London
NW3 2PL
Secretary Name | Sean Phelan |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 1999(6 days after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Correspondence Address | 2 Hampstead Hill Gardens London NW3 2PL |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Telephone | 020 74331163 |
---|---|
Telephone region | London |
Registered Address | 2 Hampstead Hill Gardens London NW3 2PL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
100 at £1 | Audrey Mandela 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £239,462 |
Cash | £302,471 |
Current Liabilities | £64,249 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 29 January 2024 (3 months ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 2 weeks from now) |
17 March 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
---|---|
29 January 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
4 March 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
4 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
8 April 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
31 January 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
20 February 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
31 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
29 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
11 April 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
29 January 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
30 May 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
30 May 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
8 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
17 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Director's details changed for Ms Audrey Lynn Mandela on 3 May 2013 (2 pages) |
21 February 2014 | Secretary's details changed for Sean Phelan on 3 May 2013 (1 page) |
21 February 2014 | Secretary's details changed for Sean Phelan on 3 May 2013 (1 page) |
21 February 2014 | Registered office address changed from 24 Merton Rise London NW3 3EN on 21 February 2014 (1 page) |
21 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Director's details changed for Ms Audrey Lynn Mandela on 3 May 2013 (2 pages) |
21 February 2014 | Registered office address changed from 24 Merton Rise London NW3 3EN on 21 February 2014 (1 page) |
21 February 2014 | Secretary's details changed for Sean Phelan on 3 May 2013 (1 page) |
21 February 2014 | Director's details changed for Ms Audrey Lynn Mandela on 3 May 2013 (2 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 February 2010 | Director's details changed for Ms Audrey Lynn Mandela on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Ms Audrey Lynn Mandela on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Ms Audrey Lynn Mandela on 8 February 2010 (2 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 January 2008 | Return made up to 29/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 29/01/08; full list of members (2 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
9 March 2007 | Return made up to 29/01/07; full list of members (6 pages) |
9 March 2007 | Return made up to 29/01/07; full list of members (6 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 March 2006 | Return made up to 29/01/06; full list of members (6 pages) |
1 March 2006 | Return made up to 29/01/06; full list of members (6 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
15 February 2005 | Return made up to 29/01/05; full list of members (6 pages) |
15 February 2005 | Return made up to 29/01/05; full list of members (6 pages) |
8 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
8 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
12 February 2004 | Return made up to 29/01/04; full list of members (6 pages) |
12 February 2004 | Return made up to 29/01/04; full list of members (6 pages) |
14 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
14 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
23 January 2003 | Return made up to 29/01/03; full list of members (6 pages) |
23 January 2003 | Return made up to 29/01/03; full list of members (6 pages) |
14 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
14 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
14 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
14 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
29 March 2001 | Return made up to 29/01/01; full list of members (6 pages) |
29 March 2001 | Return made up to 29/01/01; full list of members (6 pages) |
22 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
22 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
2 March 2000 | Return made up to 29/01/00; full list of members (6 pages) |
2 March 2000 | Return made up to 29/01/00; full list of members (6 pages) |
9 March 1999 | Ad 20/02/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
9 March 1999 | Ad 20/02/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Secretary resigned;director resigned (1 page) |
10 February 1999 | Registered office changed on 10/02/99 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
10 February 1999 | Registered office changed on 10/02/99 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Secretary resigned;director resigned (1 page) |
29 January 1999 | Incorporation (18 pages) |
29 January 1999 | Incorporation (18 pages) |