About

Registered Number: 06165758
Date of Incorporation: 16/03/2007 (18 years and 1 month ago)
Company Status: Active
Registered Address: Apex House, Grand Arcade, North Finchley, London, N12 0EH

 

Ballards Newman (Finchley) Ltd was founded on 16 March 2007 with its registered office in North Finchley, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Ballards Newman (Finchley) Ltd. Cohen, David Laurence, Muller, Robert, Perkin, Leon Melvin are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COHEN, David Laurence 16 March 2007 - 1
MULLER, Robert 16 March 2007 - 1
PERKIN, Leon Melvin 16 March 2007 11 April 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 April 2020
CS01 - N/A 17 March 2020
PSC01 - N/A 17 March 2020
PSC01 - N/A 17 March 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 21 December 2018
SH10 - Notice of particulars of variation of rights attached to shares 27 April 2018
RESOLUTIONS - N/A 25 April 2018
CS01 - N/A 29 March 2018
PSC09 - N/A 06 March 2018
PSC01 - N/A 06 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 24 December 2014
CH01 - Change of particulars for director 21 October 2014
CH01 - Change of particulars for director 30 April 2014
CH03 - Change of particulars for secretary 30 April 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 24 December 2013
CH01 - Change of particulars for director 03 November 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 10 January 2011
CH01 - Change of particulars for director 13 August 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 03 February 2010
CH01 - Change of particulars for director 18 November 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 09 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 2008
288a - Notice of appointment of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
NEWINC - New incorporation documents 16 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.