Finchley
London
N3 2JX
Secretary Name | Mr Carol Josephine Sayer |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 2011(2 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Correspondence Address | 314 Regents Park Road Finchley London N3 2JX |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middx EN2 6EY |
Registered Address | 314 Regents Park Road Finchley London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Andrew Samuels 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,482 |
Current Liabilities | £128,810 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 4 weeks from now) |
13 November 2015 | Delivered on: 24 November 2015 Persons entitled: Dancastle Associates Limited Classification: A registered charge Particulars: All that leasehold property situate at and known as 65 and 77 swan court, chelsea manor street, london SW3 5RY as the same is to be registered at the land registry and as the same is comprised in a lease of even date herewith and made between cadogan holdings limited (1) 36 harrington gardens headlease limited (2) and wood management services limited (3). Outstanding |
---|---|
13 November 2015 | Delivered on: 18 November 2015 Persons entitled: Dancastle Associates Limited Classification: A registered charge Particulars: Debenture. Outstanding |
19 February 2024 | Confirmation statement made on 8 February 2024 with updates (5 pages) |
---|---|
11 January 2024 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
14 June 2023 | Change of details for B M Samuels Finance Group Ltd as a person with significant control on 9 February 2023 (2 pages) |
28 March 2023 | Change of details for B M Samuels Finance Group Plc as a person with significant control on 9 February 2023 (2 pages) |
21 February 2023 | Director's details changed for Mr Andrew Darren Samuels on 8 February 2023 (2 pages) |
21 February 2023 | Confirmation statement made on 8 February 2023 with updates (4 pages) |
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
30 August 2022 | Termination of appointment of Carol Josephine Sayer as a secretary on 30 August 2022 (1 page) |
28 March 2022 | Director's details changed for Mr Andrew Darren Samuels on 17 February 2022 (2 pages) |
28 March 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
26 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
19 April 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
15 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
17 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
21 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
19 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
22 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
25 September 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
23 February 2017 | Confirmation statement made on 8 February 2017 with updates (7 pages) |
23 February 2017 | Confirmation statement made on 8 February 2017 with updates (7 pages) |
22 February 2017 | Director's details changed for Mr Andrew Darren Samuels on 8 February 2017 (2 pages) |
22 February 2017 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 314 Regents Park Road Finchley London N3 2JX on 22 February 2017 (1 page) |
22 February 2017 | Secretary's details changed for Mr Carol Josephine Sayer on 8 February 2017 (1 page) |
22 February 2017 | Secretary's details changed for Mr Carol Josephine Sayer on 8 February 2017 (1 page) |
22 February 2017 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 314 Regents Park Road Finchley London N3 2JX on 22 February 2017 (1 page) |
22 February 2017 | Director's details changed for Mr Andrew Darren Samuels on 8 February 2017 (2 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 May 2016 | Registered office address changed from 302-308 Preston Road Harrow HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from 302-308 Preston Road Harrow HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page) |
26 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
24 November 2015 | Registration of charge 076041600002, created on 13 November 2015 (26 pages) |
24 November 2015 | Registration of charge 076041600002, created on 13 November 2015 (26 pages) |
18 November 2015 | Registration of charge 076041600001, created on 13 November 2015 (17 pages) |
18 November 2015 | Registration of charge 076041600001, created on 13 November 2015 (17 pages) |
19 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
19 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
23 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
2 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
2 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 October 2012 | Statement of capital following an allotment of shares on 3 October 2012
|
19 October 2012 | Statement of capital following an allotment of shares on 3 October 2012
|
19 October 2012 | Statement of capital following an allotment of shares on 3 October 2012
|
14 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 14 April 2012 (16 pages) |
14 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 14 April 2012 (16 pages) |
16 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders
|
16 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders
|
6 July 2011 | Appointment of Andrew Darren Samuels as a director (3 pages) |
6 July 2011 | Appointment of Andrew Darren Samuels as a director (3 pages) |
27 June 2011 | Appointment of Mr Caro; Josephine Sayer as a secretary (3 pages) |
27 June 2011 | Appointment of Mr Caro; Josephine Sayer as a secretary (3 pages) |
4 May 2011 | Termination of appointment of Clifford Wing as a director (1 page) |
4 May 2011 | Termination of appointment of Clifford Wing as a director (1 page) |
14 April 2011 | Incorporation (32 pages) |
14 April 2011 | Incorporation (32 pages) |