28 Arcadia Avenue
London
N3 2FG
Director Name | Mr Peter Alan Taylor |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2016(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
Director Name | Frank Anthony Caplan |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2016(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 | First Floor Gallery Court 28 Arcadia Avenue Finchley London N3 2FG |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | 8 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 | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
14 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
14 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
3 November 2021 | Registered office address changed from Apartment 4 Renaissance House 359 Cockfosters Road Barnet EN4 0JT United Kingdom to First Floor Gallery Court 28 Arcadia Avenue Finchley London N3 2FG on 3 November 2021 (1 page) |
16 July 2021 | Change of details for Nina Alexandra Taylor as a person with significant control on 16 July 2021 (2 pages) |
16 July 2021 | Director's details changed for Mr Asif Hassan on 16 July 2021 (2 pages) |
16 July 2021 | Confirmation statement made on 7 July 2021 with updates (5 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
16 July 2020 | Director's details changed for Mr Peter Alan Taylor on 31 March 2020 (2 pages) |
16 July 2020 | Confirmation statement made on 7 July 2020 with updates (5 pages) |
15 October 2019 | Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG United Kingdom to Apartment 4 Renaissance House 359 Cockfosters Road Barnet EN4 0JT on 15 October 2019 (1 page) |
9 July 2019 | Termination of appointment of Frank Anthony Caplan as a director on 8 July 2019 (1 page) |
8 July 2019 | Confirmation statement made on 7 July 2019 with updates (5 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
10 July 2018 | Confirmation statement made on 7 July 2018 with updates (5 pages) |
6 April 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
24 July 2017 | Confirmation statement made on 7 July 2017 with updates (5 pages) |
24 July 2017 | Confirmation statement made on 7 July 2017 with updates (5 pages) |
7 October 2016 | Current accounting period extended from 31 July 2017 to 30 September 2017 (1 page) |
7 October 2016 | Current accounting period extended from 31 July 2017 to 30 September 2017 (1 page) |
8 July 2016 | Incorporation Statement of capital on 2016-07-08
|
8 July 2016 | Incorporation Statement of capital on 2016-07-08
|