28 Arcadia Avenue
London
N3 2FG
Secretary Name | Ta Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2012(4 years after company formation) |
Appointment Duration | 11 years, 6 months |
Correspondence Address | Apartment 4 Renaissance House 359 Cockfosters Road Barnet EN4 0JT |
Director Name | Ms Madeleine Reissiger |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 25 September 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | North Lodge Margravine Gardens London W6 8RL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Ra Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2008(same day as company formation) |
Correspondence Address | 13 Station Road Finchley London N3 2SB |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | mindcorp.co.uk |
---|
Registered Address | 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
10k at £1 | Ms Madeleine Reissiger 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,458 |
Cash | £6,692 |
Current Liabilities | £152,866 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 25 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
Latest Return | 25 September 2023 (6 months ago) |
---|---|
Next Return Due | 9 October 2024 (6 months, 2 weeks from now) |
12 September 2020 | Delivered on: 5 October 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
16 August 2012 | Delivered on: 22 August 2012 Persons entitled: Dooba Investments Ii Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £2,654 inclusive of vat see image for full details. Outstanding |
13 May 2009 | Delivered on: 21 May 2009 Persons entitled: Dooba Investments Ii Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit of £2,654, the account and interest. Outstanding |
25 September 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
---|---|
20 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
20 February 2023 | Termination of appointment of Ta Company Secretaries Limited as a secretary on 20 February 2023 (1 page) |
11 November 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
1 April 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
24 November 2021 | Satisfaction of charge 2 in full (1 page) |
24 November 2021 | Satisfaction of charge 1 in full (1 page) |
27 September 2021 | Director's details changed for Mr Andrew Robinson on 27 September 2021 (2 pages) |
27 September 2021 | Cessation of Madeleine Reissiger as a person with significant control on 27 September 2021 (1 page) |
27 September 2021 | Confirmation statement made on 25 September 2021 with updates (4 pages) |
27 September 2021 | Notification of Andrew Robinson as a person with significant control on 27 September 2021 (2 pages) |
25 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
5 October 2020 | Registration of charge 067076130003, created on 12 September 2020 (24 pages) |
25 September 2020 | Confirmation statement made on 25 September 2020 with updates (5 pages) |
25 September 2020 | Secretary's details changed for Ta Company Secretaries Limited on 14 October 2019 (1 page) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
1 November 2019 | Confirmation statement made on 25 September 2019 with updates (5 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
28 November 2018 | Confirmation statement made on 25 September 2018 with updates (5 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 November 2017 | Confirmation statement made on 25 September 2017 with updates (5 pages) |
29 November 2017 | Confirmation statement made on 25 September 2017 with updates (5 pages) |
10 May 2017 | Appointment of Mr Andrew Robinson as a director on 10 May 2017 (2 pages) |
10 May 2017 | Appointment of Mr Andrew Robinson as a director on 10 May 2017 (2 pages) |
10 May 2017 | Termination of appointment of Madeleine Reissiger as a director on 10 May 2017 (1 page) |
10 May 2017 | Termination of appointment of Madeleine Reissiger as a director on 10 May 2017 (1 page) |
23 November 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
30 September 2016 | Secretary's details changed for Ta Company Secretaries Limited on 25 July 2016 (1 page) |
30 September 2016 | Secretary's details changed for Ta Company Secretaries Limited on 25 July 2016 (1 page) |
20 September 2016 | Company name changed mindcorporation LIMITED\certificate issued on 20/09/16
|
20 September 2016 | Company name changed mindcorporation LIMITED\certificate issued on 20/09/16
|
20 September 2016 | Change of name notice (2 pages) |
20 September 2016 | Change of name notice (2 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Director's details changed for Madeleine Reissiger on 28 September 2015 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Director's details changed for Madeleine Reissiger on 28 September 2015 (2 pages) |
24 November 2015 | Secretary's details changed for Ta Company Secretaries Limited on 28 September 2015 (1 page) |
24 November 2015 | Secretary's details changed for Ta Company Secretaries Limited on 28 September 2015 (1 page) |
23 November 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
11 March 2015 | Registered office address changed from 13 Station Road London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 11 March 2015 (1 page) |
11 March 2015 | Registered office address changed from 13 Station Road London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 11 March 2015 (1 page) |
13 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
9 October 2013 | Statement of company's objects (2 pages) |
9 October 2013 | Resolutions
|
9 October 2013 | Statement of company's objects (2 pages) |
9 October 2013 | Resolutions
|
20 September 2013 | Statement of capital following an allotment of shares on 13 September 2012
|
20 September 2013 | Statement of capital following an allotment of shares on 13 September 2012
|
11 December 2012 | Termination of appointment of Ra Company Secretaries Limited as a secretary (1 page) |
11 December 2012 | Appointment of Ta Company Secretaries Limited as a secretary (2 pages) |
11 December 2012 | Termination of appointment of Ra Company Secretaries Limited as a secretary (1 page) |
11 December 2012 | Appointment of Ta Company Secretaries Limited as a secretary (2 pages) |
7 December 2012 | Director's details changed for Madeleine Reissiger on 6 December 2012 (2 pages) |
7 December 2012 | Director's details changed for Madeleine Reissiger on 6 December 2012 (2 pages) |
7 December 2012 | Director's details changed for Madeleine Reissiger on 6 December 2012 (2 pages) |
29 November 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Statement of capital following an allotment of shares on 13 September 2012
|
4 October 2012 | Amended accounts made up to 31 March 2012 (5 pages) |
4 October 2012 | Amended accounts made up to 31 March 2012 (5 pages) |
4 October 2012 | Statement of capital following an allotment of shares on 13 September 2012
|
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 May 2010 | Previous accounting period extended from 30 September 2009 to 25 March 2010 (3 pages) |
24 May 2010 | Previous accounting period extended from 30 September 2009 to 25 March 2010 (3 pages) |
10 December 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
10 December 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
21 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 October 2008 | Secretary appointed ra company secretaries LIMITED (2 pages) |
15 October 2008 | Appointment terminated director company directors LIMITED (1 page) |
15 October 2008 | Secretary appointed ra company secretaries LIMITED (2 pages) |
15 October 2008 | Director appointed madeleine reissiger (2 pages) |
15 October 2008 | Director appointed madeleine reissiger (2 pages) |
15 October 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
15 October 2008 | Appointment terminated director company directors LIMITED (1 page) |
15 October 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
14 October 2008 | Ad 25/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 October 2008 | Ad 25/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
25 September 2008 | Incorporation (16 pages) |
25 September 2008 | Incorporation (16 pages) |