Kirkbymoorside
York
YO62 7LH
Secretary Name | Calvin Frost |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 2004(9 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Correspondence Address | Chiverstone 1 The Hollies Barnt Green Birmingham B45 8GB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 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 | 13 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Quadrex Design Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2003(2 months after company formation) |
Appointment Duration | 7 months (resigned 15 March 2004) |
Correspondence Address | 13 Albemarle Street London W1S 4HJ |
Website | www.nfpr.co.uk |
---|
Registered Address | Flat 203 5 Anglers Lane London NW5 3DG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £24,768 |
Cash | £40,121 |
Current Liabilities | £20,672 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 4 weeks from now) |
11 September 2023 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
31 August 2023 | Secretary's details changed for Calvin Frost on 20 August 2023 (1 page) |
17 July 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
8 September 2022 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
8 August 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
16 March 2022 | Registered office address changed from Long Causeway Farndale Kirkbymoorside North Yorkshire YO62 7LH England to Flat 203 5 Anglers Lane London NW5 3DG on 16 March 2022 (1 page) |
7 February 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
12 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
9 October 2021 | Compulsory strike-off action has been suspended (1 page) |
31 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2020 | Confirmation statement made on 13 June 2020 with updates (4 pages) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
29 October 2019 | Change of details for Ms Nicola Jayne Frost as a person with significant control on 29 October 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
27 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
10 July 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of Nicola Jayne Frost as a person with significant control on 12 June 2017 (2 pages) |
10 July 2017 | Notification of Nicola Jayne Frost as a person with significant control on 12 June 2017 (2 pages) |
22 June 2017 | Registered office address changed from 38 High Road South Woodford London E18 2QL to Long Causeway Farndale Kirkbymoorside North Yorkshire YO62 7LH on 22 June 2017 (1 page) |
22 June 2017 | Registered office address changed from 38 High Road South Woodford London E18 2QL to Long Causeway Farndale Kirkbymoorside North Yorkshire YO62 7LH on 22 June 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Director's details changed for Nicola Jayne Frost on 1 May 2016 (2 pages) |
13 July 2016 | Director's details changed for Nicola Jayne Frost on 1 May 2016 (2 pages) |
13 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
30 July 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
22 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
22 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
13 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
9 April 2014 | Registered office address changed from 32 High Road London E18 2QL United Kingdom on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 32 High Road London E18 2QL United Kingdom on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 32 High Road London E18 2QL United Kingdom on 9 April 2014 (1 page) |
4 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
16 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
16 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Registered office address changed from Long Causeway Farndale Kirkbymoorside North Yorkshire YO62 7LH England on 13 March 2012 (1 page) |
13 March 2012 | Registered office address changed from Long Causeway Farndale Kirkbymoorside North Yorkshire YO62 7LH England on 13 March 2012 (1 page) |
7 October 2011 | Registered office address changed from Flat 410 Seven High Holborn London WC1V 6DR on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from Flat 410 Seven High Holborn London WC1V 6DR on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from Flat 410 Seven High Holborn London WC1V 6DR on 7 October 2011 (1 page) |
26 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
9 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
24 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
20 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
20 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
20 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
20 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
4 August 2008 | Return made up to 13/06/08; full list of members (3 pages) |
4 August 2008 | Return made up to 13/06/08; full list of members (3 pages) |
7 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
17 July 2007 | Return made up to 13/06/07; full list of members (2 pages) |
17 July 2007 | Return made up to 13/06/07; full list of members (2 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
7 July 2006 | Return made up to 13/06/06; full list of members (2 pages) |
7 July 2006 | Return made up to 13/06/06; full list of members (2 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
19 July 2005 | Return made up to 13/06/05; full list of members (6 pages) |
19 July 2005 | Return made up to 13/06/05; full list of members (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
9 July 2004 | Return made up to 13/06/04; full list of members (6 pages) |
9 July 2004 | Return made up to 13/06/04; full list of members (6 pages) |
28 April 2004 | New secretary appointed (2 pages) |
28 April 2004 | New secretary appointed (2 pages) |
17 April 2004 | Secretary resigned (1 page) |
17 April 2004 | Secretary resigned (1 page) |
18 October 2003 | Secretary resigned (1 page) |
18 October 2003 | Secretary resigned (1 page) |
18 October 2003 | New secretary appointed (2 pages) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | New secretary appointed (2 pages) |
18 October 2003 | New director appointed (2 pages) |
1 September 2003 | Memorandum and Articles of Association (12 pages) |
1 September 2003 | Memorandum and Articles of Association (12 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
19 August 2003 | Company name changed milkai promotions LIMITED\certificate issued on 19/08/03 (2 pages) |
19 August 2003 | Company name changed milkai promotions LIMITED\certificate issued on 19/08/03 (2 pages) |
13 June 2003 | Incorporation (16 pages) |
13 June 2003 | Incorporation (16 pages) |