28 Arcadia Avenue
London
N3 2FG
Director Name | Carol-Anne Brunt |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Gallery Court 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 | Nigel Brunt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£35,361 |
Current Liabilities | £1,311,048 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (4 weeks, 1 day from now) |
22 March 2013 | Delivered on: 28 March 2013 Persons entitled: Efg Private Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage the f/h property k/a edmund house the ridgeway enfield herts t/n AGL100084 and all buildings fixtures fixed plant and machinery, all policies of insurance and assurance, all guarantees, warranties and representations and by way of floating charge all the assets, plant, machinery, fittings and other chattels see image for full details. Outstanding |
---|
15 May 2020 | Confirmation statement made on 10 May 2020 with updates (5 pages) |
---|---|
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
19 June 2019 | Confirmation statement made on 10 May 2019 with updates (5 pages) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
3 September 2018 | Notification of Nigel Edward Robert Brunt as a person with significant control on 10 May 2017 (2 pages) |
25 June 2018 | Confirmation statement made on 10 May 2018 with updates (5 pages) |
23 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
25 July 2017 | Director's details changed for Carol-Anne Brunt on 25 July 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
25 July 2017 | Director's details changed for Mr Nigel Edward Robert Brunt on 25 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Carol-Anne Brunt on 25 July 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
25 July 2017 | Director's details changed for Mr Nigel Edward Robert Brunt on 25 July 2017 (2 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
23 February 2017 | Director's details changed for Mr Nigel Edward Robert Brunt on 22 February 2017 (2 pages) |
23 February 2017 | Director's details changed for Mr Nigel Edward Robert Brunt on 22 February 2017 (2 pages) |
22 February 2017 | Director's details changed for Carol-Anne Brunt on 22 February 2017 (2 pages) |
22 February 2017 | Registered office address changed from C/O Titchfield Group Limited Media House Sopers Road Cuffley Potters Bar Hertfordshire EN6 4RY to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 22 February 2017 (1 page) |
22 February 2017 | Director's details changed for Carol-Anne Brunt on 22 February 2017 (2 pages) |
22 February 2017 | Registered office address changed from C/O Titchfield Group Limited Media House Sopers Road Cuffley Potters Bar Hertfordshire EN6 4RY to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 22 February 2017 (1 page) |
23 June 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
4 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
22 January 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
22 January 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
21 May 2014 | Registered office address changed from 69/85 2Nd Floor Tabernacle Street London EC2A 4RR on 21 May 2014 (1 page) |
21 May 2014 | Registered office address changed from 69/85 2Nd Floor Tabernacle Street London EC2A 4RR on 21 May 2014 (1 page) |
13 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
7 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
14 May 2013 | Registered office address changed from C/O Gallaghers Po Box 698 69-85 Tabernacle Street London EC2A 4RR on 14 May 2013 (1 page) |
14 May 2013 | Registered office address changed from C/O Gallaghers Po Box 698 69-85 Tabernacle Street London EC2A 4RR on 14 May 2013 (1 page) |
13 May 2013 | Registered office address changed from C/O Abrahams Dresden Llp 111 Charterhouse Street London EC1M 6AW United Kingdom on 13 May 2013 (1 page) |
13 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Registered office address changed from C/O Abrahams Dresden Llp 111 Charterhouse Street London EC1M 6AW United Kingdom on 13 May 2013 (1 page) |
13 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
24 September 2012 | Appointment of Carol-Anne Brunt as a director (2 pages) |
24 September 2012 | Appointment of Carol-Anne Brunt as a director (2 pages) |
10 May 2012 | Incorporation
|
10 May 2012 | Incorporation
|