London
N11 3LG
Secretary Name | SPM Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 09 January 2015(14 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months |
Correspondence Address | 1e The Ridgeway London N11 3LG |
Director Name | Mr Elie Abdulezer |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 17 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Bromwich Avenue London N6 6QH |
Secretary Name | Mrs Premeela Mungur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 09 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Glenthorne Road London N11 3HU |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | SPM Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(5 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 May 2004) |
Correspondence Address | 5 Glenthorne Road London N11 3HU |
Registered Address | Rear Of No. 2 Glenthorne Road London N11 3HT |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Coppetts |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
49.6k at £1 | Julia Mills 75.00% Ordinary |
---|---|
16.5k at £1 | P. Mungur 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,638 |
Current Liabilities | £66,082 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
---|---|
2 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
7 February 2022 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
22 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
30 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
24 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
14 February 2019 | Amended micro company accounts made up to 31 March 2017 (3 pages) |
14 February 2019 | Amended micro company accounts made up to 31 March 2018 (4 pages) |
28 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
11 October 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
15 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 January 2015 | Termination of appointment of Premeela Mungur as a secretary on 9 January 2015 (1 page) |
9 January 2015 | Director's details changed for Mr Gyanchand Sunil Mungur on 9 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Mr Gyanchand Sunil Mungur on 9 January 2015 (2 pages) |
9 January 2015 | Termination of appointment of Premeela Mungur as a secretary on 9 January 2015 (1 page) |
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Appointment of Spm Services Ltd as a secretary on 9 January 2015 (2 pages) |
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Appointment of Spm Services Ltd as a secretary on 9 January 2015 (2 pages) |
9 January 2015 | Termination of appointment of Premeela Mungur as a secretary on 9 January 2015 (1 page) |
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Director's details changed for Mr Gyanchand Sunil Mungur on 9 January 2015 (2 pages) |
9 January 2015 | Appointment of Spm Services Ltd as a secretary on 9 January 2015 (2 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
22 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 March 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
2 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
2 March 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
2 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Termination of appointment of Elie Abdulezer as a director (1 page) |
2 March 2012 | Termination of appointment of Elie Abdulezer as a director (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Registered office address changed from 5 Glenthorne Road London N11 3HU on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 5 Glenthorne Road London N11 3HU on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 5 Glenthorne Road London N11 3HU on 1 March 2011 (1 page) |
1 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Director's details changed for Elie Abdulezer on 17 February 2010 (2 pages) |
12 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Director's details changed for Elie Abdulezer on 17 February 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 September 2009 | Return made up to 17/02/09; full list of members; amend (10 pages) |
4 September 2009 | Return made up to 17/02/09; full list of members; amend (10 pages) |
18 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
18 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 March 2008 | Return made up to 17/02/08; full list of members (4 pages) |
27 March 2008 | Return made up to 17/02/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 June 2007 | Return made up to 17/02/07; full list of members (3 pages) |
1 June 2007 | Return made up to 17/02/07; full list of members (3 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 March 2006 | Return made up to 17/02/06; full list of members (3 pages) |
15 March 2006 | Return made up to 17/02/06; full list of members (3 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 April 2005 | Return made up to 17/02/05; full list of members
|
15 April 2005 | Return made up to 17/02/05; full list of members
|
28 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
28 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
14 June 2004 | Return made up to 17/02/04; full list of members
|
14 June 2004 | Return made up to 17/02/04; full list of members
|
18 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | Ad 07/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 May 2004 | Nc inc already adjusted 07/05/04 (1 page) |
18 May 2004 | Resolutions
|
18 May 2004 | Resolutions
|
18 May 2004 | Resolutions
|
18 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | Ad 07/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 May 2004 | Nc inc already adjusted 07/05/04 (1 page) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | Resolutions
|
16 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
16 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
12 September 2003 | Return made up to 17/02/03; full list of members (6 pages) |
12 September 2003 | Return made up to 17/02/03; full list of members (6 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
1 May 2002 | Return made up to 17/02/02; full list of members (6 pages) |
1 May 2002 | Return made up to 17/02/02; full list of members (6 pages) |
3 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
3 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | Return made up to 17/02/01; full list of members
|
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | Return made up to 17/02/01; full list of members
|
8 December 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
8 December 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
17 February 2000 | Incorporation (16 pages) |
17 February 2000 | Incorporation (16 pages) |