28 Arcadia Avenue
London
N3 2FG
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 |
1 at £1 | Enfield Farm Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35,595 |
Current Liabilities | £15,964 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks 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 | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week, 2 days from now) |
5 May 2020 | Confirmation statement made on 20 April 2020 with updates (5 pages) |
---|---|
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
19 June 2019 | Confirmation statement made on 20 April 2019 with updates (5 pages) |
22 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
25 June 2018 | Confirmation statement made on 20 April 2018 with updates (5 pages) |
23 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
21 June 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
22 February 2017 | Registered office address changed from 2nd Floor 69-85 Tabernacle Street London EC2A 4RR to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 22 February 2017 (1 page) |
22 February 2017 | Registered office address changed from 2nd Floor 69-85 Tabernacle Street London EC2A 4RR to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 22 February 2017 (1 page) |
22 February 2017 | Director's details changed for Mr Nigel Edward Robert Brunt on 22 February 2017 (2 pages) |
22 February 2017 | Director's details changed for Mr Nigel Edward Robert Brunt on 22 February 2017 (2 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
22 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 January 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
22 January 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
25 July 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Previous accounting period extended from 30 April 2014 to 31 May 2014 (1 page) |
25 July 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Previous accounting period extended from 30 April 2014 to 31 May 2014 (1 page) |
22 April 2013 | Incorporation
|
22 April 2013 | Incorporation
|