Edgware
Middlesex
HA8 9SX
Secretary Name | Katalin Karolina Gosi |
---|---|
Nationality | Hungarian |
Status | Resigned |
Appointed | 04 December 2002(2 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 18 Hall Lane London NW4 4TN |
Secretary Name | Edina Sara Lukacs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(2 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 03 December 2022) |
Role | Company Director |
Correspondence Address | 40 Mount Grove Edgware Middlesex HA8 9SX |
Director Name | Mr Jozsef Farkas |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 23 March 2009(6 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Mount Grove Edgware Middlesex HA8 9SX |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | blacktuliplondonltd.co.uk |
---|
Registered Address | 40 Mount Grove Edgware HA8 9SX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
2 at £1 | Mr Gabor Meszaros 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £1,352 |
Current Liabilities | £1,683 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
29 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
11 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
30 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
10 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
30 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
24 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
5 February 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 June 2014 | Registered office address changed from 40 Mount Grove London HA8 9SX England on 17 June 2014 (1 page) |
17 June 2014 | Registered office address changed from 40 Mount Grove London HA8 9SX England on 17 June 2014 (1 page) |
9 June 2014 | Registered office address changed from 407 Britannia House 11 Glenthorne Road London W6 0LH on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from 407 Britannia House 11 Glenthorne Road London W6 0LH on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from 407 Britannia House 11 Glenthorne Road London W6 0LH on 9 June 2014 (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Previous accounting period shortened from 31 January 2014 to 31 March 2013 (1 page) |
17 December 2013 | Previous accounting period shortened from 31 January 2014 to 31 March 2013 (1 page) |
9 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
26 June 2013 | Registered office address changed from C/O Media Station G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 26 June 2013 (1 page) |
26 June 2013 | Registered office address changed from C/O Media Station G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 26 June 2013 (1 page) |
14 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Registered office address changed from C/O Black Tulip London Ltd 40 Mount Grove Edgware Midlesex HA8 9SX United Kingdom on 17 December 2012 (1 page) |
17 December 2012 | Registered office address changed from C/O Black Tulip London Ltd 40 Mount Grove Edgware Midlesex HA8 9SX United Kingdom on 17 December 2012 (1 page) |
15 December 2012 | Termination of appointment of Jozsef Farkas as a director (1 page) |
15 December 2012 | Termination of appointment of Jozsef Farkas as a director (1 page) |
2 March 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
2 March 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
20 February 2012 | Previous accounting period shortened from 31 March 2012 to 31 January 2012 (1 page) |
20 February 2012 | Previous accounting period shortened from 31 March 2012 to 31 January 2012 (1 page) |
27 January 2012 | Registered office address changed from G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 27 January 2012 (1 page) |
27 January 2012 | Registered office address changed from G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 27 January 2012 (1 page) |
12 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Registered office address changed from G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 10 February 2011 (1 page) |
10 February 2011 | Registered office address changed from G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 10 February 2011 (1 page) |
10 February 2011 | Registered office address changed from G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 10 February 2011 (1 page) |
10 February 2011 | Registered office address changed from G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 10 February 2011 (1 page) |
7 February 2011 | Registered office address changed from G08 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from G08 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from G08 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 7 February 2011 (1 page) |
7 February 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
18 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 December 2009 | Director's details changed for Gabor Meszaros on 1 October 2009 (2 pages) |
24 December 2009 | Registered office address changed from 107 Riverbank House 1 Putney Bridge Approach London SW6 3JD on 24 December 2009 (1 page) |
24 December 2009 | Director's details changed for Gabor Meszaros on 1 October 2009 (2 pages) |
24 December 2009 | Registered office address changed from 107 Riverbank House 1 Putney Bridge Approach London SW6 3JD on 24 December 2009 (1 page) |
24 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Director's details changed for Gabor Meszaros on 1 October 2009 (2 pages) |
24 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Director's details changed for Mr Jozsef Farkas on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Mr Jozsef Farkas on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Mr Jozsef Farkas on 1 October 2009 (2 pages) |
27 March 2009 | Amended accounts made up to 31 March 2008 (9 pages) |
27 March 2009 | Amended accounts made up to 31 March 2008 (9 pages) |
24 March 2009 | Director's change of particulars / gabor meszaros / 05/12/2008 (1 page) |
24 March 2009 | Secretary's change of particulars / edina lukacs / 05/12/2008 (1 page) |
24 March 2009 | Director appointed mr jozsef farkas (1 page) |
24 March 2009 | Director appointed mr jozsef farkas (1 page) |
24 March 2009 | Director's change of particulars / gabor meszaros / 05/12/2008 (1 page) |
24 March 2009 | Secretary's change of particulars / edina lukacs / 05/12/2008 (1 page) |
6 February 2009 | Return made up to 02/12/08; full list of members (3 pages) |
6 February 2009 | Return made up to 02/12/08; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 February 2008 | Return made up to 02/12/07; full list of members (2 pages) |
4 February 2008 | Return made up to 02/12/07; full list of members (2 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
18 January 2007 | Return made up to 02/12/06; full list of members (2 pages) |
18 January 2007 | Return made up to 02/12/06; full list of members (2 pages) |
9 January 2007 | Registered office changed on 09/01/07 from: riverbank house media station 1 putney bridge approach london SW6 3JD (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: riverbank house media station 1 putney bridge approach london SW6 3JD (1 page) |
13 February 2006 | New secretary appointed (1 page) |
13 February 2006 | New secretary appointed (1 page) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Secretary resigned (1 page) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (19 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (19 pages) |
19 December 2005 | Return made up to 02/12/05; full list of members (2 pages) |
19 December 2005 | Return made up to 02/12/05; full list of members (2 pages) |
20 December 2004 | Return made up to 02/12/04; full list of members (2 pages) |
20 December 2004 | Return made up to 02/12/04; full list of members (2 pages) |
23 August 2004 | Total exemption full accounts made up to 31 March 2004 (19 pages) |
23 August 2004 | Total exemption full accounts made up to 31 March 2004 (19 pages) |
19 February 2004 | Return made up to 02/12/03; full list of members
|
19 February 2004 | Return made up to 02/12/03; full list of members
|
7 March 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
7 March 2003 | Registered office changed on 07/03/03 from: media station LTD riverbank house, 1 putney bridge approach london SW6 3JD (1 page) |
7 March 2003 | Registered office changed on 07/03/03 from: media station LTD riverbank house, 1 putney bridge approach london SW6 3JD (1 page) |
7 March 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Registered office changed on 09/12/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Registered office changed on 09/12/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
9 December 2002 | Secretary resigned (1 page) |
2 December 2002 | Incorporation (6 pages) |
2 December 2002 | Incorporation (6 pages) |