314 Regents Park Road, Finchley
London
N3 2LT
Director Name | Mr John Frederick France |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
Registered Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Emma Marie Johns 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£22,045 |
Current Liabilities | £27,123 |
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 | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
21 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
9 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
1 January 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
25 April 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
3 March 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
6 January 2022 | Amended micro company accounts made up to 31 March 2020 (4 pages) |
18 June 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
10 August 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
24 April 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
12 March 2019 | Confirmation statement made on 7 March 2019 with updates (5 pages) |
16 January 2019 | Notification of John Frederick France as a person with significant control on 1 April 2018 (2 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
16 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
19 April 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
20 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
19 April 2016 | Appointment of Mr John Frederick France as a director on 1 January 2016 (2 pages) |
19 April 2016 | Appointment of Mr John Frederick France as a director on 1 January 2016 (2 pages) |
19 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
19 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
15 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
27 December 2014 | Micro company accounts made up to 31 March 2014 (5 pages) |
27 December 2014 | Micro company accounts made up to 31 March 2014 (5 pages) |
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
7 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
29 May 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
29 May 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
29 May 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
7 March 2012 | Incorporation
|
7 March 2012 | Incorporation
|
7 March 2012 | Incorporation
|