London
N12 7AL
Secretary Name | Susan Iny |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 2004(3 years, 9 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Correspondence Address | 39 Cissbury Ring North London N12 7AL |
Director Name | Mrs Susan Iny |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2017(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Administrative Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Cissbury Ring North London N12 7AL |
Secretary Name | Judith Suzannah Michaels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 33a Selborne Road London N14 7DD |
Secretary Name | Maurice Iny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 October 2004) |
Role | Company Director |
Correspondence Address | 26 Winchmore Hill Road London N14 6PT |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
---|---|
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 |
51 at £1 | David Iny 51.00% Ordinary |
---|---|
49 at £1 | Susan Iny 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £77,607 |
Cash | £125,108 |
Current Liabilities | £114,072 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 2 weeks from now) |
28 January 2021 | Confirmation statement made on 18 January 2021 with updates (4 pages) |
---|---|
7 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
21 January 2020 | Confirmation statement made on 18 January 2020 with updates (4 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 January 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
23 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
29 March 2018 | Second filing for the appointment of Susan Iny as a director (6 pages) |
22 February 2018 | Confirmation statement made on 18 January 2018 with updates (4 pages) |
22 February 2018 | Notification of Susan Iny as a person with significant control on 6 April 2016 (2 pages) |
22 February 2018 | Change of details for Mr David Jacob Kelly Iny as a person with significant control on 6 April 2016 (2 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 December 2017 | Resolutions
|
12 December 2017 | Change of name notice (2 pages) |
12 December 2017 | Change of name notice (2 pages) |
12 December 2017 | Resolutions
|
8 August 2017 | Registered office address changed from 59a Brent Street London NW4 2EA to First Floor, Winston House 349 Regents Park Road London N3 1DH on 8 August 2017 (1 page) |
8 August 2017 | Registered office address changed from 59a Brent Street London NW4 2EA to First Floor, Winston House 349 Regents Park Road London N3 1DH on 8 August 2017 (1 page) |
17 March 2017 | Appointment of Mrs Susan Iny as a director on 17 March 2017 (2 pages) |
17 March 2017 | Appointment of Mrs Susan Iny as a director on 17 March 2017
|
24 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 March 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
14 February 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
14 February 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
14 February 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for David Jacob Kelly Iny on 23 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for David Jacob Kelly Iny on 23 February 2010 (2 pages) |
28 September 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
28 September 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
9 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 March 2008 | Return made up to 18/01/08; full list of members (3 pages) |
12 March 2008 | Return made up to 18/01/08; full list of members (3 pages) |
6 March 2008 | Registered office changed on 06/03/2008 from 8A heriot road hendon london NW4 2DG (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from 8A heriot road hendon london NW4 2DG (1 page) |
1 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
2 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 February 2006 | Director's particulars changed (1 page) |
2 February 2006 | Return made up to 18/01/06; full list of members (2 pages) |
2 February 2006 | Return made up to 18/01/06; full list of members (2 pages) |
2 February 2006 | Secretary's particulars changed (1 page) |
2 February 2006 | Director's particulars changed (1 page) |
2 February 2006 | Secretary's particulars changed (1 page) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 January 2005 | Return made up to 18/01/05; full list of members (6 pages) |
25 January 2005 | Return made up to 18/01/05; full list of members (6 pages) |
18 November 2004 | New secretary appointed (2 pages) |
18 November 2004 | Secretary resigned (1 page) |
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 November 2004 | Secretary resigned (1 page) |
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 November 2004 | New secretary appointed (2 pages) |
19 January 2004 | Return made up to 18/01/04; full list of members (6 pages) |
19 January 2004 | Return made up to 18/01/04; full list of members (6 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: wincham house 832 high road london N12 9RA (1 page) |
13 March 2003 | Registered office changed on 13/03/03 from: wincham house 832 high road london N12 9RA (1 page) |
15 January 2003 | Return made up to 18/01/03; full list of members (6 pages) |
15 January 2003 | Return made up to 18/01/03; full list of members (6 pages) |
20 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
20 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
19 July 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
19 July 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
20 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | Secretary resigned (1 page) |
20 June 2002 | Secretary resigned (1 page) |
29 January 2002 | Return made up to 18/01/02; full list of members (6 pages) |
29 January 2002 | Return made up to 18/01/02; full list of members (6 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: wincham house 832 high road finchley london N12 9RA (1 page) |
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: wincham house 832 high road finchley london N12 9RA (1 page) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New secretary appointed (2 pages) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Registered office changed on 25/01/01 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
25 January 2001 | Registered office changed on 25/01/01 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Secretary resigned (1 page) |
25 January 2001 | Secretary resigned (1 page) |
18 January 2001 | Incorporation (17 pages) |
18 January 2001 | Incorporation (17 pages) |