London
N3 1LF
Director Name | Mrs Charlotte Anne Ljungman |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2012(13 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 153 Cambridge Street London SW1V 4QB |
Director Name | Mrs Ann Patricia Fenn Smith |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(same day as company formation) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 153 Cambridge Street London SW1V 4QB |
Director Name | Mr Gaynor Watson Kemp Fenn-Smith |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 153 Cambridge Street Pimlico London SW1V 4QB |
Secretary Name | Mr Gaynor Watson Kemp Fenn-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 153 Cambridge Street Pimlico London SW1V 4QB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £1 | Mattias Ljungman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,784 |
Cash | £377 |
Current Liabilities | £17,177 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 27 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 August |
Latest Return | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 2 weeks from now) |
16 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
15 January 2024 | Confirmation statement made on 24 August 2023 with updates (5 pages) |
14 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2022 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
8 September 2022 | Confirmation statement made on 24 August 2022 with updates (5 pages) |
6 September 2021 | Confirmation statement made on 24 August 2021 with updates (5 pages) |
23 December 2020 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
26 August 2020 | Confirmation statement made on 24 August 2020 with updates (5 pages) |
26 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
24 May 2019 | Micro company accounts made up to 27 August 2018 (2 pages) |
14 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
11 October 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
11 September 2017 | Change of details for Mr Mattias Lennart Seve Ljungman as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Change of details for Mr Mattias Lennart Seve Ljungman as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | Total exemption small company accounts made up to 27 August 2016 (4 pages) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | Total exemption small company accounts made up to 27 August 2016 (4 pages) |
26 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 27 August 2015 (4 pages) |
25 August 2016 | Total exemption small company accounts made up to 27 August 2015 (4 pages) |
25 May 2016 | Previous accounting period shortened from 28 August 2015 to 27 August 2015 (1 page) |
25 May 2016 | Previous accounting period shortened from 28 August 2015 to 27 August 2015 (1 page) |
8 October 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
31 July 2015 | Total exemption small company accounts made up to 28 August 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 28 August 2014 (4 pages) |
14 November 2014 | Total exemption small company accounts made up to 28 August 2013 (4 pages) |
14 November 2014 | Total exemption small company accounts made up to 28 August 2013 (4 pages) |
17 October 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
15 August 2014 | Previous accounting period shortened from 29 August 2013 to 28 August 2013 (1 page) |
15 August 2014 | Previous accounting period shortened from 29 August 2013 to 28 August 2013 (1 page) |
28 May 2014 | Previous accounting period shortened from 30 August 2013 to 29 August 2013 (1 page) |
28 May 2014 | Previous accounting period shortened from 30 August 2013 to 29 August 2013 (1 page) |
30 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
31 July 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
28 May 2013 | Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page) |
28 May 2013 | Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page) |
21 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
11 May 2012 | Appointment of Mrs Charlotte Anne Ljungman as a director (2 pages) |
11 May 2012 | Appointment of Mrs Charlotte Anne Ljungman as a director (2 pages) |
31 October 2011 | Termination of appointment of Ann Fenn Smith as a director (1 page) |
31 October 2011 | Termination of appointment of Ann Fenn Smith as a director (1 page) |
31 October 2011 | Termination of appointment of Gaynor Fenn-Smith as a director (1 page) |
31 October 2011 | Termination of appointment of Gaynor Fenn-Smith as a director (1 page) |
31 October 2011 | Appointment of Mr Mattias Lennart Seve Ljungman as a director (2 pages) |
31 October 2011 | Termination of appointment of Gaynor Fenn-Smith as a secretary (1 page) |
31 October 2011 | Termination of appointment of Ann Fenn Smith as a director (1 page) |
31 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Termination of appointment of Ann Fenn Smith as a director (1 page) |
31 October 2011 | Appointment of Mr Mattias Lennart Seve Ljungman as a director (2 pages) |
