Southgate
London
N14 6AU
Secretary Name | Mrs Pauline Melissa Gavriel |
---|---|
Status | Current |
Appointed | 17 June 2019(11 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | 122 Myddleton Road London N22 8NQ |
Director Name | Mr Ashiek Madhvani |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 285 Lonsdale Drive Enfield Middlesex EN2 7LB |
Secretary Name | Mr Ashiek Madhvani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 285 Lonsdale Drive Enfield Middlesex EN2 7LB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.treewoodproperties.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 37441200 |
Telephone region | London |
Registered Address | 122 Myddleton Road London N22 8NQ |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Bounds Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £51,983 |
Net Worth | £40,148 |
Cash | £50,237 |
Current Liabilities | £12,276 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 18 October 2023 (6 months ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 2 weeks from now) |
26 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
12 October 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
15 December 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
18 October 2022 | Confirmation statement made on 18 October 2022 with updates (4 pages) |
29 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
18 December 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
16 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
6 January 2021 | Micro company accounts made up to 31 March 2020 (8 pages) |
16 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
3 July 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
19 June 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
17 June 2019 | Cessation of Ashiek Madhvani as a person with significant control on 17 June 2019 (1 page) |
17 June 2019 | Termination of appointment of Ashiek Madhvani as a director on 17 June 2019 (1 page) |
17 June 2019 | Appointment of Mrs Pauline Melissa Gavriel as a secretary on 17 June 2019 (2 pages) |
17 June 2019 | Termination of appointment of Ashiek Madhvani as a secretary on 17 June 2019 (1 page) |
17 June 2019 | Notification of Marios Gavriel as a person with significant control on 17 June 2019 (2 pages) |
1 November 2018 | Micro company accounts made up to 31 March 2018 (8 pages) |
21 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
20 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
29 March 2017 | Registered office address changed from 6 Hornsey Park Road London N8 0JP to 122 Myddleton Road London N22 8NQ on 29 March 2017 (1 page) |
29 March 2017 | Registered office address changed from 6 Hornsey Park Road London N8 0JP to 122 Myddleton Road London N22 8NQ on 29 March 2017 (1 page) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
24 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
13 August 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
12 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
12 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
14 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
17 February 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
17 February 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
3 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
19 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
28 September 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
13 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
16 June 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
16 June 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
14 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Ashiek Madhvani on 11 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Ashiek Madhvani on 11 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Marios Gavriel on 11 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Marios Gavriel on 11 June 2010 (2 pages) |
19 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
19 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
22 April 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
22 April 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
24 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
24 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from 6 hornsey park road london N8 0JP (1 page) |
25 June 2008 | Secretary appointed ashiek madhvani (1 page) |
25 June 2008 | Director appointed marios gavriel (2 pages) |
25 June 2008 | Secretary appointed ashiek madhvani (1 page) |
25 June 2008 | Director appointed ashiek madhvani (2 pages) |
25 June 2008 | Director appointed ashiek madhvani (2 pages) |
25 June 2008 | Director appointed marios gavriel (2 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from 6 hornsey park road london N8 0JP (1 page) |
11 June 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
11 June 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
11 June 2008 | Incorporation (9 pages) |
11 June 2008 | Incorporation (9 pages) |