North Finchley
London
N12 8NR
Director Name | Mrs Lorna Renee Parker |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2020(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 281 Ballards Lane North Finchley London N12 8NR |
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2013(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | David Stephen Richman |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2013(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 1 Percy Road London N12 8BS |
Registered Address | 281 Ballards Lane North Finchley London N12 8NR |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
25 at £1 | David Richman 25.00% Ordinary |
---|---|
25 at £1 | Dean Parker 25.00% Ordinary |
25 at £1 | Ilana Richman 25.00% Ordinary |
25 at £1 | Lorna Parker 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,429 |
Cash | £113,222 |
Current Liabilities | £612,525 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 29 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 November |
Latest Return | 17 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (3 months, 3 weeks from now) |
14 August 2018 | Delivered on: 16 August 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
18 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
---|---|
14 July 2020 | Total exemption full accounts made up to 30 November 2019 (13 pages) |
6 July 2020 | Appointment of Mrs Lorna Renee Parker as a director on 2 July 2020 (2 pages) |
2 July 2020 | Director's details changed for Mr Dean Parker on 2 July 2020 (2 pages) |
10 June 2020 | Termination of appointment of David Stephen Richman as a director on 30 November 2019 (1 page) |
30 October 2019 | Withdrawal of a person with significant control statement on 30 October 2019 (2 pages) |
30 October 2019 | Notification of Dsr Furnishings (Holding) Ltd as a person with significant control on 29 July 2019 (2 pages) |
23 October 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 30 November 2018 (14 pages) |
25 July 2019 | Director's details changed for David Stephen Richman on 25 July 2019 (2 pages) |
5 October 2018 | Total exemption full accounts made up to 30 November 2017 (13 pages) |
2 October 2018 | Confirmation statement made on 17 August 2018 with updates (4 pages) |
16 August 2018 | Registration of charge 086350110001, created on 14 August 2018 (5 pages) |
8 January 2018 | Registered office address changed from 35 Ballards Lane London N3 1XW England to 281 Ballards Lane North Finchley London N12 8NR on 8 January 2018 (2 pages) |
4 September 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
4 September 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
29 August 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
29 August 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
13 October 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
30 August 2016 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page) |
30 August 2016 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page) |
11 August 2016 | Registered office address changed from 293 Kenton Lane Harrow Middx HA3 8RR to 35 Ballards Lane London N3 1XW on 11 August 2016 (1 page) |
11 August 2016 | Registered office address changed from 293 Kenton Lane Harrow Middx HA3 8RR to 35 Ballards Lane London N3 1XW on 11 August 2016 (1 page) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
18 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
15 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
6 February 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
6 February 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
6 February 2014 | Previous accounting period shortened from 31 August 2014 to 30 November 2013 (1 page) |
6 February 2014 | Previous accounting period shortened from 31 August 2014 to 30 November 2013 (1 page) |
12 November 2013 | Statement of capital following an allotment of shares on 2 August 2013
|
12 November 2013 | Statement of capital following an allotment of shares on 2 August 2013
|
12 November 2013 | Statement of capital following an allotment of shares on 2 August 2013
|
17 September 2013 | Appointment of Dean Parker as a director (3 pages) |
17 September 2013 | Appointment of David Stephen Richman as a director (3 pages) |
17 September 2013 | Appointment of David Stephen Richman as a director (3 pages) |
17 September 2013 | Appointment of Dean Parker as a director (3 pages) |
2 August 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
2 August 2013 | Incorporation (20 pages) |
2 August 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
2 August 2013 | Incorporation (20 pages) |