31 October 2011 | Termination of appointment of Gaynor Fenn-Smith as a secretary (1 page) |
25 October 2011 | Registered office address changed from 153 Cambridge Street London SW1V 4QB on 25 October 2011 (1 page) |
25 October 2011 | Registered office address changed from 153 Cambridge Street London SW1V 4QB on 25 October 2011 (1 page) |
14 December 2010 | Amended accounts made up to 31 August 2010 (7 pages) |
14 December 2010 | Amended accounts made up to 31 August 2010 (7 pages) |
27 October 2010 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
27 October 2010 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
6 October 2010 | Director's details changed for Gaynor Watson Kemp Fenn-Smith on 24 August 2010 (2 pages) |
6 October 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Director's details changed for Ann Patricia Fenn Smith on 24 August 2010 (2 pages) |
6 October 2010 | Director's details changed for Gaynor Watson Kemp Fenn-Smith on 24 August 2010 (2 pages) |
6 October 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Director's details changed for Ann Patricia Fenn Smith on 24 August 2010 (2 pages) |
30 July 2010 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
30 July 2010 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
27 August 2009 | Return made up to 24/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 24/08/09; full list of members (4 pages) |
20 May 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
20 May 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
4 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
4 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
2 July 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
2 July 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
5 September 2007 | Return made up to 24/08/07; no change of members (7 pages) |
5 September 2007 | Return made up to 24/08/07; no change of members (7 pages) |
21 June 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
21 June 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
6 September 2006 | Return made up to 24/08/06; full list of members (7 pages) |
6 September 2006 | Return made up to 24/08/06; full list of members (7 pages) |
21 April 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
21 April 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
2 September 2005 | Return made up to 24/08/05; full list of members (7 pages) |
2 September 2005 | Return made up to 24/08/05; full list of members (7 pages) |
29 March 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
29 March 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
20 September 2004 | Return made up to 24/08/04; full list of members (7 pages) |
20 September 2004 | Return made up to 24/08/04; full list of members (7 pages) |
22 March 2004 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
22 March 2004 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
8 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
8 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
24 April 2003 | Total exemption full accounts made up to 31 August 2002 (6 pages) |
24 April 2003 | Total exemption full accounts made up to 31 August 2002 (6 pages) |
11 September 2002 | Return made up to 24/08/02; full list of members (7 pages) |
11 September 2002 | Return made up to 24/08/02; full list of members (7 pages) |
24 May 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
24 May 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
6 September 2001 | Return made up to 24/08/01; full list of members (6 pages) |
6 September 2001 | Return made up to 24/08/01; full list of members (6 pages) |
5 July 2001 | Total exemption full accounts made up to 31 August 2000 (7 pages) |
5 July 2001 | Registered office changed on 05/07/01 from: c/o preston & co commerce house 6 london street W2 1HR (1 page) |
5 July 2001 | Registered office changed on 05/07/01 from: c/o preston & co commerce house 6 london street W2 1HR (1 page) |
5 July 2001 | Total exemption full accounts made up to 31 August 2000 (7 pages) |
28 September 2000 | Return made up to 24/08/00; full list of members (6 pages) |
28 September 2000 | Return made up to 24/08/00; full list of members (6 pages) |
23 May 2000 | Full accounts made up to 31 August 1999 (7 pages) |
23 May 2000 | Full accounts made up to 31 August 1999 (7 pages) |
21 September 1999 | Return made up to 24/08/99; full list of members (6 pages) |
21 September 1999 | Return made up to 24/08/99; full list of members (6 pages) |
9 September 1998 | New secretary appointed;new director appointed (2 pages) |
9 September 1998 | Secretary resigned (1 page) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | Secretary resigned (1 page) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | New secretary appointed;new director appointed (2 pages) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | New director appointed (2 pages) |
24 August 1998 | Incorporation (18 pages) |
24 August 1998 | Incorporation (18 pages) |