Finchley
London
N3 2PH
Director Name | Mr Andrew Howell Callen |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 The Drive Esher Surrey KT10 8DJ |
Director Name | Mrs Suzanne Mary Callen |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 The Drive Esher Surrey KT10 8DJ |
Director Name | Bernadette Elizabeth Futerman |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 22 The Ridgeway Finchley London N3 2PH |
Secretary Name | Mrs Suzanne Mary Callen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 The Drive Esher Surrey KT10 8DJ |
Secretary Name | Bernadette Elizabeth Futerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 22 The Ridgeway Finchley London N3 2PH |
Registered Address | 22 The Ridgeway London N3 2PH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Bernadette Elizabeth Futerman 20.00% Ordinary |
---|---|
1 at £1 | Charlie Futerman 20.00% Ordinary A Non Voting |
1 at £1 | David Steven Futerman 20.00% Ordinary |
1 at £1 | Jessica Futerman 20.00% Ordinary A Non Voting |
1 at £1 | Stephanie Futerman 20.00% Ordinary A Non Voting |
Year | 2014 |
---|---|
Net Worth | £26,919 |
Cash | £2,152 |
Current Liabilities | £3,585 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 21 July 2023 (9 months ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 2 weeks from now) |
20 August 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
---|---|
13 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
21 July 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
2 March 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
21 July 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
21 April 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
4 August 2020 | Confirmation statement made on 23 July 2020 with updates (4 pages) |
2 August 2020 | Termination of appointment of Bernadette Elizabeth Futerman as a secretary on 9 September 2019 (1 page) |
2 August 2020 | Cessation of Bernadette Elizabeth Futerman as a person with significant control on 9 September 2019 (1 page) |
2 August 2020 | Termination of appointment of Bernadette Elizabeth Futerman as a director on 9 September 2019 (1 page) |
17 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
23 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
4 August 2018 | Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to 22 the Ridgeway London N3 2PH on 4 August 2018 (1 page) |
4 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
24 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
11 August 2017 | Change of details for David Steven Futerman as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
11 August 2017 | Change of details for Bernadette Elizabeth Futerman as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Change of details for Bernadette Elizabeth Futerman as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Change of details for David Steven Futerman as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
12 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
8 October 2015 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 8 October 2015 (1 page) |
7 October 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
31 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
18 August 2014 | Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 18 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Suzanne Mary Callen as a secretary on 23 July 2013 (1 page) |
18 August 2014 | Termination of appointment of Suzanne Mary Callen as a secretary on 23 July 2013 (1 page) |
22 April 2014 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
22 April 2014 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
24 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
12 April 2013 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
12 April 2013 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
17 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
11 April 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
15 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Statement of capital following an allotment of shares on 14 February 2011
|
4 March 2011 | Statement of capital following an allotment of shares on 14 February 2011
|
24 February 2011 | Statement of company's objects (2 pages) |
24 February 2011 | Resolutions
|
24 February 2011 | Resolutions
|
24 February 2011 | Statement of company's objects (2 pages) |
9 February 2011 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
9 February 2011 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
26 January 2011 | Termination of appointment of Suzanne Callen as a director (1 page) |
26 January 2011 | Termination of appointment of Andrew Callen as a director (1 page) |
26 January 2011 | Termination of appointment of Suzanne Callen as a director (1 page) |
26 January 2011 | Termination of appointment of Andrew Callen as a director (1 page) |
13 August 2010 | Director's details changed for Mrs Suzanne Mary Callen on 1 October 2009 (2 pages) |
13 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Director's details changed for Mrs Suzanne Mary Callen on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Bernadette Elizabeth Futerman on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Mrs Suzanne Mary Callen on 1 October 2009 (2 pages) |
13 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Director's details changed for Bernadette Elizabeth Futerman on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Bernadette Elizabeth Futerman on 1 October 2009 (2 pages) |
22 April 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
22 April 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
10 August 2009 | Return made up to 23/07/09; full list of members (5 pages) |
10 August 2009 | Return made up to 23/07/09; full list of members (5 pages) |
8 June 2009 | Total exemption full accounts made up to 31 July 2008 (5 pages) |
8 June 2009 | Total exemption full accounts made up to 31 July 2008 (5 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page) |
13 August 2008 | Return made up to 23/07/08; full list of members (5 pages) |
13 August 2008 | Return made up to 23/07/08; full list of members (5 pages) |
13 September 2007 | New secretary appointed;new director appointed (2 pages) |
13 September 2007 | Registered office changed on 13/09/07 from: powell callen solicitors river reach 31-35 high st, kingston upon thames, surrey KT1 1DF (1 page) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New secretary appointed;new director appointed (2 pages) |
13 September 2007 | Registered office changed on 13/09/07 from: powell callen solicitors river reach 31-35 high st, kingston upon thames, surrey KT1 1DF (1 page) |
13 September 2007 | New director appointed (2 pages) |
23 July 2007 | Incorporation (34 pages) |
23 July 2007 | Incorporation (34 pages) |