North Finchley
London
N12 0DR
Director Name | Mrs Felicity Anne Butler |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(same day as company formation) |
Role | Conveyancing Executive |
Country of Residence | England |
Correspondence Address | Kingscourt Foscote Towcester Northamptonshire NN12 8PD |
Director Name | Mrs Meg Yvonne Gillespie-Taylor |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Bridge Street Leighton Buzzard Beds LU7 1EB |
Director Name | Mr Anthony Michael Taylor |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(same day as company formation) |
Role | Solitor |
Country of Residence | England |
Correspondence Address | Bridge House Bridge Street Leighton Buzzard Beds LU7 1EB |
Director Name | Mrs Meg Yvonne Gillespie-Taylor |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2020(7 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 14 August 2020) |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | Bridge House Bridge Street Leighton Buzzard Bedfordshire LU7 1EB |
Director Name | Mr Simon Andrew Hutcheson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2020(8 years after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 12 August 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bridge House Bridge Street Leighton Buzzard Beds LU7 1EB |
Director Name | Mr Graham Paul Lovelock |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2020(8 years after company formation) |
Appointment Duration | 2 days (resigned 14 August 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bridge House Bridge Street Leighton Buzzard Bedfordshire LU7 1EB |
Director Name | Mr Anthony Michael Taylor |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2020(8 years after company formation) |
Appointment Duration | 2 days (resigned 14 August 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bridge House Bridge Street Leighton Buzzard Bedfordshire LU7 1EB |
Website | www.gca-law.com/ |
---|---|
Telephone | 01525 635641 |
Telephone region | Leighton Buzzard |
Registered Address | Griffins Tavistock House North Tavistock Square London WC1H 9HR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
50 at £1 | Anthony Michael Taylor 50.00% Ordinary |
---|---|
50 at £1 | Meg Yvonne Gillespie-taylor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £192,205 |
Cash | £78,763 |
Current Liabilities | £272,479 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 August 2020 (3 years, 8 months ago) |
---|---|
Next Return Due | 26 August 2021 (overdue) |
2 August 2013 | Delivered on: 7 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
7 February 2024 | Liquidators' statement of receipts and payments to 29 November 2023 (27 pages) |
---|---|
26 September 2023 | Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Griffiths Tavistock House North Tavistock Square London WC1H 9HR on 26 September 2023 (2 pages) |
2 February 2023 | Liquidators' statement of receipts and payments to 29 November 2022 (32 pages) |
4 February 2022 | Liquidators' statement of receipts and payments to 29 November 2021 (35 pages) |
12 January 2021 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
12 January 2021 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
15 December 2020 | Appointment of a voluntary liquidator (3 pages) |
15 December 2020 | Resolutions
|
15 December 2020 | Registered office address changed from Bridge House Bridge Street Leighton Buzzard Beds LU7 1EB to Tavistock House South Tavistock Square London WC1H 9LG on 15 December 2020 (2 pages) |
16 August 2020 | Cessation of Anthony Michael Taylor as a person with significant control on 14 August 2020 (1 page) |
16 August 2020 | Termination of appointment of Anthony Michael Taylor as a director on 14 August 2020 (1 page) |
15 August 2020 | Termination of appointment of Meg Yvonne Gillespie-Taylor as a director on 14 August 2020 (1 page) |
15 August 2020 | Termination of appointment of Felicity Anne Butler as a director on 14 August 2020 (1 page) |
15 August 2020 | Termination of appointment of Graham Paul Lovelock as a director on 14 August 2020 (1 page) |
14 August 2020 | Notification of Anthony Michael Taylor as a person with significant control on 12 August 2020 (2 pages) |
13 August 2020 | Termination of appointment of Simon Andrew Hutcheson as a director on 12 August 2020 (1 page) |
12 August 2020 | Cessation of Meg Yvonne Gillespie-Taylor as a person with significant control on 17 April 2020 (1 page) |
12 August 2020 | Confirmation statement made on 12 August 2020 with updates (5 pages) |
12 August 2020 | Appointment of Mrs Felicity Anne Butler as a director on 12 August 2020 (2 pages) |
