Harrow
Middlesex
HA1 1BA
Secretary Name | Iddo Goldfarb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 1 month (resigned 07 July 2017) |
Role | Company Director |
Correspondence Address | Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Charterwells Suite 8, 2nd Floor 43-45 High Road Bushey Heath WD23 1EE |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Mr Ofer Goldfarb 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,648 |
Cash | £22,889 |
Current Liabilities | £20,269 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 29 April 2023 (11 months ago) |
---|---|
Next Return Due | 13 May 2024 (1 month, 2 weeks from now) |
13 July 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
31 May 2023 | Registered office address changed from Suite 3, First Floor Amba House 15 College Road Harrow HA1 1BA England to Charterwells Suite 8, 2nd Floor 43-45 High Road Bushey Heath WD23 1EE on 31 May 2023 (1 page) |
3 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
2 May 2023 | Registered office address changed from C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA England to Suite 3, First Floor Amba House 15 College Road Harrow HA1 1BA on 2 May 2023 (1 page) |
19 August 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
6 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
9 August 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
14 May 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
18 June 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
29 April 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
5 August 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
28 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
4 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
20 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 July 2017 | Termination of appointment of Iddo Goldfarb as a secretary on 7 July 2017 (1 page) |
17 July 2017 | Termination of appointment of Iddo Goldfarb as a secretary on 7 July 2017 (1 page) |
5 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Director's details changed for Ofer Goldfarb on 10 May 2016 (2 pages) |
10 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Secretary's details changed for Iddo Goldfarb on 10 May 2016 (1 page) |
10 May 2016 | Director's details changed for Ofer Goldfarb on 10 May 2016 (2 pages) |
10 May 2016 | Secretary's details changed for Iddo Goldfarb on 10 May 2016 (1 page) |
1 October 2015 | Registered office address changed from Freeman Lawrence and Partners Spectrum Studios 2 Manor Gardens London N7 6ER to C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from Freeman Lawrence and Partners Spectrum Studios 2 Manor Gardens London N7 6ER to C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from Freeman Lawrence and Partners Spectrum Studios 2 Manor Gardens London N7 6ER to C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA on 1 October 2015 (1 page) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
17 July 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
17 July 2013 | Secretary's details changed for Iddo Goldfarb on 17 July 2013 (2 pages) |
17 July 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
17 July 2013 | Director's details changed for Ofer Goldfarb on 17 July 2013 (2 pages) |
17 July 2013 | Registered office address changed from C/O Mkz Limited Caswall House 6 Wharf Street Godalming GU7 1NN on 17 July 2013 (1 page) |
17 July 2013 | Secretary's details changed for Iddo Goldfarb on 17 July 2013 (2 pages) |
17 July 2013 | Registered office address changed from C/O Mkz Limited Caswall House 6 Wharf Street Godalming GU7 1NN on 17 July 2013 (1 page) |
17 July 2013 | Director's details changed for Ofer Goldfarb on 17 July 2013 (2 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
15 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
26 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
27 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 June 2008 | Return made up to 29/04/08; full list of members (3 pages) |
6 June 2008 | Return made up to 29/04/08; full list of members (3 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 June 2007 | Return made up to 29/04/07; no change of members
|
15 June 2007 | Return made up to 29/04/07; no change of members
|
23 March 2007 | Registered office changed on 23/03/07 from: 22 church street godalming surrey GU7 1EW (1 page) |
23 March 2007 | Registered office changed on 23/03/07 from: 22 church street godalming surrey GU7 1EW (1 page) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 May 2006 | Return made up to 29/04/06; full list of members (6 pages) |
18 May 2006 | Return made up to 29/04/06; full list of members (6 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 May 2005 | Return made up to 29/04/05; full list of members (6 pages) |
12 May 2005 | Return made up to 29/04/05; full list of members (6 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 May 2004 | Return made up to 29/04/04; full list of members (8 pages) |
19 May 2004 | Return made up to 29/04/04; full list of members (8 pages) |
24 September 2003 | Company name changed standbridge LTD\certificate issued on 24/09/03 (2 pages) |
24 September 2003 | Company name changed standbridge LTD\certificate issued on 24/09/03 (2 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | Ad 10/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 August 2003 | Ad 10/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Registered office changed on 08/05/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
8 May 2003 | Registered office changed on 08/05/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
29 April 2003 | Incorporation (9 pages) |
29 April 2003 | Incorporation (9 pages) |