London
N12 7JD
Director Name | Mr Danilo Zecevic |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2021(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 4-10 College Road Harrow Middlesex HA1 1BE |
Director Name | Mr Vladan Micanovic |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 April 2012) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 21 Sunningfield Road London NW4 4QR |
Director Name | Mr Michael James Eales |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 4-10 College Road Harrow Middlesex HA1 1BE |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Co Assist Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Correspondence Address | 2 Watling Gate 297/303 Edgware Road Colindale London Middlesex NW9 6NB |
Registered Address | First Floor 4-10 College Road Harrow Middlesex HA1 1BE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Mr Dusan Savic 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £77,101 |
Cash | £23,604 |
Current Liabilities | £12,203 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 12 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 26 April 2025 (1 year from now) |
23 May 2014 | Delivered on: 28 May 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
23 December 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
22 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
22 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
3 May 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
17 October 2018 | Termination of appointment of Michael James Eales as a director on 31 May 2018 (1 page) |
16 May 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
25 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
26 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
22 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
10 July 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
28 May 2014 | Registration of charge 039706700001 (8 pages) |
28 May 2014 | Registration of charge 039706700001 (8 pages) |
12 November 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
12 November 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 July 2013 | Termination of appointment of Vladan Micanovic as a director (1 page) |
30 July 2013 | Termination of appointment of Vladan Micanovic as a director (1 page) |
18 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
27 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
6 December 2011 | Appointment of Mr Michael James Eales as a director (2 pages) |
6 December 2011 | Appointment of Mr Michael James Eales as a director (2 pages) |
13 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
10 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
10 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
16 April 2010 | Termination of appointment of Co Assist Services Limited as a secretary (1 page) |
16 April 2010 | Director's details changed for Vladan Micanovic on 12 April 2010 (2 pages) |
16 April 2010 | Termination of appointment of Co Assist Services Limited as a secretary (1 page) |
16 April 2010 | Director's details changed for Mr Dusan Savic on 12 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Mr Dusan Savic on 12 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Vladan Micanovic on 12 April 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
16 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
16 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
11 August 2008 | Return made up to 12/04/08; full list of members (3 pages) |
11 August 2008 | Return made up to 12/04/08; full list of members (3 pages) |
9 June 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
9 June 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
1 May 2008 | Return made up to 12/04/07; full list of members (3 pages) |
1 May 2008 | Return made up to 12/04/07; full list of members (3 pages) |
18 January 2008 | Registered office changed on 18/01/08 from: 2 watling gate 297-303 edgware road london NW9 6NB (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: 2 watling gate 297-303 edgware road london NW9 6NB (1 page) |
18 May 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
18 May 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
13 April 2006 | Return made up to 12/04/06; full list of members (7 pages) |
13 April 2006 | Return made up to 12/04/06; full list of members (7 pages) |
20 January 2006 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
20 January 2006 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
20 April 2005 | Return made up to 12/04/05; full list of members
|
20 April 2005 | Return made up to 12/04/05; full list of members
|
6 October 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
6 October 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
28 April 2004 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
28 April 2004 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
6 April 2004 | Return made up to 12/04/04; full list of members (6 pages) |
6 April 2004 | Return made up to 12/04/04; full list of members (6 pages) |
15 May 2003 | Return made up to 12/04/03; full list of members (6 pages) |
15 May 2003 | Return made up to 12/04/03; full list of members (6 pages) |
22 March 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
22 March 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
11 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
11 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
25 April 2001 | Return made up to 12/04/01; full list of members (6 pages) |
25 April 2001 | Return made up to 12/04/01; full list of members (6 pages) |
19 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | Registered office changed on 19/05/00 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Registered office changed on 19/05/00 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page) |
12 April 2000 | Incorporation (11 pages) |
12 April 2000 | Incorporation (11 pages) |