Abbots Langley
WD5 0BJ
Telephone | 01727 840111 |
---|---|
Telephone region | St Albans |
Registered Address | Grove Lodge 287 Regents Park Road Finchley London N3 3JY |
---|---|
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 |
Year | 2013 |
---|---|
Net Worth | £66,550 |
Cash | £159,161 |
Current Liabilities | £125,768 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 October 2012 | Delivered on: 6 October 2012 Persons entitled: Kerrington (Grove Lodge) Limited Classification: Rent deposit deed Secured details: £12,625 and all other monies due or to become due. Particulars: Fixed charge over the account and the deposit see image for full details. Outstanding |
---|---|
17 May 2012 | Delivered on: 19 May 2012 Satisfied on: 6 October 2012 Persons entitled: Kerrington (Grove Lodge) Limited Classification: Rent deposit deed Secured details: £12,625 and all other monies due or to become due. Particulars: Fixed charge over the account and the deposit see image for full details. Fully Satisfied |
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2017 | Application to strike the company off the register (3 pages) |
8 May 2017 | Application to strike the company off the register (3 pages) |
13 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
12 April 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
15 July 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
2 February 2015 | Registered office address changed from 51 London Road St. Albans AL1 1LJ to Grove Lodge 287 Regents Park Road Finchley London N3 3JY on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 51 London Road St. Albans AL1 1LJ to Grove Lodge 287 Regents Park Road Finchley London N3 3JY on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 51 London Road St. Albans AL1 1LJ to Grove Lodge 287 Regents Park Road Finchley London N3 3JY on 2 February 2015 (1 page) |
1 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
1 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2014 | Amended total exemption small company accounts made up to 30 April 2013 (10 pages) |
25 July 2014 | Amended total exemption small company accounts made up to 30 April 2013 (10 pages) |
25 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
25 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders Statement of capital on 2013-05-24
|
24 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders Statement of capital on 2013-05-24
|
11 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 April 2012 | Incorporation
|
25 April 2012 | Incorporation
|