298 Regents Park Road
Finchley
London
N3 2SZ
Director Name | Mr James Montgomerie Grant |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2007(same day as company formation) |
Role | Property Agent |
Country of Residence | England |
Correspondence Address | 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ |
Secretary Name | Mr Thomas Kevin Mulligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Leicester Road London E11 2DW |
Secretary Name | GLS Chartered Accountants And Chartered Tax Advisers (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Correspondence Address | Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB |
Registered Address | 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
500 at £1 | James Montgomery Grant 50.00% Ordinary |
---|---|
500 at £1 | Thomas Kevin Mulligan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £841,151 |
Cash | £709,473 |
Current Liabilities | £362,407 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months from now) |
6 October 2020 | Registered office address changed from Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB to 305 Regents Park Road Finchley London N3 1DP on 6 October 2020 (1 page) |
---|---|
2 July 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
4 September 2019 | Director's details changed for Mr James Montgomerie Grant on 2 September 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
25 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
28 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
23 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
28 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Thomas Kevin Mulligan as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Thomas Kevin Mulligan as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of James Montgomerie Grant as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of James Montgomerie Grant as a person with significant control on 6 April 2016 (2 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
29 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
6 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
7 April 2015 | Termination of appointment of Gls Chartered Accountants and Chartered Tax Advisers as a secretary on 7 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Thomas Kevin Mulligan as a secretary on 7 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Thomas Kevin Mulligan as a secretary on 7 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Gls Chartered Accountants and Chartered Tax Advisers as a secretary on 7 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Gls Chartered Accountants and Chartered Tax Advisers as a secretary on 7 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Thomas Kevin Mulligan as a secretary on 7 April 2015 (1 page) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
10 October 2014 | Secretary's details changed for Tayler Bradshaw Ltd on 1 October 2014 (1 page) |
10 October 2014 | Secretary's details changed for Tayler Bradshaw Ltd on 1 October 2014 (1 page) |
10 October 2014 | Secretary's details changed for Tayler Bradshaw Ltd on 1 October 2014 (1 page) |
9 October 2014 | Registered office address changed from Cambridge House, 16 High Street Saffron Walden Essex CB10 1AX to Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from Cambridge House, 16 High Street Saffron Walden Essex CB10 1AX to Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from Cambridge House, 16 High Street Saffron Walden Essex CB10 1AX to Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB on 9 October 2014 (1 page) |
4 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
21 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
21 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
5 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
16 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
16 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
5 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Amended accounts made up to 30 April 2011 (5 pages) |
18 April 2012 | Amended accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
14 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Previous accounting period shortened from 30 June 2009 to 30 April 2009 (1 page) |
17 March 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
17 March 2010 | Previous accounting period shortened from 30 June 2009 to 30 April 2009 (1 page) |
13 August 2009 | Amended accounts made up to 30 June 2008 (5 pages) |
13 August 2009 | Amended accounts made up to 30 June 2008 (5 pages) |
30 June 2009 | Return made up to 27/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 27/06/09; full list of members (4 pages) |
10 June 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
10 June 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
9 April 2009 | Director and secretary's change of particulars / thomas mulligan / 08/04/2009 (1 page) |
9 April 2009 | Director and secretary's change of particulars / thomas mulligan / 08/04/2009 (1 page) |
22 August 2008 | Director and secretary's change of particulars / thomas mulligan / 21/07/2007 (1 page) |
22 August 2008 | Director and secretary's change of particulars / thomas mulligan / 21/07/2007 (1 page) |
22 August 2008 | Return made up to 27/06/08; full list of members (4 pages) |
22 August 2008 | Return made up to 27/06/08; full list of members (4 pages) |
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | New secretary appointed (1 page) |
25 January 2008 | New secretary appointed (1 page) |
25 January 2008 | Director's particulars changed (1 page) |
27 June 2007 | Incorporation (12 pages) |
27 June 2007 | Incorporation (12 pages) |