80-82 White Lion Street
London
N1 9PF
Director Name | Mr Noel Martin Dennehy |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(4 years after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cwa, Unit 4, 3rd Floor Pride Court 80-82 White Lion Street London N1 9PF |
Director Name | Miss Clair Chapman |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hopkin Lavenham Road Great Waldingfield Sudbury Suffolk CO10 0SA |
Director Name | Mrs Michelle Boudjemaa |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Stoneygate House 2 Greenfield Road Holmfirth West Yorkshire HD9 2JT |
Registered Address | C/O Cwa, Unit 4, 3rd Floor Pride Court 80-82 White Lion Street London N1 9PF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Michelle Boudjemaa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,376 |
Cash | £63,952 |
Current Liabilities | £72,484 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 3 weeks from now) |
22 August 2018 | Delivered on: 20 December 2018 Persons entitled: The Windsor Forest Colleges Group Classification: A registered charge Particulars: F/H land on the west side of alma road windsor t/no BK338866. Outstanding |
---|---|
5 July 2017 | Delivered on: 8 July 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 108 watling street radlett title no HD100276. Outstanding |
28 February 2013 | Delivered on: 5 March 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The meadows, blanche lane, south mimms, t/n HD194882;. By way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
8 February 2013 | Delivered on: 12 February 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
10 January 2024 | Registered office address changed from C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ England to C/O Cwa, Unit 4, 3rd Floor Pride Court 80-82 White Lion Street London N1 9PF on 10 January 2024 (1 page) |
---|---|
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
26 July 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
15 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
15 August 2022 | Director's details changed for Mrs Michelle Boudjemaa on 13 August 2022 (2 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
5 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
18 August 2020 | Change of details for Mrs Michelle Boudjemaa as a person with significant control on 1 October 2016 (2 pages) |
18 August 2020 | Notification of Noel Martin Dennehy as a person with significant control on 1 October 2016 (2 pages) |
18 August 2020 | Appointment of Mr Noel Martin Dennehy as a director on 1 October 2016 (2 pages) |
18 August 2020 | Confirmation statement made on 3 August 2020 with updates (4 pages) |
10 July 2020 | Registered office address changed from Faulkner House Victoria Street St Albans Herts AL1 3SE United Kingdom to C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ on 10 July 2020 (1 page) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 August 2019 | Confirmation statement made on 3 August 2019 with updates (4 pages) |
23 July 2019 | Change of details for Mrs Michelle Boudjemaa as a person with significant control on 6 April 2016 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 December 2018 | Registration of a charge with Charles court order to extend. Charge code 082325380004, created on 22 August 2018 (25 pages) |
14 August 2018 | Confirmation statement made on 3 August 2018 with updates (4 pages) |
12 April 2018 | Cessation of Noel Dennehy as a person with significant control on 14 March 2018 (1 page) |
12 April 2018 | Notification of Michelle Boudjemaa as a person with significant control on 6 April 2016 (2 pages) |
14 March 2018 | Appointment of Mrs Michelle Boudjemaa as a director on 1 October 2016 (2 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
25 October 2017 | Change of details for Mr Noel Dennehy as a person with significant control on 9 October 2017 (2 pages) |
25 October 2017 | Change of details for Mr Noel Dennehy as a person with significant control on 9 October 2017 (2 pages) |
19 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
19 October 2017 | Registered office address changed from Stoneygate House 2 Greenfield Road Holmfirth West Yorkshire HD9 2JT England to Faulkner House Victoria Street St Albans Herts AL1 3SE on 19 October 2017 (1 page) |
19 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
19 October 2017 | Registered office address changed from Stoneygate House 2 Greenfield Road Holmfirth West Yorkshire HD9 2JT England to Faulkner House Victoria Street St Albans Herts AL1 3SE on 19 October 2017 (1 page) |
31 July 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 July 2017 | Registration of charge 082325380003, created on 5 July 2017 (9 pages) |
8 July 2017 | Registration of charge 082325380003, created on 5 July 2017 (9 pages) |
24 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
21 October 2016 | Appointment of Mr Noel Dennehy as a director on 1 October 2016 (2 pages) |
21 October 2016 | Termination of appointment of Michelle Boudjemaa as a director on 1 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Michelle Boudjemaa as a director on 1 October 2016 (1 page) |
15 June 2016 | Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
15 June 2016 | Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
20 April 2016 | Registered office address changed from The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH to Stoneygate House 2 Greenfield Road Holmfirth West Yorkshire HD9 2JT on 20 April 2016 (1 page) |
20 April 2016 | Registered office address changed from The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH to Stoneygate House 2 Greenfield Road Holmfirth West Yorkshire HD9 2JT on 20 April 2016 (1 page) |
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
1 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
5 December 2014 | Registered office address changed from Hopkin Lavenham Road Great Waldingfield Sudbury Suffolk CO10 0SA to The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH on 5 December 2014 (1 page) |
5 December 2014 | Registered office address changed from Hopkin Lavenham Road Great Waldingfield Sudbury Suffolk CO10 0SA to The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH on 5 December 2014 (1 page) |
5 December 2014 | Registered office address changed from Hopkin Lavenham Road Great Waldingfield Sudbury Suffolk CO10 0SA to The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH on 5 December 2014 (1 page) |
10 November 2014 | Termination of appointment of Clair Chapman as a director on 5 October 2013 (1 page) |
10 November 2014 | Termination of appointment of Clair Chapman as a director on 5 October 2013 (1 page) |
10 November 2014 | Termination of appointment of Clair Chapman as a director on 5 October 2013 (1 page) |
10 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Termination of appointment of Clair Chapman as a director on 5 October 2013 (1 page) |
10 November 2014 | Termination of appointment of Clair Chapman as a director on 5 October 2013 (1 page) |
10 November 2014 | Termination of appointment of Clair Chapman as a director on 5 October 2013 (1 page) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
2 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
5 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 September 2012 | Incorporation
|
28 September 2012 | Incorporation
|