London
NW8 6HH
Secretary Name | Paolo Di Filippo |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 25 June 2003(2 weeks after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Queens Grove London NW8 6HH |
Director Name | Luisa Natalianna Barkan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(7 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 18 June 2011) |
Role | Company Director And Senior Executive Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Sackville Street London W1S 3EA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 46 Queens Grove London NW8 6HH |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Dawn Marie Mckillen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,305 |
Cash | £43,762 |
Current Liabilities | £23,529 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 July 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 1 week from now) |
26 March 2024 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
4 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
15 May 2023 | Change of details for Mrs Dawn Marie Mckillen as a person with significant control on 15 May 2023 (2 pages) |
15 May 2023 | Director's details changed for Mrs Dawn Marie Mckillen on 15 May 2023 (2 pages) |
24 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
13 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
11 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
1 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
23 March 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
8 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
1 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
10 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
6 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
7 July 2017 | Change of details for Mrs Dawn Marie Mckillen as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
7 July 2017 | Change of details for Mrs Dawn Marie Mckillen as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
12 July 2016 | Registered office address changed from 46 Queens Grove Queens Grove London NW8 6HH England to 46 Queens Grove London NW8 6HH on 12 July 2016 (1 page) |
12 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
12 July 2016 | Registered office address changed from 46 Queens Grove Queens Grove London NW8 6HH England to 46 Queens Grove London NW8 6HH on 12 July 2016 (1 page) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 February 2016 | Registered office address changed from 32 Sackville Street London W1S 3EA to 46 Queens Grove Queens Grove London NW8 6HH on 23 February 2016 (1 page) |
23 February 2016 | Registered office address changed from 32 Sackville Street London W1S 3EA to 46 Queens Grove Queens Grove London NW8 6HH on 23 February 2016 (1 page) |
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
2 July 2014 | Director's details changed for Dawn Mckillen on 10 September 2013 (2 pages) |
2 July 2014 | Registered office address changed from C/O Mrs Judith Hess Flat 1, 14 Onslow Square London SW7 3NP England on 2 July 2014 (1 page) |
2 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Secretary's details changed for Paolo Di Filippo on 1 August 2013 (1 page) |
2 July 2014 | Secretary's details changed for Paolo Di Filippo on 1 August 2013 (1 page) |
2 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Registered office address changed from C/O Mrs Judith Hess Flat 1, 14 Onslow Square London SW7 3NP England on 2 July 2014 (1 page) |
2 July 2014 | Director's details changed for Dawn Mckillen on 10 September 2013 (2 pages) |
2 July 2014 | Secretary's details changed for Paolo Di Filippo on 1 August 2013 (1 page) |
2 July 2014 | Registered office address changed from C/O Mrs Judith Hess Flat 1, 14 Onslow Square London SW7 3NP England on 2 July 2014 (1 page) |
2 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
27 June 2014 | Registered office address changed from Royalty House 32 Sackville Street Mayfair London W1S 3EA on 27 June 2014 (1 page) |
27 June 2014 | Registered office address changed from Royalty House 32 Sackville Street Mayfair London W1S 3EA on 27 June 2014 (1 page) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
24 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (14 pages) |
24 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (14 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (14 pages) |
26 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (14 pages) |
26 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (14 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
11 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (14 pages) |
11 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (14 pages) |
11 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (14 pages) |
28 June 2011 | Termination of appointment of Luisa Barkan as a director (2 pages) |
28 June 2011 | Termination of appointment of Luisa Barkan as a director (2 pages) |
18 April 2011 | Appointment of Luisa Natalianna Barkan as a director (3 pages) |
18 April 2011 | Appointment of Luisa Natalianna Barkan as a director (3 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
20 September 2010 | Registered office address changed from 35 Hollycroft Avenue London NW3 7JQ on 20 September 2010 (2 pages) |
20 September 2010 | Registered office address changed from 35 Hollycroft Avenue London NW3 7JQ on 20 September 2010 (2 pages) |
16 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (14 pages) |
16 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (14 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
5 September 2009 | Return made up to 09/07/09; full list of members (5 pages) |
5 September 2009 | Return made up to 09/07/09; full list of members (5 pages) |
9 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
9 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
4 August 2008 | Return made up to 11/06/08; no change of members (6 pages) |
4 August 2008 | Return made up to 11/06/08; no change of members (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
15 August 2007 | Return made up to 11/06/07; full list of members (6 pages) |
15 August 2007 | Return made up to 11/06/07; full list of members (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
3 July 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
3 July 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
23 June 2006 | Return made up to 11/06/06; full list of members (6 pages) |
23 June 2006 | Return made up to 11/06/06; full list of members (6 pages) |
10 August 2005 | Return made up to 11/06/05; full list of members (6 pages) |
10 August 2005 | Return made up to 11/06/05; full list of members (6 pages) |
10 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
10 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
1 July 2004 | Return made up to 11/06/04; full list of members (6 pages) |
1 July 2004 | Return made up to 11/06/04; full list of members (6 pages) |
15 March 2004 | Company name changed lexar LIMITED\certificate issued on 15/03/04 (2 pages) |
15 March 2004 | Company name changed lexar LIMITED\certificate issued on 15/03/04 (2 pages) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | New secretary appointed (2 pages) |
2 July 2003 | Registered office changed on 02/07/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
11 June 2003 | Incorporation (16 pages) |
11 June 2003 | Incorporation (16 pages) |