North Finchley
London
N12 9DA
Director Name | Mrs Helen Barlow |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | English |
Status | Current |
Appointed | 25 July 2016(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 2 30 Friern Park North Finchley London N12 9DA |
Secretary Name | Sally Kettleborough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Augustus Gate Stevenage Hertfordshire SG2 7QY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.outsourcedparaplanning.co.uk |
---|---|
Telephone | 01438 722188 |
Telephone region | Stevenage |
Registered Address | Building 2 30 Friern Park North Finchley London N12 9DA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Roger Barlow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,196 |
Cash | £30,216 |
Current Liabilities | £29,693 |
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 | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
29 April 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
---|---|
3 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with updates (4 pages) |
30 April 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 March 2018 | Director's details changed for Miss Helen Hartshorne on 19 August 2017 (2 pages) |
16 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
8 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
24 August 2016 | Appointment of Miss Helen Hartshorne as a director on 25 July 2016 (2 pages) |
24 August 2016 | Appointment of Miss Helen Hartshorne as a director on 25 July 2016 (2 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
14 April 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 February 2014 | Director's details changed for Roger Barlow on 28 February 2014 (2 pages) |
28 February 2014 | Director's details changed for Roger Barlow on 28 February 2014 (2 pages) |
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
20 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
29 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
9 November 2011 | Termination of appointment of Sally Kettleborough as a secretary (2 pages) |
9 November 2011 | Termination of appointment of Sally Kettleborough as a secretary (2 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
9 September 2010 | Registered office address changed from Apex House Grand Arcade London N12 0EJ United Kingdom on 9 September 2010 (2 pages) |
9 September 2010 | Registered office address changed from Apex House Grand Arcade London N12 0EJ United Kingdom on 9 September 2010 (2 pages) |
9 September 2010 | Registered office address changed from Apex House Grand Arcade London N12 0EJ United Kingdom on 9 September 2010 (2 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Roger Barlow on 4 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Roger Barlow on 4 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Roger Barlow on 4 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from apex house grand arcade london N12 oej (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from apex house grand arcade london N12 oej (1 page) |
26 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
27 March 2007 | Ad 11/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 March 2007 | Ad 11/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | New secretary appointed (2 pages) |
25 March 2007 | Director resigned (1 page) |
25 March 2007 | Secretary resigned (1 page) |
25 March 2007 | New secretary appointed (2 pages) |
25 March 2007 | Secretary resigned (1 page) |
25 March 2007 | Director resigned (1 page) |
25 March 2007 | New director appointed (2 pages) |
6 March 2007 | Incorporation (16 pages) |
6 March 2007 | Incorporation (16 pages) |