316 Regents Park Road
London
N3 2JX
Secretary Name | Anahid Etvart Kasparyan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 54 Colwyn Avenue Greenford Middlesex UB6 8JZ |
Director Name | Mr Giacomo Caruso |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 October 2010(9 years, 10 months after company formation) |
Appointment Duration | 3 days (resigned 11 October 2010) |
Role | Real Estate |
Country of Residence | England |
Correspondence Address | 35 Warrington Crescent Maida Vale London W9 1EJ |
Director Name | DCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Registered Address | Ground Floor Cooper House 316 Regents Park Road London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Michael Katz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £161,084 |
Cash | £29 |
Current Liabilities | £694,184 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 4 weeks from now) |
30 November 2020 | Confirmation statement made on 1 October 2020 with updates (4 pages) |
---|---|
27 November 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
17 October 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
7 October 2019 | Confirmation statement made on 1 October 2019 with updates (4 pages) |
5 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
3 August 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
4 October 2017 | Change of details for Mr. Michael Katz as a person with significant control on 4 October 2017 (2 pages) |
4 October 2017 | Change of details for Mr. Michael Katz as a person with significant control on 4 October 2017 (2 pages) |
2 October 2017 | Director's details changed for Michael Katz on 12 August 2016 (2 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
2 October 2017 | Director's details changed for Michael Katz on 12 August 2016 (2 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Registered office address changed from C/O Macilvin Moore Reveres 7 st Johns Road Harrow Middlesex HA1 2EY to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 28 September 2016 (1 page) |
28 September 2016 | Registered office address changed from C/O Macilvin Moore Reveres 7 st Johns Road Harrow Middlesex HA1 2EY to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 28 September 2016 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2013 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
28 October 2010 | Director's details changed for Michael Katz on 8 October 2010 (2 pages) |
28 October 2010 | Registered office address changed from 35 Warrington Crescent Maida Vale London W9 1EJ on 28 October 2010 (1 page) |
28 October 2010 | Director's details changed for Michael Katz on 8 October 2010 (2 pages) |
28 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Director's details changed for Michael Katz on 8 October 2010 (2 pages) |
28 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Registered office address changed from 35 Warrington Crescent Maida Vale London W9 1EJ on 28 October 2010 (1 page) |
11 October 2010 | Termination of appointment of Giacomo Caruso as a director (1 page) |
11 October 2010 | Appointment of Mr Giacomo Caruso as a director (2 pages) |
11 October 2010 | Termination of appointment of Giacomo Caruso as a director (1 page) |
11 October 2010 | Appointment of Mr Giacomo Caruso as a director (2 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for Michael Katz on 16 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for Michael Katz on 16 October 2009 (2 pages) |
29 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
29 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
15 October 2008 | Appointment terminated secretary anahid kasparyan (1 page) |
15 October 2008 | Appointment terminated secretary anahid kasparyan (1 page) |
6 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
6 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
13 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 February 2006 | Return made up to 01/12/05; full list of members (6 pages) |
13 February 2006 | Return made up to 01/12/05; full list of members (6 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
22 December 2004 | Return made up to 01/12/04; full list of members
|
22 December 2004 | Return made up to 01/12/04; full list of members
|
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
9 September 2004 | Return made up to 01/12/03; full list of members
|
9 September 2004 | Return made up to 01/12/03; full list of members
|
6 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | New secretary appointed (2 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
23 January 2003 | Return made up to 01/12/02; full list of members
|
23 January 2003 | Return made up to 01/12/02; full list of members
|
4 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
4 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
6 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
6 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | Ad 12/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 February 2001 | Resolutions
|
12 February 2001 | Resolutions
|
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | Ad 12/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 February 2001 | Registered office changed on 12/02/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Registered office changed on 12/02/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
1 December 2000 | Incorporation (10 pages) |
1 December 2000 | Incorporation (10 pages) |