170 Finchley Road
London
NW3 6BP
Director Name | Mr Stephen Robert Green |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2008(1 year, 10 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Westminster Drive Palmers Green London N13 4NT |
Director Name | Mr Trevor Russell Green |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2012(6 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Westminster Drive London N13 4NT |
Director Name | Mr Jeffrey David Margolis |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2006(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 April 2008) |
Role | Company Director |
Correspondence Address | 10 Corri Avenue Southgate London N14 7HL |
Director Name | Chettleburghs Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Secretary Name | Chettleburgh's Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Telephone | 020 88891422 |
---|---|
Telephone region | London |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Mr Stephen Robert Green 50.00% Ordinary |
---|---|
50 at £1 | Trevor Russell Green 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,405 |
Cash | £1,234 |
Current Liabilities | £227,038 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
13 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
---|---|
13 July 2017 | Notification of Stephen Robert Green as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Trevor Russell Green as a person with significant control on 6 April 2016 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
21 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
5 August 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
29 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
17 June 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 October 2012 | Appointment of Trevor Russell Green as a director (2 pages) |
8 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Secretary's details changed for Miss Linda Elizabeth Collins on 22 June 2012 (1 page) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
9 July 2010 | Director's details changed for Mr Stephen Robert Green on 22 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
28 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 August 2008 | Return made up to 22/06/08; full list of members (6 pages) |
18 August 2008 | Ad 20/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
23 April 2008 | Director appointed stephen green (2 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
23 April 2008 | Appointment terminated director jeffrey margolis (1 page) |
16 August 2007 | Return made up to 22/06/07; full list of members (6 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: temple house 20 holywell row london EC2A 4XH (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | Company name changed dalelight LTD.\certificate issued on 10/07/06 (2 pages) |
22 June 2006 | Incorporation (17 pages) |