28 Arcadia Avenue
London
N3 2FG
Director Name | Mr Nigel Edward Robert Brunt |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
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 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 3 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
24 October 2023 | Confirmation statement made on 3 September 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
27 September 2022 | Confirmation statement made on 3 September 2022 with no updates (3 pages) |
12 April 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
28 March 2022 | Termination of appointment of Nigel Edward Robert Brunt as a director on 21 March 2022 (1 page) |
5 October 2021 | Confirmation statement made on 3 September 2021 with updates (5 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
7 October 2020 | Confirmation statement made on 3 September 2020 with updates (5 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
16 October 2019 | Appointment of Mr Theodor James Brunt as a director on 16 October 2019 (2 pages) |
7 October 2019 | Confirmation statement made on 3 September 2019 with updates (5 pages) |
14 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
26 October 2018 | Confirmation statement made on 3 September 2018 with updates (5 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
24 October 2017 | Confirmation statement made on 3 September 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 3 September 2017 with updates (4 pages) |
23 October 2017 | Director's details changed for Mr Nigel Brunt on 23 October 2017 (2 pages) |
23 October 2017 | Change of details for Mr Nigel Brunt as a person with significant control on 23 October 2017 (2 pages) |
23 October 2017 | Director's details changed for Mr Nigel Brunt on 23 October 2017 (2 pages) |
23 October 2017 | Change of details for Mr Nigel Brunt as a person with significant control on 23 October 2017 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
21 February 2017 | Director's details changed for Mr Nigel Brunt on 21 February 2017 (2 pages) |
21 February 2017 | Registered office address changed from 2nd Floor 69-85 Tabernacle Street London EC2A 4RR to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 21 February 2017 (1 page) |
21 February 2017 | Registered office address changed from 2nd Floor 69-85 Tabernacle Street London EC2A 4RR to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 21 February 2017 (1 page) |
21 February 2017 | Director's details changed for Mr Nigel Brunt on 21 February 2017 (2 pages) |
3 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
3 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
17 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
3 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
4 February 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
4 February 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
3 September 2014 | Incorporation Statement of capital on 2014-09-03
|
3 September 2014 | Incorporation Statement of capital on 2014-09-03
|