Whetstone
London
N20 0RA
Secretary Name | Ms Sumita Dutta |
---|---|
Status | Resigned |
Appointed | 07 December 2014(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | Hp14 |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | Jonathan Brearley 60.00% Ordinary |
---|---|
40 at £1 | Sumita Brearley 40.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £90,498 |
Cash | £103,482 |
Current Liabilities | £32,170 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
6 June 2017 | Amended total exemption small company accounts made up to 31 August 2016 (5 pages) |
---|---|
28 November 2016 | Registered office address changed from Hill Meadows Hatch Lane Radnage High Wycombe Buckinghamshire HP14 4BU to Mountview Court 1148 High Road Whetstone London N20 0RA on 28 November 2016 (2 pages) |
25 November 2016 | Resolutions
|
25 November 2016 | Appointment of a voluntary liquidator (1 page) |
25 November 2016 | Declaration of solvency (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
25 October 2016 | Previous accounting period extended from 31 March 2016 to 31 August 2016 (1 page) |
29 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
31 March 2015 | Appointment of Ms Sumita Brearley as a secretary on 7 December 2014 (2 pages) |
31 March 2015 | Appointment of Ms Sumita Brearley as a secretary on 7 December 2014 (2 pages) |
31 March 2015 | Termination of appointment of Sumita Dutta as a secretary on 31 March 2015 (1 page) |
31 March 2015 | Statement of capital following an allotment of shares on 3 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 3 March 2015
|
4 March 2015 | Statement of capital following an allotment of shares on 15 February 2015
|
9 January 2015 | Appointment of Ms Sumita Dutta as a secretary on 7 December 2014 (2 pages) |
9 January 2015 | Appointment of Ms Sumita Dutta as a secretary on 7 December 2014 (2 pages) |
30 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 May 2014 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG on 15 May 2014 (1 page) |
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
20 May 2013 | Director's details changed for Jonathan Brearley on 20 May 2013 (2 pages) |
19 March 2013 | Incorporation (23 pages) |