12 August 2020 | Appointment of Mr Graham Paul Lovelock as a director on 12 August 2020 (2 pages) |
12 August 2020 | Cessation of Kingly Solicitors Limited as a person with significant control on 12 August 2020 (1 page) |
12 August 2020 | Notification of Kingly Solicitors Limited as a person with significant control on 17 April 2020 (2 pages) |
12 August 2020 | Appointment of Mr Anthony Michael Taylor as a director on 12 August 2020 (2 pages) |
12 August 2020 | Appointment of Mrs Meg Yvonne Gillespie-Taylor as a director on 12 March 2020 (2 pages) |
12 August 2020 | Cessation of Anthony Michael Taylor as a person with significant control on 17 April 2020 (1 page) |
5 August 2020 | Director's details changed (2 pages) |
5 August 2020 | Director's details changed (2 pages) |
5 August 2020 | Director's details changed (2 pages) |
5 August 2020 | Director's details changed (2 pages) |
5 August 2020 | Change of details for Mrs Meg Yvonne Gillespie-Taylor as a person with significant control on 4 August 2020 (2 pages) |
5 August 2020 | Change of details for Mr Anthony Michael Taylor as a person with significant control on 4 August 2020 (2 pages) |
28 July 2020 | Satisfaction of charge 081488210001 in full (1 page) |
24 July 2020 | Appointment of Mr Simon Andrew Hutcheson as a director on 24 July 2020 (2 pages) |
24 July 2020 | Termination of appointment of Felicity Anne Butler as a director on 24 July 2020 (1 page) |
24 July 2020 | Termination of appointment of Anthony Michael Taylor as a director on 24 July 2020 (1 page) |
24 July 2020 | Termination of appointment of Meg Yvonne Gillespie-Taylor as a director on 24 July 2020 (1 page) |
24 July 2020 | Termination of appointment of Graham Paul Lovelock as a director on 24 July 2020 (1 page) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
29 July 2019 | Confirmation statement made on 19 July 2019 with updates (4 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 July 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
19 June 2018 | Director's details changed for Mrs Meg Yvonne Gillspie-Taylor on 19 June 2018 (2 pages) |
19 June 2018 | Director's details changed for Mrs Felicity Anne Butler Anne Butler on 19 June 2018 (2 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
31 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
23 June 2017 | Appointment of Mrs Felicity Anne Butler Anne Butler as a director on 22 June 2017 (2 pages) |
23 June 2017 | Appointment of Mrs Felicity Anne Butler Anne Butler as a director on 22 June 2017 (2 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
16 July 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
16 July 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
9 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 August 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
29 August 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
7 August 2013 | Registration of charge 081488210001 (44 pages) |
7 August 2013 | Registration of charge 081488210001 (44 pages) |
23 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
4 March 2013 | Termination of appointment of Felicity Butler as a director (1 page) |
4 March 2013 | Termination of appointment of Felicity Butler as a director (1 page) |
14 February 2013 | Director's details changed for Felicity Butler on 14 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Felicity Butler on 14 February 2013 (2 pages) |
7 February 2013 | Registered office address changed from 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ United Kingdom on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ United Kingdom on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ United Kingdom on 7 February 2013 (1 page) |
23 November 2012 | Appointment of Felicity Butler as a director (3 pages) |
23 November 2012 | Appointment of Graham Paul Lovelock as a director (3 pages) |
23 November 2012 | Appointment of Graham Paul Lovelock as a director (3 pages) |
23 November 2012 | Appointment of Felicity Butler as a director (3 pages) |
14 August 2012 | Appointment of Mr Anthony Michael Taylor as a director (3 pages) |
14 August 2012 | Appointment of Mrs Meg Yvonne Gillspie-Taylor as a director (3 pages) |
14 August 2012 | Appointment of Mr Anthony Michael Taylor as a director (3 pages) |
14 August 2012 | Appointment of Mrs Meg Yvonne Gillspie-Taylor as a director (3 pages) |
23 July 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
23 July 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 July 2012 | Incorporation (36 pages) |
19 July 2012 | Incorporation (36 pages) |