London
N7 9DQ
Director Name | Mr David Ian Solomons |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2023(23 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 361 Caledonian Road London N7 9DQ |
Director Name | Mr Stanley Phillip Solomons |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 100 Elmsleigh Avenue Kenton Harrow Middlesex HA3 8JA |
Secretary Name | Mrs Hazel Ann Crossick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Maxwell Court 67 Eton Avenue London NW3 3EY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Telephone | 020 72430404 |
---|---|
Telephone region | London |
Registered Address | 361 Caledonian Road London N7 9DQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Stanley Phillip Solomons 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,668 |
Current Liabilities | £1,757 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 April |
Latest Return | 13 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 27 April 2025 (12 months from now) |
22 May 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
---|---|
6 December 2019 | Micro company accounts made up to 29 April 2019 (2 pages) |
3 May 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
2 April 2019 | Micro company accounts made up to 29 April 2018 (2 pages) |
30 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
19 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
5 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
2 February 2017 | Termination of appointment of Hazel Ann Crossick as a secretary on 1 February 2017 (1 page) |
2 February 2017 | Termination of appointment of Hazel Ann Crossick as a secretary on 1 February 2017 (1 page) |
20 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
20 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
14 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
15 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
15 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
20 May 2015 | Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 20 May 2015 (1 page) |
13 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
20 February 2015 | Micro company accounts made up to 30 April 2014 (2 pages) |
20 February 2015 | Micro company accounts made up to 30 April 2014 (2 pages) |
28 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
8 April 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
8 April 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
20 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 August 2011 | Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 30 August 2011 (1 page) |
30 August 2011 | Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 30 August 2011 (1 page) |
12 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Registered office address changed from Suite 1R10 - Norman Stanley Elstree Business Centre Elstree Way, Borehamwood Hertfordshire WD6 1RX on 12 May 2011 (1 page) |
12 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Registered office address changed from Suite 1R10 - Norman Stanley Elstree Business Centre Elstree Way, Borehamwood Hertfordshire WD6 1RX on 12 May 2011 (1 page) |
5 April 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
4 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
15 October 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
15 October 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
14 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
14 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
9 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
9 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
27 April 2007 | Return made up to 19/04/07; full list of members (2 pages) |
27 April 2007 | Return made up to 19/04/07; full list of members (2 pages) |
19 April 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
19 April 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
18 May 2006 | Return made up to 19/04/06; full list of members (2 pages) |
18 May 2006 | Return made up to 19/04/06; full list of members (2 pages) |
27 April 2006 | Registered office changed on 27/04/06 from: 208 kenton road harrow middlesex HA3 8BX (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: 208 kenton road harrow middlesex HA3 8BX (1 page) |
6 July 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
6 July 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
29 April 2005 | Return made up to 19/04/05; full list of members (2 pages) |
29 April 2005 | Return made up to 19/04/05; full list of members (2 pages) |
15 June 2004 | Return made up to 19/04/04; full list of members (8 pages) |
15 June 2004 | Return made up to 19/04/04; full list of members (8 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
9 July 2003 | Return made up to 19/04/03; full list of members (8 pages) |
9 July 2003 | Return made up to 19/04/03; full list of members (8 pages) |
20 June 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
20 June 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
30 April 2002 | Return made up to 19/04/02; full list of members (8 pages) |
30 April 2002 | Return made up to 19/04/02; full list of members (8 pages) |
21 May 2001 | Return made up to 19/04/01; full list of members (8 pages) |
21 May 2001 | Return made up to 19/04/01; full list of members (8 pages) |
21 July 2000 | Registered office changed on 21/07/00 from: 208 kenton road harrow middlesex HA3 8BX (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Registered office changed on 21/07/00 from: 208 kenton road harrow middlesex HA3 8BX (1 page) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
19 April 2000 | Incorporation (13 pages) |
19 April 2000 | Incorporation (13 pages) |