London
N21 3NA
Registered Address | 1 Kings Avenue London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
1 at £1 | Arcadia Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£373,872 |
Cash | £6,358 |
Current Liabilities | £7,632,025 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 December |
Latest Return | 25 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 May 2024 (1 month, 1 week from now) |
26 June 2015 | Delivered on: 8 July 2015 Persons entitled: Property Finance Nominees (No.3) Limited Classification: A registered charge Particulars: Freehold land and buildings known as the elephant and castle public house, 12 elgin avenue, london, W9 3QP, title number NGL712214. Outstanding |
---|---|
26 June 2015 | Delivered on: 7 July 2015 Persons entitled: Property Finance Nominees (No.3) Limited Classification: A registered charge Particulars: The freehold land and buildings known as the elephant and castle public house, 12 elgin avenue, london, W9 3QP, title number NGL712214. Outstanding |
29 May 2014 | Delivered on: 30 May 2014 Persons entitled: Efg Private Bank Limited Classification: A registered charge Particulars: 12 elgin avenue maida vale t/no NGL712214. Outstanding |
27 December 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
25 April 2023 | Confirmation statement made on 25 April 2023 with updates (4 pages) |
2 December 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
25 April 2022 | Confirmation statement made on 25 April 2022 with updates (4 pages) |
27 December 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
25 April 2021 | Confirmation statement made on 25 April 2021 with updates (4 pages) |
25 March 2021 | Micro company accounts made up to 31 December 2019 (4 pages) |
29 December 2020 | Current accounting period shortened from 29 December 2019 to 28 December 2019 (1 page) |
30 April 2020 | Confirmation statement made on 25 April 2020 with updates (4 pages) |
28 September 2019 | Total exemption full accounts made up to 30 December 2018 (7 pages) |
25 April 2019 | Confirmation statement made on 25 April 2019 with updates (4 pages) |
28 December 2018 | Total exemption full accounts made up to 30 December 2017 (7 pages) |
28 September 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
10 May 2018 | Confirmation statement made on 25 April 2018 with updates (4 pages) |
9 May 2018 | Change of details for Arcadia Developments Limited as a person with significant control on 24 April 2018 (2 pages) |
9 May 2018 | Registered office address changed from 55 Baker Street London W1U 7EU to 1 Kings Avenue London N21 3NA on 9 May 2018 (1 page) |
9 May 2018 | Director's details changed for Mr Evangelos Efthymiou on 24 April 2018 (2 pages) |
6 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2018 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
4 January 2017 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
4 January 2017 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
18 November 2016 | Director's details changed for Mr Evangelos Efthymiou on 12 November 2016 (2 pages) |
18 November 2016 | Director's details changed for Mr Evangelos Efthymiou on 12 November 2016 (2 pages) |
28 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
28 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
27 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
14 January 2016 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
14 January 2016 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
8 July 2015 | Registration of charge 090126580003, created on 26 June 2015 (29 pages) |
8 July 2015 | Registration of charge 090126580003, created on 26 June 2015 (29 pages) |
7 July 2015 | Registration of charge 090126580002, created on 26 June 2015 (15 pages) |
7 July 2015 | Registration of charge 090126580002, created on 26 June 2015 (15 pages) |
28 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
20 May 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (3 pages) |
20 May 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (3 pages) |
20 May 2015 | Registered office address changed from 11 Argiyll Street, 5th Floor London W1F 7th United Kingdom to 55 Baker Street London W1U 7EU on 20 May 2015 (2 pages) |
20 May 2015 | Registered office address changed from 11 Argiyll Street, 5th Floor London W1F 7th United Kingdom to 55 Baker Street London W1U 7EU on 20 May 2015 (2 pages) |
12 February 2015 | Registered office address changed from 5 Fleet Place London EC4M 7RD England to 11 Argiyll Street, 5Th Floor London W1F 7TH on 12 February 2015 (1 page) |
12 February 2015 | Registered office address changed from 5 Fleet Place London EC4M 7RD England to 11 Argiyll Street, 5Th Floor London W1F 7TH on 12 February 2015 (1 page) |
30 May 2014 | Registration of charge 090126580001 (16 pages) |
30 May 2014 | Registration of charge 090126580001 (16 pages) |
25 April 2014 | Incorporation Statement of capital on 2014-04-25
|
25 April 2014 | Incorporation Statement of capital on 2014-04-25
|