London
N21 1LE
Secretary Name | Joseph Michael Thomas Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Role | Quantity Surveyor |
Correspondence Address | Devon House Church Hill London N21 1LE |
Director Name | Mr Joseph Michael Thomas Griffin |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2021(13 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devon House Church Hill London N21 1LE |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Herts SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Herts SG14 1DB |
Website | marabuild.co.uk |
---|
Registered Address | Mountain Court 1148 High Road Whestone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
100 at £0.01 | Michael Paul Griffin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £169 |
Current Liabilities | £248,276 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 22 March 2023 (overdue) |
12 July 2023 | Appointment of a voluntary liquidator (3 pages) |
---|---|
12 July 2023 | Resolutions
|
12 July 2023 | Registered office address changed from Devon House Church Hill Winchmore Hill London N21 1LE England to Mountain Court 1148 High Road Whestone London N20 0RA on 12 July 2023 (2 pages) |
12 July 2023 | Statement of affairs (10 pages) |
10 March 2023 | Compulsory strike-off action has been suspended (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2022 | Registered office address changed from C205 the Chocolate Factory 5 Clarendon Road London N22 6XJ England to Devon House Church Hill Winchmore Hill London N21 1LE on 1 September 2022 (1 page) |
17 May 2022 | Confirmation statement made on 8 March 2022 with updates (4 pages) |
28 February 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
9 February 2022 | Termination of appointment of Joseph Michael Thomas Griffin as a director on 8 February 2022 (1 page) |
9 February 2022 | Termination of appointment of Joseph Michael Thomas Griffin as a secretary on 9 February 2022 (1 page) |
3 December 2021 | Change of details for Mr Michael Paul Griffin as a person with significant control on 3 December 2021 (2 pages) |
3 December 2021 | Director's details changed for Mr Joseph Michael Thomas Griffin on 3 December 2021 (2 pages) |
3 December 2021 | Secretary's details changed for Joseph Michael Thomas Griffin on 3 December 2021 (1 page) |
3 December 2021 | Director's details changed for Mr Michael Paul Griffin on 3 December 2021 (2 pages) |
29 September 2021 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to C205 the Chocolate Factory 5 Clarendon Road London N22 6XJ on 29 September 2021 (1 page) |
30 June 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
27 April 2021 | Confirmation statement made on 8 March 2021 with updates (4 pages) |
26 April 2021 | Appointment of Mr Joseph Michael Thomas Griffin as a director on 26 April 2021 (2 pages) |
13 August 2020 | Secretary's details changed for Joseph Michael Thomas Griffin on 5 August 2020 (1 page) |
11 August 2020 | Director's details changed for Mr Michael Paul Griffin on 11 August 2020 (2 pages) |
11 August 2020 | Secretary's details changed for Joseph Michael Griffin on 5 August 2020 (1 page) |
11 August 2020 | Director's details changed for Mr Michael Paul Griffin on 11 August 2020 (2 pages) |
11 August 2020 | Confirmation statement made on 8 March 2020 with updates (4 pages) |
11 August 2020 | Change of details for Mr Michael Paul Griffin as a person with significant control on 11 August 2020 (2 pages) |
11 August 2020 | Change of details for Mr Michael Paul Griffin as a person with significant control on 11 August 2020 (2 pages) |
31 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 December 2019 | Registered office address changed from Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 12 December 2019 (1 page) |
20 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
15 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 April 2017 | Confirmation statement made on 8 March 2017 with updates (4 pages) |
28 April 2017 | Confirmation statement made on 8 March 2017 with updates (4 pages) |
10 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 June 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 May 2010 | Director's details changed for Michael Paul Griffin on 1 January 2010 (2 pages) |
28 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Michael Paul Griffin on 1 January 2010 (2 pages) |
28 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Michael Paul Griffin on 1 January 2010 (2 pages) |
6 January 2010 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ United Kingdom on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ United Kingdom on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ United Kingdom on 6 January 2010 (1 page) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 March 2009 | Company name changed parkway build LIMITED\certificate issued on 23/03/09 (2 pages) |
19 March 2009 | Company name changed parkway build LIMITED\certificate issued on 23/03/09 (2 pages) |
16 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
3 June 2008 | Secretary appointed joseph michael griffin (2 pages) |
3 June 2008 | Director appointed michael paul griffin (2 pages) |
3 June 2008 | Secretary appointed joseph michael griffin (2 pages) |
3 June 2008 | Director appointed michael paul griffin (2 pages) |
27 March 2008 | Appointment terminated secretary A.C. secretaries LIMITED (1 page) |
27 March 2008 | Appointment terminated director A.C. directors LIMITED (1 page) |
27 March 2008 | Appointment terminated director A.C. directors LIMITED (1 page) |
27 March 2008 | Appointment terminated secretary A.C. secretaries LIMITED (1 page) |
7 March 2008 | Incorporation (15 pages) |
7 March 2008 | Incorporation (15 pages) |