London
N3 2BS
Secretary Name | Anita Maureen Katz |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Wohl Building 2b Redbourne Avenue London N3 2BS |
Director Name | Ms Lisa Danielle Halpern |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2014(11 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Wohl Building 2b Redbourne Avenue London N3 2BS |
Director Name | Mrs Anita Maureen Katz |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2014(11 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Wohl Building 2b Redbourne Avenue London N3 2BS |
Director Name | Mr John Harvey Katz |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2014(11 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Wohl Building 2b Redbourne Avenue London N3 2BS |
Director Name | Mrs Joanna Clare Katz |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2016(13 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Wohl Building 2b Redbourne Avenue London N3 2BS |
Registered Address | The Wohl Building 2b Redbourne Avenue London N3 2BS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
1 at £1 | David Leon Katz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,859 |
Cash | £498 |
Current Liabilities | £4,020 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 19 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (3 months from now) |
27 July 2017 | Unaudited abridged accounts made up to 5 April 2017 (14 pages) |
---|---|
20 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
12 July 2017 | Director's details changed for David Leon Katz on 12 July 2017 (2 pages) |
12 July 2017 | Director's details changed for David Leon Katz on 12 July 2017 (2 pages) |
20 February 2017 | Registered office address changed from 42 Doughty Street London WC1N 2LY to Acre House 11/15 William Road London NW1 3ER on 20 February 2017 (1 page) |
3 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
27 January 2016 | Appointment of Mrs Joanna Clare Katz as a director on 4 January 2016 (2 pages) |
24 November 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
24 November 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
20 July 2015 | Director's details changed for Mrs Lisa Danielle Halpern on 1 May 2015 (2 pages) |
20 July 2015 | Director's details changed for Mrs Lisa Danielle Halpern on 1 May 2015 (2 pages) |
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
14 August 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
14 August 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
21 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
31 March 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
20 March 2014 | Director's details changed for Mrs Lisa Danielle Halpern on 1 March 2014 (2 pages) |
20 March 2014 | Appointment of Mrs Anita Maureen Katz as a director (2 pages) |
20 March 2014 | Director's details changed for Mrs Lisa Danielle Halpern on 1 March 2014 (2 pages) |
20 March 2014 | Appointment of Mr John Harvey Katz as a director (2 pages) |
20 March 2014 | Appointment of Mrs Lisa Danielle Halpern as a director
|
8 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
6 June 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
6 June 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
20 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
27 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 5 April 2010 (3 pages) |
13 December 2010 | Total exemption small company accounts made up to 5 April 2010 (3 pages) |
2 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Director's details changed for David Leon Katz on 19 July 2010 (2 pages) |
6 January 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
6 January 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
21 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
5 August 2008 | Return made up to 19/07/08; full list of members (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
24 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 5 April 2006 (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 5 April 2006 (3 pages) |
31 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
30 January 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
5 September 2005 | Return made up to 19/07/05; full list of members (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 5 April 2004 (3 pages) |
4 February 2005 | Total exemption small company accounts made up to 5 April 2004 (3 pages) |
11 August 2004 | Return made up to 19/07/04; full list of members (6 pages) |
5 December 2003 | Resolutions
|
15 October 2003 | Total exemption small company accounts made up to 5 April 2003 (3 pages) |
15 October 2003 | Total exemption small company accounts made up to 5 April 2003 (3 pages) |
21 August 2003 | Return made up to 19/07/03; full list of members (6 pages) |
29 October 2002 | Accounting reference date shortened from 31/07/03 to 05/04/03 (1 page) |
24 September 2002 | Company name changed leonis vox LIMITED\certificate issued on 24/09/02 (2 pages) |
19 July 2002 | Incorporation (15 pages) |