London
N3 1XW
Director Name | Ms Joanna Theodosiadou Gregson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2007(same day as company formation) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Secretary Name | Ms Joanna Theodosiadou Gregson |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 November 2007(same day as company formation) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 36 Lyndhurst Gardens London N3 1TD |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
2 at £1 | John Murray Gregson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £441,948 |
Cash | £143,094 |
Current Liabilities | £40,148 |
Latest Accounts | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
23 January 2015 | Delivered on: 4 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: First floor flat 11 regal court 195 holders hill road london. Outstanding |
---|---|
12 December 2014 | Delivered on: 19 December 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
31 August 2012 | Delivered on: 12 September 2012 Persons entitled: Lloyds Tsb Bank PLC (The Bank) Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 9 alderman court 4 constable close london t/no AGL143873 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
4 December 2009 | Delivered on: 8 December 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold 3 dorset news london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
19 November 2023 | Confirmation statement made on 18 November 2023 with no updates (3 pages) |
---|---|
6 January 2023 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
6 January 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
6 January 2023 | Registered office address changed from 35 Ballards Lane London N3 1XW to 36 Lyndhurst Gardens London N3 1TD on 6 January 2023 (1 page) |
30 May 2022 | Elect to keep the directors' residential address register information on the public register (1 page) |
25 May 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
22 November 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
16 March 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
23 November 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
5 November 2020 | Notification of Joanna Theodosiadou Gregson as a person with significant control on 5 February 2018 (2 pages) |
5 November 2020 | Change of details for Mr John Murray Gregson as a person with significant control on 5 February 2018 (2 pages) |
4 August 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
25 November 2019 | Confirmation statement made on 22 November 2019 with updates (4 pages) |
20 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
22 November 2018 | Confirmation statement made on 22 November 2018 with updates (5 pages) |
27 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
27 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
27 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
11 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
11 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
7 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
1 December 2016 | Director's details changed for John Murray Gregson on 1 November 2016 (2 pages) |
1 December 2016 | Secretary's details changed for Joanna Theodosiadou Gregson on 1 November 2016 (1 page) |
1 December 2016 | Director's details changed for Joanna Theodosiadou Gregson on 1 November 2016 (2 pages) |
1 December 2016 | Director's details changed for Joanna Theodosiadou Gregson on 1 November 2016 (2 pages) |
1 December 2016 | Secretary's details changed for Joanna Theodosiadou Gregson on 1 November 2016 (1 page) |
1 December 2016 | Director's details changed for John Murray Gregson on 1 November 2016 (2 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
7 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
17 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
17 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
4 February 2015 | Registration of charge 064345810004, created on 23 January 2015 (40 pages) |
4 February 2015 | Registration of charge 064345810004, created on 23 January 2015 (40 pages) |
19 December 2014 | Registration of charge 064345810003, created on 12 December 2014 (44 pages) |
19 December 2014 | Registration of charge 064345810003, created on 12 December 2014 (44 pages) |
17 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
28 July 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 July 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
17 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
23 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
23 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
11 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
8 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
6 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
14 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
10 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
13 August 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
13 August 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
29 July 2009 | Registered office changed on 29/07/2009 from 36 lyndhurst gardens finchley central N3 1TD (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from 36 lyndhurst gardens finchley central N3 1TD (1 page) |
23 March 2009 | Return made up to 22/11/08; full list of members (4 pages) |
23 March 2009 | Return made up to 22/11/08; full list of members (4 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New secretary appointed;new director appointed (3 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New secretary appointed;new director appointed (3 pages) |
22 November 2007 | Incorporation (13 pages) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Incorporation (13 pages) |
22 November 2007 | Secretary resigned (1 page) |