London
N21 3NA
Secretary Name | Mr Peter Harvey Da Costa |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 1994(1 year after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kings Avenue London N21 3NA |
Secretary Name | Dr Mitchell Greenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(1 week, 2 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 May 1994) |
Role | Company Director |
Correspondence Address | 9 Thornbury Square London N6 5YN |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 1 Kings Avenue London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
1 at £1 | Mr Lee Anthony Joseph Da Costa 50.00% Ordinary |
---|---|
1 at £1 | Mr Peter Harvey Da Costa 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,886 |
Cash | £1,308 |
Current Liabilities | £1,171 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks from now) |
11 May 2020 | Confirmation statement made on 11 May 2020 with updates (4 pages) |
---|---|
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
13 May 2019 | Confirmation statement made on 11 May 2019 with updates (4 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
25 May 2018 | Secretary's details changed for Mr Peter Harvey Da Costa on 11 May 2018 (1 page) |
25 May 2018 | Director's details changed for Mr Lee Anthony Joseph Da Costa on 11 May 2018 (2 pages) |
25 May 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
20 January 2017 | Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 20 January 2017 (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Secretary's details changed for Mr Peter Harvey Da Costa on 10 May 2016 (1 page) |
9 June 2016 | Secretary's details changed for Mr Peter Harvey Da Costa on 10 May 2016 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 September 2015 | Director's details changed for Mr Lee Anthony Joseph Da Costa on 8 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Mr Lee Anthony Joseph Da Costa on 8 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Mr Lee Anthony Joseph Da Costa on 8 September 2015 (2 pages) |
8 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
28 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Director's details changed for Mr Lee Anthony Joseph Da Costa on 10 May 2013 (2 pages) |
15 May 2013 | Secretary's details changed for Mr Peter Harvey Da Costa on 10 May 2013 (2 pages) |
15 May 2013 | Secretary's details changed for Mr Peter Harvey Da Costa on 10 May 2013 (2 pages) |
15 May 2013 | Director's details changed for Mr Lee Anthony Joseph Da Costa on 10 May 2013 (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 October 2009 | Registered office address changed from the Grange 100 High Street London N14 6TB on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from the Grange 100 High Street London N14 6TB on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from the Grange 100 High Street London N14 6TB on 7 October 2009 (1 page) |
23 June 2009 | Return made up to 11/05/09; no change of members (4 pages) |
23 June 2009 | Return made up to 11/05/09; no change of members (4 pages) |
17 June 2009 | Director's change of particulars / lee da costa / 20/03/2009 (1 page) |
17 June 2009 | Director's change of particulars / lee da costa / 20/03/2009 (1 page) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 June 2008 | Return made up to 11/05/08; full list of members (5 pages) |
2 June 2008 | Return made up to 11/05/08; full list of members (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 June 2007 | Return made up to 11/05/07; full list of members (5 pages) |
21 June 2007 | Return made up to 11/05/07; full list of members (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 July 2006 | Return made up to 11/05/06; full list of members (5 pages) |
27 July 2006 | Director's particulars changed (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: c/o bond partners LLP the grange 100 high street london N14 6TG (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: c/o bond partners LLP the grange 100 high street london N14 6TG (1 page) |
27 July 2006 | Director's particulars changed (1 page) |
27 July 2006 | Return made up to 11/05/06; full list of members (5 pages) |
17 January 2006 | Return made up to 11/05/05; full list of members (5 pages) |
17 January 2006 | Return made up to 11/05/05; full list of members (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 December 2004 | Registered office changed on 01/12/04 from: langley house park road east finchley london N2 8EX (1 page) |
1 December 2004 | Registered office changed on 01/12/04 from: langley house park road east finchley london N2 8EX (1 page) |
4 June 2004 | Return made up to 11/05/04; full list of members (5 pages) |
4 June 2004 | Return made up to 11/05/04; full list of members (5 pages) |
8 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 May 2003 | Return made up to 11/05/03; no change of members (4 pages) |
21 May 2003 | Return made up to 11/05/03; no change of members (4 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 January 2003 | Director's particulars changed (1 page) |
20 January 2003 | Director's particulars changed (1 page) |
23 May 2002 | Return made up to 11/05/02; full list of members (5 pages) |
23 May 2002 | Return made up to 11/05/02; full list of members (5 pages) |
6 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
6 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
20 June 2001 | Return made up to 11/05/01; full list of members (5 pages) |
20 June 2001 | Return made up to 11/05/01; full list of members (5 pages) |
30 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 June 2000 | Return made up to 11/05/00; full list of members (6 pages) |
7 June 2000 | Return made up to 11/05/00; full list of members (6 pages) |
4 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 May 1999 | Return made up to 11/05/99; full list of members (6 pages) |
20 May 1999 | Return made up to 11/05/99; full list of members (6 pages) |
19 May 1999 | Director's particulars changed (1 page) |
19 May 1999 | Director's particulars changed (1 page) |
19 March 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 March 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 January 1999 | Director's particulars changed (1 page) |
11 January 1999 | Director's particulars changed (1 page) |
2 June 1998 | Return made up to 11/05/98; full list of members (5 pages) |
2 June 1998 | Return made up to 11/05/98; full list of members (5 pages) |
21 November 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
21 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 November 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
21 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 November 1997 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
21 November 1997 | Accounts for a small company made up to 31 May 1995 (7 pages) |
21 November 1997 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
21 November 1997 | Accounts for a small company made up to 31 May 1995 (7 pages) |
14 November 1997 | Director's particulars changed (1 page) |
14 November 1997 | Director's particulars changed (1 page) |
22 May 1997 | Return made up to 11/05/97; full list of members (5 pages) |
22 May 1997 | Return made up to 11/05/97; full list of members (5 pages) |
14 June 1996 | Accounts for a small company made up to 31 May 1994 (7 pages) |
14 June 1996 | Accounts for a small company made up to 31 May 1994 (7 pages) |
23 May 1996 | Return made up to 11/05/96; full list of members (5 pages) |
23 May 1996 | Return made up to 11/05/96; full list of members (5 pages) |
8 March 1996 | Director's particulars changed (1 page) |
8 March 1996 | Director's particulars changed (1 page) |
23 May 1995 | Return made up to 11/05/95; full list of members (8 pages) |
23 May 1995 | Return made up to 11/05/95; full list of members (8 pages) |