SNAPHAUNCE ANTIQUES LIMITED
LONDON

Hellopages » Greater London » Enfield » N14 6NA

Company number 09074560
Status Active
Incorporation Date 6 June 2014
Company Type Private Limited Company
Address 4 NORMAN WAY, LONDON, ENGLAND, N14 6NA
Home Country United Kingdom
Nature of Business 47791 - Retail sale of antiques including antique books in stores, 63120 - Web portals
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Compulsory strike-off action has been discontinued; Confirmation statement made on 29 October 2016 with updates. The most likely internet sites of SNAPHAUNCE ANTIQUES LIMITED are www.snaphaunceantiques.co.uk, and www.snaphaunce-antiques.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and four months. Snaphaunce Antiques Limited is a Private Limited Company. The company registration number is 09074560. Snaphaunce Antiques Limited has been working since 06 June 2014. The present status of the company is Active. The registered address of Snaphaunce Antiques Limited is 4 Norman Way London England N14 6na. The company`s financial liabilities are £0.92k. It is £-9.14k against last year. The cash in hand is £0.15k. It is £0.15k against last year. And the total assets are £0.15k, which is £-0.07k against last year. BERRY, Christopher Eric is a Director of the company. Secretary VINCENT, Dominic William has been resigned. Director HANSORD, John Nigel has been resigned. Director NUNN, Matthew Peter has been resigned. Director PETTS, Keith Edward has been resigned. Director VINCENT, Dominic William has been resigned. The company operates in "Retail sale of antiques including antique books in stores".


snaphaunce antiques Key Finiance

LIABILITIES £0.92k
-91%
CASH £0.15k
TOTAL ASSETS £0.15k
-33%
All Financial Figures

Current Directors

Director
BERRY, Christopher Eric
Appointed Date: 14 July 2015
70 years old

Resigned Directors

Secretary
VINCENT, Dominic William
Resigned: 20 October 2014
Appointed Date: 06 June 2014

Director
HANSORD, John Nigel
Resigned: 01 June 2015
Appointed Date: 06 June 2014
56 years old

Director
NUNN, Matthew Peter
Resigned: 06 May 2016
Appointed Date: 06 June 2014
50 years old

Director
PETTS, Keith Edward
Resigned: 06 May 2016
Appointed Date: 06 June 2014
73 years old

Director
VINCENT, Dominic William
Resigned: 20 October 2014
Appointed Date: 06 June 2014
45 years old

Persons With Significant Control

Mr Christopher Eric Berry
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

SNAPHAUNCE ANTIQUES LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
28 Jan 2017
Compulsory strike-off action has been discontinued
25 Jan 2017
Confirmation statement made on 29 October 2016 with updates
25 Jan 2017
Termination of appointment of Keith Edward Petts as a director on 6 May 2016
25 Jan 2017
Termination of appointment of Matthew Peter Nunn as a director on 6 May 2016
...
... and 7 more events
30 Apr 2015
Registered office address changed from 6-7 Castle Hill Lincoln LN1 3AA England to 244 Peppard Road Emmer Green Reading RG4 8UA on 30 April 2015
29 Oct 2014
Registered office address changed from The Old Manor House Allington Nr Grantham Lincolnshire NG32 2DH England to 6-7 Castle Hill Lincoln LN1 3AA on 29 October 2014
29 Oct 2014
Termination of appointment of Dominic William Vincent as a director on 20 October 2014
29 Oct 2014
Termination of appointment of Dominic William Vincent as a secretary on 20 October 2014
06 Jun 2014
Incorporation
Statement of capital on 2014-06-06
  • GBP 2,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)