London
N14 6NN
Secretary Name | Ismail Ekjan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(2 weeks after company formation) |
Appointment Duration | 21 years, 4 months (resigned 02 July 2020) |
Role | Research Assistant |
Correspondence Address | 35 Doncaster Road Edmonton London N9 7RD |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 03 February 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 | 03 February 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 | 03 February 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Telephone | 020 73875826 |
---|---|
Telephone region | London |
Registered Address | 64 Eversholt Street Eversholt Street London NW1 1DA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
2 at £1 | Miss Sondem Ekjan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,153 |
Cash | £73,576 |
Current Liabilities | £128,188 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 3 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 2 weeks from now) |
10 February 2024 | Confirmation statement made on 3 February 2024 with no updates (3 pages) |
---|---|
30 November 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
10 February 2023 | Registered office address changed from 6 Greenway London N14 6NN England to 64 Eversholt Street Eversholt Street London NW1 1DA on 10 February 2023 (1 page) |
3 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
4 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
29 July 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
7 April 2021 | Register inspection address has been changed from 35 Doncaster Road London N9 7rd England to 6 Greenway London N14 6NN (1 page) |
7 April 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
3 July 2020 | Director's details changed for Miss Sondem Ekjan on 3 July 2020 (2 pages) |
2 July 2020 | Termination of appointment of Ismail Ekjan as a secretary on 2 July 2020 (1 page) |
10 March 2020 | Registered office address changed from 35 Doncaster Road Edmonton London N9 7rd to 6 Greenway London N14 6NN on 10 March 2020 (1 page) |
4 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
5 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
9 March 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
10 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
13 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
4 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
28 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
27 April 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
19 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
31 March 2010 | Register(s) moved to registered inspection location (1 page) |
31 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Register(s) moved to registered inspection location (1 page) |
30 March 2010 | Director's details changed for Sondem Ekjan on 2 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Sondem Ekjan on 2 October 2009 (2 pages) |
30 March 2010 | Register inspection address has been changed (1 page) |
30 March 2010 | Register inspection address has been changed (1 page) |
30 March 2010 | Director's details changed for Sondem Ekjan on 2 October 2009 (2 pages) |
17 August 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
17 August 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
10 March 2009 | Return made up to 03/02/09; full list of members (3 pages) |
10 March 2009 | Return made up to 03/02/09; full list of members (3 pages) |
22 October 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
22 October 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
5 March 2008 | Return made up to 03/02/08; full list of members (3 pages) |
5 March 2008 | Return made up to 03/02/08; full list of members (3 pages) |
9 July 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
9 July 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
11 April 2007 | Return made up to 03/02/07; full list of members (6 pages) |
11 April 2007 | Return made up to 03/02/07; full list of members (6 pages) |
18 September 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
18 September 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
7 March 2006 | Return made up to 03/02/06; full list of members (6 pages) |
7 March 2006 | Return made up to 03/02/06; full list of members (6 pages) |
16 December 2005 | Registered office changed on 16/12/05 from: 64 eversholt street london NW1 1BP (1 page) |
16 December 2005 | Registered office changed on 16/12/05 from: 64 eversholt street london NW1 1BP (1 page) |
16 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
16 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
22 February 2005 | Return made up to 03/02/05; full list of members (6 pages) |
22 February 2005 | Return made up to 03/02/05; full list of members (6 pages) |
17 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
17 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
17 September 2004 | Registered office changed on 17/09/04 from: 106 eversholt street london NW1 1BP (1 page) |
17 September 2004 | Registered office changed on 17/09/04 from: 106 eversholt street london NW1 1BP (1 page) |
31 August 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
31 August 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
12 March 2004 | Return made up to 03/02/04; full list of members (6 pages) |
12 March 2004 | Return made up to 03/02/04; full list of members (6 pages) |
26 July 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
26 July 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
21 February 2002 | Return made up to 03/02/02; full list of members (6 pages) |
21 February 2002 | Return made up to 03/02/02; full list of members (6 pages) |
14 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
14 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
14 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
14 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
13 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
13 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
26 April 2000 | Ad 03/02/99--------- £ si 2@1 (2 pages) |
26 April 2000 | Ad 03/02/99--------- £ si 2@1 (2 pages) |
12 April 2000 | Return made up to 03/02/00; full list of members
|
12 April 2000 | Return made up to 03/02/00; full list of members
|
4 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Registered office changed on 04/03/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
4 March 1999 | Secretary resigned;director resigned (1 page) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | Secretary resigned;director resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | Registered office changed on 04/03/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
3 February 1999 | Incorporation (18 pages) |
3 February 1999 | Incorporation (18 pages) |