Download leads from Nexok and grow your business. Find out more

65 Finchley Lane Rtm Company Limited

Documents

Total Documents73
Total Pages358

Filing History

22 December 2020Micro company accounts made up to 31 March 2020
24 March 2020Confirmation statement made on 14 March 2020 with no updates
19 December 2019Micro company accounts made up to 31 March 2019
26 March 2019Notification of Elaine George as a person with significant control on 26 March 2019
26 March 2019Withdrawal of a person with significant control statement on 26 March 2019
18 March 2019Confirmation statement made on 14 March 2019 with no updates
20 November 2018Micro company accounts made up to 31 March 2018
15 March 2018Confirmation statement made on 14 March 2018 with no updates
14 March 2018Termination of appointment of David Alexander George as a director on 3 March 2018
19 December 2017Micro company accounts made up to 31 March 2017
18 December 2017Registered office address changed from 65B Finchley Lane London NW4 1BY to 48 Beechwood Gardens Ilford Essex IG5 0AG on 18 December 2017
14 March 2017Confirmation statement made on 14 March 2017 with updates
14 March 2017Confirmation statement made on 14 March 2017 with updates
1 December 2016Accounts for a dormant company made up to 31 March 2016
1 December 2016Accounts for a dormant company made up to 31 March 2016
15 March 2016Annual return made up to 14 March 2016 no member list
15 March 2016Annual return made up to 14 March 2016 no member list
21 July 2015Appointment of Mrs Elaine George as a director on 28 November 2014
21 July 2015Appointment of Mrs Elaine George as a director on 28 November 2014
4 April 2015Accounts for a dormant company made up to 31 March 2015
4 April 2015Accounts for a dormant company made up to 31 March 2015
16 March 2015Annual return made up to 14 March 2015 no member list
16 March 2015Annual return made up to 14 March 2015 no member list
14 March 2015Registered office address changed from C/O Dr D a George 65B 65B Finchley Lane Hendon London NW4 1BY England to 65B Finchley Lane London NW4 1BY on 14 March 2015
14 March 2015Director's details changed for Doctor David Alexander George on 3 March 2015
14 March 2015Director's details changed for Doctor David Alexander George on 3 March 2015
14 March 2015Director's details changed for Doctor David Alexander George on 3 March 2015
14 March 2015Registered office address changed from C/O Dr D a George 65B 65B Finchley Lane Hendon London NW4 1BY England to 65B Finchley Lane London NW4 1BY on 14 March 2015
12 March 2015Termination of appointment of Zev Aryeh Shainfeld as a director on 1 March 2015
12 March 2015Termination of appointment of Zev Aryeh Shainfeld as a director on 1 March 2015
12 March 2015Termination of appointment of Zev Aryeh Shainfeld as a director on 1 March 2015
29 January 2015Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to C/O Dr D a George 65B 65B Finchley Lane Hendon London NW4 1BY on 29 January 2015
29 January 2015Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to C/O Dr D a George 65B 65B Finchley Lane Hendon London NW4 1BY on 29 January 2015
28 January 2015Accounts for a dormant company made up to 31 March 2014
28 January 2015Accounts for a dormant company made up to 31 March 2014
16 June 2014Annual return made up to 10 March 2014 no member list
16 June 2014Annual return made up to 10 March 2014 no member list
23 December 2013Accounts for a dormant company made up to 31 March 2013
23 December 2013Accounts for a dormant company made up to 31 March 2013
30 May 2013Annual return made up to 10 March 2013 no member list
30 May 2013Annual return made up to 10 March 2013 no member list
5 January 2013Accounts for a dormant company made up to 31 March 2012
5 January 2013Accounts for a dormant company made up to 31 March 2012
26 November 2012Termination of appointment of Giovanni Di Gregorio as a director
26 November 2012Termination of appointment of Giovanni Di Gregorio as a director
26 November 2012Appointment of Doctor David Alexander George as a director
26 November 2012Appointment of Doctor David Alexander George as a director
25 May 2012Annual return made up to 10 March 2012 no member list
25 May 2012Annual return made up to 10 March 2012 no member list
8 January 2012Accounts for a dormant company made up to 31 March 2011
8 January 2012Accounts for a dormant company made up to 31 March 2011
24 May 2011Annual return made up to 10 March 2011 no member list
24 May 2011Annual return made up to 10 March 2011 no member list
7 January 2011Accounts for a dormant company made up to 31 March 2010
7 January 2011Accounts for a dormant company made up to 31 March 2010
10 December 2010Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 10 December 2010
10 December 2010Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 10 December 2010
28 April 2010Director's details changed for Michael Odysseas-Travers on 10 March 2010
28 April 2010Director's details changed for Michael Odysseas-Travers on 10 March 2010
28 April 2010Annual return made up to 10 March 2010 no member list
28 April 2010Annual return made up to 10 March 2010 no member list
8 January 2010Accounts for a dormant company made up to 31 March 2009
8 January 2010Accounts for a dormant company made up to 31 March 2009
4 June 2009Director's change of particulars / zevy shainfeld / 10/03/2009
4 June 2009Annual return made up to 10/03/09
4 June 2009Registered office changed on 04/06/2009 from 5 north end road london NW11 7RJ
4 June 2009Registered office changed on 04/06/2009 from 5 north end road london NW11 7RJ
4 June 2009Director's change of particulars / zevy shainfeld / 10/03/2009
4 June 2009Annual return made up to 10/03/09
14 March 2008Appointment terminated secretary swift incorporations LIMITED
14 March 2008Appointment terminated secretary swift incorporations LIMITED
10 March 2008Incorporation
10 March 2008Incorporation
Sign up now to grow your client base. Plans & Pricing