8 Platts Lane
London
NW3 7NR
Secretary Name | Mrs Yvonne Theresa Bloom |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 1997(12 years after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Administration Sales Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Annesley Lodge 8 Platts Lane London NW3 7NR |
Director Name | Jonathan Russell Beck |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 December 1997) |
Role | Marketing Manager |
Correspondence Address | Flat 3 8 Platts Lane Hampstead London NW3 7NR |
Director Name | Miss Gillian Lindsey Phillips |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 December 1997) |
Role | Consultant |
Correspondence Address | Flat 2 8 Platts Lane Hampstead London NW3 7NR |
Secretary Name | Miss Gillian Lindsey Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 December 1997) |
Role | Company Director |
Correspondence Address | Flat 2 8 Platts Lane Hampstead London NW3 7NR |
Director Name | Mr Victor Jack Bloom |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(9 years, 2 months after company formation) |
Appointment Duration | 22 years (resigned 10 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Annesley Lodge 8 Platts Lane London NW3 7NR |
Telephone | 020 74312155 |
---|---|
Telephone region | London |
Registered Address | C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
4 at £1 | Inncase Enterprises LTD 33.33% Ordinary |
---|---|
4 at £1 | Miss Sarita Mahapatra 33.33% Ordinary |
4 at £1 | Mrs Yvonne Theresa Bloom 33.33% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
21 August 2023 | Confirmation statement made on 16 August 2023 with updates (4 pages) |
---|---|
16 June 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
30 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
30 May 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
16 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
31 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
23 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
16 September 2020 | Confirmation statement made on 16 August 2020 with updates (4 pages) |
14 September 2020 | Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL United Kingdom to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 14 September 2020 (1 page) |
16 August 2019 | Confirmation statement made on 16 August 2019 with updates (4 pages) |
26 June 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
14 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
22 August 2018 | Confirmation statement made on 22 August 2018 with updates (4 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 August 2017 | Change of details for Inncase Enterprises Ltd as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Change of details for Inncase Enterprises Ltd as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
30 August 2017 | Change of details for Sarita Mohapatra as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Change of details for Mrs Yvonne Theresa Bloom as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Change of details for Mrs Yvonne Theresa Bloom as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
30 August 2017 | Change of details for Sarita Mohapatra as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Cessation of Victor Jack Bloom as a person with significant control on 10 February 2017 (1 page) |
29 August 2017 | Termination of appointment of Victor Jack Bloom as a director on 10 February 2017 (1 page) |
29 August 2017 | Cessation of Victor Jack Bloom as a person with significant control on 10 February 2017 (1 page) |
29 August 2017 | Termination of appointment of Victor Jack Bloom as a director on 10 February 2017 (1 page) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 September 2016 | Confirmation statement made on 23 August 2016 with updates (9 pages) |
16 September 2016 | Confirmation statement made on 23 August 2016 with updates (9 pages) |
31 March 2016 | Registered office address changed from 4 Annesley Lodge 8 Platts Lane London NW3 7NR to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from 4 Annesley Lodge 8 Platts Lane London NW3 7NR to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 31 March 2016 (1 page) |
25 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
2 June 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
2 June 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
22 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
23 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 October 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
28 October 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
29 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
28 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
28 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
7 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Mr Victor Jack Bloom on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Mr Victor Jack Bloom on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Yvonne Theresa Bloom on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Yvonne Theresa Bloom on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Yvonne Theresa Bloom on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Mr Victor Jack Bloom on 1 October 2009 (2 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
10 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
10 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
29 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
29 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
2 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
2 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
17 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
17 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
23 October 2007 | Return made up to 23/08/07; no change of members (7 pages) |
23 October 2007 | Return made up to 23/08/07; no change of members (7 pages) |
19 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
19 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
15 September 2006 | Return made up to 23/08/06; full list of members (7 pages) |
15 September 2006 | Return made up to 23/08/06; full list of members (7 pages) |
19 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
19 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
14 September 2005 | Return made up to 23/08/05; full list of members (7 pages) |
14 September 2005 | Return made up to 23/08/05; full list of members (7 pages) |
2 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
2 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
10 September 2004 | Return made up to 23/08/04; full list of members (7 pages) |
10 September 2004 | Return made up to 23/08/04; full list of members (7 pages) |
16 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
16 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
27 September 2003 | Return made up to 23/08/03; full list of members (7 pages) |
27 September 2003 | Return made up to 23/08/03; full list of members (7 pages) |
2 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
2 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
13 September 2002 | Return made up to 23/08/02; full list of members (7 pages) |
13 September 2002 | Return made up to 23/08/02; full list of members (7 pages) |
4 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
4 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
24 August 2001 | Return made up to 23/08/01; full list of members (6 pages) |
24 August 2001 | Return made up to 23/08/01; full list of members (6 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
30 August 2000 | Return made up to 23/08/00; full list of members
|
30 August 2000 | Return made up to 23/08/00; full list of members
|
3 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
3 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
14 October 1999 | Return made up to 23/08/99; no change of members (4 pages) |
14 October 1999 | Return made up to 23/08/99; no change of members (4 pages) |
26 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
26 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | Return made up to 23/08/98; full list of members (6 pages) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | Return made up to 23/08/98; full list of members (6 pages) |
11 January 1998 | Return made up to 23/08/97; change of members
|
11 January 1998 | Return made up to 23/08/97; change of members
|
11 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
11 January 1998 | New secretary appointed;new director appointed (2 pages) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | New secretary appointed;new director appointed (2 pages) |
11 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
11 January 1998 | Director resigned (1 page) |
30 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
11 October 1996 | Return made up to 23/08/96; no change of members (4 pages) |
11 October 1996 | Return made up to 23/08/96; no change of members (4 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
15 November 1995 | Return made up to 23/08/95; full list of members (6 pages) |
15 November 1995 | Return made up to 23/08/95; full list of members (6 pages) |
25 November 1985 | Incorporation (15 pages) |
25 November 1985 | Incorporation (15 pages) |