Hampstead
London
NW11 6TH
Secretary Name | Mr Subbayya Sastry Kunapuli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(10 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 03 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Pasture Road Wembley Middlesex HA0 3JD |
Secretary Name | Mr Edward Antony Few |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Theseus Walk London N1 8DS |
Director Name | Mr Jonathan Walter Nash |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(8 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 September 2010) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 144 Wymering Mansions Wymering Road London W9 2NG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 68 Rosslyn Hill London NW3 1ND |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Michael Cohen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,595 |
Cash | £4,861 |
Current Liabilities | £17,738 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (2 months, 4 weeks from now) |
17 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
---|---|
14 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
12 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
4 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
19 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
31 August 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
17 July 2020 | Second filing of a statement of capital following an allotment of shares on 1 July 2020
|
17 July 2020 | Confirmation statement made on 17 July 2020 with updates (4 pages) |
14 July 2020 | Statement of capital following an allotment of shares on 1 July 2020
|
21 April 2020 | Confirmation statement made on 21 April 2020 with updates (3 pages) |
15 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
23 July 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 8 April 2019 with updates (3 pages) |
18 March 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
18 March 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
5 December 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
5 December 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
19 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
19 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
27 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
27 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
27 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
27 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
21 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
24 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
24 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
8 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
23 July 2012 | Director's details changed for Mr Michael Imren Cohen on 1 December 2011 (2 pages) |
23 July 2012 | Director's details changed for Mr Michael Imren Cohen on 1 December 2011 (2 pages) |
23 July 2012 | Director's details changed for Mr Michael Imren Cohen on 1 December 2011 (2 pages) |
27 May 2012 | Registered office address changed from 6 Pasture Road Wembley Middlesex HA0 3JD United Kingdom on 27 May 2012 (1 page) |
27 May 2012 | Registered office address changed from 6 Pasture Road Wembley Middlesex HA0 3JD United Kingdom on 27 May 2012 (1 page) |
12 April 2012 | Registered office address changed from 68 Rosslyn Hill Hamsterad London NW3 1ND United Kingdom on 12 April 2012 (1 page) |
12 April 2012 | Registered office address changed from 68 Rosslyn Hill Hamsterad London NW3 1ND United Kingdom on 12 April 2012 (1 page) |
5 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
14 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
14 January 2012 | Termination of appointment of Edward Few as a secretary (1 page) |
14 January 2012 | Termination of appointment of Edward Few as a secretary (1 page) |
14 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
31 May 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
30 January 2011 | Registered office address changed from 18 Downside Crescent Flat 1 London NW3 2AP United Kingdom on 30 January 2011 (1 page) |
30 January 2011 | Registered office address changed from 18 Downside Crescent Flat 1 London NW3 2AP United Kingdom on 30 January 2011 (1 page) |
14 September 2010 | Termination of appointment of Jonathan Nash as a director (1 page) |
14 September 2010 | Termination of appointment of Jonathan Nash as a director (1 page) |
6 May 2010 | Appointment of Mr Jonathan Walter Nash as a director (2 pages) |
6 May 2010 | Appointment of Mr Jonathan Walter Nash as a director (2 pages) |
29 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Registered office address changed from Oasis Business Centre 6 Lissenden Gardens London NW5 1LX on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from Oasis Business Centre 6 Lissenden Gardens London NW5 1LX on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from Oasis Business Centre 6 Lissenden Gardens London NW5 1LX on 8 February 2010 (1 page) |
5 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
24 December 2009 | Change of name notice (2 pages) |
24 December 2009 | Company name changed E.R.L. products LIMITED\certificate issued on 24/12/09
|
24 December 2009 | Change of name notice (2 pages) |
24 December 2009 | Company name changed E.R.L. products LIMITED\certificate issued on 24/12/09
|
13 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
23 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
23 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
28 February 2008 | Return made up to 17/01/08; full list of members (3 pages) |
28 February 2008 | Return made up to 17/01/08; full list of members (3 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
8 May 2007 | Secretary's particulars changed (1 page) |
8 May 2007 | Secretary's particulars changed (1 page) |
25 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
14 March 2007 | Return made up to 17/01/07; full list of members (2 pages) |
14 March 2007 | Return made up to 17/01/07; full list of members (2 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
30 January 2006 | Return made up to 17/01/06; full list of members (2 pages) |
30 January 2006 | Return made up to 17/01/06; full list of members (2 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
9 February 2005 | Return made up to 17/01/05; full list of members (6 pages) |
9 February 2005 | Return made up to 17/01/05; full list of members (6 pages) |
25 January 2005 | Registered office changed on 25/01/05 from: 116 omnibus business centre 39-41 north road london N7 9DP (2 pages) |
25 January 2005 | Registered office changed on 25/01/05 from: 116 omnibus business centre 39-41 north road london N7 9DP (2 pages) |
18 November 2004 | Accounting reference date shortened from 17/06/04 to 31/05/04 (1 page) |
18 November 2004 | Accounting reference date shortened from 17/06/04 to 31/05/04 (1 page) |
25 June 2004 | Total exemption full accounts made up to 17 June 2003 (8 pages) |
25 June 2004 | Total exemption full accounts made up to 17 June 2003 (8 pages) |
28 January 2004 | Return made up to 17/01/04; full list of members (6 pages) |
28 January 2004 | Return made up to 17/01/04; full list of members (6 pages) |
23 October 2003 | Accounting reference date extended from 31/01/03 to 17/06/03 (1 page) |
23 October 2003 | Accounting reference date extended from 31/01/03 to 17/06/03 (1 page) |
11 July 2003 | Return made up to 17/01/03; full list of members
|
11 July 2003 | Return made up to 17/01/03; full list of members
|
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
8 June 2003 | Secretary resigned (1 page) |
8 June 2003 | Secretary resigned (1 page) |
13 April 2003 | New secretary appointed (1 page) |
13 April 2003 | New secretary appointed (1 page) |
13 April 2003 | New director appointed (1 page) |
13 April 2003 | New director appointed (1 page) |
9 March 2003 | Secretary resigned (1 page) |
9 March 2003 | Secretary resigned (1 page) |
6 January 2003 | Company name changed foxhill consultants LIMITED\certificate issued on 06/01/03 (3 pages) |
6 January 2003 | Company name changed foxhill consultants LIMITED\certificate issued on 06/01/03 (3 pages) |
16 December 2002 | New secretary appointed (2 pages) |
16 December 2002 | New secretary appointed (2 pages) |
13 December 2002 | Registered office changed on 13/12/02 from: palladium house 1-4 argyll street london W1V 2LD (1 page) |
13 December 2002 | Registered office changed on 13/12/02 from: palladium house 1-4 argyll street london W1V 2LD (1 page) |
17 January 2002 | Incorporation (15 pages) |
17 January 2002 | Incorporation (15 pages) |