Greenford
Middlesex
UB6 0FX
Secretary Name | Philip David Nelkin |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | operagallery.com |
---|---|
Telephone | 020 74912999 |
Telephone region | London |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
8 at £1 | Elinor Wynne-lloyd 80.00% Ordinary |
---|---|
1 at £1 | Ms J. Revell 10.00% Ordinary |
1 at £1 | P. Nelkin 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,501 |
Cash | £1,292 |
Current Liabilities | £48,353 |
Latest Accounts | 22 February 2024 (2 months ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
23 November 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
---|---|
9 March 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
7 March 2023 | Change of details for Ms Elinor Wynne-Lloyd as a person with significant control on 1 February 2023 (2 pages) |
7 March 2023 | Director's details changed for Ms Elinor Wynne-Lloyd on 1 February 2023 (2 pages) |
28 November 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
21 March 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
14 October 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
9 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
5 January 2021 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
11 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
21 May 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
30 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 30 March 2019 (1 page) |
18 March 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
12 April 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
22 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
6 April 2017 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
6 April 2017 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
8 February 2017 | Secretary's details changed for Philip David Nelkin on 1 June 2016 (1 page) |
8 February 2017 | Secretary's details changed for Philip David Nelkin on 1 June 2016 (1 page) |
20 September 2016 | Director's details changed for Ms Elinor Wynne-Lloyd on 20 September 2016 (2 pages) |
20 September 2016 | Director's details changed for Ms Elinor Wynne-Lloyd on 20 September 2016 (2 pages) |
24 May 2016 | Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page) |
30 March 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
26 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
25 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
12 January 2015 | Director's details changed for Ms Elinor Wynne-Lloyd on 12 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Ms Elinor Wynne-Lloyd on 12 January 2015 (2 pages) |
19 March 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
19 March 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
28 March 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
21 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
16 April 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
16 April 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
9 May 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
21 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Director's details changed for Ms Elinor Wynne-Lloyd on 1 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Ms Elinor Wynne-Lloyd on 1 February 2011 (2 pages) |
21 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Director's details changed for Ms Elinor Wynne-Lloyd on 1 February 2011 (2 pages) |
21 May 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
21 May 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
5 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Elinor Wynne-Lloyd on 1 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Elinor Wynne-Lloyd on 1 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Elinor Wynne-Lloyd on 1 February 2010 (2 pages) |
24 April 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
24 April 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
3 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
3 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
8 April 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
15 February 2008 | Return made up to 01/02/08; no change of members
|
15 February 2008 | Return made up to 01/02/08; no change of members
|
14 June 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
14 June 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
26 February 2007 | Return made up to 01/02/07; full list of members
|
26 February 2007 | Return made up to 01/02/07; full list of members
|
24 May 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
24 May 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
7 February 2006 | Return made up to 01/02/06; full list of members (7 pages) |
7 February 2006 | Return made up to 01/02/06; full list of members (7 pages) |
29 March 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
29 March 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
14 March 2005 | Return made up to 01/02/05; full list of members (7 pages) |
14 March 2005 | Return made up to 01/02/05; full list of members (7 pages) |
20 May 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
20 May 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
3 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
3 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
29 December 2003 | Ad 11/12/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
29 December 2003 | Ad 11/12/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
23 September 2003 | Resolutions
|
23 September 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
23 September 2003 | Resolutions
|
23 September 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
7 April 2003 | Company name changed it's all greek LIMITED\certificate issued on 07/04/03 (2 pages) |
7 April 2003 | Company name changed it's all greek LIMITED\certificate issued on 07/04/03 (2 pages) |
22 March 2003 | Resolutions
|
22 March 2003 | Resolutions
|
10 February 2003 | Return made up to 01/02/03; full list of members (6 pages) |
10 February 2003 | Return made up to 01/02/03; full list of members (6 pages) |
29 November 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
29 November 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
12 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
12 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | Secretary resigned (1 page) |
1 February 2001 | Incorporation (17 pages) |
1 February 2001 | Incorporation (17 pages) |