London
N3 1HF
Director Name | Mr Matthew Martin Slane |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2006(2 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winston House Dollis Park London N3 1HF |
Secretary Name | Mr Matthew Martin Slane |
---|---|
Status | Current |
Appointed | 01 September 2014(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | Winston House Dollis Park London N3 1HF |
Secretary Name | Mr Peter McKelvey Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(6 days after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 September 2014) |
Role | Accountant |
Correspondence Address | Balfour House 741 High Road London N12 0BP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Winston House Dollis Park London N3 1HF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months from now) |
21 March 2006 | Delivered on: 31 March 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
4 February 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
---|---|
3 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 March 2019 (10 pages) |
9 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
24 October 2018 | Accounts for a dormant company made up to 31 March 2018 (10 pages) |
15 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (10 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (10 pages) |
6 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
1 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
29 January 2016 | Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 29 January 2016 (1 page) |
29 January 2016 | Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 29 January 2016 (1 page) |
11 January 2016 | Full accounts made up to 31 March 2015 (9 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (9 pages) |
7 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
19 November 2014 | Full accounts made up to 31 March 2014 (12 pages) |
19 November 2014 | Full accounts made up to 31 March 2014 (12 pages) |
5 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
5 November 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
5 November 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
5 November 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
5 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
5 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
23 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
15 October 2013 | Full accounts made up to 31 March 2013 (11 pages) |
15 October 2013 | Full accounts made up to 31 March 2013 (11 pages) |
14 February 2013 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 14 February 2013 (1 page) |
14 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 14 February 2013 (1 page) |
14 February 2013 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 14 February 2013 (1 page) |
14 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 14 February 2013 (1 page) |
14 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
5 November 2012 | Full accounts made up to 31 March 2012 (11 pages) |
5 November 2012 | Full accounts made up to 31 March 2012 (11 pages) |
23 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from Winston House 2 Dollis Park London Ne 1Hf on 22 May 2012 (1 page) |
22 May 2012 | Director's details changed for Mr Peter Laurence Murphy on 22 May 2012 (2 pages) |
22 May 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 22 May 2012 (1 page) |
22 May 2012 | Director's details changed for Mr Peter Laurence Murphy on 22 May 2012 (2 pages) |
22 May 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Director's details changed for Mr Matthew Martin Slane on 22 May 2012 (2 pages) |
22 May 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Director's details changed for Mr Matthew Martin Slane on 22 May 2012 (2 pages) |
22 May 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from Winston House 2 Dollis Park London Ne 1Hf on 22 May 2012 (1 page) |
22 May 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2011 | Full accounts made up to 31 March 2011 (11 pages) |
21 November 2011 | Full accounts made up to 31 March 2011 (11 pages) |
14 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Full accounts made up to 31 March 2010 (11 pages) |
3 October 2010 | Full accounts made up to 31 March 2010 (11 pages) |
12 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Secretary's details changed for Mr Peter Mckelvey Thompson on 1 October 2009 (1 page) |
12 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Secretary's details changed for Mr Peter Mckelvey Thompson on 1 October 2009 (1 page) |
12 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Secretary's details changed for Mr Peter Mckelvey Thompson on 1 October 2009 (1 page) |
31 October 2009 | Full accounts made up to 31 March 2009 (10 pages) |
31 October 2009 | Full accounts made up to 31 March 2009 (10 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from 2 alexandra grove north finchley london N12 8NU (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 2 alexandra grove north finchley london N12 8NU (1 page) |
7 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
7 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
29 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
29 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
7 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
7 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
12 November 2007 | Full accounts made up to 31 March 2007 (12 pages) |
12 November 2007 | Full accounts made up to 31 March 2007 (12 pages) |
1 February 2007 | Return made up to 06/01/07; full list of members (7 pages) |
1 February 2007 | Return made up to 06/01/07; full list of members (7 pages) |
31 March 2006 | Particulars of mortgage/charge (6 pages) |
31 March 2006 | Particulars of mortgage/charge (6 pages) |
16 March 2006 | New director appointed (3 pages) |
16 March 2006 | New director appointed (3 pages) |
27 January 2006 | Secretary resigned (1 page) |
27 January 2006 | Secretary resigned (1 page) |
27 January 2006 | New secretary appointed (2 pages) |
27 January 2006 | New director appointed (4 pages) |
27 January 2006 | New secretary appointed (2 pages) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
27 January 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
27 January 2006 | Registered office changed on 27/01/06 from: 2A alexandra grove finchley london N12 8NU (1 page) |
27 January 2006 | Registered office changed on 27/01/06 from: 2A alexandra grove finchley london N12 8NU (1 page) |
27 January 2006 | New director appointed (4 pages) |
27 January 2006 | Director resigned (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
6 January 2006 | Incorporation (16 pages) |
6 January 2006 | Incorporation (16 pages) |