Company Name130 Lancaster Road Limited
DirectorsJane Margaret Thorne and Shirin Ghanei
Company StatusActive
Company Number08599769
CategoryPrivate Limited Company
Incorporation Date5 July 2013(10 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Jane Margaret Thorne
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2020(6 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address3 Connaught Avenue
East Barnet
Barnet
EN4 8PJ
Director NameMs Shirin Ghanei
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2022(8 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Connaught Avenue
East Barnet
Barnet
EN4 8PJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameGeorge Edward Nodwordly
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 High Road
London
N2 9PJ
Secretary NameGeorge Edward Nosworthy
NationalityBritish
StatusResigned
Appointed04 July 2014(12 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 June 2020)
RoleCompany Director
Correspondence Address28 High Road
East Finchley
London
N2 9PJ

Contact

Websitewww.northlondonsolicitor.co.uk

Location

Registered Address3 Connaught Avenue
East Barnet
Barnet
EN4 8PJ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Shareholders

-OTHER
99.00%
-
1 at £1G.e. Naworthy
1.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

2 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
27 April 2023Unaudited abridged accounts made up to 31 July 2022 (7 pages)
11 August 2022Confirmation statement made on 17 June 2022 with updates (4 pages)
21 July 2022Registered office address changed from 51 Church Hill Road East Barnet EN4 8SY to 3 Connaught Avenue East Barnet Barnet EN4 8PJ on 21 July 2022 (1 page)
17 January 2022Appointment of Ms Shirin Ghanei as a director on 17 January 2022 (2 pages)
9 December 2021Unaudited abridged accounts made up to 31 July 2021 (7 pages)
20 July 2021Amended micro company accounts made up to 31 July 2019 (6 pages)
20 July 2021Amended micro company accounts made up to 31 July 2020 (6 pages)
17 June 2021Confirmation statement made on 17 June 2021 with updates (4 pages)
12 March 2021Micro company accounts made up to 31 July 2020 (3 pages)
15 July 2020Confirmation statement made on 5 July 2020 with updates (4 pages)
18 June 2020Notification of a person with significant control statement (2 pages)
18 June 2020Micro company accounts made up to 31 July 2019 (3 pages)
10 June 2020Appointment of Mrs Jane Margaret Thorne as a director on 10 June 2020 (2 pages)
10 June 2020Cessation of George Edward Nosworthy as a person with significant control on 10 June 2020 (1 page)
10 June 2020Termination of appointment of George Edward Nodwordly as a director on 10 June 2020 (1 page)
10 June 2020Termination of appointment of George Edward Nosworthy as a secretary on 10 June 2020 (1 page)
23 July 2019Registered office address changed from 28 High Road East Finchley London N2 9PJ United Kingdom to 51 Church Hill Road East Barnet EN4 8SY on 23 July 2019 (2 pages)
10 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
7 May 2019Micro company accounts made up to 31 July 2018 (2 pages)
19 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
9 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
9 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
11 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
11 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
19 October 2016Compulsory strike-off action has been discontinued (1 page)
19 October 2016Compulsory strike-off action has been discontinued (1 page)
18 October 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
28 January 2016Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(20 pages)
28 January 2016Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(20 pages)
12 December 2015Compulsory strike-off action has been discontinued (1 page)
12 December 2015Compulsory strike-off action has been discontinued (1 page)
9 December 2015Accounts for a dormant company made up to 31 July 2015 (3 pages)
9 December 2015Accounts for a dormant company made up to 31 July 2015 (3 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
9 June 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
26 November 2014Appointment of George Edward Nosworthy as a secretary on 4 July 2014 (3 pages)
26 November 2014Appointment of George Edward Nosworthy as a secretary on 4 July 2014 (3 pages)
26 November 2014Appointment of George Edward Nosworthy as a secretary on 4 July 2014 (3 pages)
9 October 2014Annual return made up to 5 July 2014
Statement of capital on 2014-10-09
  • GBP 100
(14 pages)
9 October 2014Annual return made up to 5 July 2014
Statement of capital on 2014-10-09
  • GBP 100
(14 pages)
9 October 2014Annual return made up to 5 July 2014
Statement of capital on 2014-10-09
  • GBP 100
(14 pages)
29 May 2014Appointment of George Edward Nodwordly as a director (3 pages)
29 May 2014Appointment of George Edward Nodwordly as a director (3 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
15 July 2013Termination of appointment of Barbara Kahan as a director (2 pages)
15 July 2013Termination of appointment of Barbara Kahan as a director (2 pages)
5 July 2013Incorporation
Statement of capital on 2013-07-05
  • GBP 1
(36 pages)
5 July 2013Incorporation
Statement of capital on 2013-07-05
  • GBP 1
(36 pages)