North Finchley
London
N12 8JG
Secretary Name | Mr Antony Stark |
---|---|
Status | Closed |
Appointed | 18 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Lodge Lane North Finchley London N12 8JG |
Registered Address | Edelman House 1238 High Road Whetstone London N20 0LH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
1 at £1 | Mr Antony David Stark 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £421,682 |
Cash | £653,353 |
Current Liabilities | £277,987 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
6 November 2012 | Delivered on: 20 November 2012 Persons entitled: Mizrahi Tefahot Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Black horse 1 chapel road ilford t/no EX740238 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 November 2012 | Delivered on: 20 November 2012 Persons entitled: Mizrahi Tefahot Bank LTD Classification: First party deed of charge over property/land Secured details: All monies due or to become due from the company to the chargee. Particulars: Black horse 1 chapel road ilford t/no EX74028 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 November 2012 | Delivered on: 9 November 2012 Persons entitled: Mizrahi Tefahot Bank LTD Classification: Rent charge agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: All rents, licence fees and other monies receivable now or in the future in respect of or arising out of any lease of the property or any agreements for lease or otherwise derived from or arising out of the property. Outstanding |
6 June 2017 | Liquidators' statement of receipts and payments to 22 March 2017 (13 pages) |
---|---|
6 April 2016 | Registered office address changed from C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF England to Edelman House 1238 High Road Whetstone London N20 0LH on 6 April 2016 (2 pages) |
4 April 2016 | Resolutions
|
4 April 2016 | Declaration of solvency (3 pages) |
4 April 2016 | Appointment of a voluntary liquidator (1 page) |
24 February 2016 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF on 24 February 2016 (1 page) |
5 February 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
27 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
21 May 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
17 March 2015 | Registered office address changed from 13-15 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 17 March 2015 (1 page) |
15 January 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
4 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
25 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
17 October 2013 | Director's details changed for Mr Antony David Stark on 10 October 2013 (3 pages) |
25 July 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
14 February 2013 | Secretary's details changed for Mr Antony Stark on 14 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Mr Antony David Stark on 14 February 2013 (2 pages) |
14 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 November 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 November 2011 | Incorporation (25 pages) |