Finchley
London
N12 0JA
Director Name | Avril Denise Endfield |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2008(1 year, 5 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Part Time Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Park Crescent Finchley London N3 2NL |
Secretary Name | Ms Avril Denise Endfield |
---|---|
Status | Current |
Appointed | 06 February 2013(6 years after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | Suite D Deneway House Darkes Lane Potters Bar Hertfordshire EN6 1AQ |
Director Name | Mr Mark Fraser Gottlieb |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 2 Wayside Shenley Hertfordshire WD7 9JN |
Director Name | Miss Rachel Kathryn Haggis |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Role | Conveyancing Executive |
Correspondence Address | 10 Boleyn Court Tudor Way Knaphill Surrey GU21 2UA |
Director Name | Mr Anthony Roy Inkin |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Bernards Tilford Road Farnham Surrey GU9 8HX |
Secretary Name | Mr Anthony Roy Inkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Bernards Tilford Road Farnham Surrey GU9 8HX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | North London Network Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2008(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 February 2013) |
Correspondence Address | 197 Ballards Lane Finchley London N3 1LP |
Registered Address | 19 Melrose Avenue Borehamwood WD6 2BH |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (7 months from now) |
17 October 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
---|---|
19 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
22 December 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
17 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
6 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
24 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
17 February 2021 | Notification of Gary Diamond as a person with significant control on 17 February 2021 (2 pages) |
7 February 2021 | Cessation of Godfrey Louis Minsky as a person with significant control on 7 February 2021 (1 page) |
7 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
19 November 2020 | Registered office address changed from Suite D Deneway House Darkes Lane Potters Bar Hertfordshire EN6 1AQ to 19 Melrose Avenue Borehamwood WD6 2BH on 19 November 2020 (1 page) |
28 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
9 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
6 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
6 February 2019 | Notification of Godfrey Louis Minsky as a person with significant control on 6 February 2019 (2 pages) |
6 February 2019 | Cessation of Mark David Faerber as a person with significant control on 6 February 2019 (1 page) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
8 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 February 2017 | Confirmation statement made on 6 February 2017 with updates (4 pages) |
10 February 2017 | Confirmation statement made on 6 February 2017 with updates (4 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
12 February 2016 | Annual return made up to 6 February 2016 no member list (4 pages) |
12 February 2016 | Annual return made up to 6 February 2016 no member list (4 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 February 2015 | Annual return made up to 6 February 2015 no member list (4 pages) |
9 February 2015 | Annual return made up to 6 February 2015 no member list (4 pages) |
9 February 2015 | Annual return made up to 6 February 2015 no member list (4 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
12 February 2014 | Annual return made up to 6 February 2014 no member list (4 pages) |
12 February 2014 | Annual return made up to 6 February 2014 no member list (4 pages) |
12 February 2014 | Annual return made up to 6 February 2014 no member list (4 pages) |
16 April 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
16 April 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
7 February 2013 | Annual return made up to 6 February 2013 no member list (4 pages) |
7 February 2013 | Annual return made up to 6 February 2013 no member list (4 pages) |
7 February 2013 | Annual return made up to 6 February 2013 no member list (4 pages) |
6 February 2013 | Appointment of Ms Avril Denise Endfield as a secretary (2 pages) |
6 February 2013 | Registered office address changed from Suite D Deneway House Darkes Lane Potters Bar Hertfordshire EN6 1AQ England on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from Suite D Deneway House Darkes Lane Potters Bar Hertfordshire EN6 1AQ England on 6 February 2013 (1 page) |
6 February 2013 | Termination of appointment of North London Network Limited as a secretary (1 page) |
6 February 2013 | Registered office address changed from 197 Ballards Lane Finchley Central London N3 1LP United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from Suite D Deneway House Darkes Lane Potters Bar Hertfordshire EN6 1AQ England on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from 197 Ballards Lane Finchley Central London N3 1LP United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Termination of appointment of North London Network Limited as a secretary (1 page) |
6 February 2013 | Appointment of Ms Avril Denise Endfield as a secretary (2 pages) |
6 February 2013 | Registered office address changed from 197 Ballards Lane Finchley Central London N3 1LP United Kingdom on 6 February 2013 (1 page) |
22 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
22 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
8 February 2012 | Annual return made up to 6 February 2012 no member list (4 pages) |
8 February 2012 | Annual return made up to 6 February 2012 no member list (4 pages) |
8 February 2012 | Annual return made up to 6 February 2012 no member list (4 pages) |
1 July 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
1 July 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
10 February 2011 | Annual return made up to 6 February 2011 no member list (4 pages) |
10 February 2011 | Annual return made up to 6 February 2011 no member list (4 pages) |
10 February 2011 | Annual return made up to 6 February 2011 no member list (4 pages) |
5 July 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
5 July 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
12 March 2010 | Director's details changed for Mr Gary Richard Diamond on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 6 February 2010 no member list (3 pages) |
12 March 2010 | Registered office address changed from 309a Kentish Town Road London NW5 2TJ on 12 March 2010 (1 page) |
12 March 2010 | Annual return made up to 6 February 2010 no member list (3 pages) |
12 March 2010 | Secretary's details changed for North London Network Limited on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Avril Denise Endfield on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Gary Richard Diamond on 12 March 2010 (2 pages) |
12 March 2010 | Secretary's details changed for North London Network Limited on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Avril Denise Endfield on 12 March 2010 (2 pages) |
12 March 2010 | Registered office address changed from 309a Kentish Town Road London NW5 2TJ on 12 March 2010 (1 page) |
12 March 2010 | Annual return made up to 6 February 2010 no member list (3 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
5 August 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
5 August 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
25 May 2009 | Annual return made up to 06/02/09 (2 pages) |
25 May 2009 | Annual return made up to 06/02/09 (2 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from 197 ballards lane finchley london N3 1LP (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 197 ballards lane finchley london N3 1LP (1 page) |
5 August 2008 | Secretary appointed north london network LIMITED (1 page) |
5 August 2008 | Director appointed avril denise endfield (1 page) |
5 August 2008 | Secretary appointed north london network LIMITED (1 page) |
5 August 2008 | Appointment terminated director rachel haggis (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from second floor connaught house alexandra terrace guildford surrey GU1 3DA (1 page) |
5 August 2008 | Director appointed gary richard diamond (1 page) |
5 August 2008 | Appointment terminated director and secretary anthony inkin (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from second floor connaught house alexandra terrace guildford surrey GU1 3DA (1 page) |
5 August 2008 | Director appointed avril denise endfield (1 page) |
5 August 2008 | Director appointed gary richard diamond (1 page) |
5 August 2008 | Appointment terminated director and secretary anthony inkin (1 page) |
5 August 2008 | Appointment terminated director rachel haggis (1 page) |
25 June 2008 | Accounts for a dormant company made up to 29 February 2008 (4 pages) |
25 June 2008 | Resolutions
|
25 June 2008 | Resolutions
|
25 June 2008 | Accounts for a dormant company made up to 29 February 2008 (4 pages) |
19 February 2008 | Annual return made up to 06/02/08 (4 pages) |
19 February 2008 | Annual return made up to 06/02/08 (4 pages) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | Secretary resigned (1 page) |
6 February 2007 | Incorporation (26 pages) |
6 February 2007 | Incorporation (26 pages) |