Golders Green
London
NW2 2PL
Director Name | Georgia Selina Bedworth |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(same day as company formation) |
Role | Barrister |
Correspondence Address | Flat 23 Baltic Court Timber Pond Road London SE16 6AU |
Secretary Name | Georgia Selina Bedworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(same day as company formation) |
Role | Barrister |
Correspondence Address | Flat 23 Baltic Court Timber Pond Road London SE16 6AU |
Secretary Name | Iliane Diana Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 September 2013) |
Role | Retired |
Correspondence Address | 72 Avenue Road Dorridge Solihull West Midlands B93 8JU |
Director Name | Mrs Rebecca Lara Richer |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 09 November 2017) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Leigh Park Road Bradford On Avon BA15 1TE |
Website | findabarrister.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 920446109 |
Telephone region | Mobile |
Registered Address | 69 Hervey Close London N3 2HH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
10 at £1 | Mr Simon Michael Hill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,667 |
Cash | £23 |
Current Liabilities | £12,690 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (2 weeks from now) |
23 September 2023 | Registered office address changed from 47 Moreland Court Finchley Road Golders Green London NW2 2PL to 69 Hervey Close London N3 2HH on 23 September 2023 (1 page) |
---|---|
2 May 2023 | Confirmation statement made on 19 April 2023 with updates (4 pages) |
17 April 2023 | Notification of Ghazal Hill as a person with significant control on 2 February 2023 (2 pages) |
17 April 2023 | Change of details for Mr Simon Michael Hill as a person with significant control on 2 February 2023 (2 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (4 pages) |
5 May 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (4 pages) |
27 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 30 April 2020 (4 pages) |
4 May 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (4 pages) |
19 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 30 April 2018 (4 pages) |
19 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
9 November 2017 | Cessation of Rebecca Lara Richer as a person with significant control on 9 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Rebecca Lara Richer as a director on 9 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Rebecca Lara Richer as a director on 9 November 2017 (1 page) |
9 November 2017 | Cessation of Rebecca Lara Richer as a person with significant control on 9 November 2017 (1 page) |
3 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
11 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Director's details changed for Mrs Rebecca Lara Richer on 11 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Mrs Rebecca Lara Richer on 11 May 2016 (2 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
7 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
15 January 2015 | Director's details changed for Miss Rebecca Lara Hill on 15 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Miss Rebecca Lara Hill on 15 January 2015 (2 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
9 September 2014 | Registered office address changed from 151 Clarence Road Wimbledon London SW19 8QB to 47 Moreland Court Finchley Road Golders Green London NW2 2PL on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from 151 Clarence Road Wimbledon London SW19 8QB to 47 Moreland Court Finchley Road Golders Green London NW2 2PL on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from 151 Clarence Road Wimbledon London SW19 8QB to 47 Moreland Court Finchley Road Golders Green London NW2 2PL on 9 September 2014 (1 page) |
9 September 2014 | Director's details changed for Simon Michael Hill on 9 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Simon Michael Hill on 9 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Simon Michael Hill on 9 September 2014 (2 pages) |
15 July 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (2 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (2 pages) |
27 September 2013 | Registered office address changed from 72 Avenue Road Dorridge Solihull West Midlands B93 8JU on 27 September 2013 (1 page) |
27 September 2013 | Termination of appointment of Iliane Hill as a secretary (1 page) |
27 September 2013 | Registered office address changed from 72 Avenue Road Dorridge Solihull West Midlands B93 8JU on 27 September 2013 (1 page) |
27 September 2013 | Termination of appointment of Iliane Hill as a secretary (1 page) |
8 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders
|
8 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders
|
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
26 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (2 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (2 pages) |
3 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (2 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Miss Rebecca Lara Hill on 19 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Simon Michael Hill on 19 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Miss Rebecca Lara Hill on 19 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Simon Michael Hill on 19 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 April 2009 (2 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 April 2009 (2 pages) |
28 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 April 2008 (2 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 April 2008 (2 pages) |
5 November 2008 | Amended accounts made up to 30 April 2007 (8 pages) |
5 November 2008 | Amended accounts made up to 30 April 2007 (8 pages) |
4 November 2008 | Amended accounts made up to 30 April 2007 (8 pages) |
4 November 2008 | Amended accounts made up to 30 April 2007 (8 pages) |
24 September 2008 | Director appointed miss rebecca lara hill (1 page) |
24 September 2008 | Director appointed miss rebecca lara hill (1 page) |
24 April 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
24 April 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
23 April 2008 | Return made up to 19/04/08; full list of members (3 pages) |
23 April 2008 | Return made up to 19/04/08; full list of members (3 pages) |
23 April 2008 | Location of register of members (1 page) |
23 April 2008 | Location of register of members (1 page) |
24 July 2007 | Return made up to 19/04/07; full list of members
|
24 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | Return made up to 19/04/07; full list of members
|
24 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | New secretary appointed (2 pages) |
6 July 2007 | Secretary resigned;director resigned (1 page) |
6 July 2007 | Secretary resigned;director resigned (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: flat 23 baltic court timber pond road london SE16 6AU (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: flat 23 baltic court timber pond road london SE16 6AU (1 page) |
19 April 2006 | Incorporation (18 pages) |
19 April 2006 | Incorporation (18 pages) |