C/O Niren Blake Llp Solar House
915 High Road
London
N12 8QJ
Director Name | Mr Steven Hugh Dennis Carson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(11 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 1b Muswell Hill London N10 3TH |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Legal Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Correspondence Address | 2nd Floor, Solar Hous 915 High Road London N12 8QJ |
Registered Address | 103 High Street Waltham Cross EN8 7AN |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,984 |
Cash | £2,789 |
Current Liabilities | £489 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 17 January 2024 (3 months ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 2 weeks from now) |
2 May 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
17 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
6 January 2023 | Director's details changed for Antonios Nicolas on 5 January 2023 (2 pages) |
20 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
22 September 2022 | Registered office address changed from PO Box 2nd Floor C/O Niren Blake Llp Solar House 915 High Road London N12 8QJ England to 103 High Street Waltham Cross EN8 7AN on 22 September 2022 (1 page) |
15 March 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
22 March 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
28 February 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
20 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
29 August 2019 | Termination of appointment of Legal Consultants Limited as a secretary on 29 August 2019 (1 page) |
18 February 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
18 February 2019 | Secretary's details changed for Legal Consultants Limited on 26 June 2018 (1 page) |
22 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
28 June 2018 | Registered office address changed from Brook Point 1412 High Road Whetstone London N20 9BH to PO Box 2nd Floor C/O Niren Blake Llp Solar House 915 High Road London N12 8QJ on 28 June 2018 (1 page) |
30 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (4 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
23 February 2016 | Annual return made up to 17 January 2016 no member list (4 pages) |
23 February 2016 | Annual return made up to 17 January 2016 no member list (4 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
20 January 2015 | Annual return made up to 17 January 2015 no member list (4 pages) |
20 January 2015 | Annual return made up to 17 January 2015 no member list (4 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 January 2014 | Annual return made up to 17 January 2014 no member list (4 pages) |
29 January 2014 | Annual return made up to 17 January 2014 no member list (4 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
5 June 2013 | Appointment of Mr Steven Hugh Dennis Carson as a director (3 pages) |
5 June 2013 | Appointment of Mr Steven Hugh Dennis Carson as a director (3 pages) |
26 February 2013 | Annual return made up to 17 January 2013 no member list (3 pages) |
26 February 2013 | Annual return made up to 17 January 2013 no member list (3 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
2 March 2012 | Annual return made up to 17 January 2012 no member list (3 pages) |
2 March 2012 | Annual return made up to 17 January 2012 no member list (3 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
15 February 2011 | Annual return made up to 17 January 2011 no member list (3 pages) |
15 February 2011 | Annual return made up to 17 January 2011 no member list (3 pages) |
5 January 2011 | Registered office address changed from Ground Floor Brook Point 1412 High Road London W20 9BU on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from Ground Floor Brook Point 1412 High Road London W20 9BU on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from Ground Floor Brook Point 1412 High Road London W20 9BU on 5 January 2011 (1 page) |
29 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
3 March 2010 | Annual return made up to 17 January 2010 no member list (2 pages) |
3 March 2010 | Director's details changed for Antonios Nicholas on 17 January 2010 (2 pages) |
3 March 2010 | Annual return made up to 17 January 2010 no member list (2 pages) |
3 March 2010 | Director's details changed for Antonios Nicholas on 17 January 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Legal Consultants Limited on 17 January 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Legal Consultants Limited on 17 January 2010 (2 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
9 March 2009 | Annual return made up to 17/01/09 (2 pages) |
9 March 2009 | Annual return made up to 17/01/09 (2 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
27 February 2008 | Annual return made up to 17/01/08 (2 pages) |
27 February 2008 | Annual return made up to 17/01/08 (2 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
1 March 2007 | Annual return made up to 17/01/07 (2 pages) |
1 March 2007 | Annual return made up to 17/01/07 (2 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
20 February 2006 | Annual return made up to 17/01/06 (3 pages) |
20 February 2006 | Annual return made up to 17/01/06 (3 pages) |
15 February 2005 | Annual return made up to 17/01/05 (3 pages) |
15 February 2005 | Annual return made up to 17/01/05 (3 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
20 February 2004 | Annual return made up to 17/01/04 (3 pages) |
20 February 2004 | Annual return made up to 17/01/04 (3 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
18 February 2003 | Annual return made up to 17/01/03 (3 pages) |
18 February 2003 | Annual return made up to 17/01/03 (3 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: 17 church crescent muswell hill london N10 3NA (1 page) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | New secretary appointed (2 pages) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | Registered office changed on 27/02/02 from: 17 church crescent muswell hill london N10 3NA (1 page) |
27 February 2002 | New secretary appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Director resigned (1 page) |
17 January 2002 | Incorporation (19 pages) |
17 January 2002 | Incorporation (19 pages) |