London
NW11 0HD
Secretary Name | Esther Strom |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 1998(4 days after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Correspondence Address | 18 Eastville Avenue London NW11 0HD |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | Alexander House 1117e Finchley Road London NW11 0QB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Alexander Strom 50.00% Ordinary |
---|---|
50 at £1 | Esther Strom 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£235,794 |
Cash | £1,567 |
Current Liabilities | £268,265 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
22 February 2012 | Delivered on: 6 March 2012 Persons entitled: Flagship Overseas Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's interest in and to the account and the deposit deposited therein see image for full details. Outstanding |
---|
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
13 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
1 March 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
27 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
16 March 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-05
|
5 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-05
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 June 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
30 June 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
28 April 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to Alexander House 1117E Finchley Road London NW11 0QB on 28 April 2015 (1 page) |
28 April 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to Alexander House 1117E Finchley Road London NW11 0QB on 28 April 2015 (1 page) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
13 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
12 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
27 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
11 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
19 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
17 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
17 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
3 March 2009 | Amended accounts made up to 28 February 2008 (4 pages) |
3 March 2009 | Amended accounts made up to 28 February 2008 (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
5 March 2008 | Return made up to 12/02/08; full list of members (3 pages) |
5 March 2008 | Return made up to 12/02/08; full list of members (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
6 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
6 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
24 February 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
24 February 2006 | Return made up to 12/02/06; full list of members (2 pages) |
24 February 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
24 February 2006 | Return made up to 12/02/06; full list of members (2 pages) |
25 May 2005 | Return made up to 12/02/05; full list of members (2 pages) |
25 May 2005 | Return made up to 12/02/05; full list of members (2 pages) |
4 January 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
23 March 2004 | Return made up to 12/02/04; full list of members (5 pages) |
23 March 2004 | Return made up to 12/02/04; full list of members (5 pages) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
31 October 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
31 October 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
14 May 2003 | Return made up to 12/02/03; full list of members (5 pages) |
14 May 2003 | Return made up to 12/02/03; full list of members (5 pages) |
30 April 2003 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
30 April 2003 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
13 May 2002 | Return made up to 12/02/02; full list of members (5 pages) |
13 May 2002 | Return made up to 12/02/02; full list of members (5 pages) |
6 March 2002 | Total exemption small company accounts made up to 29 February 2000 (4 pages) |
6 March 2002 | Total exemption small company accounts made up to 29 February 2000 (4 pages) |
13 March 2001 | Return made up to 12/02/01; full list of members (5 pages) |
13 March 2001 | Return made up to 12/02/01; full list of members (5 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: po box 2588 843 finchley road london NW11 8NA (1 page) |
6 March 2001 | Registered office changed on 06/03/01 from: po box 2588 843 finchley road london NW11 8NA (1 page) |
23 October 2000 | Return made up to 12/02/00; full list of members (5 pages) |
23 October 2000 | Return made up to 12/02/00; full list of members (5 pages) |
20 October 2000 | Accounts for a small company made up to 28 February 1999 (5 pages) |
20 October 2000 | Accounts for a small company made up to 28 February 1999 (5 pages) |
9 November 1999 | Compulsory strike-off action has been discontinued (1 page) |
9 November 1999 | Compulsory strike-off action has been discontinued (1 page) |
4 November 1999 | Return made up to 12/02/99; full list of members (5 pages) |
4 November 1999 | Return made up to 12/02/99; full list of members (5 pages) |
3 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
3 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | Ad 16/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 February 1998 | New secretary appointed (2 pages) |
19 February 1998 | New secretary appointed (2 pages) |
19 February 1998 | Registered office changed on 19/02/98 from: po box 2588 843 finchley road london NW1 8NQ (1 page) |
19 February 1998 | Ad 16/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 February 1998 | Registered office changed on 19/02/98 from: po box 2588 843 finchley road london NW1 8NQ (1 page) |
19 February 1998 | New director appointed (2 pages) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Secretary resigned (1 page) |
18 February 1998 | Registered office changed on 18/02/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
18 February 1998 | Secretary resigned (1 page) |
18 February 1998 | Registered office changed on 18/02/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
12 February 1998 | Incorporation (13 pages) |
12 February 1998 | Incorporation (13 pages) |