Bunns Lane
London
NW7 2DQ
Director Name | Denise Noronha |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2010(11 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Granard Business Centre Bunns Lane London NW7 2DQ |
Director Name | Denis Dominic Devine |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | E-Commerce |
Correspondence Address | 23a Seaford Road London W13 9HP |
Secretary Name | Hauke Richter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 23a Seaford Road London W13 9HP |
Secretary Name | Denis Dominic Devine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 April 2008) |
Role | Writer |
Correspondence Address | 23a Seaford Road London W13 9HP |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 7 Granard Business Centre Bunns Lane London NW7 2DQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
7 at £1 | Denise Noronha 70.00% Ordinary |
---|---|
3 at £1 | Ian Kramer Patnaude 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £113,129 |
Cash | £177,664 |
Current Liabilities | £75,815 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 17 March 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 31 March 2025 (1 year from now) |
25 March 2024 | Confirmation statement made on 17 March 2024 with no updates (3 pages) |
---|---|
20 October 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
17 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
17 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
28 June 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
17 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
20 August 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
4 April 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 17 March 2019 with updates (3 pages) |
13 November 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
31 October 2018 | Director's details changed for Ian Kramer Patnaude on 31 October 2018 (2 pages) |
31 October 2018 | Change of details for Ian Kramer Patnaude as a person with significant control on 31 October 2018 (2 pages) |
31 October 2018 | Change of details for Denise Noronha as a person with significant control on 31 October 2018 (2 pages) |
31 October 2018 | Director's details changed for Denise Noronha on 31 October 2018 (2 pages) |
24 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
19 August 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
19 August 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Director's details changed for Denise Noronha on 1 February 2016 (2 pages) |
27 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Director's details changed for Ian Kramer Patnaude on 1 February 2016 (2 pages) |
27 April 2016 | Director's details changed for Ian Kramer Patnaude on 1 February 2016 (2 pages) |
27 April 2016 | Director's details changed for Denise Noronha on 1 February 2016 (2 pages) |
10 August 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
10 August 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
23 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
3 July 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
2 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
23 September 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
6 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
6 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
26 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
1 July 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
1 July 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
24 June 2011 | Previous accounting period shortened from 31 August 2011 to 30 April 2011 (2 pages) |
24 June 2011 | Previous accounting period shortened from 31 August 2011 to 30 April 2011 (2 pages) |
29 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Accounts for a dormant company made up to 31 August 2010 (1 page) |
14 January 2011 | Accounts for a dormant company made up to 31 August 2010 (1 page) |
19 August 2010 | Appointment of Denise Noronha as a director (2 pages) |
19 August 2010 | Appointment of Denise Noronha as a director (2 pages) |
3 April 2010 | Director's details changed for Ian Kramer Patnaude on 1 October 2009 (2 pages) |
3 April 2010 | Director's details changed for Ian Kramer Patnaude on 1 October 2009 (2 pages) |
3 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
3 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
3 April 2010 | Director's details changed for Ian Kramer Patnaude on 1 October 2009 (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
31 October 2009 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
26 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
26 March 2009 | Appointment terminated secretary denis devine (1 page) |
26 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
26 March 2009 | Appointment terminated secretary denis devine (1 page) |
4 November 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
4 November 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
28 March 2008 | Return made up to 17/03/08; full list of members (3 pages) |
28 March 2008 | Return made up to 17/03/08; full list of members (3 pages) |
3 November 2007 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
3 November 2007 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
14 May 2007 | Return made up to 17/03/07; full list of members (2 pages) |
14 May 2007 | Return made up to 17/03/07; full list of members (2 pages) |
10 March 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
10 March 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
2 May 2006 | Return made up to 17/03/06; full list of members (2 pages) |
2 May 2006 | Return made up to 17/03/06; full list of members (2 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
4 April 2005 | Return made up to 17/03/05; full list of members
|
4 April 2005 | Return made up to 17/03/05; full list of members
|
2 March 2005 | Director's particulars changed (1 page) |
2 March 2005 | Director's particulars changed (1 page) |
6 December 2004 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
30 April 2004 | Director's particulars changed (1 page) |
30 April 2004 | Director's particulars changed (1 page) |
26 March 2004 | Return made up to 17/03/04; full list of members (6 pages) |
26 March 2004 | Return made up to 17/03/04; full list of members (6 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
7 April 2003 | Return made up to 17/03/03; full list of members (6 pages) |
7 April 2003 | Return made up to 17/03/03; full list of members (6 pages) |
6 April 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
6 April 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
21 February 2003 | Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page) |
21 February 2003 | Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page) |
31 December 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
31 December 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
31 December 2002 | Director's particulars changed (1 page) |
31 December 2002 | Director's particulars changed (1 page) |
13 May 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
13 May 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Return made up to 17/03/01; full list of members
|
14 March 2002 | Return made up to 17/03/01; full list of members
|
14 March 2002 | Secretary resigned (1 page) |
15 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
15 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
5 May 2000 | Return made up to 17/03/00; full list of members
|
5 May 2000 | Return made up to 17/03/00; full list of members
|
15 February 2000 | Director resigned (1 page) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | Registered office changed on 15/02/00 from: 23A seaford road london W13 9HP (1 page) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Ad 31/12/99--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
15 February 2000 | Registered office changed on 15/02/00 from: 23A seaford road london W13 9HP (1 page) |
15 February 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
15 February 2000 | Ad 31/12/99--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
15 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
15 February 2000 | New director appointed (2 pages) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | New secretary appointed (2 pages) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | Registered office changed on 26/03/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | Registered office changed on 26/03/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | Secretary resigned (1 page) |
26 March 1999 | Secretary resigned (1 page) |
26 March 1999 | New secretary appointed (2 pages) |
17 March 1999 | Incorporation (16 pages) |
17 March 1999 | Incorporation (16 pages) |