Harrow
HA2 9NR
Director Name | Mr Leon Melvin Perkin |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Apex House Grand Arcade North Finchley London N12 0EH |
Director Name | Mr David Laurence Cohen |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Northolm Edgware HA8 9RL |
Director Name | Mr Robert Muller |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Keble Court Gateshead Road Borehamwood Hertfordshire WD6 4AY |
Secretary Name | Mr Robert Muller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Keble Court Gateshead Road Borehamwood Hertfordshire WD6 4AY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 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 | 16 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.ballardsnewman.co.uk |
---|
Registered Address | Apex House Grand Arcade North Finchley London N12 0EH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
99 at £1 | David Laurence Cohen 33.00% Ordinary A |
---|---|
99 at £1 | Leon Melvin Perkin 33.00% Ordinary A |
99 at £1 | Mr Robert Muller 33.00% Ordinary A |
1 at £1 | Irene Perkin 0.33% Ordinary D |
1 at £1 | Leah Cohen 0.33% Ordinary B |
1 at £1 | Mr Robert Muller 0.33% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £29,655 |
Cash | £69,689 |
Current Liabilities | £132,566 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 27 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 May |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
10 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
22 September 2020 | Cessation of Leon Melvin Perkin as a person with significant control on 11 April 2020 (1 page) |
30 April 2020 | Termination of appointment of Leon Melvin Perkin as a director on 11 April 2020 (1 page) |
17 March 2020 | Notification of Robert Muller as a person with significant control on 6 April 2016 (2 pages) |
17 March 2020 | Notification of David Laurence Cohen as a person with significant control on 6 April 2016 (2 pages) |
17 March 2020 | Confirmation statement made on 16 March 2020 with updates (6 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 April 2018 | Particulars of variation of rights attached to shares (3 pages) |
25 April 2018 | Resolutions
|
29 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
6 March 2018 | Notification of Leon Melvin Perkin as a person with significant control on 6 April 2016 (2 pages) |
6 March 2018 | Withdrawal of a person with significant control statement on 6 March 2018 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 October 2014 | Director's details changed for Mr Leon Melvin Perkin on 17 October 2014 (2 pages) |
21 October 2014 | Director's details changed for Mr Leon Melvin Perkin on 17 October 2014 (2 pages) |
30 April 2014 | Secretary's details changed for Mr Robert Muller on 25 March 2014 (1 page) |
30 April 2014 | Director's details changed for Mr Robert Muller on 25 March 2014 (2 pages) |
30 April 2014 | Director's details changed for Mr Robert Muller on 25 March 2014 (2 pages) |
30 April 2014 | Secretary's details changed for Mr Robert Muller on 25 March 2014 (1 page) |
17 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 November 2013 | Director's details changed for Mr Leon Melvin Perkin on 22 August 2013 (2 pages) |
3 November 2013 | Director's details changed for Mr Leon Melvin Perkin on 22 August 2013 (2 pages) |
19 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (8 pages) |
19 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (8 pages) |
21 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (8 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (8 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 August 2010 | Director's details changed for Mr Leon Melvin Perkin on 5 July 2010 (3 pages) |
13 August 2010 | Director's details changed for Mr Leon Melvin Perkin on 5 July 2010 (3 pages) |
13 August 2010 | Director's details changed for Mr Leon Melvin Perkin on 5 July 2010 (3 pages) |
9 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (7 pages) |
9 April 2010 | Director's details changed for Leon Melvin Perkin on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Leon Melvin Perkin on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Leon Melvin Perkin on 1 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 November 2009 | Director's details changed for Leon Melvin Perkin on 1 June 2009 (1 page) |
18 November 2009 | Director's details changed for Leon Melvin Perkin on 1 June 2009 (1 page) |
18 November 2009 | Director's details changed for Leon Melvin Perkin on 1 June 2009 (1 page) |
27 April 2009 | Return made up to 16/03/09; full list of members (5 pages) |
27 April 2009 | Return made up to 16/03/09; full list of members (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 July 2008 | Return made up to 16/03/08; full list of members (5 pages) |
9 July 2008 | Return made up to 16/03/08; full list of members (5 pages) |
6 March 2008 | Ad 16/03/07\gbp si 3@1=3\gbp ic 297/300\ (2 pages) |
6 March 2008 | Ad 16/03/07\gbp si 296@1=296\gbp ic 1/297\ (2 pages) |
6 March 2008 | Ad 16/03/07\gbp si 3@1=3\gbp ic 297/300\ (2 pages) |
6 March 2008 | Ad 16/03/07\gbp si 296@1=296\gbp ic 1/297\ (2 pages) |
29 March 2007 | New secretary appointed (2 pages) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New secretary appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
16 March 2007 | Incorporation (20 pages) |
16 March 2007 | Incorporation (20 pages) |