Arcadia Avenue
London
N3 2JU
Director Name | Mrs Emma Jane Hyatt |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2018(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
Director Name | Mr Albert Hughes |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2019(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
Director Name | Mr Floyd Carl Hyatt |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2019(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Woodberry Secretarial LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
16 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
15 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2020 | Micro company accounts made up to 30 September 2020 (7 pages) |
4 March 2020 | Confirmation statement made on 24 February 2020 with updates (5 pages) |
8 July 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
25 June 2019 | Notification of a person with significant control statement (2 pages) |
25 June 2019 | Cessation of Emma Jane Hyatt as a person with significant control on 24 June 2019 (1 page) |
25 June 2019 | Cessation of Sarah Hughes as a person with significant control on 24 June 2019 (1 page) |
24 June 2019 | Appointment of Mr Albert Hughes as a director on 24 June 2019 (2 pages) |
24 June 2019 | Appointment of Mr Floyd Carl Hyatt as a director on 24 June 2019 (2 pages) |
10 June 2019 | Previous accounting period shortened from 28 February 2019 to 30 September 2018 (1 page) |
12 March 2019 | Confirmation statement made on 24 February 2019 with updates (5 pages) |
30 October 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
19 September 2018 | Statement of capital following an allotment of shares on 7 September 2018
|
14 September 2018 | Appointment of Mrs Sarah Hughes as a director on 7 September 2018 (2 pages) |
14 September 2018 | Appointment of Mrs Emma Jane Hyatt as a director on 7 September 2018 (2 pages) |
14 September 2018 | Notification of Emma Hyatt as a person with significant control on 7 September 2018 (2 pages) |
14 September 2018 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 14 September 2018 (1 page) |
14 September 2018 | Notification of Sarah Hughes as a person with significant control on 7 September 2018 (2 pages) |
14 September 2018 | Change of details for Woodberry Secretarial Limited as a person with significant control on 14 September 2018 (2 pages) |
14 September 2018 | Cessation of Woodberry Secretarial Limited as a person with significant control on 7 September 2018 (1 page) |
10 September 2018 | Termination of appointment of Barbara Kahan as a director on 7 September 2018 (1 page) |
26 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
21 November 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
21 November 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
6 December 2016 | Accounts for a dormant company made up to 29 February 2016 (3 pages) |
6 December 2016 | Accounts for a dormant company made up to 29 February 2016 (3 pages) |
24 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
27 October 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
27 October 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
5 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|