Pinner
Middlesex
HA5 2BB
Secretary Name | Lesley Abbott |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Marachelle Cuckoo Hill Pinner Middlesex HA5 2BB |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road Temple Fortune London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 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 |
50 at £1 | Lesley Abbott 50.00% Ordinary |
---|---|
50 at £1 | Richard John Abbott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £832,308 |
Cash | £835,844 |
Current Liabilities | £233,780 |
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 | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 4 weeks from now) |
4 November 2014 | Delivered on: 14 November 2014 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
---|---|
4 November 2014 | Delivered on: 5 November 2014 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: 21 bridge street pinner middlesex. Outstanding |
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
6 December 2023 | Confirmation statement made on 6 November 2023 with no updates (3 pages) |
3 January 2023 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
1 December 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
10 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
13 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
29 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
25 November 2016 | Confirmation statement made on 6 November 2016 with updates (7 pages) |
25 November 2016 | Confirmation statement made on 6 November 2016 with updates (7 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (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) |
16 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
14 November 2014 | Registration of charge 067428450002, created on 4 November 2014 (23 pages) |
14 November 2014 | Registration of charge 067428450002, created on 4 November 2014 (23 pages) |
14 November 2014 | Registration of charge 067428450002, created on 4 November 2014 (23 pages) |
5 November 2014 | Registration of charge 067428450001, created on 4 November 2014 (19 pages) |
5 November 2014 | Registration of charge 067428450001, created on 4 November 2014 (19 pages) |
5 November 2014 | Registration of charge 067428450001, created on 4 November 2014 (19 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
17 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
15 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
5 January 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 July 2010 | Previous accounting period extended from 30 November 2009 to 31 March 2010 (1 page) |
6 July 2010 | Previous accounting period extended from 30 November 2009 to 31 March 2010 (1 page) |
9 January 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
9 January 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
9 January 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
9 December 2008 | Secretary appointed lesley abbott (2 pages) |
9 December 2008 | Director appointed richard john abbott (2 pages) |
9 December 2008 | Director appointed richard john abbott (2 pages) |
9 December 2008 | Secretary appointed lesley abbott (2 pages) |
5 December 2008 | Ad 06/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
5 December 2008 | Ad 06/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 November 2008 | Appointment terminated director barbara kahan (1 page) |
7 November 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
7 November 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
7 November 2008 | Appointment terminated director barbara kahan (1 page) |
6 November 2008 | Incorporation (16 pages) |
6 November 2008 | Incorporation (16 pages) |