East Finchley
London
N2 9QN
Secretary Name | Sharon Francis Hopkin |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Summerly Gardens East Finchely London N2 9QN |
Website | www.finchleystainedglass.co.uk |
---|---|
Telephone | 07 968728762 |
Telephone region | Mobile |
Registered Address | Building 3 North London Business Park Oakleigh Road South London N11 1GN |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Gerald Michael Fennelly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£732 |
Cash | £1,009 |
Current Liabilities | £1,741 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
25 December 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
26 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
13 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
5 July 2021 | Resolutions
|
12 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
19 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
22 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
26 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 July 2017 | Notification of Gerald Michael Fenelly as a person with significant control on 12 June 2017 (2 pages) |
31 July 2017 | Notification of Gerald Michael Fenelly as a person with significant control on 12 June 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
27 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
27 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
29 December 2015 | Micro company accounts made up to 31 March 2015 (1 page) |
29 December 2015 | Micro company accounts made up to 31 March 2015 (1 page) |
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
28 December 2013 | Registered office address changed from 165 Nunhead Grove London SE15 3LS United Kingdom on 28 December 2013 (1 page) |
28 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 December 2013 | Registered office address changed from 165 Nunhead Grove London SE15 3LS United Kingdom on 28 December 2013 (1 page) |
28 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Registered office address changed from C/O Zrs 1a Town Centre Hatfield Hertfordshire AL10 0JZ United Kingdom on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from C/O Zrs 1a Town Centre Hatfield Hertfordshire AL10 0JZ United Kingdom on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from C/O Zrs 1a Town Centre Hatfield Hertfordshire AL10 0JZ United Kingdom on 7 March 2012 (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Registered office address changed from 38a High Street Southgate London N14 6EB on 20 October 2010 (1 page) |
20 October 2010 | Registered office address changed from 38a High Street Southgate London N14 6EB on 20 October 2010 (1 page) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 January 2010 | Director's details changed for Gerard Michael Fennelly on 4 November 2009 (2 pages) |
27 January 2010 | Director's details changed for Gerard Michael Fennelly on 4 November 2009 (2 pages) |
27 January 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for Gerard Michael Fennelly on 4 November 2009 (2 pages) |
27 January 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 December 2008 | Return made up to 07/11/08; full list of members (3 pages) |
1 December 2008 | Return made up to 07/11/08; full list of members (3 pages) |
4 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
4 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
17 December 2007 | Return made up to 07/11/07; full list of members (2 pages) |
17 December 2007 | Return made up to 07/11/07; full list of members (2 pages) |
23 May 2007 | Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page) |
23 May 2007 | Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page) |
7 November 2006 | Incorporation (17 pages) |
7 November 2006 | Incorporation (17 pages) |