London
N1 7SR
Director Name | Miss Lucia Josefine Larsen Victor |
---|---|
Date of Birth | March 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2015(13 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | International House 64 Nile Street London N1 7SR |
Secretary Name | Deborah Ann Searle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Saxon Road South Norwood London SE25 5EH |
Secretary Name | Peter Victor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(2 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 December 2009) |
Role | Company Director |
Correspondence Address | 47 Conifer Gardens London Sw16 |
Director Name | Livia Stephenson |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 28 July 2021(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 January 2024) |
Role | Managing Partner & Client Manager |
Country of Residence | England |
Correspondence Address | International House 64 Nile Street London N1 7SR |
Website | larseng11n.com |
---|---|
Email address | [email protected] |
Telephone | 020 72749028 |
Telephone region | London |
Registered Address | International House 64 Nile Street London N1 7SR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | Inger Larsen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £742 |
Cash | £16,947 |
Current Liabilities | £35,184 |
Latest Accounts | 31 March 2024 (4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
7 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
28 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 May 2016 | Director's details changed for Ms Inger Larsen on 10 May 2016 (2 pages) |
22 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 August 2015 | Appointment of Miss Lucia Josefine Larsen Victor as a director on 10 August 2015 (2 pages) |
6 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
17 November 2014 | Registered office address changed from 90 Brixton Hill London SW2 1QN to Unit 83 49 Effra Road Brixton London SW2 1BZ on 17 November 2014 (1 page) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
13 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
5 October 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
31 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
10 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
26 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2010 | Director's details changed for Inger Larsen on 1 January 2010 (2 pages) |
25 June 2010 | Director's details changed for Inger Larsen on 1 January 2010 (2 pages) |
25 June 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Registered office address changed from Eurolink Business Centre Office Suite 83 49 Effra Road London SW2 1BZ on 25 June 2010 (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2010 | Termination of appointment of Peter Victor as a secretary (1 page) |
2 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
26 November 2009 | Annual return made up to 28 January 2009 with a full list of shareholders (3 pages) |
17 November 2009 | Annual return made up to 28 January 2008 with a full list of shareholders (3 pages) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 August 2007 | Return made up to 28/01/07; full list of members (2 pages) |
26 February 2007 | Secretary's particulars changed (1 page) |
26 February 2007 | Director's particulars changed (1 page) |
26 February 2007 | Secretary's particulars changed (1 page) |
11 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
8 March 2006 | Return made up to 28/01/06; full list of members (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 April 2005 | Registered office changed on 11/04/05 from: 9 brockwell park row london SW2 2YH (1 page) |
14 February 2005 | Return made up to 28/01/05; full list of members (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 February 2005 | Registered office changed on 02/02/05 from: 121 park hill london SW4 9NX (1 page) |
2 February 2005 | Director's particulars changed (1 page) |
2 February 2005 | Secretary's particulars changed (1 page) |
2 February 2005 | Registered office changed on 02/02/05 from: 4 romola road london SE24 9AZ (1 page) |
2 February 2005 | Director's particulars changed (1 page) |
28 April 2004 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
6 April 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
2 March 2004 | Return made up to 28/01/04; full list of members (6 pages) |
4 March 2003 | Return made up to 28/01/03; full list of members (5 pages) |
11 October 2002 | New secretary appointed (2 pages) |
6 February 2002 | Secretary resigned (1 page) |
28 January 2002 | Incorporation (20 pages) |