309 Ballards Lane
London
N12 8LY
Director Name | Vanesa Lorena Tate |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 03 March 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Premier House 309 Ballards Lane London N12 8LY |
Secretary Name | Vanesa Lorena Tate |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 03 March 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Premier House 309 Ballards Lane London N12 8LY |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Telephone | 020 75809950 |
---|---|
Telephone region | London |
Registered Address | 2nd Floor Premier House 309 Ballards Lane London N12 8LY |
---|---|
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 |
Year | 2012 |
---|---|
Net Worth | £167,131 |
Cash | £148,889 |
Current Liabilities | £43,155 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months, 4 weeks from now) |
3 December 2007 | Delivered on: 13 December 2007 Persons entitled: Joan Margaret Leasor Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: The rent deposit and the account. Outstanding |
---|
15 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
11 December 2020 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
9 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
4 March 2019 | Confirmation statement made on 19 December 2018 with updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 February 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 September 2013 | Registered office address changed from 7 Goodge Place London W1T 4SF on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from 7 Goodge Place London W1T 4SF on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from 7 Goodge Place London W1T 4SF on 3 September 2013 (1 page) |
27 February 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 January 2012 | Secretary's details changed for Vanesa Lorena Tate on 1 December 2011 (1 page) |
25 January 2012 | Director's details changed for Dominique Devoucoux on 1 December 2011 (2 pages) |
25 January 2012 | Secretary's details changed for Vanesa Lorena Tate on 1 December 2011 (1 page) |
25 January 2012 | Secretary's details changed for Vanesa Lorena Tate on 1 December 2011 (1 page) |
25 January 2012 | Director's details changed for Vanesa Lorena Tate on 1 December 2011 (2 pages) |
25 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (3 pages) |
25 January 2012 | Director's details changed for Vanesa Lorena Tate on 1 December 2011 (2 pages) |
25 January 2012 | Director's details changed for Vanesa Lorena Tate on 1 December 2011 (2 pages) |
25 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (3 pages) |
25 January 2012 | Director's details changed for Dominique Devoucoux on 1 December 2011 (2 pages) |
25 January 2012 | Director's details changed for Dominique Devoucoux on 1 December 2011 (2 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Director's details changed for Vanesa Lorena Tate on 1 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Dominique Devoucoux on 1 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Dominique Devoucoux on 1 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Vanesa Lorena Tate on 1 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Vanesa Lorena Tate on 1 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Dominique Devoucoux on 1 December 2009 (2 pages) |
30 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
9 February 2009 | Return made up to 19/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 19/12/08; full list of members (4 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
8 February 2008 | Return made up to 19/12/07; full list of members (2 pages) |
8 February 2008 | Return made up to 19/12/07; full list of members (2 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: 309A kentish town road london NW5 2TJ (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: 309A kentish town road london NW5 2TJ (1 page) |
13 December 2007 | Particulars of mortgage/charge (3 pages) |
13 December 2007 | Particulars of mortgage/charge (3 pages) |
11 October 2007 | Registered office changed on 11/10/07 from: 270 kentish town road london NW5 2AA (1 page) |
11 October 2007 | Registered office changed on 11/10/07 from: 270 kentish town road london NW5 2AA (1 page) |
20 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
10 January 2007 | Return made up to 19/12/06; full list of members (2 pages) |
10 January 2007 | Return made up to 19/12/06; full list of members (2 pages) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
22 February 2006 | New secretary appointed;new director appointed (2 pages) |
22 February 2006 | New secretary appointed;new director appointed (2 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
19 December 2005 | Incorporation (4 pages) |
19 December 2005 | Incorporation (4 pages) |