North Finchley
London
N12 0BT
LLP Designated Member Name | R.A. Piercy (Building Contractors) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 November 2011(same day as company formation) |
Correspondence Address | 705 High Road North Finchley London N12 0BT |
LLP Designated Member Name | Westhall Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 April 2012(4 months, 1 week after company formation) |
Appointment Duration | 11 years, 12 months |
Correspondence Address | 8a Wingbury Courtyard Business Village Wingrave Buckinghamshire HP22 4LW |
LLP Designated Member Name | Day (Contractors) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 April 2012(4 months, 1 week after company formation) |
Appointment Duration | 11 years, 12 months |
Correspondence Address | 705 High Road North Finchley London N12 0BT |
Registered Address | 705 High Road North Finchley London N12 0BT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £965,342 |
Cash | £7,933 |
Current Liabilities | £64,712 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 November 2023 (4 months ago) |
---|---|
Next Return Due | 9 December 2024 (8 months, 2 weeks from now) |
13 March 2017 | Delivered on: 24 March 2017 Persons entitled: Day (Contractors) Limited Classification: A registered charge Particulars: Land on the west side of anglia way great denham bedford t/no. BD301894. Outstanding |
---|---|
13 March 2017 | Delivered on: 24 March 2017 Persons entitled: R.A. Piercy (Building Contractors) LTD Classification: A registered charge Particulars: Land on the west side of anglia way great denham bedford t/no. BD301894. Outstanding |
13 March 2017 | Delivered on: 24 March 2017 Persons entitled: C. F. Day Limited Classification: A registered charge Particulars: Land on the west side of anglia way great denham bedford t/no. BD301894. Outstanding |
13 July 2016 | Delivered on: 14 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
13 July 2016 | Delivered on: 14 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All that freehold property known as land east of 2 great portway, great denham, bedfordshire MK40 4GP registered at the land registry under title number BD301894. Outstanding |
22 December 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
---|---|
28 November 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
4 January 2022 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
12 January 2021 | Notification of R.A. Piercy (Building Contractors) Ltd as a person with significant control on 24 November 2020 (2 pages) |
12 January 2021 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
5 December 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
21 March 2019 | Satisfaction of charge OC3701470001 in full (1 page) |
21 March 2019 | Satisfaction of charge OC3701470002 in full (1 page) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
29 November 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
4 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
24 March 2017 | Registration of charge OC3701470003, created on 13 March 2017 (37 pages) |
24 March 2017 | Registration of charge OC3701470005, created on 13 March 2017 (37 pages) |
24 March 2017 | Registration of charge OC3701470004, created on 13 March 2017 (37 pages) |
24 March 2017 | Registration of charge OC3701470004, created on 13 March 2017 (37 pages) |
24 March 2017 | Registration of charge OC3701470003, created on 13 March 2017 (37 pages) |
24 March 2017 | Registration of charge OC3701470005, created on 13 March 2017 (37 pages) |
28 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 July 2016 | Registration of charge OC3701470001, created on 13 July 2016 (39 pages) |
14 July 2016 | Registration of charge OC3701470002, created on 13 July 2016 (43 pages) |
14 July 2016 | Registration of charge OC3701470001, created on 13 July 2016 (39 pages) |
14 July 2016 | Registration of charge OC3701470002, created on 13 July 2016 (43 pages) |
16 December 2015 | Annual return made up to 25 November 2015 (5 pages) |
16 December 2015 | Annual return made up to 25 November 2015 (5 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 December 2014 | Annual return made up to 25 November 2014 (5 pages) |
9 December 2014 | Annual return made up to 25 November 2014 (5 pages) |
10 January 2014 | Annual return made up to 25 November 2013 (5 pages) |
10 January 2014 | Annual return made up to 25 November 2013 (5 pages) |
9 January 2014 | Sail address changed from:\rectory house thame road\haddenham\buckinghamshire\HP17 8BY\united kingdom (1 page) |
9 January 2014 | Sail address changed from:\rectory house thame road\haddenham\buckinghamshire\HP17 8BY\united kingdom (1 page) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 December 2012 | Annual return made up to 25 November 2012 (5 pages) |
7 December 2012 | Annual return made up to 25 November 2012 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 September 2012 | Appointment of Day (Contractors) Limited as a member (2 pages) |
24 September 2012 | Appointment of Day (Contractors) Limited as a member (2 pages) |
6 June 2012 | Previous accounting period shortened from 30 November 2012 to 31 March 2012 (1 page) |
6 June 2012 | Location of register of charges has been changed (1 page) |
6 June 2012 | Appointment of Westhall Estates Limited as a member (2 pages) |
6 June 2012 | Previous accounting period shortened from 30 November 2012 to 31 March 2012 (1 page) |
6 June 2012 | Appointment of Westhall Estates Limited as a member (2 pages) |
6 June 2012 | Location of register of charges has been changed (1 page) |
25 November 2011 | Incorporation of a limited liability partnership (6 pages) |
25 November 2011 | Incorporation of a limited liability partnership (6 pages) |