London
E9 5EB
Secretary Name | L A International Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 January 2002(7 months, 1 week after company formation) |
Appointment Duration | 22 years, 3 months |
Correspondence Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Director Name | Mrs Elizabeth Helen Alkin |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(7 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 October 2002) |
Role | Home Care Manager |
Country of Residence | England |
Correspondence Address | 55 Southover London N12 7JG |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Christopher Kenneth Biggins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £385,820 |
Cash | £70,143 |
Current Liabilities | £13,751 |
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 | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 4 weeks from now) |
12 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
13 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
12 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
25 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
27 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
11 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
11 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
20 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
7 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
11 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
17 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
17 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
22 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
11 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Christopher Kenneth Biggins on 10 June 2010 (2 pages) |
10 June 2010 | Secretary's details changed for L a International Management Limited on 10 June 2010 (2 pages) |
10 June 2010 | Secretary's details changed for L a International Management Limited on 10 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Christopher Kenneth Biggins on 10 June 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
19 August 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 August 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
8 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
18 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
18 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
13 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
13 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
13 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
13 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
13 June 2006 | Secretary's particulars changed (1 page) |
13 June 2006 | Secretary's particulars changed (1 page) |
21 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
14 June 2005 | Return made up to 07/06/05; full list of members (6 pages) |
14 June 2005 | Return made up to 07/06/05; full list of members (6 pages) |
25 June 2004 | Return made up to 07/06/04; full list of members (6 pages) |
25 June 2004 | Return made up to 07/06/04; full list of members (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
22 October 2003 | Registered office changed on 22/10/03 from: gable house 239 regents park road london N3 3LF (1 page) |
22 October 2003 | Registered office changed on 22/10/03 from: gable house 239 regents park road london N3 3LF (1 page) |
27 June 2003 | Return made up to 07/06/03; full list of members (6 pages) |
27 June 2003 | Return made up to 07/06/03; full list of members (6 pages) |
3 January 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
16 September 2002 | Return made up to 07/06/02; full list of members (6 pages) |
16 September 2002 | Return made up to 07/06/02; full list of members (6 pages) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | New director appointed (2 pages) |
7 May 2002 | Company name changed eco-watenergisave LTD\certificate issued on 07/05/02 (2 pages) |
7 May 2002 | Company name changed eco-watenergisave LTD\certificate issued on 07/05/02 (2 pages) |
5 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | New secretary appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
7 June 2001 | Incorporation (31 pages) |
7 June 2001 | Incorporation (31 pages) |