London
N21 1QX
Director Name | Mrs Riffat Ara Harris |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 14 Raith Avenue Southgate London N14 7DU |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Mrs Riffat Ara Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 14 Raith Avenue Southgate London N14 7DU |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Website | taxisonar.com |
---|
Registered Address | 6 Park View London N21 1QX |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Neil Harris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £181 |
Cash | £3,098 |
Current Liabilities | £5,734 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
25 May 2017 | Registered office address changed from 96 Woodland Way London N21 3PX to 6 Park View London N21 1QX on 25 May 2017 (1 page) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
12 November 2014 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Director's details changed for Mr Neil Andrew Harris on 5 March 2013 (2 pages) |
4 February 2014 | Director's details changed for Mr Neil Andrew Harris on 5 March 2013 (2 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (14 pages) |
5 January 2011 | Registered office address changed from 14 Raith Avenue Southgate London N14 7DU United Kingdom on 5 January 2011 (2 pages) |
5 January 2011 | Registered office address changed from 14 Raith Avenue Southgate London N14 7DU United Kingdom on 5 January 2011 (2 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 April 2010 | Termination of appointment of Riffat Harris as a secretary (2 pages) |
13 April 2010 | Termination of appointment of Riffat Harris as a director (2 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 February 2010 | Annual return made up to 31 January 2010 (14 pages) |
26 November 2009 | Registered office address changed from 121 Chase Side London N14 5HD on 26 November 2009 (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 14 raith avenue london N14 7DU (1 page) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 December 2008 | Return made up to 25/11/08; full list of members (10 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 August 2007 | Return made up to 20/06/07; no change of members (7 pages) |
8 May 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
8 May 2007 | Resolutions
|
8 May 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
24 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
22 February 2006 | Accounting reference date shortened from 05/04/06 to 31/03/06 (1 page) |
15 February 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
15 February 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
1 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
9 February 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
9 February 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
3 September 2004 | Return made up to 20/06/04; full list of members (8 pages) |
30 January 2004 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
16 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
26 April 2003 | Total exemption full accounts made up to 5 April 2002 (11 pages) |
26 April 2003 | Total exemption full accounts made up to 5 April 2002 (11 pages) |
18 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
15 March 2002 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
15 March 2002 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
2 July 2001 | Accounting reference date extended from 31/10/00 to 05/04/01 (1 page) |
2 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
1 September 2000 | Full accounts made up to 31 October 1999 (9 pages) |
19 July 2000 | Return made up to 20/06/00; full list of members (6 pages) |
7 July 2000 | Registered office changed on 07/07/00 from: 1 queens parade brownlow road london N11 2DN (1 page) |
7 January 2000 | Accounts for a small company made up to 31 October 1998 (6 pages) |
8 December 1999 | Return made up to 20/06/99; full list of members (6 pages) |
2 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
21 July 1998 | Return made up to 20/06/98; no change of members (4 pages) |
15 August 1997 | Return made up to 20/06/97; no change of members (4 pages) |
1 May 1997 | Full accounts made up to 31 October 1996 (8 pages) |
28 June 1996 | Return made up to 20/06/96; full list of members (6 pages) |
22 November 1995 | Ad 27/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 November 1995 | New secretary appointed;new director appointed (2 pages) |
20 November 1995 | Registered office changed on 20/11/95 from: 1 queens parade brownlow road london N11 2DN (1 page) |
20 November 1995 | New director appointed (2 pages) |
14 November 1995 | Accounting reference date notified as 31/10 (1 page) |
3 November 1995 | Director resigned (2 pages) |
3 November 1995 | Secretary resigned (2 pages) |
3 November 1995 | Registered office changed on 03/11/95 from: 16 st john street london EC1M 4AY (1 page) |