Company Information for BALLARDS NEWMAN (FINCHLEY) LIMITED
Apex House, Grand Arcade, North Finchley, LONDON, N12 0EH,
|
Company Registration Number
06165758
Private Limited Company
Active |
Company Name | |
---|---|
BALLARDS NEWMAN (FINCHLEY) LIMITED | |
Legal Registered Office | |
Apex House Grand Arcade North Finchley LONDON N12 0EH Other companies in N12 | |
Company Number | 06165758 | |
---|---|---|
Company ID Number | 06165758 | |
Date formed | 2007-03-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-05-31 | |
Account next due | 2025-02-28 | |
Latest return | 2023-06-01 | |
Return next due | 2024-06-15 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB899272458 |
Last Datalog update: | 2024-05-26 16:40:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT MULLER |
||
DAVID LAURENCE COHEN |
||
ROBERT MULLER |
||
LEON MELVIN PERKIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BALLARDS PERKIN LEWIS LIMITED | Director | 2004-08-04 | CURRENT | 2004-08-04 | Dissolved 2015-03-31 | |
BALLARDS NEWMAN LIMITED | Director | 2001-02-28 | CURRENT | 2001-02-28 | Dissolved 2015-06-16 | |
BALLARDS NEWMAN LIMITED | Director | 2004-09-29 | CURRENT | 2001-02-28 | Dissolved 2015-06-16 | |
L P RESIDUARY LIMITED | Director | 2004-09-23 | CURRENT | 2004-09-23 | Dissolved 2016-03-01 | |
BALLARDS PERKIN LEWIS LIMITED | Director | 2004-08-04 | CURRENT | 2004-08-04 | Dissolved 2015-03-31 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23 | ||
Previous accounting period shortened from 31/05/23 TO 30/05/23 | ||
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES | |
PSC07 | CESSATION OF DAVID LAURENCE COHEN AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISHNA PRASAD DAHAL | |
TM02 | Termination of appointment of Robert Muller on 2022-05-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MULLER | |
AP01 | DIRECTOR APPOINTED MR KRISHNA PRASAD DAHAL | |
AA01 | Current accounting period extended from 31/03/22 TO 31/05/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
PSC07 | CESSATION OF LEON MELVIN PERKIN AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEON MELVIN PERKIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MULLER | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
SH10 | Particulars of variation of rights attached to shares | |
RES12 | Resolution of varying share rights or name | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES | |
PSC09 | Withdrawal of a person with significant control statement on 2018-03-06 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEON MELVIN PERKIN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 16/03/17 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/16 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 16/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 16/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Leon Melvin Perkin on 2014-10-17 | |
CH01 | Director's details changed for Mr Robert Muller on 2014-03-25 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ROBERT MULLER on 2014-03-25 | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 16/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Leon Melvin Perkin on 2013-08-22 | |
AR01 | 16/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEON MELVIN PERKIN / 05/07/2010 | |
AR01 | 16/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEON MELVIN PERKIN / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEON MELVIN PERKIN / 01/06/2009 | |
363a | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS | |
88(2) | AD 16/03/07 GBP SI 3@1=3 GBP IC 297/300 | |
88(2) | AD 16/03/07 GBP SI 296@1=296 GBP IC 1/297 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BALLARDS NEWMAN (FINCHLEY) LIMITED
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as BALLARDS NEWMAN (FINCHLEY) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |