London
N3 2FG
Director Name | Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldstock Vicarage Road Bexley Kent DA5 2AW |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Pradeep Kumar Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 543 Kenton Road Harrow Middlesex HA3 0UF |
Secretary Name | Friars Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 April 2007) |
Correspondence Address | 2 Bath Place Rivington Street London EC2A 3JJ |
Secretary Name | Vantis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2007(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 July 2008) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Website | lasershaving.com |
---|
Registered Address | 1st Floor Gallery Court 28 Arcadia Ave London N3 2FG |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Narendra Kumar Dadia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £780,098 |
Cash | £274,099 |
Current Liabilities | £386,175 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (4 weeks from now) |
29 September 2014 | Delivered on: 3 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
14 September 2017 | Withdrawal of a person with significant control statement on 14 September 2017 (2 pages) |
14 September 2017 | Notification of Narendra Kumar Dadia as a person with significant control on 23 May 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 October 2014 | Registration of charge 039915290001, created on 29 September 2014 (8 pages) |
26 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
4 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 4 April 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
10 December 2010 | Registered office address changed from 82 St John Street London EC1M 4JN on 10 December 2010 (1 page) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 August 2008 | Appointment terminated secretary vantis secretaries LIMITED (1 page) |
12 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
23 April 2007 | New secretary appointed (1 page) |
23 April 2007 | Secretary resigned (1 page) |
16 February 2007 | Location of register of members (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: 2 bath place london EC2A 3JJ (1 page) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 May 2006 | Return made up to 12/05/06; full list of members (2 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 May 2005 | Return made up to 12/05/05; full list of members (2 pages) |
14 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
26 May 2004 | Return made up to 12/05/04; full list of members (5 pages) |
2 March 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
15 May 2003 | Return made up to 12/05/03; no change of members (4 pages) |
15 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
17 June 2002 | Return made up to 12/05/02; no change of members (4 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
14 June 2001 | Return made up to 12/05/01; full list of members (5 pages) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | New secretary appointed (2 pages) |
28 March 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
2 June 2000 | Secretary resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | Registered office changed on 02/06/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 June 2000 | New secretary appointed (2 pages) |
12 May 2000 | Incorporation (17 pages) |