North Finchley
London
N12 8QJ
Director Name | Miss Melanie Stark |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(same day as company formation) |
Role | Payroll Manager |
Country of Residence | England |
Correspondence Address | Unit 2b Tring House 77-81 High Street Tring Herts HP23 4AB |
Secretary Name | Mrs Deborah Rachel Perlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(same day as company formation) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 105 Woodvale London N10 3DL |
Director Name | Mr David Severs |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2019(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2022) |
Role | Payroll Manager |
Country of Residence | England |
Correspondence Address | Solar House - Pf 915 High Road North Finchley London N12 8QJ |
Telephone | 020 83715129 |
---|---|
Telephone region | London |
Registered Address | Solar House - Pf 915 High Road North Finchley London N12 8QJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Paul Leslie Perlin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,286 |
Cash | £8,697 |
Current Liabilities | £9,106 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
23 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
---|---|
23 July 2020 | Cessation of Melanie Stark as a person with significant control on 1 April 2020 (1 page) |
13 April 2020 | Termination of appointment of Melanie Stark as a director on 1 April 2020 (1 page) |
19 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
26 November 2019 | Appointment of Mr David Severs as a director on 2 September 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 July 2018 | Confirmation statement made on 22 July 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 August 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
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) |
7 September 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
19 February 2013 | Director's details changed for Mr Paul Leslie Perlin on 6 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Mr Paul Leslie Perlin on 6 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Mr Paul Leslie Perlin on 6 February 2013 (2 pages) |
24 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 June 2012 | Director's details changed for Miss Melanie Stark on 21 June 2012 (2 pages) |
25 June 2012 | Director's details changed for Miss Melanie Stark on 21 June 2012 (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Termination of appointment of Deborah Perlin as a secretary (1 page) |
26 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Termination of appointment of Deborah Perlin as a secretary (1 page) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 July 2009 | Return made up to 22/07/09; full list of members (3 pages) |
30 July 2009 | Return made up to 22/07/09; full list of members (3 pages) |
30 October 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
30 October 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
22 July 2008 | Incorporation (17 pages) |
22 July 2008 | Incorporation (17 pages) |