915 High Road
London
N12 8QJ
Secretary Name | Richard Kaim |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 2001(1 week after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Correspondence Address | Cng Associates, Solar House 915 High Road London N12 8QJ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Cng Associates, Solar House 915 High Road London N12 8QJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£168,577 |
Cash | £368 |
Current Liabilities | £261,889 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
29 February 2024 | Confirmation statement made on 18 January 2024 with no updates (3 pages) |
---|---|
30 June 2023 | Micro company accounts made up to 30 June 2022 (2 pages) |
14 March 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 June 2021 (2 pages) |
22 March 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
20 October 2021 | Registered office address changed from Cng Associates 23 Austin Friars London EC2N 2QP England to Cng Associates, 915 High Road London N12 8QJ on 20 October 2021 (1 page) |
20 October 2021 | Registered office address changed from Cng Associates, 915 High Road London N12 8QJ England to Cng Associates, Solar House, 915 High Road London N12 8QJ on 20 October 2021 (1 page) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (2 pages) |
24 March 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
3 March 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
31 March 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
30 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
23 March 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
16 March 2018 | Registered office address changed from Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU England to Cng Associates 23 Austin Friars London EC2N 2QP on 16 March 2018 (1 page) |
9 March 2018 | Amended total exemption small company accounts made up to 30 June 2016 (4 pages) |
9 March 2018 | Amended total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 March 2018 | Amended total exemption small company accounts made up to 30 June 2015 (4 pages) |
12 April 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
26 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
11 May 2015 | Registered office address changed from C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU to Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU to Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU on 11 May 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
19 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
18 January 2015 | Registered office address changed from C/O Cng Associates 87-89 Saffron Hill London EC1N 8QU to C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU on 18 January 2015 (1 page) |
18 January 2015 | Registered office address changed from C/O Cng Associates 87-89 Saffron Hill London EC1N 8QU to C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU on 18 January 2015 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
20 March 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
21 April 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
21 April 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
10 October 2012 | Amended accounts made up to 30 June 2011 (4 pages) |
10 October 2012 | Amended accounts made up to 30 June 2011 (4 pages) |
10 October 2012 | Amended accounts made up to 30 June 2010 (4 pages) |
10 October 2012 | Amended accounts made up to 30 June 2010 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
25 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
5 May 2011 | Amended accounts made up to 30 June 2010 (4 pages) |
5 May 2011 | Amended accounts made up to 30 June 2010 (4 pages) |
5 May 2011 | Amended accounts made up to 30 June 2009 (4 pages) |
5 May 2011 | Amended accounts made up to 30 June 2009 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (3 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
24 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Suwanna Laoharuangpanya on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Suwanna Laoharuangpanya on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Suwanna Laoharuangpanya on 1 October 2009 (2 pages) |
24 February 2010 | Secretary's details changed for Richard Kaim on 1 October 2009 (1 page) |
24 February 2010 | Secretary's details changed for Richard Kaim on 1 October 2009 (1 page) |
24 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Secretary's details changed for Richard Kaim on 1 October 2009 (1 page) |
25 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
13 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
13 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from sterling house 19-23 high street kidlington oxfordshire OX5 2DH (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from sterling house 19-23 high street kidlington oxfordshire OX5 2DH (1 page) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
18 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
28 July 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
28 July 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
19 January 2007 | Return made up to 18/01/07; full list of members (2 pages) |
19 January 2007 | Return made up to 18/01/07; full list of members (2 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
19 January 2006 | Return made up to 18/01/06; full list of members (2 pages) |
19 January 2006 | Return made up to 18/01/06; full list of members (2 pages) |
21 June 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
21 June 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
10 June 2005 | Resolutions
|
10 June 2005 | £ nc 50000/100000 19/12/03 (1 page) |
10 June 2005 | Ad 19/12/03--------- £ si 53000@1 (2 pages) |
10 June 2005 | Resolutions
|
10 June 2005 | £ nc 50000/100000 19/12/03 (1 page) |
10 June 2005 | Ad 19/12/03--------- £ si 53000@1 (2 pages) |
16 March 2005 | Return made up to 18/01/05; full list of members (6 pages) |
16 March 2005 | Return made up to 18/01/05; full list of members (6 pages) |
27 April 2004 | Total exemption full accounts made up to 30 June 2003 (14 pages) |
27 April 2004 | Total exemption full accounts made up to 30 June 2003 (14 pages) |
29 January 2004 | Return made up to 18/01/04; full list of members (6 pages) |
29 January 2004 | Return made up to 18/01/04; full list of members (6 pages) |
6 February 2003 | Return made up to 18/01/03; full list of members
|
6 February 2003 | Return made up to 18/01/03; full list of members
|
18 November 2002 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
18 November 2002 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
28 February 2002 | Return made up to 18/01/02; full list of members
|
28 February 2002 | Return made up to 18/01/02; full list of members
|
7 November 2001 | Company name changed famist LIMITED\certificate issued on 07/11/01 (2 pages) |
7 November 2001 | Company name changed famist LIMITED\certificate issued on 07/11/01 (2 pages) |
19 September 2001 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
19 September 2001 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | Registered office changed on 14/03/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
14 March 2001 | Secretary resigned;director resigned (1 page) |
14 March 2001 | Secretary resigned;director resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
29 January 2001 | Resolutions
|
29 January 2001 | Resolutions
|
29 January 2001 | £ nc 100/50000 25/01/01 (1 page) |
29 January 2001 | Resolutions
|
29 January 2001 | £ nc 100/50000 25/01/01 (1 page) |
18 January 2001 | Incorporation (18 pages) |
18 January 2001 | Incorporation (18 pages) |