Finchley
London
N3 3JY
Secretary Name | Mr Enrique Elliott |
---|---|
Status | Closed |
Appointed | 31 March 2012(5 years, 5 months after company formation) |
Appointment Duration | 12 years (closed 16 April 2024) |
Role | Company Director |
Correspondence Address | Grove Lodge 287 Regents Park Road Finchley London N3 3JY |
Director Name | Mr Edward Azouz |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2017(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 16 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove Lodge 287 Regents Park Road Finchley London N3 3JY |
Director Name | Mr Alexander Daniel Lee |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2017(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 16 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove Lodge 287 Regents Park Road Finchley London N3 3JY |
Director Name | Mr Jeffrey Azouz |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2017(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 16 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove Lodge 287 Regents Park Road Finchley London N3 3JY |
Director Name | Mr Robert Trevor Spencer Yorke-Starkey |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 143 Cranley Gardens London N10 3AG |
Director Name | Mr Wlodzimierz Artur Victor Lipien |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Connaught Drive London NW11 6BJ |
Secretary Name | Mr Robert Trevor Spencer Yorke-Starkey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 143 Cranley Gardens London N10 3AG |
Website | newarkprinting.co.uk |
---|
Registered Address | Grove Lodge 287 Regents Park Road Finchley London N3 3JY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
500 at £1 | Central Estates 50.00% Ordinary |
---|---|
500 at £1 | Sentinal Properties LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £21,092 |
Net Worth | -£13,020 |
Cash | £5,409 |
Current Liabilities | £294,806 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 March 2007 | Delivered on: 22 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
13 March 2007 | Delivered on: 22 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 79-89 north gate newark nottinghamshire t/n NT426191. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
7 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
---|---|
4 January 2020 | Accounts for a small company made up to 31 March 2019 (10 pages) |
8 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
17 May 2019 | Satisfaction of charge 2 in full (1 page) |
27 March 2019 | Satisfaction of charge 1 in full (2 pages) |
7 February 2019 | Accounts for a small company made up to 31 March 2018 (8 pages) |
8 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (8 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (8 pages) |
18 December 2017 | Termination of appointment of Robert Trevor Spencer Yorke-Starkey as a director on 10 December 2017 (1 page) |
18 December 2017 | Appointment of Mr Jeffrey Azouz as a director on 10 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Edward Azouz as a director on 10 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Alexander Daniel Lee as a director on 10 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Alexander Daniel Lee as a director on 10 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Edward Azouz as a director on 10 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Jeffrey Azouz as a director on 10 December 2017 (2 pages) |
18 December 2017 | Termination of appointment of Robert Trevor Spencer Yorke-Starkey as a director on 10 December 2017 (1 page) |
20 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
7 February 2017 | Full accounts made up to 31 March 2016 (13 pages) |
7 February 2017 | Full accounts made up to 31 March 2016 (13 pages) |
19 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
16 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
13 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
13 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
10 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
5 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
5 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
16 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
28 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
17 December 2012 | Appointment of Mr. Enrique Elliott as a secretary (1 page) |
17 December 2012 | Appointment of Mr. Enrique Elliott as a secretary (1 page) |
17 December 2012 | Termination of appointment of Robert Yorke-Starkey as a secretary (1 page) |
17 December 2012 | Termination of appointment of Robert Yorke-Starkey as a secretary (1 page) |
30 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Change of accounting reference date (3 pages) |
13 August 2012 | Change of accounting reference date (3 pages) |
25 May 2012 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Director's details changed for Gerard Alan Lee on 22 November 2011 (2 pages) |
22 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Director's details changed for Gerard Alan Lee on 22 November 2011 (2 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
27 April 2011 | Termination of appointment of Wlodzimierz Lipien as a director (1 page) |
27 April 2011 | Termination of appointment of Wlodzimierz Lipien as a director (1 page) |
7 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 April 2010 | Accounts for a small company made up to 31 December 2008 (7 pages) |
14 April 2010 | Accounts for a small company made up to 31 December 2008 (7 pages) |
9 October 2009 | Director's details changed for Robert Yorke-Starkey on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Gerard Alan Lee on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Wlodzimierz Victor Lipien on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Wlodzimierz Victor Lipien on 9 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Director's details changed for Robert Yorke-Starkey on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Robert Yorke-Starkey on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Gerard Alan Lee on 9 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Director's details changed for Wlodzimierz Victor Lipien on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Gerard Alan Lee on 9 October 2009 (2 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from 1001 finchley road london NW11 7HB (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from 1001 finchley road london NW11 7HB (1 page) |
30 December 2008 | Full accounts made up to 31 December 2007 (14 pages) |
30 December 2008 | Full accounts made up to 31 December 2007 (14 pages) |
16 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
16 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
16 January 2008 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
16 January 2008 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
15 November 2007 | Return made up to 06/10/07; full list of members (7 pages) |
15 November 2007 | Return made up to 06/10/07; full list of members (7 pages) |
22 March 2007 | Particulars of mortgage/charge (4 pages) |
22 March 2007 | Particulars of mortgage/charge (4 pages) |
22 March 2007 | Particulars of mortgage/charge (6 pages) |
22 March 2007 | Particulars of mortgage/charge (6 pages) |
6 October 2006 | Incorporation (10 pages) |
6 October 2006 | Incorporation (10 pages) |