Whetstone
London
N20 0NL
Director Name | Mr Dermot George O'Brien |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 07 April 2018(2 years after company formation) |
Appointment Duration | 6 years |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | The Manor House Friern Barnet Lane Whetstone London N20 0NL |
Director Name | Mr Mark Kinsella |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2016(same day as company formation) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | Flat 6 Minchendon Court High Street London N14 6ED |
Director Name | Mr Tony John Robert Wake |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2016(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Flat 25 Highlands Oakleigh Road North London N20 9HA |
Secretary Name | Mr Tony John Robert Wake |
---|---|
Status | Resigned |
Appointed | 08 March 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 25 Highlands Oakleigh Road North London N20 9HA |
Secretary Name | Mr Trevor Nigel Collingwood |
---|---|
Status | Resigned |
Appointed | 07 April 2018(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 May 2021) |
Role | Company Director |
Correspondence Address | The Manor House Friern Barnet Lane Whetstone London N20 0NL |
Registered Address | The Manor House Friern Barnet Lane Whetstone London N20 0NL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
25 August 2023 | Director's details changed for Mr Dinesh Javid on 25 August 2023 (2 pages) |
---|---|
17 July 2023 | Micro company accounts made up to 31 October 2022 (2 pages) |
2 May 2023 | Appointment of Mr Dinesh Javid as a director on 15 April 2023 (2 pages) |
1 May 2023 | Termination of appointment of Dermot George O'brien as a director on 15 April 2023 (1 page) |
22 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
25 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
11 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
8 August 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
17 May 2021 | Termination of appointment of Trevor Nigel Collingwood as a secretary on 14 May 2021 (1 page) |
17 May 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
12 August 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
18 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
5 August 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
20 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
20 June 2018 | Appointment of Mr Andrew Ewen Goldsmith as a director on 7 April 2018 (2 pages) |
20 June 2018 | Appointment of Mr Trevor Nigel Collingwood as a secretary on 7 April 2018 (2 pages) |
20 June 2018 | Termination of appointment of Tony John Robert Wake as a director on 7 April 2018 (1 page) |
20 June 2018 | Termination of appointment of Mark Kinsella as a director on 7 April 2018 (1 page) |
20 June 2018 | Termination of appointment of Tony John Robert Wake as a secretary on 7 April 2018 (1 page) |
20 June 2018 | Appointment of Mr Dermot George O'brien as a director on 7 April 2018 (2 pages) |
20 June 2018 | Registered office address changed from First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom to The Manor House Friern Barnet Lane Whetstone London N20 0NL on 20 June 2018 (1 page) |
21 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
30 August 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
30 August 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
26 July 2017 | Previous accounting period shortened from 31 March 2017 to 31 October 2016 (1 page) |
26 July 2017 | Previous accounting period shortened from 31 March 2017 to 31 October 2016 (1 page) |
7 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | Incorporation Statement of capital on 2016-03-08
|
8 March 2016 | Incorporation Statement of capital on 2016-03-08
|