London
NW11 7YA
Director Name | Judith Manuela Keshet Orr |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2002(1 month, 1 week after company formation) |
Appointment Duration | 21 years, 12 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 181 Hampstead Way London NW11 7YA |
Secretary Name | Dr Ulf Torsten Ehrenmark |
---|---|
Nationality | Swedish |
Status | Current |
Appointed | 08 April 2002(1 month, 1 week after company formation) |
Appointment Duration | 21 years, 12 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 181 Hampstead Way London NW11 7YA |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Abbey House 342 Regents Park Road London N3 2LJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
75k at £1 | Judith Manuela Keshet-orr 30.00% Ordinary |
---|---|
75k at £1 | Ulf Torsten Ehrenmark 30.00% Ordinary |
50k at £1 | Emma Kimche 20.00% Ordinary |
25k at £1 | Joanne Ehrenmark 10.00% Ordinary |
25k at £1 | Simon Ehrenmark 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £403,607 |
Cash | £61,477 |
Current Liabilities | £12,155 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (10 months, 3 weeks from now) |
11 July 2002 | Delivered on: 19 July 2002 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1 baggholme road lincoln. Outstanding |
---|
3 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
---|---|
15 May 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
3 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
15 May 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
4 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
30 April 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
5 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
24 April 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
24 April 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
20 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Register inspection address has been changed from 15 Duncan Terrace London N1 8BZ England to Abbey House 342 Regents Park Road London N3 2LJ (1 page) |
5 February 2015 | Register inspection address has been changed from 15 Duncan Terrace London N1 8BZ England to Abbey House 342 Regents Park Road London N3 2LJ (1 page) |
27 October 2014 | Registered office address changed from 15 Duncan Terrace London N1 8BZ to Abbey House 342 Regents Park Road London N3 2LJ on 27 October 2014 (2 pages) |
27 October 2014 | Registered office address changed from 15 Duncan Terrace London N1 8BZ to Abbey House 342 Regents Park Road London N3 2LJ on 27 October 2014 (2 pages) |
6 June 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
6 June 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
7 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
29 May 2013 | Statement of capital following an allotment of shares on 13 May 2013
|
29 May 2013 | Resolutions
|
29 May 2013 | Statement of capital following an allotment of shares on 13 May 2013
|
29 May 2013 | Resolutions
|
28 May 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
28 May 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
8 June 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
8 June 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
14 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
27 May 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
27 May 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
3 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
8 June 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
8 June 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
4 February 2010 | Register(s) moved to registered inspection location (1 page) |
4 February 2010 | Director's details changed for Judith Manuela Keshet Orr on 5 November 2009 (2 pages) |
4 February 2010 | Director's details changed for Judith Manuela Keshet Orr on 5 November 2009 (2 pages) |
4 February 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Register(s) moved to registered inspection location (1 page) |
4 February 2010 | Director's details changed for Judith Manuela Keshet Orr on 5 November 2009 (2 pages) |
4 February 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Doctor Ulf Torsten Ehrenmark on 5 November 2009 (2 pages) |
4 February 2010 | Director's details changed for Doctor Ulf Torsten Ehrenmark on 5 November 2009 (2 pages) |
4 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Doctor Ulf Torsten Ehrenmark on 5 November 2009 (2 pages) |
4 June 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
4 June 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
17 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
20 May 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
20 May 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
6 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
6 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
17 May 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
17 May 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
26 February 2007 | Return made up to 06/02/07; full list of members (7 pages) |
26 February 2007 | Return made up to 06/02/07; full list of members (7 pages) |
21 July 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
21 July 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
13 February 2006 | Return made up to 06/02/06; full list of members (7 pages) |
13 February 2006 | Return made up to 06/02/06; full list of members (7 pages) |
15 June 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
15 June 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
18 February 2005 | Return made up to 08/02/05; full list of members (7 pages) |
18 February 2005 | Return made up to 08/02/05; full list of members (7 pages) |
8 June 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
8 June 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
27 February 2004 | Return made up to 19/02/04; full list of members (7 pages) |
27 February 2004 | Return made up to 19/02/04; full list of members (7 pages) |
12 June 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
12 June 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
19 March 2003 | Return made up to 27/02/03; full list of members
|
19 March 2003 | Return made up to 27/02/03; full list of members
|
3 March 2003 | Ad 26/05/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 March 2003 | Ad 26/05/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
24 April 2002 | New secretary appointed;new director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Registered office changed on 24/04/02 from: 15 duncan terrace london N1 8BZ (1 page) |
24 April 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: 15 duncan terrace london N1 8BZ (1 page) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New secretary appointed;new director appointed (2 pages) |
24 April 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
16 April 2002 | Director resigned (2 pages) |
16 April 2002 | Secretary resigned (2 pages) |
16 April 2002 | Secretary resigned (2 pages) |
16 April 2002 | Director resigned (2 pages) |
16 April 2002 | Registered office changed on 16/04/02 from: the studio saint nicholas close, elstree hertfordshire WD6 3EW (2 pages) |
16 April 2002 | Registered office changed on 16/04/02 from: the studio saint nicholas close, elstree hertfordshire WD6 3EW (2 pages) |
27 February 2002 | Incorporation (16 pages) |
27 February 2002 | Incorporation (16 pages) |