London
N12 8QA
Director Name | Mr Michael Stewart Howard Placks |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 869 High Road London N12 8QA |
Secretary Name | Mr David Anthony Altman |
---|---|
Status | Current |
Appointed | 02 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 869 High Road London N12 8QA |
Registered Address | 869 High Road London N12 8QA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
25 at £1 | Mr David Anthony Altman 25.00% Ordinary |
---|---|
25 at £1 | Mr Michael Stewart Howard Placks 25.00% Ordinary |
25 at £1 | Mrs Natalie Francis Altman 25.00% Ordinary |
25 at £1 | Mrs Vivien Placks 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £89,850 |
Cash | £648 |
Current Liabilities | £13,636 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 2 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
22 October 2010 | Delivered on: 3 November 2010 Persons entitled: Grove Property Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2-4 mount ephraim road streatham london t/no 446825 together with all and singular fixed machinery buildings, fixtures. Outstanding |
---|---|
22 October 2010 | Delivered on: 3 November 2010 Persons entitled: Grove Property Finance LTD Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
19 September 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2023 | Confirmation statement made on 2 April 2023 with updates (4 pages) |
23 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
17 May 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
9 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
15 December 2020 | Director's details changed for Mr Michael Stewart Howard Placks on 1 December 2020 (2 pages) |
20 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
17 April 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
14 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
21 August 2018 | Director's details changed for Mr Michael Stewart Howard Placks on 6 June 2018 (2 pages) |
6 July 2018 | Cessation of Natalie Frances Altman as a person with significant control on 5 June 2018 (1 page) |
6 July 2018 | Notification of a person with significant control statement (2 pages) |
6 July 2018 | Cessation of David Anthony Altman as a person with significant control on 5 June 2018 (1 page) |
6 July 2018 | Cessation of Michael Stewart Howard Placks as a person with significant control on 5 June 2018 (1 page) |
6 July 2018 | Cessation of Vivien Evelyn Placks as a person with significant control on 5 June 2018 (1 page) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
17 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
9 April 2017 | Confirmation statement made on 2 April 2017 with updates (10 pages) |
9 April 2017 | Confirmation statement made on 2 April 2017 with updates (10 pages) |
6 April 2017 | Registered office address changed from Welbeck House, Suite B 689 Finchley Road London NW2 2JN to 869 High Road London N12 8QA on 6 April 2017 (1 page) |
6 April 2017 | Registered office address changed from Welbeck House, Suite B 689 Finchley Road London NW2 2JN to 869 High Road London N12 8QA on 6 April 2017 (1 page) |
1 February 2017 | Director's details changed for Mr Michael Stewart Howard Placks on 31 January 2017 (2 pages) |
1 February 2017 | Director's details changed for Mr Michael Stewart Howard Placks on 31 January 2017 (2 pages) |
19 December 2016 | Previous accounting period extended from 30 April 2016 to 30 September 2016 (1 page) |
19 December 2016 | Previous accounting period extended from 30 April 2016 to 30 September 2016 (1 page) |
29 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
28 April 2016 | Director's details changed for Mr Michael Stewart Howard Placks on 15 August 2015 (2 pages) |
28 April 2016 | Secretary's details changed for Mr David Anthony Altman on 15 August 2015 (1 page) |
28 April 2016 | Director's details changed for Mr David Anthony Altman on 15 August 2015 (2 pages) |
28 April 2016 | Secretary's details changed for Mr David Anthony Altman on 15 August 2015 (1 page) |
28 April 2016 | Director's details changed for Mr Michael Stewart Howard Placks on 15 August 2015 (2 pages) |
28 April 2016 | Director's details changed for Mr David Anthony Altman on 15 August 2015 (2 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
10 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
19 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
26 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Amended accounts made up to 30 April 2012 (6 pages) |
8 February 2013 | Amended accounts made up to 30 April 2012 (6 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 April 2011 (16 pages) |
9 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 April 2011 (16 pages) |
9 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 April 2011 (16 pages) |
24 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
16 March 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 July 2010 | Registered office address changed from Welbeck House Suite B 689 Finchley Road London NW2 2JN on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from Welbeck House Suite B 689 Finchley Road London NW2 2JN on 8 July 2010 (1 page) |
8 July 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Registered office address changed from Welbeck House Suite B 689 Finchley Road London NW2 2JN on 8 July 2010 (1 page) |
8 July 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Registered office address changed from 869 High Road London N12 8QA England on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from 869 High Road London N12 8QA England on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from 869 High Road London N12 8QA England on 7 July 2010 (1 page) |
2 April 2009 | Incorporation (14 pages) |
2 April 2009 | Incorporation (14 pages) |