London
N3 1HF
Secretary Name | Mr Peter McKelvey Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 22 October 2014) |
Role | Accountant |
Correspondence Address | Balfour House 741 High Road London N12 0BP |
Secretary Name | Patrick O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(8 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 January 2015) |
Role | Company Director |
Correspondence Address | 4 Elwood Close Barnet Hertfordshire EN5 5BT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 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 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Winston House 2 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 |
6 at £10 | New Thinking Lenders LTD 60.00% Ordinary |
---|---|
1 at £10 | Linda Elizabeth Selves 10.00% Ordinary |
1 at £10 | Mark Pearson & Margaret Mary Gibson 10.00% Ordinary |
1 at £10 | Patrick J. O'connor & Carey Griffiths 10.00% Ordinary |
1 at £10 | Vivek Paul Ahuja & Louise Ahuja 10.00% Ordinary |
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 | 5 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months, 3 weeks from now) |
23 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
10 March 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
10 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
18 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
17 March 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
4 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
7 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
16 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
6 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
26 April 2016 | Termination of appointment of Patrick O'connor as a secretary on 1 January 2015 (2 pages) |
26 April 2016 | Termination of appointment of Patrick O'connor as a secretary on 1 January 2015 (2 pages) |
20 April 2016 | Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House 2 Dollis Park London N3 1HF on 20 April 2016 (1 page) |
20 April 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House 2 Dollis Park London N3 1HF on 20 April 2016 (1 page) |
20 April 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
12 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
29 October 2014 | Annual return made up to 5 February 2014 Statement of capital on 2014-10-29
|
29 October 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 22 October 2014 (2 pages) |
29 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
29 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
29 October 2014 | Administrative restoration application (3 pages) |
29 October 2014 | Appointment of Patrick O'connor as a secretary on 22 October 2014 (3 pages) |
29 October 2014 | Annual return made up to 5 February 2014 Statement of capital on 2014-10-29
|
29 October 2014 | Administrative restoration application (3 pages) |
29 October 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 22 October 2014 (2 pages) |
29 October 2014 | Annual return made up to 5 February 2014 Statement of capital on 2014-10-29
|
29 October 2014 | Appointment of Patrick O'connor as a secretary on 22 October 2014 (3 pages) |
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2013 | Annual return made up to 5 February 2013 with a full list of shareholders Statement of capital on 2013-04-25
|
25 April 2013 | Annual return made up to 5 February 2013 with a full list of shareholders Statement of capital on 2013-04-25
|
25 April 2013 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 25 April 2013 (1 page) |
25 April 2013 | Registered office address changed from Balfour House 741 High Road London N12 0BP England on 25 April 2013 (1 page) |
25 April 2013 | Registered office address changed from Balfour House 741 High Road London N12 0BP England on 25 April 2013 (1 page) |
25 April 2013 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 25 April 2013 (1 page) |
25 April 2013 | Annual return made up to 5 February 2013 with a full list of shareholders Statement of capital on 2013-04-25
|
4 February 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
4 February 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
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 | Registered office address changed from Winston House 2 Dollis Park London Ne 1Hf on 22 May 2012 (1 page) |
21 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Director's details changed for Mr Matthew Martin Slane on 20 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Mr Matthew Martin Slane on 20 February 2012 (2 pages) |
17 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
17 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
3 May 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
25 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
25 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Secretary's details changed for Mr Peter Mckelvey Thompson on 1 October 2009 (1 page) |
5 February 2010 | Secretary's details changed for Mr Peter Mckelvey Thompson on 1 October 2009 (1 page) |
5 February 2010 | Secretary's details changed for Mr Peter Mckelvey Thompson on 1 October 2009 (1 page) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU (1 page) |
5 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
5 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
22 August 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
22 August 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
8 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
8 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
26 July 2007 | Return made up to 06/02/07; full list of members; amend (7 pages) |
26 July 2007 | Return made up to 06/02/07; full list of members; amend (7 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
26 March 2007 | Return made up to 06/02/07; full list of members (2 pages) |
26 March 2007 | Return made up to 06/02/07; full list of members (2 pages) |
12 June 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
12 June 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
24 May 2006 | Registered office changed on 24/05/06 from: 28 high street east finchley london N2 9PJ (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: 28 high street east finchley london N2 9PJ (1 page) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | New secretary appointed (2 pages) |
6 February 2006 | Incorporation (19 pages) |
6 February 2006 | Incorporation (19 pages) |