28 Arcadia Avenue
London
N3 2FG
Registered Address | 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Ms Louise Jayne Davies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,895 |
Cash | £14,240 |
Current Liabilities | £1,838 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
29 February 2024 | Accounts for a dormant company made up to 31 May 2023 (6 pages) |
---|---|
18 January 2024 | Confirmation statement made on 22 December 2023 with no updates (3 pages) |
28 February 2023 | Accounts for a dormant company made up to 31 May 2022 (6 pages) |
3 February 2023 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
28 February 2022 | Accounts for a dormant company made up to 31 May 2021 (6 pages) |
9 February 2022 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
26 January 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
14 February 2020 | Confirmation statement made on 22 December 2019 with updates (4 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
2 January 2019 | Confirmation statement made on 22 December 2018 with updates (4 pages) |
2 January 2018 | Confirmation statement made on 22 December 2017 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
6 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
1 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
6 March 2015 | Director's details changed for Louise Jayne Davies on 6 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Louise Jayne Davies on 6 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Louise Jayne Davies on 6 March 2015 (2 pages) |
3 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 3 March 2015 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
5 February 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
17 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
2 September 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
15 August 2013 | Director's details changed for Louise Jayne Davies on 9 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Louise Jayne Davies on 9 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Louise Jayne Davies on 9 August 2013 (2 pages) |
22 July 2013 | Registered office address changed from 36 Sparkford House Battersea Church Road London SW11 3NQ England on 22 July 2013 (2 pages) |
22 July 2013 | Registered office address changed from 36 Sparkford House Battersea Church Road London SW11 3NQ England on 22 July 2013 (2 pages) |
24 June 2013 | Previous accounting period extended from 31 December 2012 to 31 May 2013 (3 pages) |
24 June 2013 | Previous accounting period extended from 31 December 2012 to 31 May 2013 (3 pages) |
18 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
18 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Incorporation (22 pages) |
22 December 2011 | Incorporation (22 pages) |