London
N5 2RS
Secretary Name | Mr Dragan Aleksic |
---|---|
Nationality | Dutch |
Status | Current |
Appointed | 11 February 2002(2 weeks after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Sculptor |
Country of Residence | England |
Correspondence Address | 109 Petherton Road London N5 2RS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Linden End Linden End Linden Gardens Leatherhead Surrey KT22 7HB |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead South |
Built Up Area | Greater London |
10 at £0.01 | Dragan Aleksic 5.00% Ordinary A |
---|---|
10 at £0.01 | Jocelyn Aleksic 5.00% Ordinary B |
90 at £0.01 | Dragan Aleksic 45.00% Ordinary B |
90 at £0.01 | Jocelyn Aleksic 45.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £51,305 |
Cash | £101,744 |
Current Liabilities | £51,253 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 28 January 2024 (3 months ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
22 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
16 February 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
28 January 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
28 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
3 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
6 February 2020 | Confirmation statement made on 28 January 2020 with updates (4 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
26 April 2019 | Registered office address changed from 2 Jardine House the Harrovian Business Village Bessborough Road Harrow HA1 3EX England to Linden End Linden End Linden Gardens Leatherhead Surrey KT22 7HB on 26 April 2019 (1 page) |
11 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
14 March 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
25 April 2017 | Registered office address changed from Winton House Winton Square Basingstoke Hampshire RG21 8EN England to 2 Jardine House the Harrovian Business Village Bessborough Road Harrow HA1 3EX on 25 April 2017 (1 page) |
25 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2017 | Registered office address changed from Winton House Winton Square Basingstoke Hampshire RG21 8EN England to 2 Jardine House the Harrovian Business Village Bessborough Road Harrow HA1 3EX on 25 April 2017 (1 page) |
24 April 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 October 2015 | Registered office address changed from 5 Crossborough Gardens Basingstoke Hampshire RG21 4LB to Winton House Winton Square Basingstoke Hampshire RG21 8EN on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 5 Crossborough Gardens Basingstoke Hampshire RG21 4LB to Winton House Winton Square Basingstoke Hampshire RG21 8EN on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 5 Crossborough Gardens Basingstoke Hampshire RG21 4LB to Winton House Winton Square Basingstoke Hampshire RG21 8EN on 9 October 2015 (1 page) |
30 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
31 December 2014 | Micro company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Micro company accounts made up to 31 March 2014 (7 pages) |
29 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 February 2010 | Director's details changed for Jocelyn Aleksic on 1 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Jocelyn Aleksic on 1 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Jocelyn Aleksic on 1 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Registered office address changed from 5 Crossborough Gardens Crossborough Hill Basingstoke Hampshire RG21 4LB on 29 January 2010 (1 page) |
29 January 2010 | Registered office address changed from 5 Crossborough Gardens Crossborough Hill Basingstoke Hampshire RG21 4LB on 29 January 2010 (1 page) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 January 2009 | Return made up to 28/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 28/01/09; full list of members (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
12 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 March 2007 | Return made up to 28/01/07; full list of members (6 pages) |
31 March 2007 | Return made up to 28/01/07; full list of members (6 pages) |
5 September 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
5 September 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: unit 1 orpheus house calleva park aldermaston berkshire RG7 8TA (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: unit 1 orpheus house calleva park aldermaston berkshire RG7 8TA (1 page) |
6 February 2006 | Return made up to 28/01/06; full list of members (6 pages) |
6 February 2006 | Return made up to 28/01/06; full list of members (6 pages) |
10 October 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
10 October 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
28 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
28 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 February 2004 | Return made up to 28/01/04; full list of members
|
8 February 2004 | Return made up to 28/01/04; full list of members
|
22 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
21 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | Director resigned (1 page) |
22 March 2002 | Ad 28/01/02--------- £ si 200@1=200 £ ic 1/201 (2 pages) |
22 March 2002 | Ad 28/01/02--------- £ si 200@1=200 £ ic 1/201 (2 pages) |
21 March 2002 | Company name changed setby LIMITED\certificate issued on 21/03/02 (2 pages) |
21 March 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
21 March 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
21 March 2002 | Company name changed setby LIMITED\certificate issued on 21/03/02 (2 pages) |
15 February 2002 | Registered office changed on 15/02/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
15 February 2002 | Registered office changed on 15/02/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
28 January 2002 | Incorporation (18 pages) |
28 January 2002 | Incorporation (18 pages) |