High Road
London
N12 8QJ
Director Name | Cemile Eyi |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Meadway Southgate London N14 6NJ |
Secretary Name | Aston House Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Secretary Name | Legal Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2009(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 2013) |
Correspondence Address | Brook Point 1412 High Road London N20 9BH |
Telephone | 020 84450666 |
---|---|
Telephone region | London |
Registered Address | 17 Highpoint Eversleigh Road New Barnet Herts EN5 1LS |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Landmark Property Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,722 |
Cash | £1,504 |
Current Liabilities | £28,155 |
Latest Accounts | 30 November 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
17 July 2023 | Registered office address changed from 915 Solar House High Road London N12 8QJ England to 17 Highpoint Eversleigh Road New Barnet Herts EN5 1LS on 17 July 2023 (1 page) |
---|---|
9 June 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
18 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
18 May 2023 | Director's details changed for Mr Philip Martin Butnick on 18 May 2023 (2 pages) |
18 May 2023 | Change of details for Mr Philip Martin Butnick as a person with significant control on 18 May 2023 (2 pages) |
6 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
17 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
28 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
28 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
26 August 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
19 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
18 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
5 October 2018 | Current accounting period extended from 31 May 2018 to 30 November 2018 (1 page) |
2 July 2018 | Registered office address changed from Brook Point 1412 High Road London N20 9BH to 915 Solar House High Road London N12 8QJ on 2 July 2018 (1 page) |
19 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
25 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
23 July 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
17 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
17 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
17 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
14 January 2013 | Termination of appointment of Legal Consultants Limited as a secretary (1 page) |
14 January 2013 | Termination of appointment of Legal Consultants Limited as a secretary (1 page) |
13 January 2013 | Termination of appointment of Legal Consultants Limited as a secretary (1 page) |
13 January 2013 | Termination of appointment of Legal Consultants Limited as a secretary (1 page) |
1 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
15 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
11 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Secretary's details changed for Legal Consultants Limited on 17 May 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Legal Consultants Limited on 17 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Philip Martin Butnick on 17 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Philip Martin Butnick on 17 May 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
22 June 2009 | Appointment terminated secretary aston house nominees LIMITED (1 page) |
22 June 2009 | Appointment terminated secretary aston house nominees LIMITED (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from aston house cornwall avenue london N3 1LF (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from aston house cornwall avenue london N3 1LF (1 page) |
22 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
22 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
22 June 2009 | Secretary appointed legal consultants LIMITED (1 page) |
22 June 2009 | Secretary appointed legal consultants LIMITED (1 page) |
3 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
9 June 2008 | Director's change of particulars / philip butnick / 02/05/2008 (1 page) |
9 June 2008 | Return made up to 17/05/08; full list of members (3 pages) |
9 June 2008 | Director's change of particulars / philip butnick / 02/05/2008 (1 page) |
9 June 2008 | Return made up to 17/05/08; full list of members (3 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
28 June 2007 | Return made up to 17/05/07; full list of members (2 pages) |
28 June 2007 | Return made up to 17/05/07; full list of members (2 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
7 July 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
7 July 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
19 May 2006 | Return made up to 17/05/06; full list of members (2 pages) |
19 May 2006 | Return made up to 17/05/06; full list of members (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
17 June 2005 | Resolutions
|
17 June 2005 | Resolutions
|
17 May 2005 | Incorporation (17 pages) |
17 May 2005 | Incorporation (17 pages) |