London
N20 8JN
Director Name | Mr Jonathan Floyd Schuman |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2007(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 June 2013) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Woodside Common Road Stanmore Middlesex HA7 3HZ |
Secretary Name | Mr Jonathan Floyd Schuman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2007(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 June 2013) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Woodside Common Road Stanmore Middlesex HA7 3HZ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | Grosvenor Financial Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2006(4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 April 2007) |
Correspondence Address | 1 Beauchamp Court Victors Way Barnet Herts EN5 5TZ |
Registered Address | 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Jonathan Floyd Schuman 50.00% Ordinary |
---|---|
2 at £1 | Stephen Gee 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £131,473 |
Current Liabilities | £218,396 |
Latest Accounts | 28 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 September |
16 March 2007 | Delivered on: 21 March 2007 Satisfied on: 19 April 2014 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The mitre tavern 90 moor lane prseton lancs t/no LA848354. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
---|
31 October 2017 | Micro company accounts made up to 28 September 2016 (2 pages) |
---|---|
20 September 2017 | Previous accounting period shortened from 29 September 2016 to 28 September 2016 (1 page) |
20 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
7 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
21 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
16 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
25 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
19 May 2015 | Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 19 May 2015 (1 page) |
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
16 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
19 April 2014 | Satisfaction of charge 1 in full (4 pages) |
13 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 September 2013 | Termination of appointment of Jonathan Schuman as a secretary (1 page) |
10 September 2013 | Termination of appointment of Jonathan Schuman as a director (1 page) |
6 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 August 2011 | Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 24 August 2011 (1 page) |
16 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Registered office address changed from Suite 1R10 Elstree Business Centre, Elstree Way Borehamwood Hertfordshire WD6 1RX on 16 February 2011 (1 page) |
16 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
2 October 2007 | Registered office changed on 02/10/07 from: 1 beauchamp court barnet herts EN5 5TZ (1 page) |
2 October 2007 | Return made up to 06/02/07; full list of members (2 pages) |
1 October 2007 | New secretary appointed (1 page) |
1 October 2007 | New director appointed (1 page) |
1 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Location of register of members (1 page) |
1 October 2007 | Ad 06/04/07--------- £ si 2@1=2 £ ic 1/3 (1 page) |
1 October 2007 | Secretary resigned (1 page) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
22 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: 8/10 stamford hill london N16 6XZ (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
6 February 2006 | Incorporation (14 pages) |