London
N2 0AS
Secretary Name | Mrs Eva Brigitte Haas |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 1998(14 years, 6 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bancroft Avenue London N2 0AS |
Director Name | Mr David Milton Haas |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2023(40 years after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Senior Community Development Manager |
Country of Residence | Scotland |
Correspondence Address | Wester Foregin Farm Wester Foregin Farm Carr-Bridge Inverness-Shire PH23 3AY Scotland |
Director Name | Mr Anthony Stephen Haas |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2023(40 years after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Bancroft Avenue London N2 0AS |
Director Name | Mr Anthony Stephen Haas |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(8 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 January 1993) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 14 Bancroft Avenue London N2 0AS |
Director Name | Mrs Eva Brigitte Haas |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 January 1998) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bancroft Avenue London N2 0AS |
Director Name | Mr Timothy Winston Haas |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 July 1995) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bancroft Avenue London N2 0AS |
Secretary Name | Mrs Eva Brigitte Haas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bancroft Avenue London N2 0AS |
Secretary Name | Mr Timothy Winston Haas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(12 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bancroft Avenue London N2 0AS |
Registered Address | Suite 272 19-21 Crawford Street London W1H 1PJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Timothy Winston Haas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£49,086 |
Cash | £62 |
Current Liabilities | £49,148 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
24 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
28 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
3 November 2022 | Micro company accounts made up to 31 January 2022 (6 pages) |
12 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
2 November 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
25 April 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
29 October 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
9 April 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
14 April 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
24 March 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
16 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
16 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
11 March 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
11 March 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
26 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
26 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
28 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
28 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
24 September 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
29 April 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
4 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
4 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
3 October 2011 | Amended accounts made up to 31 January 2010 (3 pages) |
3 October 2011 | Amended accounts made up to 31 January 2010 (3 pages) |
3 October 2011 | Amended accounts made up to 31 January 2009 (3 pages) |
3 October 2011 | Amended accounts made up to 31 January 2009 (3 pages) |
1 September 2011 | Registered office address changed from 19-21 Crawford Street London W1H 1PJ United Kingdom on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from 19-21 Crawford Street London W1H 1PJ United Kingdom on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from 19-21 Crawford Street London W1H 1PJ United Kingdom on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from Suite 272 78 Marylebone High Street London W1U 5AP on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from Suite 272 78 Marylebone High Street London W1U 5AP on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from Suite 272 78 Marylebone High Street London W1U 5AP on 1 September 2011 (1 page) |
17 April 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
17 April 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (2 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (2 pages) |
31 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 January 2009 (2 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 January 2009 (2 pages) |
14 April 2009 | Return made up to 30/01/09; full list of members (3 pages) |
14 April 2009 | Return made up to 30/01/09; full list of members (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 January 2008 (2 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 January 2008 (2 pages) |
11 November 2008 | Return made up to 30/01/08; full list of members (3 pages) |
11 November 2008 | Return made up to 30/01/08; full list of members (3 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 January 2007 (2 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 January 2007 (2 pages) |
