London
NW11 8ES
Secretary Name | Julie Anne Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Woodstock Road London NW11 8ES |
Director Name | Nazrul Salim |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grants Close Mill Hill London NW7 1DD |
Secretary Name | Heather Ann Salim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Grants Close London NW7 1DD |
Telephone | 07 961171089 |
---|---|
Telephone region | Mobile |
Registered Address | 156 Coles Green Road London NW2 7HW |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mr Clement Anderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £104,018 |
Cash | £78,666 |
Current Liabilities | £16,846 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
14 January 2024 | Confirmation statement made on 1 January 2024 with no updates (3 pages) |
---|---|
28 September 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
6 February 2023 | Confirmation statement made on 1 January 2023 with updates (4 pages) |
6 February 2023 | Confirmation statement made on 3 December 2022 with updates (3 pages) |
26 January 2023 | Notification of Julie Ann Davies as a person with significant control on 31 December 2022 (2 pages) |
26 January 2023 | Change of details for Mr Clement Anderson as a person with significant control on 31 December 2022 (2 pages) |
31 December 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
1 February 2022 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
24 February 2021 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
1 January 2021 | Micro company accounts made up to 31 December 2019 (2 pages) |
26 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2020 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
21 January 2019 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
28 September 2018 | Registered office address changed from Unit 19 Atlas Business Centre Oxgate Lane London NW2 7HJ England to 156 Coles Green Road London NW2 7HW on 28 September 2018 (1 page) |
17 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2018 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
14 August 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
13 February 2017 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
31 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-31
|
31 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-31
|
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 May 2015 | Registered office address changed from 33 Woodstock Road London NW11 8ES to Unit 19 Atlas Business Centre Oxgate Lane London NW2 7HJ on 21 May 2015 (1 page) |
21 May 2015 | Registered office address changed from 33 Woodstock Road London NW11 8ES to Unit 19 Atlas Business Centre Oxgate Lane London NW2 7HJ on 21 May 2015 (1 page) |
4 February 2015 | Director's details changed for Clement Anderson on 28 February 2014 (2 pages) |
4 February 2015 | Secretary's details changed for Julie Anne Davies on 28 February 2014 (1 page) |
4 February 2015 | Director's details changed for Clement Anderson on 28 February 2014 (2 pages) |
4 February 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Secretary's details changed for Julie Anne Davies on 28 February 2014 (1 page) |
27 September 2014 | Micro company accounts made up to 31 December 2013 (1 page) |
27 September 2014 | Micro company accounts made up to 31 December 2013 (1 page) |
27 June 2014 | Registered office address changed from 31 Windermere Avenue Finchley London N3 3QX on 27 June 2014 (1 page) |
27 June 2014 | Registered office address changed from 31 Windermere Avenue Finchley London N3 3QX on 27 June 2014 (1 page) |
30 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 March 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Clement Anderson on 1 October 2009 (2 pages) |
17 March 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Clement Anderson on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Clement Anderson on 1 October 2009 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 October 2009 | Annual return made up to 3 December 2008 with a full list of shareholders (3 pages) |
28 October 2009 | Annual return made up to 3 December 2008 with a full list of shareholders (3 pages) |
28 October 2009 | Annual return made up to 3 December 2008 with a full list of shareholders (3 pages) |
30 September 2009 | Return made up to 03/12/07; full list of members (3 pages) |
30 September 2009 | Return made up to 03/12/07; full list of members (3 pages) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
13 March 2007 | Return made up to 03/12/06; full list of members (2 pages) |
13 March 2007 | Return made up to 03/12/06; full list of members (2 pages) |
9 November 2006 | Return made up to 03/12/05; full list of members (2 pages) |
9 November 2006 | Return made up to 03/12/05; full list of members (2 pages) |
23 March 2006 | Total exemption full accounts made up to 31 December 2005 (16 pages) |
23 March 2006 | Total exemption full accounts made up to 31 December 2005 (16 pages) |
31 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
31 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
14 December 2004 | Return made up to 03/12/04; full list of members (6 pages) |
14 December 2004 | Return made up to 03/12/04; full list of members (6 pages) |
5 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
5 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
2 February 2004 | Return made up to 03/12/03; full list of members (6 pages) |
2 February 2004 | Return made up to 03/12/03; full list of members (6 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | New secretary appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New secretary appointed (2 pages) |
16 January 2004 | New secretary appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
4 July 2003 | Registered office changed on 04/07/03 from: 40 grants close mill hill london NW7 1DD (1 page) |
4 July 2003 | Registered office changed on 04/07/03 from: 40 grants close mill hill london NW7 1DD (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
3 December 2002 | Incorporation (14 pages) |
3 December 2002 | Incorporation (14 pages) |