Whetsone
London
N20 0RA
Director Name | Mr Patrick McLaughlin |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mountview Court 1148 High Road Whetsone London N20 0RA |
Secretary Name | Mr John McLaughlin |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mountview Court 1148 High Road Whetsone London N20 0RA |
Telephone | 020 88078897 |
---|---|
Telephone region | London |
Registered Address | Mountview Court 1148 High Road Whetsone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mr John Mclaughlin 50.00% Ordinary |
---|---|
1 at £1 | Mr Patrick Mclaughlin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £154,103 |
Cash | £120,955 |
Current Liabilities | £171,366 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 April 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 6 May 2023 (overdue) |
5 January 2021 | Delivered on: 6 January 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
12 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
6 January 2021 | Registration of charge 065726200001, created on 5 January 2021 (42 pages) |
5 May 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
5 May 2020 | Change of details for Mr John Patrick Mclaughlin as a person with significant control on 6 April 2016 (2 pages) |
5 May 2020 | Change of details for Mr Patrick Mclaughlin as a person with significant control on 6 April 2016 (2 pages) |
24 April 2020 | Director's details changed for Mr Patrick Mclaughlin on 24 April 2020 (2 pages) |
24 April 2020 | Director's details changed for Mr John Mclaughlin on 24 April 2020 (2 pages) |
24 April 2020 | Secretary's details changed for Mr John Mclaughlin on 24 April 2020 (1 page) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
31 May 2019 | Registered office address changed from Suite B Montana Suites Galley House, Moon Lane, High Barnet Herts EN5 5YL England to 5 Beauchamp Court Victors Way Barnet London EN5 5TZ on 31 May 2019 (1 page) |
1 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 May 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
12 May 2017 | Registered office address changed from 747 Green Lanes Winchmore Hill London N21 3SA to Suite B Montana Suites Galley House, Moon Lane, High Barnet Herts EN5 5YL on 12 May 2017 (1 page) |
12 May 2017 | Registered office address changed from 747 Green Lanes Winchmore Hill London N21 3SA to Suite B Montana Suites Galley House, Moon Lane, High Barnet Herts EN5 5YL on 12 May 2017 (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 June 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
5 June 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 May 2014 | Director's details changed for Mr John Mclaughlin on 1 June 2013 (2 pages) |
23 May 2014 | Director's details changed for Mr John Mclaughlin on 1 June 2013 (2 pages) |
23 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Director's details changed for Mr John Mclaughlin on 1 June 2013 (2 pages) |
23 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 November 2013 | Registered office address changed from First Floor 483 Green Lanes Palmers Green London N13 4BS N13 4BS England on 22 November 2013 (1 page) |
22 November 2013 | Registered office address changed from First Floor 483 Green Lanes Palmers Green London N13 4BS N13 4BS England on 22 November 2013 (1 page) |
27 April 2013 | Secretary's details changed for Mr John Mclaughlin on 28 February 2013 (2 pages) |
27 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
27 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
27 April 2013 | Secretary's details changed for Mr John Mclaughlin on 28 February 2013 (2 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 June 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Director's details changed for Mr Patrick Mclaughlin on 7 February 2012 (2 pages) |
7 June 2012 | Director's details changed for Mr Patrick Mclaughlin on 7 February 2012 (2 pages) |
7 June 2012 | Director's details changed for Mr Patrick Mclaughlin on 7 February 2012 (2 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 July 2011 | Director's details changed for Mr Patrick Mclaughlin on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Patrick Mclaughlin on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr John Mclaughlin on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr John Mclaughlin on 5 July 2011 (2 pages) |
5 July 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Director's details changed for Mr Patrick Mclaughlin on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr John Mclaughlin on 5 July 2011 (2 pages) |
5 July 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Registered office address changed from 40 Hedge Lane Palmers Green London N13 5SH on 24 March 2011 (1 page) |
24 March 2011 | Registered office address changed from 40 Hedge Lane Palmers Green London N13 5SH on 24 March 2011 (1 page) |
9 February 2011 | Registered office address changed from 911 Green Lanes London N21 2QP on 9 February 2011 (2 pages) |
9 February 2011 | Registered office address changed from 911 Green Lanes London N21 2QP on 9 February 2011 (2 pages) |
9 February 2011 | Registered office address changed from 911 Green Lanes London N21 2QP on 9 February 2011 (2 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
11 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from 3A hurst road winchmore hill london N21 3JT united kingdom (1 page) |
24 March 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
24 March 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 3A hurst road winchmore hill london N21 3JT united kingdom (1 page) |
22 April 2008 | Incorporation (15 pages) |
22 April 2008 | Incorporation (15 pages) |