Hatch End
Pinner
Middlesex
HA5 4PE
Director Name | Ms Michelle Zelda Furman |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Role | Commission Agent |
Country of Residence | England |
Correspondence Address | 108 Hillview Road Hatch End Pinner Middlesex HA5 4PE |
Secretary Name | Ms Michelle Zelda Furman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Role | Commission Agent |
Country of Residence | England |
Correspondence Address | 108 Hillview Road Hatch End Pinner Middlesex HA5 4PE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Chapel End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Michelle Zelda Furman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,409 |
Current Liabilities | £33,522 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
1 February 2021 | Confirmation statement made on 4 January 2021 with updates (4 pages) |
---|---|
5 June 2020 | Amended total exemption full accounts made up to 31 May 2019 (8 pages) |
2 March 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
6 January 2020 | Confirmation statement made on 4 January 2020 with updates (4 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with updates (4 pages) |
7 March 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
4 January 2018 | Cessation of Michelle Zelda Furman as a person with significant control on 14 October 2016 (1 page) |
4 January 2018 | Notification of Eric Spencer Furman as a person with significant control on 8 August 2016 (2 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
4 January 2018 | Notification of Eric Spencer Furman as a person with significant control on 8 August 2016 (2 pages) |
4 January 2018 | Cessation of Michelle Zelda Furman as a person with significant control on 14 October 2016 (1 page) |
18 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
10 November 2016 | Registered office address changed from C/O Goldin & Co, 105a Hoe Street Walthamstow London E17 4SA to Sterling House Fulbourne Road Walthamstow London E17 4EE on 10 November 2016 (1 page) |
10 November 2016 | Registered office address changed from C/O Goldin & Co, 105a Hoe Street Walthamstow London E17 4SA to Sterling House Fulbourne Road Walthamstow London E17 4EE on 10 November 2016 (1 page) |
16 August 2016 | Termination of appointment of Michelle Zelda Furman as a secretary on 8 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Michelle Zelda Furman as a director on 8 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Michelle Zelda Furman as a secretary on 8 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Michelle Zelda Furman as a director on 8 August 2016 (1 page) |
25 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
3 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
21 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
24 July 2013 | Amended accounts made up to 31 May 2012 (6 pages) |
24 July 2013 | Amended accounts made up to 31 May 2012 (6 pages) |
9 July 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
21 December 2012 | Amended accounts made up to 31 May 2011 (6 pages) |
21 December 2012 | Amended accounts made up to 31 May 2011 (6 pages) |
2 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
23 January 2012 | Amended accounts made up to 31 May 2010 (7 pages) |
23 January 2012 | Amended accounts made up to 31 May 2010 (7 pages) |
24 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Amended accounts made up to 31 May 2009 (7 pages) |
11 May 2010 | Amended accounts made up to 31 May 2009 (7 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
6 July 2009 | Return made up to 06/05/09; full list of members (3 pages) |
6 July 2009 | Return made up to 06/05/09; full list of members (3 pages) |
25 June 2009 | Amended accounts made up to 31 May 2008 (7 pages) |
25 June 2009 | Amended accounts made up to 31 May 2008 (7 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
8 December 2008 | Return made up to 06/05/08; full list of members (4 pages) |
8 December 2008 | Return made up to 06/05/08; full list of members (4 pages) |
15 April 2008 | Amended accounts made up to 31 May 2007 (6 pages) |
15 April 2008 | Amended accounts made up to 31 May 2007 (6 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
25 June 2007 | Return made up to 06/05/07; full list of members (3 pages) |
25 June 2007 | Return made up to 06/05/07; full list of members (3 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
17 July 2006 | Return made up to 06/05/06; full list of members (3 pages) |
17 July 2006 | Return made up to 06/05/06; full list of members (3 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
27 July 2005 | Ad 06/05/03--------- £ si 1@1 (2 pages) |
27 July 2005 | Resolutions
|
27 July 2005 | Ad 06/05/03--------- £ si 1@1 (2 pages) |
27 July 2005 | Resolutions
|
11 July 2005 | Return made up to 06/05/05; full list of members (3 pages) |
11 July 2005 | Return made up to 06/05/05; full list of members (3 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
10 August 2004 | Return made up to 06/05/04; full list of members (5 pages) |
10 August 2004 | Return made up to 06/05/04; full list of members (5 pages) |
25 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
24 June 2003 | Memorandum and Articles of Association (16 pages) |
24 June 2003 | Memorandum and Articles of Association (16 pages) |
21 June 2003 | New secretary appointed;new director appointed (2 pages) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | New secretary appointed;new director appointed (2 pages) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | Resolutions
|
21 June 2003 | Secretary resigned (1 page) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | Secretary resigned (1 page) |
21 June 2003 | Resolutions
|
21 June 2003 | Director resigned (1 page) |
19 May 2003 | Company name changed anthony white LIMITED\certificate issued on 18/05/03 (2 pages) |
19 May 2003 | Company name changed anthony white LIMITED\certificate issued on 18/05/03 (2 pages) |
6 May 2003 | Incorporation (19 pages) |
6 May 2003 | Incorporation (19 pages) |