West Finchley
London
N3 1PA
Director Name | Mr Eric Poulton |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2024(18 years, 6 months after company formation) |
Appointment Duration | 1 week, 3 days |
Role | Cfo & Accountant |
Country of Residence | Gibraltar |
Correspondence Address | 31 Howcroft Crescent West Finchley London N3 1PA |
Director Name | Newcote International Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 September 2012(6 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months |
Correspondence Address | Suite 23 Portland House Glacis Road Gibraltar GX11 1AA |
Secretary Name | Fiduciary Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2015(9 years, 6 months after company formation) |
Appointment Duration | 9 years |
Correspondence Address | Suite 23, Portland House Glacis Road Gibraltar GX11 1AA |
Director Name | Mr Antony Michael Robinson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Church Street Willingdon Eastbourne East Sussex BN22 0HR |
Secretary Name | Mr Peter Lawrence Bennetts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(1 day after company formation) |
Appointment Duration | 3 years (resigned 02 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Albert Street London NW1 7LX |
Director Name | Mr Peter Lawrence Bennetts |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Albert Street London NW1 7LX |
Director Name | Mr Julian Thomas Leach |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 02 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Multon Road London SW18 3LH |
Director Name | Stewart Irus Jason Vassie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 02 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ridgmont Road St Albans Hertfordshire AL1 3AG |
Secretary Name | Mr Julian Thomas Leach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(3 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 701 Chapelier House Eastfields Avenue Point Pleasant SW18 1LR |
Director Name | Mr Paul William Francis Louis |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2015(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 March 2021) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | 31 Howcroft Crescent West Finchley London N3 1PA |
Director Name | Mr Robert William Smith |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2021(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 19 March 2024) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 31 Howcroft Crescent West Finchley London N3 1PA |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | botsphere.com |
---|---|
Telephone | 01808 195760 |
Telephone region | Tomatin |
Registered Address | 31 Howcroft Crescent West Finchley London N3 1PA |
---|---|
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 |
1.5m at £0.01 | Leisureland LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £822,605 |
Net Worth | -£28,990 |
Cash | £10,586 |
Current Liabilities | £121,052 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 15 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (6 months from now) |
3 March 2021 | Secretary's details changed for Fiduciary Management Limited on 3 March 2021 (2 pages) |
---|---|
23 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
21 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
24 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (12 pages) |
18 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
20 August 2019 | Director's details changed for Newcote International Limited on 10 June 2019 (1 page) |
31 October 2018 | Registered office address changed from 45 Welbeck Street London W1G 8DZ to 31 Howcroft Crescent West Finchley London N3 1PA on 31 October 2018 (1 page) |
18 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
1 May 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
26 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
21 September 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
21 September 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
1 November 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
8 August 2016 | Appointment of Mr Richard Edward Anthony Garman as a director on 2 August 2016 (2 pages) |
8 August 2016 | Appointment of Mr Richard Edward Anthony Garman as a director on 2 August 2016 (2 pages) |
11 April 2016 | Full accounts made up to 31 December 2014 (15 pages) |
11 April 2016 | Full accounts made up to 31 December 2014 (15 pages) |
16 March 2016 | Termination of appointment of Stewart Irus Jason Vassie as a director on 2 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Stewart Irus Jason Vassie as a director on 2 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Julian Thomas Leach as a director on 2 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Julian Thomas Leach as a director on 2 March 2016 (1 page) |
17 November 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
27 October 2015 | Appointment of Mr Paul William Francis Louis as a director on 26 October 2015 (2 pages) |
27 October 2015 | Appointment of Mr Paul William Francis Louis as a director on 26 October 2015 (2 pages) |
6 July 2015 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
6 July 2015 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
9 June 2015 | Director's details changed for Mr Julian Thomas Leach on 22 May 2015 (3 pages) |
9 June 2015 | Director's details changed for Mr Julian Thomas Leach on 22 May 2015 (3 pages) |
19 April 2015 | Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB to 45 Welbeck Street London W1G 8DZ on 19 April 2015 (2 pages) |
19 April 2015 | Appointment of Fiduciary Management Limited as a secretary on 31 March 2015 (3 pages) |
19 April 2015 | Appointment of Fiduciary Management Limited as a secretary on 31 March 2015 (3 pages) |
19 April 2015 | Termination of appointment of Julian Thomas Leach as a secretary on 31 March 2015 (2 pages) |
19 April 2015 | Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB to 45 Welbeck Street London W1G 8DZ on 19 April 2015 (2 pages) |
19 April 2015 | Termination of appointment of Julian Thomas Leach as a secretary on 31 March 2015 (2 pages) |
25 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2015 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2014 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
25 June 2014 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
19 June 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 19 June 2014 (1 page) |
19 June 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 19 June 2014 (1 page) |
