London
N11 3PT
Director Name | Mrs Lucy Law |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Highgrove Close London N11 3PT |
Secretary Name | Mrs Lucy Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Highgrove Close London N11 3PT |
Registered Address | Northside House Mount Pleasant Barnet Herts EN4 9EE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £31,904 |
Cash | £72 |
Current Liabilities | £76,184 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 March |
Latest Return | 7 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
24 November 2021 | Delivered on: 24 November 2021 Persons entitled: Liberty Leasing Limited Classification: A registered charge Outstanding |
---|
21 March 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
---|---|
26 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
22 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
18 November 2022 | Satisfaction of charge 067853730001 in full (4 pages) |
19 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
24 November 2021 | Registration of charge 067853730001, created on 24 November 2021 (4 pages) |
8 April 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
24 November 2020 | Registered office address changed from C/O N R Betts & Co 2 Fountain Court Victoria Square St Albans Hertfordshire AL1 3TF United Kingdom to Northside House Mount Pleasant Barnet Herts EN4 9EE on 24 November 2020 (1 page) |
30 October 2020 | Termination of appointment of Lucy Law as a secretary on 19 October 2020 (1 page) |
19 October 2020 | Termination of appointment of Lucy Law as a director on 19 October 2020 (1 page) |
20 August 2020 | Registered office address changed from C/O N R Betts & Co 54-56 Victoria Street Suite 201 st Albans Hertfordshire AL1 3HZ England to C/O N R Betts & Co 2 Fountain Court Victoria Square St Albans Hertfordshire AL1 3TF on 20 August 2020 (1 page) |
20 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
21 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
12 July 2019 | Registered office address changed from C/O N R Betts & Co 54-56 Victoria Road Suite 201 st Albans Hertfordshire AL1 3HZ England to C/O N R Betts & Co 54-56 Victoria Street Suite 201 st Albans Hertfordshire AL1 3HZ on 12 July 2019 (1 page) |
12 July 2019 | Registered office address changed from C/O N R Betts & Co Central House 1 Ballards Lane London N3 1LQ United Kingdom to C/O N R Betts & Co 54-56 Victoria Road Suite 201 st Albans Hertfordshire AL1 3HZ on 12 July 2019 (1 page) |
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
4 May 2018 | Registered office address changed from 44 Squires Lane Finchley London N3 2AT to C/O N R Betts & Co Central House 1 Ballards Lane London N3 1LQ on 4 May 2018 (1 page) |
10 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
12 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 March 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 March 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 May 2011 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 4 May 2011 (1 page) |
3 May 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
17 January 2011 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
17 January 2011 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
17 January 2011 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
15 November 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
24 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
24 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
24 January 2010 | Director's details changed for Mr Jerome Law on 24 January 2010 (2 pages) |
24 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
24 January 2010 | Director's details changed for Mr Jerome Law on 24 January 2010 (2 pages) |
24 January 2010 | Director's details changed for Mrs Lucy Law on 24 January 2010 (2 pages) |
24 January 2010 | Director's details changed for Mrs Lucy Law on 24 January 2010 (2 pages) |
7 January 2009 | Incorporation (12 pages) |
7 January 2009 | Incorporation (12 pages) |