Primrose Hill
London
NW3 3AT
Director Name | Ms Katrin Nuernberger |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | German |
Status | Current |
Appointed | 07 February 2014(19 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 38 Ainger Road Primrose Hill London NW3 3AT |
Secretary Name | Marigold Saul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 19 Esther Randall Court, 2 Little Albany Stre London NW1 4DY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Flat 3 38 Ainger Road Primrose Hill London NW3 3AT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
2 at £1 | Kelvin Katz Saul & Katrin Neurnberger 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,713 |
Current Liabilities | £70,410 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 March |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 4 weeks from now) |
25 January 2024 | Director's details changed for Mr Kelvin Katz Saul on 25 January 2024 (2 pages) |
---|---|
25 January 2024 | Registered office address changed from 121 Dukes Avenue London N10 2QD England to Flat 3 38 Ainger Road Primrose Hill London NW3 3AS on 25 January 2024 (1 page) |
25 January 2024 | Director's details changed for Ms Katrin Nuernberger on 25 January 2024 (2 pages) |
25 January 2024 | Register inspection address has been changed to Flat 3 38 Ainger Road Primrose Hill London NW3 3AS (1 page) |
25 January 2024 | Director's details changed for Ms Katrin Nuernberger on 25 January 2024 (2 pages) |
25 January 2024 | Register inspection address has been changed from Flat 3 38 Ainger Road Primrose Hill London NW3 3AS England to Flat 3 38 Ainger Road Primrose Hill London NW3 3AT (1 page) |
25 January 2024 | Registered office address changed from Flat 3 38 Ainger Road Primrose Hill London NW3 3AS England to Flat 3 38 Ainger Road Primrose Hill London NW3 3AT on 25 January 2024 (1 page) |
25 January 2024 | Director's details changed for Mr Kelvin Katz Saul on 25 January 2024 (2 pages) |
8 January 2024 | Confirmation statement made on 6 January 2024 with updates (5 pages) |
18 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
9 February 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
9 January 2023 | Confirmation statement made on 6 January 2023 with updates (5 pages) |
28 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
18 January 2022 | Confirmation statement made on 6 January 2022 with updates (5 pages) |
21 April 2021 | Micro company accounts made up to 28 March 2020 (3 pages) |
29 March 2021 | Current accounting period shortened from 29 March 2020 to 28 March 2020 (1 page) |
7 March 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 29 March 2019 (3 pages) |
3 March 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
30 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
31 March 2019 | Micro company accounts made up to 30 March 2018 (2 pages) |
5 March 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
31 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
28 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
8 January 2018 | Registered office address changed from 220 Ferme Park Road London N8 9BN to 121 Dukes Avenue London N10 2QD on 8 January 2018 (1 page) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 March 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2015 | Director's details changed for Mr Kelvin Katz Saul on 1 April 2015 (2 pages) |
8 May 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 220 Ferme Park Road London N8 9BN on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 220 Ferme Park Road London N8 9BN on 8 May 2015 (1 page) |
8 May 2015 | Director's details changed for Ms Katrin Nuernberger on 1 April 2015 (2 pages) |
8 May 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Director's details changed for Ms Katrin Nuernberger on 1 April 2015 (2 pages) |
8 May 2015 | Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 220 Ferme Park Road London N8 9BN on 8 May 2015 (1 page) |
8 May 2015 | Director's details changed for Ms Katrin Nuernberger on 1 April 2015 (2 pages) |
8 May 2015 | Director's details changed for Mr Kelvin Katz Saul on 1 April 2015 (2 pages) |
8 May 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Director's details changed for Mr Kelvin Katz Saul on 1 April 2015 (2 pages) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 May 2014 | Termination of appointment of Marigold Saul as a secretary (1 page) |
19 May 2014 | Appointment of Ms Katrin Nuernberger as a director (2 pages) |
19 May 2014 | Termination of appointment of Marigold Saul as a secretary (1 page) |
19 May 2014 | Appointment of Ms Katrin Nuernberger as a director (2 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
8 January 2014 | Director's details changed for Mr Kelvin Katz Saul on 19 December 2013 (2 pages) |
8 January 2014 | Director's details changed for Mr Kelvin Katz Saul on 19 December 2013 (2 pages) |
20 August 2013 | Director's details changed for Mr Kelvin Katz Saul on 5 April 2013 (2 pages) |
20 August 2013 | Director's details changed for Mr Kelvin Katz Saul on 5 April 2013 (2 pages) |
20 August 2013 | Director's details changed for Mr Kelvin Katz Saul on 5 April 2013 (2 pages) |
20 August 2013 | Registered office address changed from Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 20 August 2013 (1 page) |
20 August 2013 | Director's details changed for Mr Kelvin Katz Saul on 5 April 2013 (2 pages) |
