28 Arcadia Avenue
London
N3 2FG
Director Name | Mr Stuart Woolman |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
Director Name | Mr Alvin Harris |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2018(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
Director Name | Mr Alvin Harris |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
Director Name | Mr John Richard Frenkel |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2018(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 March 2020) |
Role | Company Director |
Country of Residence | England |
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 |
57.2k at £0.01 | Mr Daniel Woolman 57.17% Ordinary |
---|---|
20.8k at £0.01 | Stuart Woolman 20.83% Ordinary |
12k at £0.01 | Mr Alvin Harris 12.00% Ordinary |
10k at £0.01 | Mr John Frenkel 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,135 |
Cash | £66 |
Current Liabilities | £1,757 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months from now) |
14 February 2024 | Confirmation statement made on 19 January 2024 with updates (6 pages) |
---|---|
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
10 March 2023 | Confirmation statement made on 19 January 2023 with updates (4 pages) |
22 March 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
21 March 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
30 April 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
30 April 2021 | Director's details changed for Mr Stuart Woolman on 30 April 2021 (2 pages) |
11 November 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
14 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2020 | Confirmation statement made on 19 January 2020 with updates (4 pages) |
10 March 2020 | Termination of appointment of John Richard Frenkel as a director on 10 March 2020 (1 page) |
13 November 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
14 October 2019 | Statement of capital following an allotment of shares on 26 June 2019
|
4 September 2019 | Statement of capital following an allotment of shares on 26 June 2019
|
27 August 2019 | Memorandum and Articles of Association (29 pages) |
27 August 2019 | Statement of capital following an allotment of shares on 13 November 2018
|
27 August 2019 | Resolutions
|
5 July 2019 | Memorandum and Articles of Association (29 pages) |
14 February 2019 | Confirmation statement made on 19 January 2019 with updates (5 pages) |
8 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
29 June 2018 | Appointment of Mr Alvin Harris as a director on 31 January 2018 (2 pages) |
12 February 2018 | Appointment of Mr John Frenkel as a director on 9 February 2018 (2 pages) |
2 February 2018 | Termination of appointment of Alvin Harris as a director on 31 January 2018 (1 page) |
2 February 2018 | Resolutions
|
2 February 2018 | Termination of appointment of John Richard Frenkel as a director on 31 January 2018 (1 page) |
24 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2018 | Confirmation statement made on 19 January 2018 with updates (5 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with updates (5 pages) |
17 January 2018 | Confirmation statement made on 30 October 2017 with updates (5 pages) |
17 January 2018 | Confirmation statement made on 30 October 2017 with updates (5 pages) |
9 November 2017 | Second filing of a statement of capital following an allotment of shares on 18 December 2013
|
9 November 2017 | Second filing of a statement of capital following an allotment of shares on 18 December 2013
|
26 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
24 May 2017 | Statement of capital following an allotment of shares on 16 May 2017
|
24 May 2017 | Statement of capital following an allotment of shares on 16 May 2017
|
24 May 2017 | Statement of capital following an allotment of shares on 16 May 2017
|
15 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
14 November 2016 | Director's details changed for Mr Stuart Woolman on 21 August 2016 (2 pages) |
14 November 2016 | Director's details changed for Mr Alvin Harris on 21 August 2016 (2 pages) |
14 November 2016 | Director's details changed for Mr John Richard Frenkel on 21 August 2016 (2 pages) |
14 November 2016 | Director's details changed for Mr Stuart Woolman on 21 August 2016 (2 pages) |
14 November 2016 | Director's details changed for Mr Alvin Harris on 21 August 2016 (2 pages) |
14 November 2016 | Director's details changed for Mr Daniel Woolman on 21 August 2016 (2 pages) |
14 November 2016 | Director's details changed for Mr John Richard Frenkel on 21 August 2016 (2 pages) |
14 November 2016 | Director's details changed for Mr Daniel Woolman on 21 August 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 January 2016 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
31 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
1 July 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
11 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 11 March 2015 (1 page) |
11 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 11 March 2015 (1 page) |
20 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 March 2014 | Registered office address changed from Frenkels Forensics Chartered Accts Churchill House 137 Brent Street London NW4 4DJ England on 20 March 2014 (2 pages) |
20 March 2014 | Registered office address changed from Frenkels Forensics Chartered Accts Churchill House 137 Brent Street London NW4 4DJ England on 20 March 2014 (2 pages) |
4 March 2014 | Sub-division of shares on 18 December 2013 (5 pages) |
4 March 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
4 March 2014 | Sub-division of shares on 18 December 2013 (5 pages) |
4 March 2014 | Resolutions
|
4 March 2014 | Resolutions
|
4 March 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
30 October 2013 | Incorporation
|
30 October 2013 | Incorporation
|