London
N3 3PJ
Director Name | Mr Royston Charles Mark Thake |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2008(same day as company formation) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 11 Lodge Avenue Elstree Hertfordshire WD6 3LX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Hathaway House Popes Drive London N3 1QF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Francine Doreen Thake 66.67% Ordinary |
---|---|
1 at £1 | Selwyn Lloyd Tash 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,084 |
Cash | £6,332 |
Current Liabilities | £40,150 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
10 October 2017 | Notification of Francine Doreen Thake as a person with significant control on 6 April 2016 (2 pages) |
---|---|
10 October 2017 | Notification of Selwyn Lloyd Tash as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Notification of Royston Charles Mark Thake as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Notification of Royston Charles Mark Thake as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Notification of Selwyn Lloyd Tash as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Notification of Selwyn Lloyd Tash as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Notification of Selwyn Lloyd Tash as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Notification of Royston Charles Mark Thake as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Notification of Royston Charles Mark Thake as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Notification of Selwyn Lloyd Tash as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Notification of Selwyn Lloyd Tash as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
3 October 2017 | Notification of Royston Charles Mark Thake as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Notification of Royston Charles Mark Thake as a person with significant control on 6 April 2016 (2 pages) |
23 March 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
5 December 2016 | Director's details changed for Mr Selwyn Lloyd Tash on 25 November 2016 (2 pages) |
25 November 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
2 February 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 November 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
29 January 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
4 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
29 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 November 2009 | Director's details changed for Mr Selwyn Lloyd Tash on 19 October 2009 (3 pages) |
21 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
23 January 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
24 November 2008 | Appointment terminated director company directors LIMITED (1 page) |
24 November 2008 | Director appointed royston charles mark thake (2 pages) |
24 November 2008 | Director appointed selwyn lloyd tash (2 pages) |
24 November 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
20 November 2008 | Ad 18/09/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
18 September 2008 | Incorporation (16 pages) |