Finchley
London
N3 1LF
Director Name | Ms Mia Robinson |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue Finchley London N3 1LF |
Director Name | Mrs Judith Avril Ross |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue Finchley London N3 1LF |
Director Name | Ms Judith Avril Ross |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2012(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Registered Address | Aston House Cornwall Avenue Finchley London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
50 at £1 | Judith Avril Ross 50.00% Ordinary |
---|---|
50 at £1 | Mia Robinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,681 |
Cash | £1,678 |
Current Liabilities | £2,349 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (4 weeks, 1 day from now) |
29 July 2022 | Delivered on: 2 August 2022 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: Flat 3, 9 inner park road. London. SW19 6DY. Outstanding |
---|---|
30 October 2017 | Delivered on: 6 November 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: Flat 3, 9 inner park road, london SW19 6DY title number TGL371376. Outstanding |
1 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
17 June 2020 | Confirmation statement made on 5 May 2020 with updates (5 pages) |
29 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
17 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
10 July 2018 | Previous accounting period extended from 30 November 2017 to 31 March 2018 (1 page) |
4 June 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
6 November 2017 | Registration of charge 070814650001, created on 30 October 2017 (3 pages) |
6 November 2017 | Registration of charge 070814650001, created on 30 October 2017 (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
5 May 2017 | Appointment of Mr Thomas Peter Robinson as a director on 25 April 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
5 May 2017 | Termination of appointment of Judith Avril Ross as a director on 25 April 2017 (1 page) |
5 May 2017 | Termination of appointment of Judith Avril Ross as a director on 25 April 2017 (1 page) |
5 May 2017 | Appointment of Mr Thomas Peter Robinson as a director on 25 April 2017 (2 pages) |
6 December 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
6 September 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
4 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
8 September 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
8 September 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
10 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
3 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
16 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
16 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
17 January 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (3 pages) |
29 October 2012 | Appointment of Mrs Judith Avril Ross as a director (2 pages) |
29 October 2012 | Appointment of Mrs Judith Avril Ross as a director (2 pages) |
26 October 2012 | Termination of appointment of Judith Ross as a director (1 page) |
26 October 2012 | Termination of appointment of Judith Ross as a director (1 page) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
30 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (3 pages) |
30 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
15 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
25 May 2011 | Termination of appointment of Mia Robinson as a director (1 page) |
25 May 2011 | Termination of appointment of Mia Robinson as a director (1 page) |
22 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
19 November 2009 | Incorporation (44 pages) |
19 November 2009 | Incorporation (44 pages) |