London
N3 1DH
Secretary Name | Mr David Laurence Marston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite A8 Kebbell House Delta Gain Carpenders Park Watford Hertfordshirewd19 5be |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 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 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Dean Simon Benjamin Cohen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £248,934 |
Cash | £5,578 |
Current Liabilities | £18,607 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
25 February 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
---|---|
1 June 2020 | Confirmation statement made on 28 May 2020 with updates (4 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
9 January 2020 | Registered office address changed from 3rd Floor 166 College Road Harrow Middlesex HA1 1BH England to First Floor, Winston House 349 Regents Park Road London N3 1DH on 9 January 2020 (1 page) |
11 June 2019 | Confirmation statement made on 28 May 2019 with updates (4 pages) |
20 February 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
7 June 2018 | Change of details for Mr Dean Simon Benjamin Cohen as a person with significant control on 7 April 2016 (2 pages) |
7 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
7 June 2018 | Director's details changed for Mr Dean Simon Benjamin Cohen on 4 November 2013 (2 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
5 October 2017 | Registered office address changed from Suite a8 Kebbell House Delta Gain Carpenders Park Watford Hertfordshire WD19 5BE to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 5 October 2017 (1 page) |
5 October 2017 | Registered office address changed from Suite a8 Kebbell House Delta Gain Carpenders Park Watford Hertfordshire WD19 5BE to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 5 October 2017 (1 page) |
15 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
6 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
2 June 2016 | Termination of appointment of David Laurence Marston as a secretary on 26 May 2016 (1 page) |
2 June 2016 | Termination of appointment of David Laurence Marston as a secretary on 26 May 2016 (1 page) |
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
3 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
9 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
21 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
11 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 28 May 2012 (16 pages) |
11 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 28 May 2012 (16 pages) |
25 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders
|
25 June 2012 | Secretary's details changed for David Laurence Marston on 28 May 2012 (1 page) |
25 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders
|
25 June 2012 | Secretary's details changed for David Laurence Marston on 28 May 2012 (1 page) |
22 February 2012 | Statement of capital following an allotment of shares on 15 February 2012
|
22 February 2012 | Statement of capital following an allotment of shares on 15 February 2012
|
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
23 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
12 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Mr Dean Simon Benjamin Cohen on 1 October 2009 (2 pages) |
12 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Mr Dean Simon Benjamin Cohen on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Mr Dean Simon Benjamin Cohen on 1 October 2009 (2 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
5 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
30 July 2008 | Return made up to 28/05/08; full list of members (3 pages) |
30 July 2008 | Return made up to 28/05/08; full list of members (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
26 July 2007 | Return made up to 28/05/07; full list of members (2 pages) |
26 July 2007 | Return made up to 28/05/07; full list of members (2 pages) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
7 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
22 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
22 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
20 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
20 July 2005 | Return made up to 28/05/05; full list of members
|
20 July 2005 | Return made up to 28/05/05; full list of members
|
17 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
23 June 2004 | Return made up to 28/05/04; full list of members (6 pages) |
23 June 2004 | Return made up to 28/05/04; full list of members (6 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
30 June 2003 | Return made up to 28/05/03; full list of members (6 pages) |
30 June 2003 | Return made up to 28/05/03; full list of members (6 pages) |
14 June 2002 | New secretary appointed (2 pages) |
14 June 2002 | New secretary appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | Secretary resigned (1 page) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | Secretary resigned (1 page) |
14 June 2002 | Director resigned (1 page) |
28 May 2002 | Incorporation (16 pages) |
28 May 2002 | Incorporation (16 pages) |