28 Arcadia Avenue
London
N3 2FG
Director Name | Mrs Nina Alexandra Taylor |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
40 at £1 | Mrs Aneela Hassan 40.00% Ordinary |
---|---|
30 at £1 | Mrs Nina Alexandra Taylor 30.00% Ordinary |
10 at £1 | Mr Aron Joseph Taylor 10.00% Ordinary |
10 at £1 | Mrs Charlotte Leah Suppe 10.00% Ordinary |
10 at £1 | Mrs Hannah Lucy Malachi 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £394 |
Cash | £13,097 |
Current Liabilities | £68,747 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 5 September 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 19 September 2023 (overdue) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
---|---|
10 September 2020 | Director's details changed for Mrs Nina Alexandra Taylor on 31 March 2020 (2 pages) |
10 September 2020 | Change of details for Mrs Nina Alexandra Taylor as a person with significant control on 31 March 2020 (2 pages) |
10 September 2020 | Confirmation statement made on 5 September 2020 with updates (5 pages) |
15 October 2019 | Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG United Kingdom to Apartment 4 Renaissance House 359 Cockfosters Road Barnet EN4 0JT on 15 October 2019 (1 page) |
11 September 2019 | Confirmation statement made on 5 September 2019 with updates (5 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
6 September 2018 | Confirmation statement made on 5 September 2018 with updates (4 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
7 September 2017 | Confirmation statement made on 5 September 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 5 September 2017 with updates (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
8 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
25 July 2016 | Registered office address changed from Conifers 13 Beech Hill Hadley Wood Hertfordshire EN4 0JN to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 25 July 2016 (1 page) |
25 July 2016 | Registered office address changed from Conifers 13 Beech Hill Hadley Wood Hertfordshire EN4 0JN to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 25 July 2016 (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
18 April 2016 | Director's details changed for Aneela Hassan on 2 November 2015 (2 pages) |
18 April 2016 | Director's details changed for Aneela Hassan on 2 November 2015 (2 pages) |
9 February 2016 | Director's details changed for Nina Alexandra Taylor on 2 November 2015 (2 pages) |
9 February 2016 | Director's details changed for Nina Alexandra Taylor on 2 November 2015 (2 pages) |
16 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
9 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
14 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
14 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
20 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2012 | Appointment of Aneela Hassan as a director (2 pages) |
20 September 2012 | Appointment of Nina Alexandra Taylor as a director (3 pages) |
20 September 2012 | Appointment of Nina Alexandra Taylor as a director (3 pages) |
20 September 2012 | Appointment of Aneela Hassan as a director (2 pages) |
18 September 2012 | Statement of capital following an allotment of shares on 5 September 2012
|
18 September 2012 | Statement of capital following an allotment of shares on 5 September 2012
|
18 September 2012 | Statement of capital following an allotment of shares on 5 September 2012
|
11 September 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
11 September 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
5 September 2012 | Incorporation (36 pages) |
5 September 2012 | Incorporation (36 pages) |