Totteridge
London
N20 8JP
Secretary Name | Network Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 October 2013(11 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 04 February 2020) |
Correspondence Address | The Old Applestore Field Place Estate Byfleets Lan Broadbridge Heath Horsham West Sussex RH12 3PB |
Director Name | Mr Brian Daniel Higgins |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 16 Garrick Street London WC2E 9BA |
Director Name | Mr Ian Brinsley Andrews |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(11 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 10 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Forge Little Missenden Amersham Bucks HP7 0QY |
Director Name | Mr Ian Brian Lumsden |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(11 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 10 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Lacemakers Studridge Lane Speen Bucks HP27 0SF |
Registered Address | C/O Glazers Chartered Accountants 843 Finchley Road London NW11 8NA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Teresa Bennison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£33,846 |
Cash | £13,710 |
Current Liabilities | £86,861 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 December |
30 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
---|---|
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
22 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 March 2016 | Previous accounting period extended from 30 November 2015 to 31 December 2015 (3 pages) |
13 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
2 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
1 July 2015 | Appointment of Mr Peter James Bennison as a director on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of Brian Daniel Higgins as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Brian Daniel Higgins as a director on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Mr Peter James Bennison as a director on 1 July 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Brian Daniel Higgins on 8 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Brian Daniel Higgins on 8 June 2015 (2 pages) |
13 March 2015 | Director's details changed for Mr Brian Daniel Higgins on 13 March 2015 (2 pages) |
14 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
22 July 2014 | Accounts for a dormant company made up to 30 November 2013 (5 pages) |
28 January 2014 | Termination of appointment of Ian Andrews as a director (1 page) |
28 January 2014 | Termination of appointment of Ian Lumsden as a director (1 page) |
6 December 2013 | Company name changed hadley residential property three LIMITED\certificate issued on 06/12/13
|
21 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
4 November 2013 | Secretary's details changed for Network Secretarial Services Limited on 4 November 2013 (2 pages) |
4 November 2013 | Secretary's details changed for Network Secretarial Services Limited on 4 November 2013 (2 pages) |
23 October 2013 | Secretary's details changed for Network Secretarial Service Limited on 23 October 2013 (1 page) |
22 October 2013 | Appointment of Mr Ian Brinsley Andrews as a director (2 pages) |
21 October 2013 | Termination of appointment of a director (1 page) |
21 October 2013 | Appointment of Mr Ian Lumsden as a director (2 pages) |
10 October 2013 | Appointment of Network Secretarial Service Limited as a secretary (2 pages) |
8 November 2012 | Incorporation
|