London
N16 6NU
Director Name | Mr Shea Bodner |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2024(21 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Filey Ave Filey Avenue London N16 6JL |
Director Name | Mr Chaim Bodner |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 February 2003(1 month, 1 week after company formation) |
Appointment Duration | 21 years (resigned 03 February 2024) |
Role | Resercher |
Country of Residence | England |
Correspondence Address | 3 Filey Avenue London N16 6NU |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | Medcar House 149a Stamford Hill London N16 5LL |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Mr C. Bodner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,221 |
Cash | £3,429 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 December |
Latest Return | 23 December 2023 (4 months ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 2 weeks from now) |
16 February 2024 | Appointment of Mr Shea Bodner as a director on 3 February 2024 (2 pages) |
---|---|
16 February 2024 | Cessation of Chaim Bodner as a person with significant control on 3 February 2024 (1 page) |
16 February 2024 | Termination of appointment of Chaim Bodner as a director on 3 February 2024 (1 page) |
16 February 2024 | Confirmation statement made on 23 December 2023 with updates (4 pages) |
16 February 2024 | Notification of Avigdor Brinner as a person with significant control on 3 February 2024 (2 pages) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (8 pages) |
3 January 2023 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
13 December 2022 | Micro company accounts made up to 31 December 2021 (8 pages) |
22 September 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
27 January 2022 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
5 May 2021 | Micro company accounts made up to 31 December 2020 (8 pages) |
18 February 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
9 September 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
30 December 2019 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
18 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
27 December 2018 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
18 September 2018 | Micro company accounts made up to 31 December 2017 (8 pages) |
5 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
6 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Chaim Bodner on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Chaim Bodner on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Chaim Bodner on 4 January 2010 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
14 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
14 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 January 2008 | Return made up to 23/12/07; no change of members (6 pages) |
29 January 2008 | Return made up to 23/12/07; no change of members (6 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: 4 amhurst parade amhurst park london N16 5AA (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: 4 amhurst parade amhurst park london N16 5AA (1 page) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 January 2007 | Return made up to 23/12/06; full list of members (6 pages) |
20 January 2007 | Return made up to 23/12/06; full list of members (6 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
12 January 2006 | Return made up to 23/12/05; full list of members (6 pages) |
12 January 2006 | Return made up to 23/12/05; full list of members (6 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
21 December 2004 | Return made up to 23/12/04; full list of members (6 pages) |
21 December 2004 | Return made up to 23/12/04; full list of members (6 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
29 September 2004 | Registered office changed on 29/09/04 from: 3 filey avenue london N16 6NU (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: 3 filey avenue london N16 6NU (1 page) |
29 September 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
10 January 2004 | Return made up to 23/12/03; full list of members (6 pages) |
10 January 2004 | Return made up to 23/12/03; full list of members (6 pages) |
14 February 2003 | Registered office changed on 14/02/03 from: 43 wellington avenue london N15 6AX (1 page) |
14 February 2003 | Secretary resigned (1 page) |
14 February 2003 | New secretary appointed (2 pages) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New secretary appointed (2 pages) |
14 February 2003 | Secretary resigned (1 page) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | Registered office changed on 14/02/03 from: 43 wellington avenue london N15 6AX (1 page) |
23 December 2002 | Incorporation (14 pages) |
23 December 2002 | Incorporation (14 pages) |