13 May 2014 | Auditor's resignation (1 page) |
13 May 2014 | Auditor's resignation (1 page) |
2 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
11 September 2013 | Total exemption small company accounts made up to 5 September 2012 (11 pages) |
11 September 2013 | Total exemption small company accounts made up to 5 September 2012 (11 pages) |
11 September 2013 | Total exemption small company accounts made up to 5 September 2012 (11 pages) |
9 July 2013 | Registered office address changed from 40 Craven Street London WC2N 5NG on 9 July 2013 (2 pages) |
9 July 2013 | Registered office address changed from 40 Craven Street London WC2N 5NG on 9 July 2013 (2 pages) |
9 July 2013 | Registered office address changed from 40 Craven Street London WC2N 5NG on 9 July 2013 (2 pages) |
6 June 2013 | Previous accounting period shortened from 5 September 2013 to 31 December 2012 (3 pages) |
6 June 2013 | Previous accounting period shortened from 5 September 2013 to 31 December 2012 (3 pages) |
6 June 2013 | Previous accounting period shortened from 5 September 2013 to 31 December 2012 (3 pages) |
24 May 2013 | Previous accounting period shortened from 31 December 2012 to 5 September 2012 (3 pages) |
24 May 2013 | Previous accounting period shortened from 31 December 2012 to 5 September 2012 (3 pages) |
24 May 2013 | Previous accounting period shortened from 31 December 2012 to 5 September 2012 (3 pages) |
6 March 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
6 March 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
12 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (7 pages) |
12 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (7 pages) |
28 September 2012 | Appointment of Newcote International Limited as a director (3 pages) |
28 September 2012 | Appointment of Newcote International Limited as a director (3 pages) |
28 September 2012 | Registered office address changed from Barttelot Court Barttelot Road Horsham West Sussex RH12 1DQ on 28 September 2012 (2 pages) |
28 September 2012 | Registered office address changed from Barttelot Court Barttelot Road Horsham West Sussex RH12 1DQ on 28 September 2012 (2 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
13 March 2012 | Statement of capital following an allotment of shares on 3 October 2011
|
13 March 2012 | Statement of capital following an allotment of shares on 3 October 2011
|
13 March 2012 | Statement of capital following an allotment of shares on 3 October 2011
|
21 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
9 December 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
9 December 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Statement of capital following an allotment of shares on 10 August 2010
|
9 September 2010 | Statement of capital following an allotment of shares on 10 August 2010
|
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
13 November 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
27 November 2008 | Secretary appointed julian thomas leach (1 page) |
27 November 2008 | Secretary appointed julian thomas leach (1 page) |
3 October 2008 | Appointment terminated secretary peter bennetts (1 page) |
3 October 2008 | Appointment terminated secretary peter bennetts (1 page) |
2 October 2008 | Return made up to 15/09/08; full list of members (4 pages) |
2 October 2008 | Return made up to 15/09/08; full list of members (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
6 March 2008 | Ad 14/02/08\gbp si [email protected]=2000\gbp ic 10000/12000\ (2 pages) |
6 March 2008 | Ad 14/02/08\gbp si [email protected]=2000\gbp ic 10000/12000\ (2 pages) |
6 March 2008 | Particulars of contract relating to shares (2 pages) |
6 March 2008 | Particulars of contract relating to shares (2 pages) |
7 December 2007 | Registered office changed on 07/12/07 from: 51 albert street london NW1 7LX (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: 51 albert street london NW1 7LX (1 page) |
11 October 2007 | Return made up to 15/09/07; full list of members (3 pages) |
11 October 2007 | Return made up to 15/09/07; full list of members (3 pages) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
20 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
20 June 2007 | Director's particulars changed (1 page) |
20 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
20 June 2007 | Director's particulars changed (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
1 December 2006 | Resolutions
|
1 December 2006 | Resolutions
|
1 December 2006 | Div 21/11/06 (1 page) |
1 December 2006 | Div 21/11/06 (1 page) |
1 December 2006 | Ad 22/11/06--------- £ si [email protected]=9900 £ ic 100/10000 (2 pages) |
1 December 2006 | Particulars of contract relating to shares (2 pages) |
1 December 2006 | Ad 22/11/06--------- £ si [email protected]=9900 £ ic 100/10000 (2 pages) |
1 December 2006 | Particulars of contract relating to shares (2 pages) |
15 September 2006 | Return made up to 15/09/06; full list of members (3 pages) |
15 September 2006 | Return made up to 15/09/06; full list of members (3 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
16 December 2005 | New director appointed (1 page) |
16 December 2005 | New director appointed (1 page) |
15 November 2005 | Ad 17/10/05--------- £ si 70@1=70 £ ic 30/100 (2 pages) |
15 November 2005 | Ad 17/10/05--------- £ si 70@1=70 £ ic 30/100 (2 pages) |
4 October 2005 | Resolutions
|
4 October 2005 | Nc inc already adjusted 19/09/05 (1 page) |
4 October 2005 | Resolutions
|
4 October 2005 | Ad 19/09/05--------- £ si 28@1=28 £ ic 2/30 (2 pages) |
4 October 2005 | Nc inc already adjusted 19/09/05 (1 page) |
4 October 2005 | Ad 19/09/05--------- £ si 28@1=28 £ ic 2/30 (2 pages) |
27 September 2005 | Company name changed magnastar LIMITED\certificate issued on 27/09/05 (2 pages) |
27 September 2005 | Company name changed magnastar LIMITED\certificate issued on 27/09/05 (2 pages) |
26 September 2005 | New director appointed (1 page) |
26 September 2005 | New director appointed (1 page) |
23 September 2005 | New secretary appointed (2 pages) |
23 September 2005 | Registered office changed on 23/09/05 from: 51 albert street camden london NW1 7LX (1 page) |
23 September 2005 | New secretary appointed (2 pages) |
23 September 2005 | Registered office changed on 23/09/05 from: 51 albert street camden london NW1 7LX (1 page) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Secretary resigned (1 page) |
15 September 2005 | Incorporation (6 pages) |
15 September 2005 | Incorporation (6 pages) |