North Finchley
London
N12 8QJ
Director Name | Mr Kenneth James Grant Smith |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(same day as company formation) |
Role | Design Director |
Country of Residence | United Kingdom |
Correspondence Address | Trojan House 34 Arcadia Avenue London N3 2JU |
Secretary Name | Ian Shoesmith |
---|---|
Status | Resigned |
Appointed | 21 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Nigel Road Nigel Road London SE11 4NP |
Registered Address | Solar House - Pf 915 High Road North Finchley London N12 8QJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
40 at £1 | Ian Victor Shoesmith 40.00% Ordinary |
---|---|
40 at £1 | Kenneth James Grant Smith 40.00% Ordinary |
10 at £1 | Adam Warner 10.00% Ordinary |
10 at £1 | Lars Koster 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,642 |
Cash | £640 |
Current Liabilities | £27,004 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
21 September 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
---|---|
22 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
26 September 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
27 May 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
30 September 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
20 May 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
2 April 2021 | Change of details for Mr Ian Victor Shoesmith as a person with significant control on 1 April 2021 (2 pages) |
2 April 2021 | Director's details changed for Mr Ian Victor Shoesmith on 1 April 2021 (2 pages) |
2 April 2021 | Registered office address changed from Trojan House 34 Arcadia Avenue London N3 2JU to Solar House - Pf 915 High Road North Finchley London N12 8QJ on 2 April 2021 (1 page) |
29 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
15 May 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
23 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
13 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (7 pages) |
10 October 2018 | Confirmation statement made on 21 September 2018 with updates (5 pages) |
8 October 2018 | Cessation of Kenneth James Grant Smith as a person with significant control on 4 May 2018 (1 page) |
8 October 2018 | Change of details for Mr Ian Victor Shoesmith as a person with significant control on 4 May 2018 (2 pages) |
14 June 2018 | Termination of appointment of Kenneth James Grant Smith as a director on 1 June 2018 (1 page) |
4 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
10 October 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
1 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
1 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 October 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
7 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
25 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
16 January 2015 | Director's details changed for Mr Kenneth James Grant Smith on 4 December 2014 (2 pages) |
16 January 2015 | Director's details changed for Mr Kenneth James Grant Smith on 4 December 2014 (2 pages) |
16 January 2015 | Director's details changed for Mr Kenneth James Grant Smith on 4 December 2014 (2 pages) |
13 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
20 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
20 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
16 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
12 December 2012 | Director's details changed for Mr Kenneth James Grant Smith on 16 November 2012 (2 pages) |
12 December 2012 | Director's details changed for Mr Kenneth James Grant Smith on 16 November 2012 (2 pages) |
12 December 2012 | Registered office address changed from Unit B Arklow Trading Estate Arklow Road London SE14 6EB United Kingdom on 12 December 2012 (1 page) |
12 December 2012 | Registered office address changed from Unit B Arklow Trading Estate Arklow Road London SE14 6EB United Kingdom on 12 December 2012 (1 page) |
12 December 2012 | Director's details changed for Mr Ian Victor Shoesmith on 16 November 2012 (2 pages) |
12 December 2012 | Director's details changed for Mr Ian Victor Shoesmith on 16 November 2012 (2 pages) |
11 December 2012 | Termination of appointment of Ian Shoesmith as a secretary (1 page) |
11 December 2012 | Termination of appointment of Ian Shoesmith as a secretary (1 page) |
21 September 2012 | Incorporation (23 pages) |
21 September 2012 | Incorporation (23 pages) |