London
N3 1JJ
Director Name | Dr Marie-Claude Gervais |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Role | Lecturer |
Correspondence Address | 1 Phildor Court Princes Park Avenue London NW11 9QA |
Secretary Name | Dr Marie-Claude Gervais |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Role | Lecturer |
Correspondence Address | 6 Sheridan Walk London NW11 7UF |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Website | ethnos.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83716626 |
Telephone region | London |
Registered Address | 323 Nether Street London N3 1JJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
50 at £1 | Hamid Rehman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £147,621 |
Cash | £228,356 |
Current Liabilities | £94,494 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 16 March 2024 (1 month ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 2 weeks from now) |
26 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
---|---|
8 June 2020 | Registered office address changed from Central House 1 Ballards Lane London N3 1LQ England to 323 Nether Street London N3 1JJ on 8 June 2020 (1 page) |
27 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
21 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
8 May 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
4 July 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
30 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
1 September 2016 | Registered office address changed from Central House 1 Ballards Lane London N3 1LQ to Central House 1 Ballards Lane London N3 1LQ on 1 September 2016 (1 page) |
1 September 2016 | Registered office address changed from Central House 1 Ballards Lane London N3 1LQ to Central House 1 Ballards Lane London N3 1LQ on 1 September 2016 (1 page) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
20 May 2014 | Purchase of own shares. (5 pages) |
20 May 2014 | Purchase of own shares. (5 pages) |
22 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
30 September 2013 | Total exemption small company accounts made up to 30 September 2012 (10 pages) |
30 September 2013 | Total exemption small company accounts made up to 30 September 2012 (10 pages) |
18 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Director's details changed for Hamid Rehman on 2 July 2012 (2 pages) |
18 April 2013 | Director's details changed for Hamid Rehman on 2 July 2012 (2 pages) |
18 April 2013 | Director's details changed for Hamid Rehman on 2 July 2012 (2 pages) |
12 July 2012 | Registered office address changed from 23 Kingsford Street London NW5 4JT on 12 July 2012 (1 page) |
12 July 2012 | Registered office address changed from 23 Kingsford Street London NW5 4JT on 12 July 2012 (1 page) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (10 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (10 pages) |
10 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Termination of appointment of Marie-Claude Gervais as a secretary (1 page) |
10 April 2012 | Termination of appointment of Marie-Claude Gervais as a secretary (1 page) |
10 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
31 March 2010 | Director's details changed for Hamid Rehman on 16 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Hamid Rehman on 16 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
3 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
3 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
2 April 2009 | Return made up to 16/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 16/03/09; full list of members (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
29 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
23 May 2008 | Return made up to 16/03/08; full list of members (3 pages) |
23 May 2008 | Return made up to 16/03/08; full list of members (3 pages) |
7 December 2007 | Registered office changed on 07/12/07 from: 1 holly hill london NW3 6QN (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: 1 holly hill london NW3 6QN (1 page) |
9 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
26 March 2007 | Return made up to 16/03/07; full list of members (6 pages) |
26 March 2007 | Return made up to 16/03/07; full list of members (6 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
20 March 2006 | Return made up to 16/03/06; full list of members (6 pages) |
20 March 2006 | Return made up to 16/03/06; full list of members (6 pages) |
15 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
15 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
4 March 2005 | Return made up to 16/03/05; full list of members
|
4 March 2005 | Return made up to 16/03/05; full list of members
|
1 October 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
1 October 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
18 August 2004 | Return made up to 16/03/04; full list of members (6 pages) |
18 August 2004 | Return made up to 16/03/04; full list of members (6 pages) |
1 May 2003 | Return made up to 16/03/03; full list of members (6 pages) |
1 May 2003 | Return made up to 16/03/03; full list of members (6 pages) |
12 March 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
12 March 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
9 January 2003 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
9 January 2003 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
15 May 2002 | Return made up to 16/03/02; full list of members (6 pages) |
15 May 2002 | Return made up to 16/03/02; full list of members (6 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
22 June 2001 | Ad 16/03/00--------- £ si 98@1 (2 pages) |
22 June 2001 | Return made up to 16/03/01; full list of members (6 pages) |
22 June 2001 | Ad 16/03/00--------- £ si 98@1 (2 pages) |
22 June 2001 | Ad 16/03/00--------- £ si 98@1 (2 pages) |
22 June 2001 | Return made up to 16/03/01; full list of members (6 pages) |
22 June 2001 | Ad 16/03/00--------- £ si 98@1 (2 pages) |
1 May 2001 | Registered office changed on 01/05/01 from: 1 phildor court princes park avenue london NW11 9QA (1 page) |
1 May 2001 | Registered office changed on 01/05/01 from: 1 phildor court princes park avenue london NW11 9QA (1 page) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | Director resigned (1 page) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Secretary resigned (1 page) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Secretary resigned (1 page) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
13 April 2000 | Company name changed papaya LIMITED\certificate issued on 14/04/00 (2 pages) |
13 April 2000 | Company name changed papaya LIMITED\certificate issued on 14/04/00 (2 pages) |
16 March 2000 | Incorporation (13 pages) |
16 March 2000 | Incorporation (13 pages) |