Popes Drive
Finchley
London
N3 1QF
Director Name | Cllr Simon Antony Henig |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(10 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Hathaway House Popes Drive Finchley London N3 1QF |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(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 | 3rd Floor-Dept Lmc Hathaway House Popes Drive Finchley London N3 1QF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
90 at £1 | Ruth Henig 90.00% Ordinary |
---|---|
5 at £1 | Katherine Henig 5.00% Ordinary |
5 at £1 | Sudeshna Sen 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,285 |
Cash | £15,577 |
Current Liabilities | £8,677 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 20 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
8 September 2020 | Second filing of Confirmation Statement dated 20 February 2020 (4 pages) |
---|---|
14 July 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
10 March 2020 | Confirmation statement made on 20 February 2020 with updates
|
30 July 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
7 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
2 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
15 March 2018 | Confirmation statement made on 20 February 2018 with updates (4 pages) |
30 October 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
30 October 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
9 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
4 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
5 August 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
5 August 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
23 July 2015 | Registered office address changed from 28 Marlborough Road St Albans Hertfordshire AL1 3XQ to 3rd Floor-Dept Lmc Hathaway House Popes Drive Finchley London N3 1QF on 23 July 2015 (1 page) |
23 July 2015 | Registered office address changed from 28 Marlborough Road St Albans Hertfordshire AL1 3XQ to 3rd Floor-Dept Lmc Hathaway House Popes Drive Finchley London N3 1QF on 23 July 2015 (1 page) |
5 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
3 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
3 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
17 March 2014 | Statement of capital following an allotment of shares on 1 February 2014
|
17 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Statement of capital following an allotment of shares on 1 February 2014
|
17 March 2014 | Statement of capital following an allotment of shares on 1 February 2014
|
17 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
22 February 2013 | Appointment of Baroness Ruth Beatrice Henig as a director (2 pages) |
22 February 2013 | Appointment of Baroness Ruth Beatrice Henig as a director (2 pages) |
21 February 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
21 February 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
20 February 2013 | Incorporation (36 pages) |
20 February 2013 | Incorporation (36 pages) |