North Finchley
London
N12 0DA
Secretary Name | Eliane Kim Duran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonehills Baddesley Lymington Hants SO41 5RP |
Director Name | Eliane Kim Duran |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonehills Baddesley Lymington Hants SO41 5RP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | First Floor 677 High Road North Finchley London N12 0DA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Patrick Brillet 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£109,955 |
Cash | £2,339 |
Current Liabilities | £396,473 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
18 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
25 June 2019 | Change of details for Mr Patrick Brillet as a person with significant control on 25 June 2019 (2 pages) |
25 June 2019 | Director's details changed for Patrick Brillet on 25 June 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
22 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
13 June 2018 | Director's details changed for Patrick Brillet on 13 June 2018 (2 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
8 December 2017 | Change of details for Mr Patrick Brillet as a person with significant control on 8 December 2017 (2 pages) |
8 December 2017 | Change of details for Mr Patrick Brillet as a person with significant control on 8 December 2017 (2 pages) |
15 February 2017 | Director's details changed for Patrick Brillet on 30 January 2017 (2 pages) |
15 February 2017 | Director's details changed for Patrick Brillet on 30 January 2017 (2 pages) |
17 January 2017 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 January 2016 | Termination of appointment of Eliane Kim Duran as a director on 30 November 2015 (1 page) |
21 January 2016 | Termination of appointment of Eliane Kim Duran as a secretary on 30 November 2015 (1 page) |
21 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Termination of appointment of Eliane Kim Duran as a secretary on 30 November 2015 (1 page) |
21 January 2016 | Termination of appointment of Eliane Kim Duran as a director on 30 November 2015 (1 page) |
21 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 December 2014 | Register inspection address has been changed from 354 Ballards Lane London N12 0DD United Kingdom to First Floor 677 High Road North Finchley London N12 0DA (1 page) |
24 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Register inspection address has been changed from 354 Ballards Lane London N12 0DD United Kingdom to First Floor 677 High Road North Finchley London N12 0DA (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 May 2014 | Registered office address changed from Rex House 354 Ballards Lane London N12 0DD on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from Rex House 354 Ballards Lane London N12 0DD on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from Rex House 354 Ballards Lane London N12 0DD on 7 May 2014 (1 page) |
27 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 February 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
24 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
23 December 2009 | Director's details changed for Patrick Brillet on 23 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Eliane Kim Duran on 23 December 2009 (2 pages) |
23 December 2009 | Register inspection address has been changed (1 page) |
23 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Register inspection address has been changed (1 page) |
23 December 2009 | Director's details changed for Patrick Brillet on 23 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Eliane Kim Duran on 23 December 2009 (2 pages) |
13 February 2009 | Return made up to 05/12/08; full list of members (4 pages) |
13 February 2009 | Return made up to 05/12/08; full list of members (4 pages) |
22 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
22 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
14 April 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
14 April 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
23 January 2008 | Return made up to 05/12/07; full list of members (2 pages) |
23 January 2008 | Return made up to 05/12/07; full list of members (2 pages) |
3 January 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
3 January 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
22 October 2007 | New director appointed (1 page) |
22 October 2007 | New director appointed (1 page) |
2 August 2007 | Accounting reference date extended from 31/12/06 to 30/04/07 (1 page) |
2 August 2007 | Accounting reference date extended from 31/12/06 to 30/04/07 (1 page) |
23 February 2007 | Return made up to 05/12/06; full list of members (2 pages) |
23 February 2007 | Return made up to 05/12/06; full list of members (2 pages) |
5 February 2006 | Secretary's particulars changed (1 page) |
5 February 2006 | Secretary's particulars changed (1 page) |
5 December 2005 | Incorporation (17 pages) |
5 December 2005 | Incorporation (17 pages) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | Secretary resigned (1 page) |