London
NW4 4QR
Director Name | Mrs Jennifer Jane Ziff |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | C/O Lf & Ms Ltd 21 Jesmond Way Stanmore Middlesex HA7 4QR |
Director Name | Eve Gloria Regina Anne Brenner |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(same day as company formation) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 31 Springfield Road London NW8 0QJ |
Secretary Name | Mr Philip James Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vale Close London W9 1RR |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | C/O Lf & Ms Ltd 21 Jesmond Way Stanmore Middlesex HA7 4QR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
2 at £1 | Malcolm Ziff 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £614 |
Cash | £377 |
Current Liabilities | £1,763 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 4 weeks from now) |
1 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Micro company accounts made up to 31 October 2022 (9 pages) |
31 October 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
3 December 2021 | Micro company accounts made up to 31 October 2021 (9 pages) |
1 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
2 December 2020 | Micro company accounts made up to 31 October 2020 (9 pages) |
11 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
2 January 2020 | Micro company accounts made up to 31 October 2019 (8 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
7 January 2019 | Micro company accounts made up to 31 October 2018 (7 pages) |
7 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
4 June 2018 | Resolutions
|
9 February 2018 | Appointment of Mrs Jennifer Jane Ziff as a director on 1 February 2018 (2 pages) |
16 January 2018 | Unaudited abridged accounts made up to 31 October 2017 (10 pages) |
16 January 2018 | Unaudited abridged accounts made up to 31 October 2017 (10 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
6 January 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
6 January 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
12 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
12 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
13 March 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
1 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
1 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
1 October 2014 | Appointment of Mr Malcolm Norman Ziff as a director on 28 September 2014 (2 pages) |
1 October 2014 | Termination of appointment of Eve Gloria Regina Anne Brenner as a director on 28 September 2014 (1 page) |
1 October 2014 | Appointment of Mr Malcolm Norman Ziff as a director on 28 September 2014 (2 pages) |
1 October 2014 | Termination of appointment of Eve Gloria Regina Anne Brenner as a director on 28 September 2014 (1 page) |
13 June 2014 | Termination of appointment of Philip Saunders as a secretary (1 page) |
13 June 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
13 June 2014 | Termination of appointment of Philip Saunders as a secretary (1 page) |
13 June 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
31 October 2012 | Director's details changed for Eve Gloria Regina Anne Brenner on 1 April 2012 (2 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Director's details changed for Eve Gloria Regina Anne Brenner on 1 April 2012 (2 pages) |
31 October 2012 | Director's details changed for Eve Gloria Regina Anne Brenner on 1 April 2012 (2 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
10 June 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
4 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
13 April 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
4 November 2009 | Register inspection address has been changed (1 page) |
4 November 2009 | Register(s) moved to registered inspection location (1 page) |
4 November 2009 | Director's details changed for Eve Gloria Regina Anne Brenner on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Eve Gloria Regina Anne Brenner on 1 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Register(s) moved to registered inspection location (1 page) |
4 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Eve Gloria Regina Anne Brenner on 1 October 2009 (2 pages) |
4 November 2009 | Register inspection address has been changed (1 page) |
26 May 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
26 May 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
3 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
24 July 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
24 July 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
18 December 2007 | Return made up to 31/10/07; no change of members (6 pages) |
18 December 2007 | Return made up to 31/10/07; no change of members (6 pages) |
7 June 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
7 June 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
30 November 2006 | Return made up to 31/10/06; full list of members
|
30 November 2006 | Return made up to 31/10/06; full list of members
|
26 July 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
26 July 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
22 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
22 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
20 July 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
20 July 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
22 November 2004 | Return made up to 31/10/04; full list of members
|
22 November 2004 | Return made up to 31/10/04; full list of members
|
27 August 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
27 August 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
18 November 2003 | Registered office changed on 18/11/03 from: 18 bentinck street london W1U 2ET (1 page) |
18 November 2003 | Registered office changed on 18/11/03 from: 18 bentinck street london W1U 2ET (1 page) |
18 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
18 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
26 July 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
26 July 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
8 May 2003 | Director's particulars changed (1 page) |
8 May 2003 | Director's particulars changed (1 page) |
22 April 2003 | Return made up to 31/10/02; full list of members (6 pages) |
22 April 2003 | Return made up to 31/10/02; full list of members (6 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | Registered office changed on 08/11/01 from: 31 corsham street london N1 6DR (1 page) |
8 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Registered office changed on 08/11/01 from: 31 corsham street london N1 6DR (1 page) |
8 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | Secretary resigned (1 page) |
31 October 2001 | Incorporation (19 pages) |
31 October 2001 | Incorporation (19 pages) |