20 August 2013 | Registered office address changed from Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 20 August 2013 (1 page) |
20 August 2013 | Director's details changed for Mr Kelvin Katz Saul on 5 April 2013 (2 pages) |
20 August 2013 | Director's details changed for Mr Kelvin Katz Saul on 5 April 2013 (2 pages) |
18 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
16 November 2011 | Secretary's details changed for Marigold Saul on 8 August 2010 (2 pages) |
16 November 2011 | Secretary's details changed for Marigold Saul on 8 August 2010 (2 pages) |
16 November 2011 | Secretary's details changed for Marigold Saul on 8 August 2010 (2 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
29 July 2011 | Registered office address changed from Flat 3 38 Ainger Road London NW3 3AT United Kingdom on 29 July 2011 (1 page) |
29 July 2011 | Registered office address changed from Flat 3 38 Ainger Road London NW3 3AT United Kingdom on 29 July 2011 (1 page) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
13 April 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for Kelvin Katz Saul on 6 January 2010 (2 pages) |
13 April 2010 | Registered office address changed from 25 Chalcot Crescent Primrose Hill London NW1 8YE on 13 April 2010 (1 page) |
13 April 2010 | Director's details changed for Kelvin Katz Saul on 6 January 2010 (2 pages) |
13 April 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for Kelvin Katz Saul on 6 January 2010 (2 pages) |
13 April 2010 | Registered office address changed from 25 Chalcot Crescent Primrose Hill London NW1 8YE on 13 April 2010 (1 page) |
13 April 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 April 2009 | Return made up to 06/01/09; full list of members (3 pages) |
6 April 2009 | Return made up to 06/01/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 March 2008 | Return made up to 06/01/08; full list of members (3 pages) |
12 March 2008 | Return made up to 06/01/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
8 June 2007 | Return made up to 06/01/07; full list of members (2 pages) |
8 June 2007 | Return made up to 06/01/07; full list of members (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Return made up to 06/01/06; full list of members (2 pages) |
16 January 2006 | Return made up to 06/01/06; full list of members (2 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
30 December 2004 | Return made up to 06/01/05; full list of members (6 pages) |
30 December 2004 | Return made up to 06/01/05; full list of members (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
27 January 2004 | Total exemption small company accounts made up to 5 April 2003 (3 pages) |
27 January 2004 | Total exemption small company accounts made up to 5 April 2003 (3 pages) |
27 January 2004 | Total exemption small company accounts made up to 5 April 2003 (3 pages) |
27 January 2004 | Return made up to 06/01/04; full list of members (6 pages) |
27 January 2004 | Return made up to 06/01/04; full list of members (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 5 April 2002 (3 pages) |
4 February 2003 | Return made up to 06/01/03; full list of members (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 5 April 2002 (3 pages) |
4 February 2003 | Return made up to 06/01/03; full list of members (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 5 April 2002 (3 pages) |
22 February 2002 | Return made up to 06/01/02; full list of members (6 pages) |
22 February 2002 | Return made up to 06/01/02; full list of members (6 pages) |
20 December 2001 | Total exemption small company accounts made up to 5 April 2001 (3 pages) |
20 December 2001 | Total exemption small company accounts made up to 5 April 2001 (3 pages) |
20 December 2001 | Total exemption small company accounts made up to 5 April 2001 (3 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
31 January 2001 | Return made up to 06/01/01; full list of members (6 pages) |
31 January 2001 | Return made up to 06/01/01; full list of members (6 pages) |
13 January 2000 | Return made up to 06/01/00; full list of members (6 pages) |
13 January 2000 | Return made up to 06/01/00; full list of members (6 pages) |
14 December 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
14 December 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
10 February 1999 | Return made up to 06/01/99; full list of members (6 pages) |
10 February 1999 | Return made up to 06/01/99; full list of members (6 pages) |
17 November 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
17 November 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
4 February 1998 | Return made up to 06/01/98; full list of members (6 pages) |
4 February 1998 | Return made up to 06/01/98; full list of members (6 pages) |
13 October 1997 | Accounts for a small company made up to 31 January 1997 (3 pages) |
13 October 1997 | Accounts for a small company made up to 31 January 1997 (3 pages) |
5 February 1997 | Return made up to 06/01/97; full list of members (6 pages) |
5 February 1997 | Return made up to 06/01/97; full list of members (6 pages) |
12 May 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
12 May 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
1 February 1996 | Return made up to 06/01/96; full list of members (6 pages) |
1 February 1996 | Return made up to 06/01/96; full list of members (6 pages) |
6 January 1995 | Incorporation (13 pages) |
6 January 1995 | Incorporation (13 pages) |