2 Tasker Road
London
NW3 2YR
Director Name | Zoltan Hoffmann |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2002(5 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 2 Tasker Road London NW3 2YR |
Secretary Name | Phillip Ross Wilson |
---|---|
Nationality | Australian |
Status | Current |
Appointed | 25 October 2002(5 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Warehouse Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 2 Tasker Road London NW3 2YR |
Director Name | Martin Gerard Grimer |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 July 2004) |
Role | Creative Director |
Correspondence Address | 42a Hemstal Road London NW6 2AJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Cmeasy Limited Anglo-Dal House 5 Edgware Middlesex HA8 7EB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
1 at £1 | Candida Clark 16.67% Ordinary |
---|---|
1 at £1 | Eric Kol 16.67% Ordinary |
1 at £1 | Jenny Willoughby 16.67% Ordinary |
1 at £1 | Phillip R. Wilson 16.67% Ordinary |
1 at £1 | S. Cutler 16.67% Ordinary |
1 at £1 | Z. Hoffmann 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,665 |
Cash | £687 |
Current Liabilities | £1,419 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
2 June 2023 | Confirmation statement made on 27 May 2023 with updates (5 pages) |
---|---|
30 January 2023 | Micro company accounts made up to 31 May 2022 (2 pages) |
27 May 2022 | Confirmation statement made on 27 May 2022 with updates (5 pages) |
8 February 2022 | Micro company accounts made up to 31 May 2021 (2 pages) |
4 June 2021 | Confirmation statement made on 27 May 2021 with updates (5 pages) |
4 June 2021 | Director's details changed for Zoltan Hoffmann on 3 June 2021 (2 pages) |
12 March 2021 | Micro company accounts made up to 31 May 2020 (2 pages) |
23 July 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
10 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 27 May 2019 with updates (5 pages) |
20 November 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 27 May 2018 with updates (5 pages) |
5 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
9 February 2017 | Micro company accounts made up to 31 May 2016 (3 pages) |
9 February 2017 | Micro company accounts made up to 31 May 2016 (3 pages) |
27 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
4 February 2016 | Micro company accounts made up to 31 May 2015 (3 pages) |
4 February 2016 | Micro company accounts made up to 31 May 2015 (3 pages) |
3 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
13 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
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) |
17 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
18 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
15 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
22 February 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
21 June 2010 | Director's details changed for Phillip Ross Wilson on 27 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Phillip Ross Wilson on 27 May 2010 (2 pages) |
21 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
18 February 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
28 July 2009 | Return made up to 27/05/09; full list of members (5 pages) |
28 July 2009 | Return made up to 27/05/09; full list of members (5 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
2 July 2008 | Return made up to 27/05/08; no change of members
|
2 July 2008 | Return made up to 27/05/08; no change of members
|
28 March 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
28 March 2008 | Registered office changed on 28/03/2008 from 13 old rectory gardens edgware middlesex HA8 7LS (1 page) |
28 March 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
28 March 2008 | Registered office changed on 28/03/2008 from 13 old rectory gardens edgware middlesex HA8 7LS (1 page) |
28 June 2007 | Return made up to 27/05/07; no change of members (7 pages) |
28 June 2007 | Return made up to 27/05/07; no change of members (7 pages) |
16 March 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
16 March 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
27 June 2006 | Return made up to 27/05/06; full list of members (8 pages) |
27 June 2006 | Return made up to 27/05/06; full list of members (8 pages) |
7 March 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
7 March 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
1 July 2005 | Return made up to 27/05/05; full list of members (8 pages) |
1 July 2005 | Return made up to 27/05/05; full list of members (8 pages) |
18 March 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
18 March 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
30 June 2004 | Return made up to 27/05/04; full list of members (8 pages) |
30 June 2004 | Return made up to 27/05/04; full list of members (8 pages) |
25 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
25 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
24 November 2003 | Registered office changed on 24/11/03 from: antian and co premier house 112 station road edgware middlesex HA8 7BJ (1 page) |
24 November 2003 | Registered office changed on 24/11/03 from: antian and co premier house 112 station road edgware middlesex HA8 7BJ (1 page) |
2 July 2003 | Return made up to 27/05/03; full list of members (8 pages) |
2 July 2003 | Return made up to 27/05/03; full list of members (8 pages) |
15 November 2002 | New director appointed (1 page) |
15 November 2002 | New director appointed (1 page) |
15 November 2002 | New secretary appointed;new director appointed (1 page) |
15 November 2002 | New director appointed (1 page) |
15 November 2002 | Registered office changed on 15/11/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Secretary resigned;director resigned (1 page) |
15 November 2002 | New director appointed (1 page) |
15 November 2002 | Registered office changed on 15/11/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Secretary resigned;director resigned (1 page) |
15 November 2002 | New secretary appointed;new director appointed (1 page) |
27 May 2002 | Incorporation (16 pages) |
27 May 2002 | Incorporation (16 pages) |