London
N3 1XW
Director Name | Sharron Gill |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2015(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Accounts Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
5 at £1 | Kaz Gill 50.00% Ordinary |
---|---|
5 at £1 | Sharron Gill 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £181,204 |
Cash | £19,981 |
Current Liabilities | £882,209 |
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 | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months from now) |
23 October 2014 | Delivered on: 23 October 2014 Persons entitled: National Westminster Bank Limited Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 6 woodchester park, knotty green, beaconsfield, HP9 2TU and land on the east side of 4 woodchester park, knotty green, beaconsfield, HP9 2TU land registry no. BM380986 and BM108307. Outstanding |
---|---|
24 June 2014 | Delivered on: 27 June 2014 Persons entitled: Oakeve Limited Classification: A registered charge Particulars: 6 woodchester park knotty green beaconsfield and land on the east side of 4 woodchester park knotty green beaconsfield. Outstanding |
5 December 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
---|---|
30 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
14 November 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
4 July 2022 | Change of details for Sharron Gill as a person with significant control on 4 July 2022 (2 pages) |
4 July 2022 | Change of details for Mr Kaz Gill as a person with significant control on 4 July 2022 (2 pages) |
4 July 2022 | Director's details changed for Sharron Gill on 4 July 2022 (2 pages) |
4 July 2022 | Director's details changed for Mr Kaz Gill on 4 July 2022 (2 pages) |
27 May 2022 | Registered office address changed from 21 Bedford Square London WC1B 3HH to 35 Ballards Lane London N3 1XW on 27 May 2022 (1 page) |
8 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
4 November 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
14 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
8 October 2019 | Confirmation statement made on 8 October 2019 with updates (4 pages) |
19 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
8 October 2018 | Confirmation statement made on 8 October 2018 with updates (4 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 November 2017 | Satisfaction of charge 074012450001 in full (4 pages) |
17 November 2017 | Satisfaction of charge 074012450001 in full (4 pages) |
10 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
12 August 2016 | Satisfaction of charge 074012450002 in full (1 page) |
12 August 2016 | Satisfaction of charge 074012450002 in full (1 page) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
10 April 2015 | Memorandum and Articles of Association (37 pages) |
10 April 2015 | Change of share class name or designation (2 pages) |
10 April 2015 | Memorandum and Articles of Association (37 pages) |
10 April 2015 | Change of share class name or designation (2 pages) |
19 March 2015 | Statement of capital following an allotment of shares on 24 February 2015
|
19 March 2015 | Resolutions
|
19 March 2015 | Resolutions
|
19 March 2015 | Statement of capital following an allotment of shares on 24 February 2015
|
10 March 2015 | Appointment of Sharron Gill as a director on 24 February 2015 (3 pages) |
10 March 2015 | Appointment of Sharron Gill as a director on 24 February 2015 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
23 October 2014 | Registration of charge 074012450002, created on 23 October 2014 (8 pages) |
23 October 2014 | Registration of charge 074012450002, created on 23 October 2014 (8 pages) |
27 June 2014 | Registration of charge 074012450001 (7 pages) |
27 June 2014 | Registration of charge 074012450001 (7 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) |
22 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
14 November 2012 | Amended accounts made up to 31 March 2012 (4 pages) |
14 November 2012 | Amended accounts made up to 31 March 2012 (4 pages) |
5 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 January 2012 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Director's details changed for Mr Kaz Gill on 31 January 2011 (2 pages) |
19 April 2011 | Registered office address changed from 16 Bearswood End Beaconsfield Bucks HP9 2NR United Kingdom on 19 April 2011 (1 page) |
19 April 2011 | Director's details changed for Mr Kaz Gill on 31 January 2011 (2 pages) |
19 April 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
19 April 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
19 April 2011 | Registered office address changed from 16 Bearswood End Beaconsfield Bucks HP9 2NR United Kingdom on 19 April 2011 (1 page) |
8 October 2010 | Incorporation (43 pages) |
8 October 2010 | Incorporation (43 pages) |