Finchley
London
N3 1UJ
Director Name | Mrs Karen Gillian Peterman |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2009(12 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Teacher/Landlord |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 17 Hendon Avenue Finchley London N3 1UJ |
Secretary Name | Mr Bryan Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(3 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 29 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Wellingley Road Balby Doncaster DN4 8TD |
Director Name | Mr Bryan Thornton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 29 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Wellingley Road Balby Doncaster DN4 8TD |
Director Name | CFS International Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2008(same day as company formation) |
Correspondence Address | Dept 2, Unit 9d1 Carcroft Enterprise Park Station Road, Carcroft Doncaster South Yorkshire DN6 8DD |
Secretary Name | CFS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2008(same day as company formation) |
Correspondence Address | Dept 2, Unit 9d1 Carcroft Enterprise Park, Station Road, Carcroft Doncaster South Yorkshire DN6 8DD |
Secretary Name | CFS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2009(10 months after company formation) |
Appointment Duration | 2 months (resigned 03 June 2009) |
Correspondence Address | Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Website | www.studentestates.co.uk |
---|---|
Telephone | 07 971985169 |
Telephone region | Mobile |
Registered Address | The Coach House 17 Hendon Avenue Finchley London N3 1UJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
10 at £1 | Mr Jonathan Andrew Peterman 50.00% Ordinary |
---|---|
10 at £1 | Mrs Karen Gillian Peterman 50.00% Ordinary |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 5 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months from now) |
15 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
---|---|
22 April 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
19 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
19 April 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
5 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
17 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
17 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
8 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
18 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
18 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
6 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
16 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
16 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
15 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
2 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
2 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
17 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
2 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
2 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
16 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
16 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
16 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
29 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
13 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
17 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
17 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
16 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
9 June 2009 | Location of debenture register (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from dept 3 43 owston road carcroft doncaster DN6 8DA england (1 page) |
9 June 2009 | Appointment terminated secretary cfs secretaries LIMITED (1 page) |
9 June 2009 | Appointment terminated secretary cfs secretaries LIMITED (1 page) |
9 June 2009 | Location of register of members (1 page) |
9 June 2009 | Location of debenture register (1 page) |
9 June 2009 | Location of register of members (1 page) |
9 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
9 June 2009 | Registered office changed on 09/06/2009 from dept 3 43 owston road carcroft doncaster DN6 8DA england (1 page) |
9 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
8 June 2009 | Appointment terminated director bryan thornton (1 page) |
8 June 2009 | Appointment terminated director bryan thornton (1 page) |
4 June 2009 | Director appointed mr jonathan andrew peterman (1 page) |
4 June 2009 | Director appointed mr jonathan andrew peterman (1 page) |
4 June 2009 | Director appointed mrs karen gillian peterman (1 page) |
4 June 2009 | Secretary appointed cfs secretaries LIMITED (1 page) |
4 June 2009 | Director appointed mrs karen gillian peterman (1 page) |
4 June 2009 | Secretary appointed cfs secretaries LIMITED (1 page) |
1 October 2008 | Appointment terminated director cfs international formations LIMITED (1 page) |
1 October 2008 | Appointment terminated director cfs international formations LIMITED (1 page) |
30 September 2008 | Director appointed mr bryan anthony thornton (1 page) |
30 September 2008 | Director appointed mr bryan anthony thornton (1 page) |
29 September 2008 | Appointment terminated secretary cfs secretaries LIMITED (1 page) |
29 September 2008 | Secretary appointed mr bryan anthony thornton (1 page) |
29 September 2008 | Appointment terminated secretary bryan thornton (1 page) |
29 September 2008 | Secretary appointed mr bryan anthony thornton (1 page) |
29 September 2008 | Appointment terminated secretary cfs secretaries LIMITED (1 page) |
29 September 2008 | Appointment terminated secretary bryan thornton (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from 43 owston road carcroft doncaster DN6 8DA england (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from 43 owston road carcroft doncaster DN6 8DA england (1 page) |
5 June 2008 | Incorporation (13 pages) |
5 June 2008 | Incorporation (13 pages) |