Finchley
N3 2QN
Secretary Name | Claire Cunningham |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Rosemary Avenue London N3 2QN |
Registered Address | 44 Rosemary Avenue London N3 2QN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Michael Cunningham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,509 |
Cash | £22,932 |
Current Liabilities | £18,719 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 19 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
9 November 2007 | Delivered on: 19 November 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 35 culpepper close london (t/no AGL122621) fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
---|
2 December 2020 | Micro company accounts made up to 30 June 2020 (5 pages) |
---|---|
18 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
16 October 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
15 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 30 June 2018 (5 pages) |
21 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
18 January 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
28 June 2017 | Notification of Michael Joseph Cunningham as a person with significant control on 13 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Michael Joseph Cunningham as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Michael Joseph Cunningham as a person with significant control on 13 June 2017 (2 pages) |
28 June 2017 | Notification of Michael Joseph Cunningham as a person with significant control on 13 June 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
9 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 June 2015 | Registered office address changed from 29 Bullens Green Lane Colney Heath St. Albans AL4 0QR to 44 Rosemary Avenue London N3 2QN on 16 June 2015 (1 page) |
16 June 2015 | Registered office address changed from 29 Bullens Green Lane Colney Heath St. Albans AL4 0QR to 44 Rosemary Avenue London N3 2QN on 16 June 2015 (1 page) |
16 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
24 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
1 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
1 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
24 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
12 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
27 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
27 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
2 May 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
2 May 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from 13 station road finchley london N3 2SB (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 13 station road finchley london N3 2SB (1 page) |
23 July 2008 | Return made up to 13/06/08; full list of members (6 pages) |
23 July 2008 | Return made up to 13/06/08; full list of members (6 pages) |
15 April 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
15 April 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
27 February 2008 | Registered office changed on 27/02/2008 from 44 rosemary avenue finchley london N3 2QN (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from 44 rosemary avenue finchley london N3 2QN (1 page) |
19 November 2007 | Particulars of mortgage/charge (4 pages) |
19 November 2007 | Particulars of mortgage/charge (4 pages) |
16 July 2007 | Return made up to 13/06/07; full list of members (2 pages) |
16 July 2007 | Return made up to 13/06/07; full list of members (2 pages) |
13 June 2006 | Incorporation (13 pages) |
13 June 2006 | Incorporation (13 pages) |