London
N3 1DP
Director Name | Mr Martin Glick |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2023(26 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 315 Regents Park Road London N3 1DP |
Director Name | Andrew John Harvey |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(same day as company formation) |
Role | Property Manager |
Correspondence Address | 14 Lower Clapton Road London E5 0PD |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Mr Stephen Nicholas Backes |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(same day as company formation) |
Role | Project |
Country of Residence | England |
Correspondence Address | 8 Durweston Street London W1H 1EW |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Mr Stephen Nicholas Backes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(same day as company formation) |
Role | Project |
Country of Residence | England |
Correspondence Address | 8 Durweston Street London W1H 1EW |
Registered Address | 315 Regents Park Road London N3 1DP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Stephen Nicholas Backes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £123,735 |
Cash | £54,824 |
Current Liabilities | £141,481 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 17 November 2023 (5 months ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 2 weeks from now) |
17 November 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
---|---|
20 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
19 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
23 October 2017 | Secretary's details changed for Mr Stephen Nicholas Backes on 18 October 2017 (1 page) |
23 October 2017 | Secretary's details changed for Mr Stephen Nicholas Backes on 18 October 2017 (1 page) |
20 October 2017 | Director's details changed for Mr Stephen Nicholas Backes on 18 October 2017 (2 pages) |
20 October 2017 | Director's details changed for Mr Stephen Nicholas Backes on 18 October 2017 (2 pages) |
20 October 2017 | Secretary's details changed for Mr Stephen Nicholas Backes on 18 October 2017 (1 page) |
20 October 2017 | Secretary's details changed for Mr Stephen Nicholas Backes on 18 October 2017 (1 page) |
13 October 2017 | Registered office address changed from 15 Hazel Avenue Cove Farnborough Hampshire GU14 0HA to 8 Durweston Street London W1H 1EW on 13 October 2017 (1 page) |
13 October 2017 | Registered office address changed from 15 Hazel Avenue Cove Farnborough Hampshire GU14 0HA to 8 Durweston Street London W1H 1EW on 13 October 2017 (1 page) |
12 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
12 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-28
|
28 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-28
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
23 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-23
|
23 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-23
|
18 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
18 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
19 September 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
13 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
13 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
29 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
13 February 2011 | Director's details changed for Stephen Nicholas Backes on 31 December 2009 (2 pages) |
13 February 2011 | Director's details changed for Stephen Nicholas Backes on 31 December 2009 (2 pages) |
9 February 2011 | Registered office address changed from 125 John Wilson Business Park Chestfield Whitstable Kent CT5 3QT on 9 February 2011 (2 pages) |
9 February 2011 | Registered office address changed from 125 John Wilson Business Park Chestfield Whitstable Kent CT5 3QT on 9 February 2011 (2 pages) |
9 February 2011 | Registered office address changed from 125 John Wilson Business Park Chestfield Whitstable Kent CT5 3QT on 9 February 2011 (2 pages) |
1 February 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
1 February 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
14 January 2010 | Annual return made up to 17 November 2009 (14 pages) |
14 January 2010 | Annual return made up to 17 November 2009 (14 pages) |
26 January 2009 | Director and secretary's change of particulars / stephen backes / 05/04/2008 (1 page) |
26 January 2009 | Return made up to 17/11/08; full list of members (5 pages) |
26 January 2009 | Director and secretary's change of particulars / stephen backes / 05/04/2008 (1 page) |
26 January 2009 | Return made up to 17/11/08; full list of members (5 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
22 April 2008 | Appointment terminated director andrew harvey (1 page) |
22 April 2008 | Appointment terminated director andrew harvey (1 page) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
12 December 2007 | Return made up to 17/11/07; no change of members (7 pages) |
12 December 2007 | Return made up to 17/11/07; no change of members (7 pages) |
17 February 2007 | Return made up to 17/11/06; full list of members (7 pages) |
17 February 2007 | Return made up to 17/11/06; full list of members (7 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: 14 lower clapton road london E5 0PD (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: 14 lower clapton road london E5 0PD (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: c/o 5TH floor 34 threadneedle street london EC2R 8AY (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: c/o 5TH floor 34 threadneedle street london EC2R 8AY (1 page) |
7 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
22 December 2005 | Return made up to 17/11/05; full list of members (2 pages) |
22 December 2005 | Return made up to 17/11/05; full list of members (2 pages) |
23 November 2004 | Return made up to 17/11/04; full list of members (5 pages) |
23 November 2004 | Return made up to 17/11/04; full list of members (5 pages) |
15 July 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
15 July 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
1 December 2003 | Registered office changed on 01/12/03 from: the leys 2C leyton road harpenden hertfordshire AL5 2TL (1 page) |
1 December 2003 | Registered office changed on 01/12/03 from: the leys 2C leyton road harpenden hertfordshire AL5 2TL (1 page) |
25 November 2003 | Return made up to 17/11/03; full list of members (7 pages) |
25 November 2003 | Return made up to 17/11/03; full list of members (7 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
3 January 2003 | Return made up to 17/11/02; full list of members
|
3 January 2003 | Return made up to 17/11/02; full list of members
|
4 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
4 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
10 December 2001 | Return made up to 17/11/01; full list of members (6 pages) |
10 December 2001 | Return made up to 17/11/01; full list of members (6 pages) |
11 December 2000 | Return made up to 17/11/00; full list of members
|
11 December 2000 | Return made up to 17/11/00; full list of members
|
8 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 January 2000 | Return made up to 17/11/99; full list of members (6 pages) |
10 January 2000 | Return made up to 17/11/99; full list of members (6 pages) |
20 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
20 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
6 February 1999 | Return made up to 17/11/98; full list of members (6 pages) |
6 February 1999 | Return made up to 17/11/98; full list of members (6 pages) |
17 December 1998 | Accounting reference date extended from 30/11/98 to 30/04/99 (1 page) |
17 December 1998 | Accounting reference date extended from 30/11/98 to 30/04/99 (1 page) |
20 November 1998 | Registered office changed on 20/11/98 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
20 November 1998 | Registered office changed on 20/11/98 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | Secretary resigned (1 page) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | Secretary resigned (1 page) |
25 November 1997 | New secretary appointed;new director appointed (2 pages) |
25 November 1997 | Registered office changed on 25/11/97 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page) |
25 November 1997 | New secretary appointed;new director appointed (2 pages) |
25 November 1997 | Registered office changed on 25/11/97 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page) |
17 November 1997 | Incorporation (12 pages) |
17 November 1997 | Incorporation (12 pages) |