Kensington High Street
London
W8 7DJ
Secretary Name | Mrs Samia Haddad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2003(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12a Stafford Court Kensington High Street London W8 7DJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Suite 8, 1-3 Little Titchfield Street London W1W 7BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £212 |
Cash | £4,024 |
Current Liabilities | £5,121 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
8 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
---|---|
23 January 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
18 January 2021 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
20 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
14 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
30 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 September 2018 | Registered office address changed from 364 Fullwell Avenue Ilford Essex IG5 0SD to Suite 8, 1-3 Little Titchfield Street London W1W 7BU on 17 September 2018 (1 page) |
22 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
22 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 March 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
19 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
1 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
21 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 June 2014 | Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 4 June 2014 (1 page) |
10 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
20 February 2010 | Director's details changed for Mr Victor Haddad on 1 October 2009 (2 pages) |
20 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
20 February 2010 | Director's details changed for Mr Victor Haddad on 1 October 2009 (2 pages) |
20 February 2010 | Director's details changed for Mr Victor Haddad on 1 October 2009 (2 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from unit 4, 44 mansfield road ilford essex IG1 3BD (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from unit 4, 44 mansfield road ilford essex IG1 3BD (1 page) |
13 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
13 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
1 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
29 February 2008 | Registered office changed on 29/02/2008 from UNIT4 44 mansfield road ilford essex IG1 3BD (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from UNIT4 44 mansfield road ilford essex IG1 3BD (1 page) |
27 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
12 April 2007 | Return made up to 20/02/07; full list of members (2 pages) |
12 April 2007 | Return made up to 20/02/07; full list of members (2 pages) |
5 February 2007 | Return made up to 20/02/06; full list of members (2 pages) |
5 February 2007 | Return made up to 20/02/06; full list of members (2 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 January 2007 | Registered office changed on 17/01/07 from: 51 atherton road ilford essex IG5 0PQ (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: 51 atherton road ilford essex IG5 0PQ (1 page) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
8 April 2005 | Return made up to 20/02/05; full list of members (6 pages) |
8 April 2005 | Return made up to 20/02/05; full list of members (6 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
22 December 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
22 December 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
25 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
25 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
10 October 2003 | Ad 20/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 October 2003 | Ad 20/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
9 October 2003 | New secretary appointed (2 pages) |
9 October 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
9 October 2003 | New secretary appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
20 February 2003 | Incorporation (16 pages) |
20 February 2003 | Incorporation (16 pages) |