London
NW3 6AR
Director Name | Total Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2002(same day as company formation) |
Correspondence Address | 16-18 Woodford Road London E7 0HA |
Secretary Name | Total Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2002(same day as company formation) |
Correspondence Address | 16-18 Woodford Road London E7 0HA |
Secretary Name | Primechance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 20 July 2016) |
Correspondence Address | 6d Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP |
Website | margotschiemann.com |
---|
Registered Address | 5 Braemore Court Cockfosters Road Barnet EN4 0AE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Margot Schiemann 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £510 |
Cash | £1,582 |
Current Liabilities | £1,072 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 14 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (2 months, 3 weeks from now) |
25 April 2024 | Micro company accounts made up to 31 July 2023 (2 pages) |
---|---|
7 August 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
24 March 2023 | Micro company accounts made up to 31 July 2022 (2 pages) |
15 August 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
28 April 2022 | Micro company accounts made up to 31 July 2021 (2 pages) |
16 August 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (2 pages) |
15 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
15 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
25 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
19 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
1 September 2017 | Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to 5 Braemore Court Cockfosters Road Barnet EN4 0AE on 1 September 2017 (1 page) |
1 September 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
1 September 2017 | Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to 5 Braemore Court Cockfosters Road Barnet EN4 0AE on 1 September 2017 (1 page) |
1 September 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
20 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
20 July 2016 | Termination of appointment of Primechance Limited as a secretary on 20 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Primechance Limited as a secretary on 20 July 2016 (1 page) |
12 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
25 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
17 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Director's details changed for Margot Schiemann on 14 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Margot Schiemann on 14 July 2014 (2 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
1 August 2013 | Secretary's details changed for Primechance Limited on 15 March 2013 (2 pages) |
1 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
1 August 2013 | Secretary's details changed for Primechance Limited on 15 March 2013 (2 pages) |
1 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
6 March 2013 | Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 6 March 2013 (1 page) |
27 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Secretary's details changed for Primechance Limited on 14 July 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Primechance Limited on 14 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Margot Schiemann on 14 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Margot Schiemann on 14 July 2010 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
16 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
16 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
16 July 2008 | Director's change of particulars / margot schiemann / 15/07/2007 (1 page) |
16 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
16 July 2008 | Director's change of particulars / margot schiemann / 15/07/2007 (1 page) |
16 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
8 November 2007 | Return made up to 14/07/07; no change of members (6 pages) |
8 November 2007 | Return made up to 14/07/07; no change of members (6 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
26 July 2006 | Return made up to 14/07/06; full list of members (6 pages) |
26 July 2006 | Return made up to 14/07/06; full list of members (6 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
18 July 2005 | Return made up to 14/07/05; full list of members (6 pages) |
18 July 2005 | Return made up to 14/07/05; full list of members (6 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
19 July 2004 | Return made up to 14/07/04; full list of members (6 pages) |
19 July 2004 | Return made up to 14/07/04; full list of members (6 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
14 August 2003 | Return made up to 14/07/03; full list of members (6 pages) |
14 August 2003 | Return made up to 14/07/03; full list of members (6 pages) |
16 April 2003 | Registered office changed on 16/04/03 from: 43 chase side southgate london N14 5BP (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: 43 chase side southgate london N14 5BP (1 page) |
3 January 2003 | Company name changed jade lux LIMITED\certificate issued on 03/01/03 (2 pages) |
3 January 2003 | Company name changed jade lux LIMITED\certificate issued on 03/01/03 (2 pages) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Secretary resigned (1 page) |
28 November 2002 | Secretary resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
19 November 2002 | Registered office changed on 19/11/02 from: 16-18 woodford road london E7 0HA (1 page) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New secretary appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New secretary appointed (2 pages) |
19 November 2002 | Registered office changed on 19/11/02 from: 16-18 woodford road london E7 0HA (1 page) |
14 July 2002 | Incorporation (15 pages) |
14 July 2002 | Incorporation (15 pages) |