28 Arcadia Avenue
London
N3 2FG
Director Name | Mr Ian Taylor |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 29 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 4 Victoria Drive Queensland 4211 |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2013(same day as company formation) |
Correspondence Address | 145-157 St. John Street London EC1V 4PW |
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 |
2 at £1 | William Rabbitte 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £34,935 |
Net Worth | £19,041 |
Cash | £27,782 |
Current Liabilities | £5,383 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 3 weeks from now) |
24 December 2015 | Delivered on: 7 January 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H unit 1 parkend harlow business park harlow essex t/no.EX801685. Outstanding |
---|---|
7 October 2014 | Delivered on: 9 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H 9 parkhouse court hatfield hertfordshire t/no.HD475543. Outstanding |
13 August 2014 | Delivered on: 27 August 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
30 October 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
---|---|
11 October 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
1 November 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
16 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
28 October 2021 | Confirmation statement made on 28 October 2021 with updates (5 pages) |
31 August 2021 | Satisfaction of charge 087523980002 in full (1 page) |
31 August 2021 | Satisfaction of charge 087523980003 in full (1 page) |
20 November 2020 | Confirmation statement made on 28 October 2020 with updates (5 pages) |
14 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
28 October 2019 | Confirmation statement made on 28 October 2019 with updates (5 pages) |
19 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
13 November 2018 | Confirmation statement made on 29 October 2018 with updates (5 pages) |
10 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
3 November 2017 | Confirmation statement made on 29 October 2017 with updates (5 pages) |
3 November 2017 | Confirmation statement made on 29 October 2017 with updates (5 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
22 September 2016 | Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
22 September 2016 | Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
27 June 2016 | Statement of capital following an allotment of shares on 25 April 2016
|
27 June 2016 | Statement of capital following an allotment of shares on 25 April 2016
|
7 January 2016 | Registration of charge 087523980003, created on 24 December 2015 (40 pages) |
7 January 2016 | Registration of charge 087523980003, created on 24 December 2015 (40 pages) |
23 December 2015 | Registered office address changed from Unit 1 Parkend Harlow Business Park Harlow Essex CM19 5QF to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 23 December 2015 (2 pages) |
23 December 2015 | Registered office address changed from Unit 1 Parkend Harlow Business Park Harlow Essex CM19 5QF to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 23 December 2015 (2 pages) |
18 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
7 July 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
7 July 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
10 March 2015 | Director's details changed for Mr William Rabbitte on 10 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr William Rabbitte on 10 March 2015 (2 pages) |
10 March 2015 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to Unit 1 Parkend Harlow Business Park Harlow Essex CM19 5QF on 10 March 2015 (1 page) |
10 March 2015 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to Unit 1 Parkend Harlow Business Park Harlow Essex CM19 5QF on 10 March 2015 (1 page) |
10 March 2015 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2015-03-10
|
9 October 2014 | Registration of charge 087523980002, created on 7 October 2014 (40 pages) |
9 October 2014 | Registration of charge 087523980002, created on 7 October 2014 (40 pages) |
9 October 2014 | Registration of charge 087523980002, created on 7 October 2014 (40 pages) |
27 August 2014 | Registration of charge 087523980001, created on 13 August 2014 (44 pages) |
27 August 2014 | Registration of charge 087523980001, created on 13 August 2014 (44 pages) |
23 November 2013 | Termination of appointment of Ian Taylor as a director (1 page) |
23 November 2013 | Appointment of Mr William Rabbitte as a director (2 pages) |
23 November 2013 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
23 November 2013 | Appointment of Mr William Rabbitte as a director (2 pages) |
23 November 2013 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
23 November 2013 | Termination of appointment of Ian Taylor as a director (1 page) |
29 October 2013 | Incorporation Statement of capital on 2013-10-29
|
29 October 2013 | Incorporation Statement of capital on 2013-10-29
|