Hendon
London
NW4 3QH
Director Name | Mr Myron Simeon Isaac Green |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2001(1 month after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 58 Talbot Crescent Hendon London NW4 4HP |
Secretary Name | Mr Myron Simeon Isaac Green |
---|---|
Status | Current |
Appointed | 15 April 2020(18 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | 58 Talbot Crescent Hendon London NW4 4HP |
Director Name | Mr David Walter Green |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(1 month after company formation) |
Appointment Duration | 18 years, 7 months (resigned 15 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Cheyne Walk Hendon London NW4 3QH |
Secretary Name | Mr David Walter Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(1 month after company formation) |
Appointment Duration | 18 years, 7 months (resigned 15 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Cheyne Walk Hendon London NW4 3QH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 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 | 02 August 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Second Floor 34 Lime Street London EC3M 7AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Scan Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,488 |
Cash | £584 |
Current Liabilities | £75,096 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 25 March |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
15 August 2023 | Confirmation statement made on 2 August 2023 with updates (4 pages) |
---|---|
21 December 2022 | Micro company accounts made up to 25 March 2022 (5 pages) |
6 September 2022 | Confirmation statement made on 2 August 2022 with updates (4 pages) |
1 June 2022 | Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 1 June 2022 (1 page) |
23 December 2021 | Micro company accounts made up to 25 March 2021 (5 pages) |
20 August 2021 | Confirmation statement made on 2 August 2021 with updates (4 pages) |
11 January 2021 | Micro company accounts made up to 25 March 2020 (5 pages) |
3 August 2020 | Confirmation statement made on 2 August 2020 with updates (4 pages) |
30 July 2020 | Appointment of Mr Myron Simeon Isaac Green as a secretary on 15 April 2020 (2 pages) |
28 July 2020 | Notification of Esthera Green as a person with significant control on 15 April 2020 (2 pages) |
28 July 2020 | Cessation of David Walter Green as a person with significant control on 15 April 2020 (1 page) |
28 July 2020 | Termination of appointment of David Walter Green as a secretary on 15 April 2020 (1 page) |
28 July 2020 | Termination of appointment of David Walter Green as a director on 15 April 2020 (1 page) |
23 June 2020 | Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 23 June 2020 (1 page) |
18 December 2019 | Micro company accounts made up to 25 March 2019 (5 pages) |
8 August 2019 | Confirmation statement made on 2 August 2019 with updates (4 pages) |
24 October 2018 | Micro company accounts made up to 25 March 2018 (5 pages) |
12 September 2018 | Confirmation statement made on 2 August 2018 with updates (4 pages) |
21 September 2017 | Micro company accounts made up to 25 March 2017 (5 pages) |
21 September 2017 | Micro company accounts made up to 25 March 2017 (5 pages) |
8 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 25 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 25 March 2016 (6 pages) |
10 August 2016 | Confirmation statement made on 2 August 2016 with updates (4 pages) |
10 August 2016 | Confirmation statement made on 2 August 2016 with updates (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 25 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 25 March 2015 (6 pages) |
14 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
13 August 2014 | Total exemption small company accounts made up to 25 March 2014 (6 pages) |
13 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Total exemption small company accounts made up to 25 March 2014 (6 pages) |
13 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
14 November 2013 | Total exemption small company accounts made up to 25 March 2013 (5 pages) |
14 November 2013 | Total exemption small company accounts made up to 25 March 2013 (5 pages) |
8 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
6 December 2012 | Total exemption small company accounts made up to 25 March 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 25 March 2012 (6 pages) |
10 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (15 pages) |
10 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (15 pages) |
10 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (15 pages) |
6 July 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 6 July 2012 (2 pages) |
15 December 2011 | Total exemption small company accounts made up to 25 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 25 March 2011 (6 pages) |
3 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (15 pages) |
3 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (15 pages) |
3 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (15 pages) |
3 November 2010 | Total exemption small company accounts made up to 25 March 2010 (6 pages) |
3 November 2010 | Total exemption small company accounts made up to 25 March 2010 (6 pages) |
11 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (15 pages) |
11 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (15 pages) |
11 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (15 pages) |
8 December 2009 | Total exemption small company accounts made up to 25 March 2009 (6 pages) |
8 December 2009 | Total exemption small company accounts made up to 25 March 2009 (6 pages) |
10 August 2009 | Return made up to 02/08/09; full list of members (6 pages) |
10 August 2009 | Return made up to 02/08/09; full list of members (6 pages) |
12 December 2008 | Total exemption small company accounts made up to 25 March 2008 (6 pages) |
12 December 2008 | Total exemption small company accounts made up to 25 March 2008 (6 pages) |
13 August 2008 | Return made up to 02/08/08; full list of members (6 pages) |
13 August 2008 | Return made up to 02/08/08; full list of members (6 pages) |
6 December 2007 | Total exemption small company accounts made up to 25 March 2007 (6 pages) |
6 December 2007 | Total exemption small company accounts made up to 25 March 2007 (6 pages) |
20 August 2007 | Return made up to 02/08/07; no change of members (7 pages) |
20 August 2007 | Return made up to 02/08/07; no change of members (7 pages) |
28 November 2006 | Total exemption small company accounts made up to 25 March 2006 (6 pages) |
28 November 2006 | Total exemption small company accounts made up to 25 March 2006 (6 pages) |
29 August 2006 | Return made up to 02/08/06; full list of members (7 pages) |
29 August 2006 | Return made up to 02/08/06; full list of members (7 pages) |
10 November 2005 | Total exemption small company accounts made up to 25 March 2005 (6 pages) |
10 November 2005 | Total exemption small company accounts made up to 25 March 2005 (6 pages) |
16 August 2005 | Return made up to 02/08/05; full list of members
|
16 August 2005 | Return made up to 02/08/05; full list of members
|
15 December 2004 | Total exemption small company accounts made up to 25 March 2004 (5 pages) |
15 December 2004 | Total exemption small company accounts made up to 25 March 2004 (5 pages) |
6 August 2004 | Return made up to 02/08/04; full list of members (7 pages) |
6 August 2004 | Return made up to 02/08/04; full list of members (7 pages) |
13 November 2003 | Accounts for a dormant company made up to 25 March 2003 (2 pages) |
13 November 2003 | Accounts for a dormant company made up to 25 March 2003 (2 pages) |
12 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
12 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
8 November 2002 | Accounts for a dormant company made up to 25 March 2002 (2 pages) |
8 November 2002 | Accounts for a dormant company made up to 25 March 2002 (2 pages) |
9 August 2002 | Return made up to 02/08/02; full list of members
|
9 August 2002 | Return made up to 02/08/02; full list of members
|
25 September 2001 | New secretary appointed;new director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New secretary appointed;new director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | Accounting reference date shortened from 31/08/02 to 25/03/02 (1 page) |
25 September 2001 | Registered office changed on 25/09/01 from: 32 queen anne street london W1G 8HD (1 page) |
25 September 2001 | Accounting reference date shortened from 31/08/02 to 25/03/02 (1 page) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | Registered office changed on 25/09/01 from: 32 queen anne street london W1G 8HD (1 page) |
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Registered office changed on 13/09/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | Registered office changed on 13/09/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
13 September 2001 | Director resigned (1 page) |
2 August 2001 | Incorporation (16 pages) |
2 August 2001 | Incorporation (16 pages) |