28 Arcadia Avenue
London
N3 2FG
Secretary Name | Ascot Drummond Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2015(2 years after company formation) |
Appointment Duration | 8 months (resigned 27 November 2015) |
Correspondence Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
Registered Address | 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
20 January 2022 | Delivered on: 1 February 2022 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 23 moat court, ashtead and garage 23, KT21 2BL. Outstanding |
---|---|
23 July 2013 | Delivered on: 1 August 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H 170 enterprise court, witham, essex. Outstanding |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
29 June 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
30 June 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
1 February 2022 | Registration of charge 084189440002, created on 20 January 2022 (4 pages) |
16 November 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
28 June 2021 | Confirmation statement made on 28 June 2021 with updates (5 pages) |
4 June 2021 | Confirmation statement made on 4 June 2021 with updates (5 pages) |
30 March 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
1 March 2021 | Director's details changed for Mr William Rabbitte on 1 March 2021 (2 pages) |
1 March 2021 | Confirmation statement made on 26 February 2021 with updates (5 pages) |
26 February 2020 | Confirmation statement made on 26 February 2020 with updates (5 pages) |
23 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
28 February 2019 | Confirmation statement made on 26 February 2019 with updates (5 pages) |
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 (9 pages) |
14 March 2018 | Confirmation statement made on 26 February 2018 with updates (5 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 September 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
22 September 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
27 June 2016 | Statement of capital following an allotment of shares on 25 April 2016
|
27 June 2016 | Statement of capital following an allotment of shares on 25 April 2016
|
16 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
22 January 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 22 January 2016 (2 pages) |
22 January 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 22 January 2016 (2 pages) |
27 November 2015 | Termination of appointment of Ascot Drummond Secretarial Limited as a secretary on 27 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Ascot Drummond Secretarial Limited as a secretary on 27 November 2015 (1 page) |
16 November 2015 | Total exemption full accounts made up to 28 February 2015 (10 pages) |
16 November 2015 | Total exemption full accounts made up to 28 February 2015 (10 pages) |
27 April 2015 | Appointment of Ascot Drummond Secretarial Limited as a secretary on 27 March 2015 (2 pages) |
27 April 2015 | Appointment of Ascot Drummond Secretarial Limited as a secretary on 27 March 2015 (2 pages) |
27 April 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
25 November 2014 | Total exemption full accounts made up to 28 February 2014 (9 pages) |
25 November 2014 | Total exemption full accounts made up to 28 February 2014 (9 pages) |
10 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
1 August 2013 | Registration of charge 084189440001 (12 pages) |
1 August 2013 | Registration of charge 084189440001 (12 pages) |
26 February 2013 | Incorporation (26 pages) |
26 February 2013 | Incorporation (26 pages) |