Highgate
London
N6 5RE
Secretary Name | Dr Timothy James Lawrie Haley |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2011(4 years, 12 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | 61f Shepherds Hill Highgate London N6 5RE |
Secretary Name | Rhys James Lawrie Haley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(1 year, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 March 2011) |
Role | Company Director |
Correspondence Address | 61f Shepherds Hill Highgate London N6 5RE |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | 3RD Option (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | Lyon House 160-166 Borough High Street London Bridge London SE1 1JR |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 61f Shepherds Hill Highgate London N6 5RE |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Crouch End |
Built Up Area | Greater London |
1 at £1 | Dr Timothy James Lawrie Haley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,317 |
Cash | £27,659 |
Current Liabilities | £5,595 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 16 March 2024 (overdue) |
4 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
27 April 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
11 May 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
20 May 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
30 January 2021 | Micro company accounts made up to 31 March 2020 (8 pages) |
27 April 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
1 December 2019 | Total exemption full accounts made up to 31 March 2019 (3 pages) |
22 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
13 June 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
25 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
22 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
25 October 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
11 April 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
1 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
29 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Total exemption full accounts made up to 31 March 2012 (19 pages) |
11 December 2012 | Total exemption full accounts made up to 31 March 2012 (19 pages) |
31 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
31 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
31 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (18 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (18 pages) |
4 May 2011 | Appointment of Dr Timothy James Lawrie Haley as a secretary (3 pages) |
4 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (14 pages) |
4 May 2011 | Termination of appointment of Rhys Haley as a secretary (2 pages) |
4 May 2011 | Termination of appointment of Rhys Haley as a secretary (2 pages) |
4 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (14 pages) |
4 May 2011 | Appointment of Dr Timothy James Lawrie Haley as a secretary (3 pages) |
4 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (14 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 April 2010 | Director's details changed for Dr Timothy James Lawrie Haley on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Dr Timothy James Lawrie Haley on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Dr Timothy James Lawrie Haley on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Total exemption full accounts made up to 31 March 2009 (27 pages) |
8 January 2010 | Total exemption full accounts made up to 31 March 2009 (27 pages) |
6 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
6 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
27 January 2009 | Secretary's change of particulars / rhys haley / 09/01/2009 (1 page) |
27 January 2009 | Secretary's change of particulars / rhys haley / 09/01/2009 (1 page) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 October 2008 | Secretary's change of particulars / rhys haley / 22/09/2008 (1 page) |
8 October 2008 | Secretary's change of particulars / rhys haley / 22/09/2008 (1 page) |
8 May 2008 | Return made up to 02/03/08; full list of members (3 pages) |
8 May 2008 | Return made up to 02/03/08; full list of members (3 pages) |
2 April 2008 | Secretary's change of particulars / rhys haley / 17/03/2008 (1 page) |
2 April 2008 | Secretary's change of particulars / rhys haley / 17/03/2008 (1 page) |
26 February 2008 | Secretary appointed rhys james lawrie haley (1 page) |
26 February 2008 | Secretary appointed rhys james lawrie haley (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from, 9 turpin way, chippenham, wiltshire, SN14 0UF (1 page) |
25 February 2008 | Director's change of particulars / timothy haley / 14/02/2008 (1 page) |
25 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 February 2008 | Director's change of particulars / timothy haley / 14/02/2008 (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from, 9 turpin way, chippenham, wiltshire, SN14 0UF (1 page) |
25 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 August 2007 | Secretary resigned (1 page) |
24 August 2007 | Secretary resigned (1 page) |
26 March 2007 | Return made up to 02/03/07; full list of members (6 pages) |
26 March 2007 | Return made up to 02/03/07; full list of members (6 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | New secretary appointed (1 page) |
7 June 2006 | New director appointed (1 page) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: 4 rivers house, fentiman walk, hertford, herts, SG14 1DB (1 page) |
7 June 2006 | New secretary appointed (1 page) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | New director appointed (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: 4 rivers house, fentiman walk, hertford, herts, SG14 1DB (1 page) |
2 March 2006 | Incorporation (15 pages) |
2 March 2006 | Incorporation (15 pages) |