London
N20 9HR
Secretary Name | Mr Nicholas Michael Samuels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Ringley Chase Whitefield Manchester Lancashire M45 7UA |
Secretary Name | Ms Linda Elizabeth Collins |
---|---|
Status | Resigned |
Appointed | 05 October 2010(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 July 2013) |
Role | Company Director |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Telephone | 020 73887655 |
---|---|
Telephone region | London |
Registered Address | 1339 High Road London N20 9HR |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
94 at £1 | Deutsche Property LTD 94.00% Ordinary |
---|---|
6 at £1 | Adam Black 6.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£56,272 |
Current Liabilities | £230,902 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 20 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 30 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 3 weeks from now) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
30 August 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
11 December 2019 | Amended total exemption full accounts made up to 31 December 2017 (7 pages) |
26 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
4 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
30 August 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
10 April 2018 | Registered office address changed from 35 Ballards Lane London N3 1XW to 1339 High Road London N20 9HR on 10 April 2018 (1 page) |
10 April 2018 | Registered office address changed from 1339 High Road London N20 9HR England to 24-26 Arcadia Avenue London N3 2JU on 10 April 2018 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
30 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Deutsche Property Ltd as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Deutsche Property Ltd as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Deutsche Property Ltd as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Deutsche Property Ltd as a person with significant control on 28 June 2017 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders (3 pages) |
25 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders (3 pages) |
8 April 2014 | Director's details changed for Adam Black on 1 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Adam Black on 1 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Adam Black on 1 April 2014 (2 pages) |
4 November 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
4 November 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
6 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
6 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
4 September 2013 | Registered office address changed from Summit House 170 Finchley Road London NW3 6BP on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from Summit House 170 Finchley Road London NW3 6BP on 4 September 2013 (1 page) |
4 September 2013 | Termination of appointment of Linda Collins as a secretary (1 page) |
4 September 2013 | Registered office address changed from Summit House 170 Finchley Road London NW3 6BP on 4 September 2013 (1 page) |
4 September 2013 | Termination of appointment of Linda Collins as a secretary (1 page) |
9 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2012 | Secretary's details changed for Ms Linda Elizabeth Collins on 24 July 2012 (1 page) |
15 August 2012 | Secretary's details changed for Ms Linda Elizabeth Collins on 24 July 2012 (1 page) |
15 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Appointment of Ms Linda Elizabeth Collins as a secretary (2 pages) |
4 August 2011 | Termination of appointment of Nicholas Samuels as a secretary (1 page) |
4 August 2011 | Appointment of Ms Linda Elizabeth Collins as a secretary (2 pages) |
4 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Termination of appointment of Nicholas Samuels as a secretary (1 page) |
8 October 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Director's details changed for Adam Black on 24 July 2010 (2 pages) |
8 October 2010 | Director's details changed for Adam Black on 24 July 2010 (2 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 November 2009 | Director's details changed for Adam Black on 1 September 2009 (1 page) |
12 November 2009 | Director's details changed for Adam Black on 1 September 2009 (1 page) |
12 November 2009 | Director's details changed for Adam Black on 1 September 2009 (1 page) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 September 2009 | Return made up to 24/07/09; full list of members (3 pages) |
11 September 2009 | Return made up to 24/07/09; full list of members (3 pages) |
11 August 2008 | Location of register of members (1 page) |
11 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
11 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
11 August 2008 | Location of register of members (1 page) |
27 May 2008 | Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page) |
27 May 2008 | Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 October 2007 | Return made up to 24/07/07; full list of members
|
18 October 2007 | Ad 31/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 October 2007 | Ad 31/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 October 2007 | Return made up to 24/07/07; full list of members
|
24 July 2006 | Incorporation (17 pages) |
24 July 2006 | Incorporation (17 pages) |