London
NW7 3LL
Secretary Name | Mrs Michelle Abrahams |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 21 6 The Broadway London NW7 3LL |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | mark-ashley.com |
---|---|
Email address | [email protected] |
Telephone | 020 89057171 |
Telephone region | London |
Registered Address | Suite 21 6 The Broadway London NW7 3LL |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
51 at £1 | Mark Ashley Abrahams 51.00% Ordinary |
---|---|
49 at £1 | Michelle Abrahams 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,664 |
Cash | £176,206 |
Current Liabilities | £131,041 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
23 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
20 September 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2022 | Micro company accounts made up to 28 February 2022 (4 pages) |
17 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
17 June 2022 | Registered office address changed from 70 Watling Avenue Edgware Middlesex HA8 0LU to Suite 21 6 the Broadway London NW7 3LL on 17 June 2022 (1 page) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
16 August 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
26 February 2021 | Micro company accounts made up to 28 February 2020 (5 pages) |
24 July 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
15 January 2020 | Micro company accounts made up to 28 February 2019 (5 pages) |
21 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
12 April 2019 | Previous accounting period extended from 31 August 2018 to 28 February 2019 (1 page) |
3 July 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
21 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
26 May 2017 | Micro company accounts made up to 31 August 2016 (4 pages) |
26 May 2017 | Micro company accounts made up to 31 August 2016 (4 pages) |
19 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
23 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
3 July 2014 | Statement of capital following an allotment of shares on 31 July 2013
|
3 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Statement of capital following an allotment of shares on 31 July 2013
|
6 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
19 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
5 July 2011 | Director's details changed for Mark Ashley Abrahams on 6 June 2011 (2 pages) |
5 July 2011 | Secretary's details changed for Mrs Michelle Abrahams on 6 June 2011 (1 page) |
5 July 2011 | Director's details changed for Mark Ashley Abrahams on 6 June 2011 (2 pages) |
5 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Secretary's details changed for Mrs Michelle Abrahams on 6 June 2011 (1 page) |
5 July 2011 | Secretary's details changed for Mrs Michelle Abrahams on 6 June 2011 (1 page) |
5 July 2011 | Director's details changed for Mark Ashley Abrahams on 6 June 2011 (2 pages) |
5 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
20 July 2010 | Secretary's details changed for Michelle Abrahams on 1 October 2009 (1 page) |
20 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Secretary's details changed for Michelle Abrahams on 1 October 2009 (1 page) |
20 July 2010 | Secretary's details changed for Michelle Abrahams on 1 October 2009 (1 page) |
20 July 2010 | Director's details changed for Mark Ashley Abrahams on 1 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Mark Ashley Abrahams on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Mark Ashley Abrahams on 1 October 2009 (2 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
18 March 2010 | Previous accounting period extended from 30 June 2009 to 31 August 2009 (3 pages) |
18 March 2010 | Previous accounting period extended from 30 June 2009 to 31 August 2009 (3 pages) |
21 October 2009 | Annual return made up to 5 July 2009 (4 pages) |
21 October 2009 | Annual return made up to 5 July 2009 (4 pages) |
21 October 2009 | Annual return made up to 5 July 2009 (4 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 April 2009 | Registered office changed on 03/04/2009 from the pigeon house red hill highleadon newent gloucestershire GL18 1HJ united kingdom (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from the pigeon house red hill highleadon newent gloucestershire GL18 1HJ united kingdom (1 page) |
6 August 2008 | Return made up to 07/06/08; full list of members (3 pages) |
6 August 2008 | Return made up to 07/06/08; full list of members (3 pages) |
5 August 2008 | Location of debenture register (1 page) |
5 August 2008 | Location of register of members (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from the pigeon house red hill highleadon newent gloucestershire GL18 1HJ (1 page) |
5 August 2008 | Location of register of members (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from the pigeon house red hill highleadon newent gloucestershire GL18 1HJ (1 page) |
5 August 2008 | Location of debenture register (1 page) |
1 August 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
29 July 2008 | Registered office changed on 29/07/2008 from 1 old court mews 311 chase road london N14 6JS (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from 1 old court mews 311 chase road london N14 6JS (1 page) |
7 November 2007 | Return made up to 07/06/07; full list of members (2 pages) |
7 November 2007 | Return made up to 07/06/07; full list of members (2 pages) |
4 June 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
4 June 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
21 March 2007 | Location of register of members (1 page) |
21 March 2007 | Location of debenture register (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: peterden house 1A leighton road west ealing london W13 9EL (1 page) |
21 March 2007 | Location of debenture register (1 page) |
21 March 2007 | Return made up to 07/06/06; full list of members (2 pages) |
21 March 2007 | Location of register of members (1 page) |
21 March 2007 | Return made up to 07/06/06; full list of members (2 pages) |
21 March 2007 | Registered office changed on 21/03/07 from: peterden house 1A leighton road west ealing london W13 9EL (1 page) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
23 June 2005 | Return made up to 07/06/05; full list of members (2 pages) |
23 June 2005 | Return made up to 07/06/05; full list of members (2 pages) |
25 June 2004 | Return made up to 07/06/04; full list of members (6 pages) |
25 June 2004 | Return made up to 07/06/04; full list of members (6 pages) |
24 January 2004 | Resolutions
|
24 January 2004 | Resolutions
|
24 January 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
24 January 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
18 June 2003 | Return made up to 07/06/03; full list of members
|
18 June 2003 | Return made up to 07/06/03; full list of members
|
27 May 2003 | Secretary's particulars changed (1 page) |
27 May 2003 | Secretary's particulars changed (1 page) |
15 May 2003 | Director's particulars changed (1 page) |
15 May 2003 | Director's particulars changed (1 page) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Secretary resigned (1 page) |
7 June 2002 | Incorporation (18 pages) |
7 June 2002 | Incorporation (18 pages) |