Popes Drive
Finchley
London
N3 1QF
Director Name | Mrs Lesley Chambers |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2013(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 3rd Floor - Dept Lmc 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 | 18 June 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 | 4 other UK companies use this postal address |
51 at £1 | Brian Chambers 51.00% Ordinary |
---|---|
49 at £1 | Lesley Chambers 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,686 |
Cash | £78,330 |
Current Liabilities | £54,958 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
3 September 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
---|---|
14 July 2020 | Confirmation statement made on 18 June 2020 with updates (4 pages) |
23 August 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
1 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
17 October 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
17 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
14 July 2017 | Notification of Brian Chambers as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
14 July 2017 | Notification of Brian Chambers as a person with significant control on 6 April 2016 (2 pages) |
4 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
4 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
25 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 30 June 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) |
21 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
28 August 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
13 August 2013 | Statement of capital following an allotment of shares on 18 June 2013
|
13 August 2013 | Statement of capital following an allotment of shares on 18 June 2013
|
24 June 2013 | Appointment of Mrs Lesley Chambers as a director (2 pages) |
24 June 2013 | Appointment of Mr Brian Peter Chambers as a director (2 pages) |
24 June 2013 | Appointment of Mr Brian Peter Chambers as a director (2 pages) |
24 June 2013 | Appointment of Mrs Lesley Chambers as a director (2 pages) |
21 June 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
21 June 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
18 June 2013 | Incorporation (36 pages) |
18 June 2013 | Incorporation (36 pages) |