Totteridge
London
N20 8PJ
Director Name | Joanna Elman |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2013(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Lindeth The Close Totteridge London N20 8PJ |
Director Name | Mr Adam Howard Caplan |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2013(same day as company formation) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 West Heath Avenue London NW11 7QL |
Director Name | Lisa Natalie Caplan |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 West Heath Avenue London NW11 7QL |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
25 at £1 | Adam Howard Caplan 25.00% Ordinary |
---|---|
25 at £1 | Andrew Mark Elman 25.00% Ordinary |
25 at £1 | Joanna Elman 25.00% Ordinary |
25 at £1 | Lisa Natalie Caplan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,296 |
Cash | £60,593 |
Current Liabilities | £1,057,490 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
22 May 2015 | Delivered on: 23 May 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
---|---|
22 May 2015 | Delivered on: 23 May 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Freehold property title number NGL278511 – 5 thornton way london. Outstanding |
31 July 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
---|---|
6 January 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
19 August 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
9 June 2022 | Satisfaction of charge 086275660002 in full (1 page) |
27 May 2022 | Registered office address changed from 21 Bedford Square London WC1B 3HH to 35 Ballards Lane London N3 1XW on 27 May 2022 (1 page) |
14 February 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
10 August 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
29 April 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
4 September 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 May 2019 (3 pages) |
29 July 2019 | Confirmation statement made on 29 July 2019 with updates (4 pages) |
11 December 2018 | Micro company accounts made up to 31 May 2018 (4 pages) |
30 July 2018 | Director's details changed for Mr Adam Howard Caplan on 29 July 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 29 July 2018 with updates (4 pages) |
31 October 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
1 August 2017 | Director's details changed for Mr Adam Howard Caplan on 1 January 2015 (2 pages) |
1 August 2017 | Director's details changed for Lisa Natalie Caplan on 1 January 2015 (2 pages) |
1 August 2017 | Director's details changed for Mr Adam Howard Caplan on 1 January 2015 (2 pages) |
1 August 2017 | Director's details changed for Lisa Natalie Caplan on 1 January 2015 (2 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
9 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
10 November 2015 | Memorandum and Articles of Association (29 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
10 November 2015 | Memorandum and Articles of Association (29 pages) |
10 November 2015 | Resolutions
|
10 November 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
10 November 2015 | Change of share class name or designation (2 pages) |
10 November 2015 | Change of share class name or designation (2 pages) |
10 November 2015 | Resolutions
|
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
28 July 2015 | Director's details changed for Adam Howard Caplan on 1 January 2015 (2 pages) |
28 July 2015 | Director's details changed for Adam Howard Caplan on 1 January 2015 (2 pages) |
28 July 2015 | Director's details changed for Adam Howard Caplan on 1 January 2015 (2 pages) |
19 June 2015 | Previous accounting period shortened from 31 July 2015 to 31 May 2015 (1 page) |
19 June 2015 | Previous accounting period shortened from 31 July 2015 to 31 May 2015 (1 page) |
23 May 2015 | Registration of charge 086275660002, created on 22 May 2015 (21 pages) |
23 May 2015 | Registration of charge 086275660001, created on 22 May 2015 (17 pages) |
23 May 2015 | Registration of charge 086275660002, created on 22 May 2015 (21 pages) |
23 May 2015 | Registration of charge 086275660001, created on 22 May 2015 (17 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
6 February 2015 | Director's details changed for Lisa Natalie Caplan on 1 November 2014 (2 pages) |
6 February 2015 | Director's details changed for Lisa Natalie Caplan on 1 November 2014 (2 pages) |
6 February 2015 | Director's details changed for Lisa Natalie Caplan on 1 November 2014 (2 pages) |
6 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
29 July 2013 | Incorporation
|
29 July 2013 | Incorporation
|