31 May 2007 | Return made up to 30/01/07; full list of members (2 pages) |
31 May 2007 | Return made up to 30/01/07; full list of members (2 pages) |
2 March 2007 | Amended accounts made up to 31 January 2005 (2 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 January 2006 (2 pages) |
2 March 2007 | Amended accounts made up to 31 January 2005 (2 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 January 2006 (2 pages) |
1 March 2007 | Return made up to 30/01/06; full list of members (2 pages) |
1 March 2007 | Return made up to 30/01/06; full list of members (2 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 January 2005 (2 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 January 2005 (2 pages) |
10 March 2005 | Return made up to 30/01/05; full list of members (6 pages) |
10 March 2005 | Return made up to 30/01/05; full list of members (6 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 January 2004 (2 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 January 2004 (2 pages) |
19 April 2004 | Return made up to 30/01/04; full list of members (6 pages) |
19 April 2004 | Return made up to 30/01/04; full list of members (6 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
8 April 2003 | Return made up to 30/01/03; full list of members
|
8 April 2003 | Return made up to 30/01/03; full list of members
|
10 October 2002 | Total exemption small company accounts made up to 31 January 2002 (2 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 January 2002 (2 pages) |
23 April 2002 | Return made up to 30/01/02; full list of members (6 pages) |
23 April 2002 | Return made up to 30/01/02; full list of members (6 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 January 2001 (2 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 January 2001 (2 pages) |
26 April 2001 | Return made up to 30/01/01; full list of members (6 pages) |
26 April 2001 | Return made up to 30/01/01; full list of members (6 pages) |
21 November 2000 | Accounts for a small company made up to 31 January 2000 (2 pages) |
21 November 2000 | Accounts for a small company made up to 31 January 2000 (2 pages) |
21 April 2000 | Return made up to 30/01/00; full list of members (6 pages) |
21 April 2000 | Return made up to 30/01/00; full list of members (6 pages) |
25 November 1999 | Accounts for a small company made up to 31 January 1999 (2 pages) |
25 November 1999 | Accounts for a small company made up to 31 January 1999 (2 pages) |
28 May 1999 | Registered office changed on 28/05/99 from: 110 gloucester avenue london NW1 8HX (1 page) |
28 May 1999 | Registered office changed on 28/05/99 from: 110 gloucester avenue london NW1 8HX (1 page) |
16 April 1999 | Return made up to 30/01/99; no change of members (4 pages) |
16 April 1999 | Return made up to 30/01/99; no change of members (4 pages) |
1 December 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
1 December 1998 | Resolutions
|
1 December 1998 | Resolutions
|
1 December 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
7 July 1998 | Registered office changed on 07/07/98 from: 2 parkgate east finchley london N2 8DJ (1 page) |
7 July 1998 | Registered office changed on 07/07/98 from: 2 parkgate east finchley london N2 8DJ (1 page) |
20 March 1998 | Return made up to 30/01/98; no change of members (4 pages) |
20 March 1998 | Return made up to 30/01/98; no change of members (4 pages) |
27 January 1998 | New secretary appointed (2 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Secretary resigned (1 page) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New secretary appointed (2 pages) |
27 January 1998 | Secretary resigned (1 page) |
3 December 1997 | Accounts for a dormant company made up to 31 January 1997 (3 pages) |
3 December 1997 | Accounts for a dormant company made up to 31 January 1997 (3 pages) |
26 March 1997 | Return made up to 30/01/97; full list of members (6 pages) |
26 March 1997 | Return made up to 30/01/97; full list of members (6 pages) |
21 November 1996 | Resolutions
|
21 November 1996 | Accounts for a dormant company made up to 31 January 1996 (2 pages) |
21 November 1996 | Accounts for a dormant company made up to 31 January 1996 (2 pages) |
21 November 1996 | Resolutions
|
25 March 1996 | Return made up to 30/01/96; change of members (5 pages) |
25 March 1996 | Return made up to 30/01/96; change of members (5 pages) |
27 November 1995 | Full accounts made up to 31 January 1995 (2 pages) |
27 November 1995 | Full accounts made up to 31 January 1995 (2 pages) |
15 August 1995 | Secretary resigned (2 pages) |
15 August 1995 | New secretary appointed (2 pages) |
15 August 1995 | New secretary appointed (2 pages) |
15 August 1995 | Secretary resigned (2 pages) |
15 August 1995 | Director resigned (2 pages) |
15 August 1995 | Director resigned (2 pages) |
2 October 1991 | Company name changed masterchord artistes LIMITED\certificate issued on 03/10/91 (2 pages) |
2 October 1991 | Company name changed masterchord artistes LIMITED\certificate issued on 03/10/91 (2 pages) |
27 June 1983 | Incorporation (16 pages) |
27 June 1983 | Incorporation (16 pages) |