Oakleigh Road South
London
N11 1GN
Secretary Name | Nathalie Loretta Boateng |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Building 3 North London Business Park Oakleigh Road South London N11 1GN |
Website | first-choicemortgages.co.uk |
---|---|
Telephone | 020 84329756 |
Telephone region | London |
Registered Address | Building 3 North London Business Park Oakleigh Road South London N11 1GN |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Richard Boateng 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £264 |
Cash | £1,506 |
Current Liabilities | £6,259 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 October 2023 (5 months ago) |
---|---|
Next Return Due | 7 November 2024 (7 months, 1 week from now) |
30 December 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
---|---|
30 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
22 December 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
22 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 December 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
6 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
23 December 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
23 January 2014 | Registered office address changed from Building 3 Building 3, North London Business Park Oakleigh Road South London N11 1GN England on 23 January 2014 (1 page) |
23 January 2014 | Registered office address changed from Building 3 Building 3, North London Business Park Oakleigh Road South London N11 1GN England on 23 January 2014 (1 page) |
22 January 2014 | Registered office address changed from C/O Nicholas Peters Business Centre 7B High Street Barnet Hertfordshire EN5 5UE on 22 January 2014 (1 page) |
22 January 2014 | Registered office address changed from C/O Nicholas Peters Business Centre 7B High Street Barnet Hertfordshire EN5 5UE on 22 January 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
15 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
15 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (3 pages) |
22 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (3 pages) |
12 October 2010 | Registered office address changed from 5 Chase Side Crescent Enfield EN2 0JQ on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from 5 Chase Side Crescent Enfield EN2 0JQ on 12 October 2010 (1 page) |
7 January 2010 | Director's details changed for Richard Jeffrey Boateng on 1 November 2009 (2 pages) |
7 January 2010 | Secretary's details changed for Nathalie Loretta Boateng on 1 November 2009 (1 page) |
7 January 2010 | Director's details changed for Richard Jeffrey Boateng on 1 November 2009 (2 pages) |
7 January 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Secretary's details changed for Nathalie Loretta Boateng on 1 November 2009 (1 page) |
7 January 2010 | Director's details changed for Richard Jeffrey Boateng on 1 November 2009 (2 pages) |
7 January 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Secretary's details changed for Nathalie Loretta Boateng on 1 November 2009 (1 page) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 August 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
17 August 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
24 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
24 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
19 August 2008 | Registered office changed on 19/08/2008 from 23, the brackens bush hill park enfield EN1 2JY (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from 23, the brackens bush hill park enfield EN1 2JY (1 page) |
24 October 2007 | Incorporation (15 pages) |
24 October 2007 | Incorporation (15 pages) |