London
N2 0AS
Secretary Name | Mrs Eva Brigitte Haas |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 1998(3 years, 5 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 Anthony Stephen Haas |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2023(28 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
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(28 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 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 | Mrs Eva Brigitte Haas |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(same day as company formation) |
Role | Company 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 | 10 August 1994(same day as company formation) |
Role | Company 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 | 10 August 1994(same day as company formation) |
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(11 months, 2 weeks 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 | 14 Bancroft Avenue, London 14 Bancroft Avenue London N2 0AS |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Mr Timothy W. Haas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,975 |
Current Liabilities | £24,975 |
Latest Accounts | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Accounts Due | 9 May 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 09 August |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
30 September 2017 | Total exemption full accounts made up to 9 August 2017 (2 pages) |
---|---|
24 September 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
22 October 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 9 August 2016 (2 pages) |
4 October 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-10-04
|
3 September 2015 | Total exemption small company accounts made up to 9 August 2015 (2 pages) |
3 September 2015 | Total exemption small company accounts made up to 9 August 2015 (2 pages) |
3 October 2014 | Total exemption small company accounts made up to 9 August 2014 (2 pages) |
3 October 2014 | Total exemption small company accounts made up to 9 August 2014 (2 pages) |
23 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
13 November 2013 | Total exemption small company accounts made up to 9 August 2013 (2 pages) |
13 November 2013 | Total exemption small company accounts made up to 9 August 2013 (2 pages) |
23 October 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
30 October 2012 | Total exemption small company accounts made up to 9 August 2012 (2 pages) |
30 October 2012 | Total exemption small company accounts made up to 9 August 2012 (2 pages) |
13 October 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Total exemption small company accounts made up to 9 August 2011 (3 pages) |
16 April 2012 | Total exemption small company accounts made up to 9 August 2011 (3 pages) |
11 January 2012 | Annual return made up to 10 August 2011 (13 pages) |
9 January 2012 | Registered office address changed from Suite 272 78 Marylebone High Street London W1U 5AP on 9 January 2012 (2 pages) |
9 January 2012 | Registered office address changed from Suite 272 78 Marylebone High Street London W1U 5AP on 9 January 2012 (2 pages) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | Total exemption small company accounts made up to 9 August 2010 (2 pages) |
7 June 2011 | Total exemption small company accounts made up to 9 August 2010 (2 pages) |
22 November 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Accounts for a dormant company made up to 9 August 2009 (2 pages) |
27 April 2010 | Accounts for a dormant company made up to 9 August 2009 (2 pages) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (3 pages) |
20 May 2009 | Accounts for a dormant company made up to 9 August 2008 (3 pages) |
20 May 2009 | Accounts for a dormant company made up to 9 August 2008 (3 pages) |
5 January 2009 | Return made up to 10/08/08; full list of members (3 pages) |
29 May 2008 | Accounts for a dormant company made up to 9 August 2007 (3 pages) |
29 May 2008 | Accounts for a dormant company made up to 9 August 2007 (3 pages) |
11 February 2008 | Return made up to 10/08/07; full list of members (2 pages) |
18 June 2007 | Accounts for a dormant company made up to 9 August 2006 (2 pages) |
18 June 2007 | Accounts for a dormant company made up to 9 August 2006 (2 pages) |
31 May 2007 | Return made up to 10/08/06; full list of members (2 pages) |
8 June 2006 | Accounts for a dormant company made up to 9 August 2005 (2 pages) |
8 June 2006 | Accounts for a dormant company made up to 9 August 2005 (2 pages) |
12 April 2006 | Return made up to 10/08/05; full list of members (6 pages) |
31 May 2005 | Accounts for a dormant company made up to 9 August 2004 (2 pages) |
31 May 2005 | Accounts for a dormant company made up to 9 August 2004 (2 pages) |
30 March 2005 | Return made up to 10/08/04; full list of members (6 pages) |
8 June 2004 | Accounts for a dormant company made up to 9 August 2003 (2 pages) |
8 June 2004 | Accounts for a dormant company made up to 9 August 2003 (2 pages) |
10 May 2004 | Return made up to 10/08/03; full list of members (6 pages) |
1 June 2003 | Accounts for a dormant company made up to 9 August 2002 (3 pages) |
1 June 2003 | Accounts for a dormant company made up to 9 August 2002 (3 pages) |
1 November 2002 | Return made up to 10/08/02; full list of members (6 pages) |
19 April 2002 | Accounts for a dormant company made up to 9 August 2001 (2 pages) |
19 April 2002 | Accounts for a dormant company made up to 9 August 2001 (2 pages) |
23 October 2001 | Return made up to 10/08/01; full list of members
|
25 May 2001 | Resolutions
|
25 May 2001 | Accounts for a dormant company made up to 9 August 2000 (2 pages) |
25 May 2001 | Accounts for a dormant company made up to 9 August 2000 (2 pages) |
15 November 2000 | Return made up to 10/08/00; full list of members (6 pages) |
19 May 2000 | Accounts for a small company made up to 9 August 1999 (2 pages) |
19 May 2000 | Accounts for a small company made up to 9 August 1999 (2 pages) |
12 November 1999 | Return made up to 10/08/99; no change of members (4 pages) |
28 May 1999 | Registered office changed on 28/05/99 from: 110 gloucester avenue london NW1 8HX (1 page) |
20 May 1999 | Accounts for a dormant company made up to 9 August 1998 (2 pages) |
20 May 1999 | Resolutions
|
20 May 1999 | Accounts for a dormant company made up to 9 August 1998 (2 pages) |
21 October 1998 | Return made up to 10/08/98; full list of members (6 pages) |
7 July 1998 | Registered office changed on 07/07/98 from: 2 park gate east finchley london N2 8DJ (1 page) |
24 May 1998 | Accounts for a dormant company made up to 9 August 1997 (3 pages) |
24 May 1998 | Accounts for a dormant company made up to 9 August 1997 (3 pages) |
27 January 1998 | New secretary appointed (2 pages) |
27 January 1998 | Secretary resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | New director appointed (2 pages) |
3 December 1997 | Return made up to 10/08/97; no change of members (4 pages) |
25 May 1997 | Accounts for a dormant company made up to 9 August 1996 (2 pages) |
25 May 1997 | Accounts for a dormant company made up to 9 August 1996 (2 pages) |
25 May 1997 | Resolutions
|
21 November 1996 | Resolutions
|
17 September 1996 | Return made up to 10/08/96; no change of members (4 pages) |
19 December 1995 | Resolutions
|
19 December 1995 | Accounts for a dormant company made up to 10 February 1995 (2 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | New secretary appointed (2 pages) |
20 September 1995 | Return made up to 10/08/95; full list of members (6 pages) |
15 August 1995 | Secretary resigned (2 pages) |
19 April 1995 | Accounting reference date notified as 10/02 (1 page) |
10 August 1994 | Incorporation (17 pages) |