North Finchley
London
N12 8JJ
Director Name | Mr Vikramkumar Mahendrabhai Naik |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 04 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Lodge Lane North Finchley London N12 8JJ |
Secretary Name | Mrs Rita Naik |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Lodge Lane North Finchley London N12 8JJ |
Website | finchleysafedepositvaultltd.co.uk |
---|---|
Telephone | 020 84460777 |
Telephone region | London |
Registered Address | 32 Lodge Lane North Finchley London N12 8JJ |
---|---|
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 | Rita Naik 50.00% Ordinary |
---|---|
1 at £1 | Vikram Kumar Naik 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£149,708 |
Cash | £33,388 |
Current Liabilities | £201,328 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 April 2024 (1 month ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 2 weeks from now) |
12 November 2019 | Delivered on: 30 November 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 32 lodge lane. London. Outstanding |
---|---|
13 August 2019 | Delivered on: 23 August 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
20 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
22 May 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
7 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
30 May 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
7 July 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
24 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
8 July 2020 | Change of details for Mr Vikram Kumar Naik as a person with significant control on 1 July 2020 (2 pages) |
8 July 2020 | Director's details changed for Mr Vikram Kumar Naik on 1 July 2020 (2 pages) |
27 April 2020 | Director's details changed for Mrs Rita Naik on 1 April 2020 (2 pages) |
27 April 2020 | Director's details changed for Mr Vikram Kumar Naik on 1 April 2020 (2 pages) |
27 April 2020 | Secretary's details changed for Mrs Rita Naik on 1 April 2020 (1 page) |
27 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
30 November 2019 | Registration of charge 065554680002, created on 12 November 2019 (9 pages) |
23 August 2019 | Registration of charge 065554680001, created on 13 August 2019 (9 pages) |
30 May 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
11 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
24 March 2015 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
24 March 2015 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
15 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
19 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
19 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
15 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
27 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
7 June 2010 | Director's details changed for Vikram Kumar Naik on 30 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Rita Naik on 30 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Rita Naik on 30 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Vikram Kumar Naik on 30 October 2009 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
21 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
21 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
22 April 2008 | Director's change of particulars / vikram naik / 16/04/2008 (1 page) |
22 April 2008 | Director's change of particulars / vikram naik / 16/04/2008 (1 page) |
4 April 2008 | Incorporation (16 pages) |
4 April 2008 | Incorporation (16 pages) |