120 Bunns Lane
London
NW7 2AS
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Director Name | Henistone Finance Limited (Corporation) |
---|---|
Date of Birth | September 2001 (Born 22 years ago) |
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Correspondence Address | Anglo-Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | Kirkcourt Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Correspondence Address | Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB |
Registered Address | Churchill House C/O Cogent Accountants Limited 120 Bunns Lane London NW7 2AS |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
1 at £1 | Brent Beckett 50.00% Ordinary A |
---|---|
1 at £1 | Helen Beckett 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,301 |
Cash | £18,557 |
Current Liabilities | £19,778 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
8 November 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
---|---|
23 August 2017 | Notification of Helen Beckett as a person with significant control on 23 August 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 21 August 2017 with updates (5 pages) |
23 August 2017 | Notification of Brent Beckett as a person with significant control on 23 August 2017 (2 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 August 2016 | Confirmation statement made on 21 August 2016 with updates (7 pages) |
5 May 2016 | Registered office address changed from Churchill House 120 Bunns Lane Mill Hill London NW7 2AS England to Churchill House C/O Cogent Accountants Limited 120 Bunns Lane London NW7 2AS on 5 May 2016 (1 page) |
13 April 2016 | Registered office address changed from Anglo-Dal House, 5 Spring Villa Park, Edgware Middlesex HA8 7EB to Churchill House 120 Bunns Lane Mill Hill London NW7 2AS on 13 April 2016 (1 page) |
2 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
31 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 November 2009 | Director's details changed for Brent Beckett on 12 November 2009 (2 pages) |
21 August 2009 | Appointment terminated secretary kirkcourt LIMITED (1 page) |
21 August 2009 | Return made up to 21/08/09; full list of members (3 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 August 2008 | Return made up to 21/08/08; full list of members (3 pages) |
12 August 2008 | Ad 11/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
4 February 2008 | Director's particulars changed (1 page) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 August 2007 | Return made up to 21/08/07; full list of members (2 pages) |
2 May 2007 | Director resigned (1 page) |
29 September 2006 | New secretary appointed (1 page) |
29 September 2006 | Ad 04/09/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
29 September 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
25 September 2006 | New director appointed (1 page) |
15 September 2006 | New director appointed (1 page) |
6 September 2006 | Resolutions
|
21 August 2006 | Incorporation (14 pages) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Secretary resigned (1 page) |