London
NW11 8NA
Director Name | Mr Trevor Andrew Williamson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2010(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 843 Finchley Road London NW11 8NA |
Registered Address | 843 Finchley Road London NW11 8NA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
50 at £1 | Elena Sollai 50.00% Ordinary |
---|---|
50 at £1 | Trevor Williamson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,431 |
Cash | £133 |
Current Liabilities | £18,532 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
28 September 2022 | Delivered on: 6 October 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Part of 582 lordship lane. London. N22 5BY. Outstanding |
---|---|
28 September 2021 | Delivered on: 5 October 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
17 August 2021 | Delivered on: 23 August 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land at the back of 451 west green road, london N15 3PL. Outstanding |
16 June 2021 | Delivered on: 17 June 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
15 May 2012 | Delivered on: 17 May 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 117 harringay road tottenham t/no MX470025 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
20 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
11 October 2023 | Satisfaction of charge 074480400004 in full (1 page) |
14 April 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
6 October 2022 | Registration of charge 074480400005, created on 28 September 2022 (37 pages) |
27 April 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
5 October 2021 | Registration of charge 074480400004, created on 28 September 2021 (18 pages) |
30 September 2021 | Satisfaction of charge 1 in full (1 page) |
23 August 2021 | Registration of charge 074480400003, created on 17 August 2021 (37 pages) |
4 August 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
17 June 2021 | Registration of charge 074480400002, created on 16 June 2021 (40 pages) |
30 March 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
12 August 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
23 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
19 March 2020 | Current accounting period extended from 29 November 2019 to 31 March 2020 (1 page) |
26 November 2019 | Micro company accounts made up to 29 November 2018 (4 pages) |
29 August 2019 | Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page) |
25 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
20 August 2018 | Micro company accounts made up to 30 November 2017 (4 pages) |
27 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
10 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
10 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
3 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
24 January 2017 | Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 843 Finchley Road London NW11 8NA on 24 January 2017 (1 page) |
24 January 2017 | Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 843 Finchley Road London NW11 8NA on 24 January 2017 (1 page) |
7 July 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
7 July 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
6 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
21 July 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
21 July 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
7 April 2015 | Director's details changed for Elena Sollai on 7 April 2015 (2 pages) |
7 April 2015 | Director's details changed for Mr Trevor Andrew Williamson on 7 April 2015 (2 pages) |
7 April 2015 | Director's details changed for Mr Trevor Andrew Williamson on 7 April 2015 (2 pages) |
7 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Director's details changed for Mr Trevor Andrew Williamson on 7 April 2015 (2 pages) |
7 April 2015 | Director's details changed for Elena Sollai on 7 April 2015 (2 pages) |
7 April 2015 | Director's details changed for Elena Sollai on 7 April 2015 (2 pages) |
4 June 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
4 June 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
2 June 2014 | Registered office address changed from Doshi & Co. 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Doshi & Co. 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Doshi & Co. 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page) |
7 April 2014 | Registered office address changed from First Floor Windsor House 1270 London Road Upper Norwood London SW16 4DH United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from First Floor Windsor House 1270 London Road Upper Norwood London SW16 4DH United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from First Floor Windsor House 1270 London Road Upper Norwood London SW16 4DH United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
10 July 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
9 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
9 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2010 | Incorporation (46 pages) |
23 November 2010 | Incorporation (46 pages) |