79 Church Road
London
W7 3BH
Secretary Name | Margareta Astrid Planidin |
---|---|
Nationality | Swedish |
Status | Current |
Appointed | 10 February 1998(1 week, 4 days after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Correspondence Address | Birchdale 79 Church Road London W7 3BH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | restaurant-high-chair.co.uk |
---|---|
Telephone | 020 85661680 |
Telephone region | London |
Registered Address | Birchdale House Birchdale House 79 Church Road London W7 3BH |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Hobbayne |
Built Up Area | Greater London |
1 at £1 | Murray James Kenneth Planidin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,302 |
Cash | £239 |
Current Liabilities | £41,849 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 23 December 2023 (4 months ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 2 weeks from now) |
20 June 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
---|---|
2 January 2023 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
10 March 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
23 December 2021 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
23 December 2020 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
23 December 2020 | Registered office address changed from Westway House Transport Avenue Brentford Middlesex TW8 9HF to Birchdale House Birchdale House 79 Church Road London W7 3BH on 23 December 2020 (1 page) |
24 December 2019 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
15 May 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
31 December 2018 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
27 December 2017 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
27 December 2017 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
3 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
8 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
21 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
8 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
3 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
2 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 December 2011 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
30 December 2011 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
11 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
31 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
31 January 2010 | Director's details changed for Murray James Kenneth Planidin on 31 January 2010 (2 pages) |
31 January 2010 | Director's details changed for Murray James Kenneth Planidin on 31 January 2010 (2 pages) |
31 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
4 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
4 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
27 December 2007 | Return made up to 23/12/07; full list of members (2 pages) |
27 December 2007 | Return made up to 23/12/07; full list of members (2 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
28 December 2006 | Return made up to 23/12/06; full list of members (2 pages) |
28 December 2006 | Return made up to 23/12/06; full list of members (2 pages) |
31 May 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
31 May 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
5 January 2006 | Return made up to 23/12/05; full list of members (2 pages) |
5 January 2006 | Return made up to 23/12/05; full list of members (2 pages) |
21 April 2005 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
21 April 2005 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
5 February 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
5 February 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
4 January 2005 | Return made up to 23/12/04; full list of members (6 pages) |
4 January 2005 | Return made up to 23/12/04; full list of members (6 pages) |
5 May 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
5 May 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
16 January 2004 | Return made up to 09/01/04; full list of members (6 pages) |
16 January 2004 | Return made up to 09/01/04; full list of members (6 pages) |
29 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
29 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
23 January 2003 | Return made up to 17/01/03; full list of members (6 pages) |
23 January 2003 | Return made up to 17/01/03; full list of members (6 pages) |
30 July 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
30 July 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
20 March 2002 | Return made up to 30/01/02; full list of members (6 pages) |
20 March 2002 | Return made up to 30/01/02; full list of members (6 pages) |
15 October 2001 | Total exemption full accounts made up to 30 June 2000 (9 pages) |
15 October 2001 | Total exemption full accounts made up to 30 June 2000 (9 pages) |
24 April 2001 | Return made up to 30/01/01; full list of members (6 pages) |
24 April 2001 | Return made up to 30/01/01; full list of members (6 pages) |
17 February 2000 | Return made up to 30/01/00; full list of members
|
17 February 2000 | Return made up to 30/01/00; full list of members
|
6 December 1999 | Full accounts made up to 30 June 1999 (6 pages) |
6 December 1999 | Full accounts made up to 30 June 1999 (6 pages) |
26 February 1999 | Return made up to 30/01/99; full list of members (6 pages) |
26 February 1999 | Return made up to 30/01/99; full list of members (6 pages) |
5 May 1998 | Accounting reference date extended from 31/01/99 to 30/06/99 (1 page) |
5 May 1998 | Accounting reference date extended from 31/01/99 to 30/06/99 (1 page) |
3 March 1998 | Registered office changed on 03/03/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | Registered office changed on 03/03/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | Secretary resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Secretary resigned (1 page) |
16 February 1998 | Company name changed leafvine LIMITED\certificate issued on 17/02/98 (2 pages) |
16 February 1998 | Company name changed leafvine LIMITED\certificate issued on 17/02/98 (2 pages) |
30 January 1998 | Incorporation (13 pages) |
30 January 1998 | Incorporation (13 pages) |