N2 0AT |
Director Name | Mr Stephen Geoffrey Clacy |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Glebe House Chiddingstone Kent TN8 7AH |
Director Name | Mr John Fancourt |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 23 St James Road Hereford Herefordshire HR1 2QS Wales |
Secretary Name | Mr John Fancourt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 St James Road Hereford Herefordshire HR1 2QS Wales |
Director Name | Ms Wendy Jean Nunn |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 2007(2 years after company formation) |
Appointment Duration | 4 years (resigned 26 May 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Glebe House The Village Chiddingstone Edenbridge Kent TN8 7AH |
Secretary Name | Mr Stephen Geoffrey Clacy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(2 years after company formation) |
Appointment Duration | 4 years (resigned 26 May 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Glebe House Chiddingstone Kent TN8 7AH |
Registered Address | 21 Aylmer Parade Aylmer Road London N2 0AT |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Bancroft Asset Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47,668 |
Cash | £74,563 |
Current Liabilities | £63,837 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 26 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 May 2024 (1 month, 1 week from now) |
27 April 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
---|---|
19 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
28 April 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
12 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
27 April 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
19 March 2021 | Director's details changed for Mr Jignesh Ashvin Doshi on 4 September 2020 (2 pages) |
29 January 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
1 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
24 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
1 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
8 August 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
27 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
7 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
23 February 2017 | Director's details changed for Mr Aris Marcou on 23 February 2017 (2 pages) |
23 February 2017 | Director's details changed for Mr Aris Marcou on 23 February 2017 (2 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
29 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
27 August 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
5 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
18 July 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
18 July 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
14 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
17 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
3 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
1 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
27 May 2011 | Appointment of Mr Aris Marcou as a director (2 pages) |
27 May 2011 | Appointment of Mr Aris Marcou as a director (2 pages) |
27 May 2011 | Registered office address changed from the Glebe House Chiddingstone Edenbridge Kent TN8 7AH on 27 May 2011 (1 page) |
27 May 2011 | Registered office address changed from the Glebe House Chiddingstone Edenbridge Kent TN8 7AH on 27 May 2011 (1 page) |
26 May 2011 | Appointment of Mr Jignesh Doshi as a director (2 pages) |
26 May 2011 | Termination of appointment of Wendy Nunn as a director (1 page) |
26 May 2011 | Appointment of Mr Jignesh Doshi as a director (2 pages) |
26 May 2011 | Termination of appointment of Stephen Clacy as a secretary (1 page) |
26 May 2011 | Termination of appointment of Stephen Clacy as a director (1 page) |
26 May 2011 | Termination of appointment of Stephen Clacy as a director (1 page) |
26 May 2011 | Termination of appointment of Stephen Clacy as a secretary (1 page) |
26 May 2011 | Termination of appointment of Wendy Nunn as a director (1 page) |
5 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
5 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
12 July 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
27 April 2009 | Return made up to 26/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 26/04/09; full list of members (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
11 September 2008 | Return made up to 26/04/08; full list of members (3 pages) |
11 September 2008 | Return made up to 26/04/08; full list of members (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
4 September 2007 | Return made up to 26/04/07; full list of members
|
4 September 2007 | Secretary resigned;director resigned (1 page) |
4 September 2007 | New secretary appointed (3 pages) |
4 September 2007 | New director appointed (4 pages) |
4 September 2007 | Return made up to 26/04/07; full list of members
|
4 September 2007 | New secretary appointed (3 pages) |
4 September 2007 | Secretary resigned;director resigned (1 page) |
4 September 2007 | New director appointed (4 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
8 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
8 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: 3RD floor, 41-43, broad street hereford herefordshire WR4 9AR (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: 3RD floor, 41-43, broad street hereford herefordshire WR4 9AR (1 page) |
26 April 2005 | Incorporation (15 pages) |
26 April 2005 | Incorporation (15 pages) |