London
N12 8LY
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Mr Steve Victor Martin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,596 |
Cash | £5,057 |
Current Liabilities | £74,490 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
20 December 2012 | Delivered on: 4 January 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
---|
6 February 2020 | Appointment of a voluntary liquidator (3 pages) |
---|---|
29 January 2020 | Registered office address changed from C/O Reed Taylor Benedict Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW to Pearl Assurance House 319 Ballards Lane London N12 8LY on 29 January 2020 (2 pages) |
28 January 2020 | Declaration of solvency (5 pages) |
28 January 2020 | Resolutions
|
26 November 2019 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
9 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
25 January 2019 | Satisfaction of charge 1 in full (1 page) |
7 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
17 November 2017 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
17 November 2017 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
16 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
10 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
24 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
22 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
3 November 2014 | Registered office address changed from C/O C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3 1St Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 3 November 2014 (2 pages) |
3 November 2014 | Registered office address changed from C/O C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3 1St Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 3 November 2014 (2 pages) |
3 November 2014 | Registered office address changed from C/O C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3 1St Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 3 November 2014 (2 pages) |
29 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
11 August 2014 | Director's details changed for Mr Steve Victor Martin on 1 January 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Steve Victor Martin on 1 January 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Steve Victor Martin on 1 January 2014 (2 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
20 August 2013 | Annual return made up to 5 August 2013 Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 5 August 2013 Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 5 August 2013 Statement of capital on 2013-08-20
|
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
17 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (14 pages) |
17 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (14 pages) |
17 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (14 pages) |
8 May 2012 | Registered office address changed from 1St Floor Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB United Kingdom on 8 May 2012 (2 pages) |
8 May 2012 | Registered office address changed from 1St Floor Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB United Kingdom on 8 May 2012 (2 pages) |
8 May 2012 | Registered office address changed from 1St Floor Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB United Kingdom on 8 May 2012 (2 pages) |
5 August 2011 | Incorporation
|
5 August 2011 | Incorporation
|
5 August 2011 | Incorporation
|