28 Arcadia Avenue
London
N3 2FG
Director Name | Mrs Lisa Sohanpal |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 11 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 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 |
Secretary Name | Ta Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2013(same day as company formation) |
Correspondence Address | 1st Floor Gallery Court 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 |
50k at £0.001 | Mrs Lisa Sohanpal 50.00% Ordinary |
---|---|
5.9k at £0.001 | Suneet Misra 5.91% Ordinary |
38.5k at £0.001 | Dr Imratpal Sohanpal 38.52% Ordinary |
3.3k at £0.001 | Harsharan Kaur Misra 3.34% Ordinary |
2.2k at £0.001 | Dr Navkiran Kaur 2.23% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£78,835 |
Current Liabilities | £78,835 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 November 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 22 November 2023 (overdue) |
4 May 2018 | Delivered on: 15 May 2018 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
14 December 2015 | Delivered on: 16 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
18 December 2017 | Registered office address changed from 45 45 Circus Rd St Johns Wood NW8 9JH England to 45 Circus Road London NW8 9JH on 18 December 2017 (1 page) |
---|---|
4 December 2017 | Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG to 45 45 Circus Rd St Johns Wood NW8 9JH on 4 December 2017 (1 page) |
26 October 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
7 September 2017 | Termination of appointment of Ta Company Secretaries Limited as a secretary on 7 September 2017 (1 page) |
23 February 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
14 February 2017 | Resolutions
|
11 February 2017 | Statement of capital following an allotment of shares on 12 January 2017
|
11 February 2017 | Statement of capital following an allotment of shares on 27 January 2017
|
11 February 2017 | Statement of capital following an allotment of shares on 13 January 2017
|
12 December 2016 | Confirmation statement made on 11 October 2016 with updates (7 pages) |
2 November 2016 | Director's details changed for Lisa Sohanpal on 21 July 2016 (2 pages) |
2 November 2016 | Secretary's details changed for Ta Company Secretaries Limited on 25 July 2016 (1 page) |
2 November 2016 | Director's details changed for Dr Imratpal Sohanpal on 21 July 2016 (2 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
8 June 2016 | Statement of capital following an allotment of shares on 11 November 2014
|
23 May 2016 | Sub-division of shares on 1 November 2014 (5 pages) |
20 May 2016 | Resolutions
|
16 December 2015 | Registration of charge 087285990001, created on 14 December 2015 (42 pages) |
11 December 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
21 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
10 November 2015 | Company name changed mini nom noms LIMITED\certificate issued on 10/11/15
|
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2015 | Registered office address changed from 13 Station Road London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 17 March 2015 (1 page) |
22 January 2015 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
29 October 2014 | Director's details changed for Lisa Sohanpal on 28 October 2014 (2 pages) |
27 January 2014 | Appointment of Dr Imratpal Sohanpal as a director (3 pages) |
27 January 2014 | Appointment of Ta Company Secretaries Limited as a secretary (3 pages) |
27 January 2014 | Appointment of Lisa Sohanpal as a director (3 pages) |
24 January 2014 | Statement of capital following an allotment of shares on 11 October 2013
|
15 October 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
11 October 2013 | Incorporation (36 pages) |