Finchley
London
N3 2LT
Director Name | Mr Amit Srulik Green |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2014(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
Registered Address | Wolfson Associates 1st Floor, 314 Regents Park Road Finchley London N3 2LT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Latest Accounts | 16 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 16 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 16 December |
Latest Return | 6 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months from now) |
4 November 2014 | Delivered on: 11 November 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
4 November 2014 | Delivered on: 4 November 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Property k/a grange hall 9A evering road london title no 251154. Outstanding |
12 August 2014 | Delivered on: 14 August 2014 Satisfied on: 15 November 2014 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Fully Satisfied |
12 August 2014 | Delivered on: 14 August 2014 Satisfied on: 15 November 2014 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: F/H grange hall 9A evering road london t/no 251154. Fully Satisfied |
28 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Micro company accounts made up to 16 December 2022 (5 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
17 December 2022 | Previous accounting period shortened from 31 March 2023 to 16 December 2022 (1 page) |
14 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
5 November 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
8 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
29 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
26 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
2 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
20 July 2017 | Notification of Cubitt Greystock Limited as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Cubitt Greystock Limited as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Cubitt Greystock Limited as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
6 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
23 December 2015 | Micro company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Micro company accounts made up to 31 March 2015 (7 pages) |
16 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
15 November 2014 | Satisfaction of charge 090682160001 in full (4 pages) |
15 November 2014 | Satisfaction of charge 090682160002 in full (4 pages) |
15 November 2014 | Satisfaction of charge 090682160002 in full (4 pages) |
15 November 2014 | Satisfaction of charge 090682160001 in full (4 pages) |
11 November 2014 | Registration of charge 090682160004, created on 4 November 2014 (5 pages) |
11 November 2014 | Registration of charge 090682160004, created on 4 November 2014 (5 pages) |
11 November 2014 | Registration of charge 090682160004, created on 4 November 2014 (5 pages) |
4 November 2014 | Registration of charge 090682160003, created on 4 November 2014 (10 pages) |
4 November 2014 | Registration of charge 090682160003, created on 4 November 2014 (10 pages) |
4 November 2014 | Registration of charge 090682160003, created on 4 November 2014 (10 pages) |
14 August 2014 | Registration of charge 090682160002, created on 12 August 2014 (14 pages) |
14 August 2014 | Registration of charge 090682160001, created on 12 August 2014 (19 pages) |
14 August 2014 | Registration of charge 090682160001, created on 12 August 2014 (19 pages) |
14 August 2014 | Registration of charge 090682160002, created on 12 August 2014 (14 pages) |
11 July 2014 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
11 July 2014 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
20 June 2014 | Statement of capital following an allotment of shares on 3 June 2014
|
20 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Statement of capital following an allotment of shares on 3 June 2014
|
20 June 2014 | Statement of capital following an allotment of shares on 3 June 2014
|
3 June 2014 | Incorporation (29 pages) |
3 June 2014 | Incorporation (29 pages) |