Muswell Hill
London
N10 2QD
Secretary Name | Mr Terry David Harvey |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 2009(2 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 The Ridgeway Friern Barnet London N11 3LG |
Director Name | Michael Simms Swallow |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 2 Coach House Mews Byde Street, Bengeo Hertford Hertfordshire SG14 3BQ |
Secretary Name | Mr Denis Cornel Lonergan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Dukes Avenue Muswell Hill London N10 2QD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | tenlondon.co.uk |
---|
Registered Address | 83 Dukes Avenue Muswell Hill London N10 2QD |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Alexandra |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
25 at £1 | Abigail Lidia Bussandri 25.00% Ordinary |
---|---|
25 at £1 | Mr Paul Walsh 25.00% Ordinary |
25 at £1 | Ms Elena Lombardi 25.00% Ordinary |
25 at £1 | Tremonti LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£169,193 |
Cash | £91 |
Current Liabilities | £613,435 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 November 2023 (5 months ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 2 weeks from now) |
12 December 2008 | Delivered on: 13 December 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 & 2 frederick place london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|
23 December 2020 | Confirmation statement made on 15 November 2020 with updates (4 pages) |
---|---|
3 June 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
18 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
15 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
19 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 March 2018 (8 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
16 November 2017 | Confirmation statement made on 15 November 2017 with updates (5 pages) |
16 November 2017 | Confirmation statement made on 15 November 2017 with updates (5 pages) |
27 October 2017 | Termination of appointment of Denis Cornel Lonergan as a secretary on 30 September 2017 (1 page) |
27 October 2017 | Termination of appointment of Denis Cornel Lonergan as a secretary on 30 September 2017 (1 page) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
7 April 2016 | Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP to 83 Dukes Avenue Muswell Hill London N10 2QD on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP to 83 Dukes Avenue Muswell Hill London N10 2QD on 7 April 2016 (1 page) |
4 January 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 January 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
26 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 June 2011 | Registered office address changed from Cornel Associates 1 Frederick Place Crouch Hall Road London N8 8AF on 13 June 2011 (1 page) |
13 June 2011 | Registered office address changed from Cornel Associates 1 Frederick Place Crouch Hall Road London N8 8AF on 13 June 2011 (1 page) |
15 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 July 2010 | Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 9 July 2010 (1 page) |
16 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (6 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2009 | Director appointed denis cornel lonergan (2 pages) |
2 February 2009 | Director appointed denis cornel lonergan (2 pages) |
2 February 2009 | Secretary appointed terry david harvey (1 page) |
2 February 2009 | Secretary appointed terry david harvey (1 page) |
30 January 2009 | Appointment terminated director michael swallow (1 page) |
30 January 2009 | Appointment terminated director michael swallow (1 page) |
13 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 November 2008 | Return made up to 15/11/08; full list of members (3 pages) |
19 November 2008 | Return made up to 15/11/08; full list of members (3 pages) |
15 July 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
15 July 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
25 June 2008 | Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page) |
25 June 2008 | Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page) |
19 November 2007 | Return made up to 15/11/07; full list of members (2 pages) |
19 November 2007 | Return made up to 15/11/07; full list of members (2 pages) |
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
15 November 2006 | Incorporation (17 pages) |
15 November 2006 | Secretary resigned (1 page) |
15 November 2006 | Incorporation (17 pages) |
15 November 2006 | Secretary resigned (1 page) |