London
NW6 4NN
Director Name | Ms Penelope Ann Bron |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2012(8 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 17 Priory Road London NW6 4NN |
Director Name | Mr Gerald Lincoln Bron |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(6 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 18 June 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Priory Road London NW6 4NN |
Director Name | Peter Ronald Brown |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Mountview Road London N4 4JH |
Secretary Name | Mr Gerald Lincoln Bron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2005) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Priory Road London NW6 4NN |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2003(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2003(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 20 Sunningdale Close Stanmore HA7 3QL |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
90 at £1 | Mrs P. Bron 90.00% Ordinary |
---|---|
10 at £1 | Peter Ronald Brown 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,619 |
Net Worth | -£84,204 |
Cash | £150 |
Current Liabilities | £84,355 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (4 months, 1 week from now) |
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
1 August 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
17 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
24 July 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
22 July 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
22 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
1 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
7 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
22 February 2017 | Registered office address changed from 3 Old Lodge Way Stanmore Middlesex HA7 3AR to 20 Sunningdale Close Stanmore HA7 3QL on 22 February 2017 (1 page) |
22 February 2017 | Registered office address changed from 3 Old Lodge Way Stanmore Middlesex HA7 3AR to 20 Sunningdale Close Stanmore HA7 3QL on 22 February 2017 (1 page) |
9 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
9 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
13 September 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
25 February 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
25 February 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
5 September 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-09-05
|
5 September 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-09-05
|
3 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
3 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
30 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
4 September 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
4 September 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
7 December 2012 | Termination of appointment of Gerald Bron as a director (1 page) |
7 December 2012 | Appointment of Mrs Penelope Ann Bron as a director (2 pages) |
7 December 2012 | Appointment of Mrs Penelope Ann Bron as a director (2 pages) |
7 December 2012 | Termination of appointment of Gerald Bron as a director (1 page) |
7 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
15 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
28 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 21 June 2011 (3 pages) |
21 June 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 21 June 2011 (3 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
17 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2006 (10 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2006 (10 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
21 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
23 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
23 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
14 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
14 August 2006 | New secretary appointed (1 page) |
14 August 2006 | New secretary appointed (1 page) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
15 June 2006 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
15 June 2006 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
3 November 2005 | Return made up to 02/09/05; full list of members (2 pages) |
3 November 2005 | Return made up to 02/09/05; full list of members (2 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
22 September 2004 | Return made up to 02/09/04; full list of members (7 pages) |
22 September 2004 | Return made up to 02/09/04; full list of members (7 pages) |
11 December 2003 | Ad 08/09/03--------- £ si 99@1=99 £ ic 61/160 (2 pages) |
11 December 2003 | Ad 08/09/03--------- £ si 99@1=99 £ ic 61/160 (2 pages) |
5 November 2003 | Ad 08/09/03--------- £ si 60@1=60 £ ic 1/61 (2 pages) |
5 November 2003 | Ad 08/09/03--------- £ si 60@1=60 £ ic 1/61 (2 pages) |
4 November 2003 | Company name changed danceford LIMITED\certificate issued on 04/11/03 (2 pages) |
4 November 2003 | Company name changed danceford LIMITED\certificate issued on 04/11/03 (2 pages) |
26 September 2003 | New secretary appointed;new director appointed (2 pages) |
26 September 2003 | Secretary resigned (1 page) |
26 September 2003 | New secretary appointed;new director appointed (2 pages) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | Secretary resigned (1 page) |
26 September 2003 | New director appointed (2 pages) |
16 September 2003 | Registered office changed on 16/09/03 from: 120 east road london N1 6AA (1 page) |
16 September 2003 | Registered office changed on 16/09/03 from: 120 east road london N1 6AA (1 page) |
2 September 2003 | Incorporation (17 pages) |
2 September 2003 | Incorporation (17 pages) |