Company NameNinos Carpentry Limited
DirectorNaim Dema
Company StatusActive
Company Number04917914
CategoryPrivate Limited Company
Incorporation Date1 October 2003(20 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Naim Dema
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(same day as company formation)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address78 Hervey Close
London
N3 2HJ
Secretary NameShqiponja Dema
NationalityBritish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address78 Hervey Close
London
N3 2HJ

Contact

Telephone07 974241685
Telephone regionMobile

Location

Registered Address40 Westmere Drive
London
NW7 3HE
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£15,750
Cash£28,203
Current Liabilities£50,689

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Filing History

1 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
19 October 2020Confirmation statement made on 19 October 2020 with updates (4 pages)
15 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
27 September 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
9 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
11 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
11 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
11 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
11 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
20 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
9 September 2014Registered office address changed from 92 Cromer Street London WC1H 8DD England to 15 Bowling Green Lane London EC1R 0BD on 9 September 2014 (1 page)
9 September 2014Registered office address changed from 92 Cromer Street London WC1H 8DD England to 15 Bowling Green Lane London EC1R 0BD on 9 September 2014 (1 page)
9 September 2014Registered office address changed from 92 Cromer Street London WC1H 8DD England to 15 Bowling Green Lane London EC1R 0BD on 9 September 2014 (1 page)
12 January 2014Secretary's details changed for Shqiponja Dema on 1 December 2013 (1 page)
12 January 2014Director's details changed for Mr Naim Dema on 1 December 2013 (2 pages)
12 January 2014Director's details changed for Mr Naim Dema on 1 December 2013 (2 pages)
12 January 2014Registered office address changed from 294/296 Nether Street London N3 1RJ on 12 January 2014 (1 page)
12 January 2014Registered office address changed from 294/296 Nether Street London N3 1RJ on 12 January 2014 (1 page)
12 January 2014Secretary's details changed for Shqiponja Dema on 1 December 2013 (1 page)
12 January 2014Director's details changed for Mr Naim Dema on 1 December 2013 (2 pages)
12 January 2014Secretary's details changed for Shqiponja Dema on 1 December 2013 (1 page)
25 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(4 pages)
25 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(4 pages)
25 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(4 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
29 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
23 November 2011Registered office address changed from 78 Hervey Close London N3 2HJ United Kingdom on 23 November 2011 (1 page)
23 November 2011Registered office address changed from 78 Hervey Close London N3 2HJ United Kingdom on 23 November 2011 (1 page)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
3 October 2011Registered office address changed from 294-296 Nether Street London N3 1RJ on 3 October 2011 (1 page)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
3 October 2011Registered office address changed from 294-296 Nether Street London N3 1RJ on 3 October 2011 (1 page)
3 October 2011Registered office address changed from 294-296 Nether Street London N3 1RJ on 3 October 2011 (1 page)
4 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
30 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
30 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
16 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
16 December 2009Director's details changed for Naim Dema on 1 November 2009 (2 pages)
16 December 2009Director's details changed for Naim Dema on 1 November 2009 (2 pages)
16 December 2009Director's details changed for Naim Dema on 1 November 2009 (2 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
14 October 2008Return made up to 01/10/08; full list of members (3 pages)
14 October 2008Return made up to 01/10/08; full list of members (3 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
19 November 2007Return made up to 01/10/07; full list of members (2 pages)
19 November 2007Return made up to 01/10/07; full list of members (2 pages)
11 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
11 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
31 October 2006Return made up to 01/10/06; full list of members (2 pages)
31 October 2006Return made up to 01/10/06; full list of members (2 pages)
14 November 2005Return made up to 01/10/05; full list of members (6 pages)
14 November 2005Return made up to 01/10/05; full list of members (6 pages)
10 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
10 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
31 May 2005Registered office changed on 31/05/05 from: 25 lockesfield place west ferry road london E14 3AH (1 page)
31 May 2005Registered office changed on 31/05/05 from: 25 lockesfield place west ferry road london E14 3AH (1 page)
3 November 2004Return made up to 01/10/04; full list of members (6 pages)
3 November 2004Return made up to 01/10/04; full list of members (6 pages)
29 January 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
29 January 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
22 October 2003Registered office changed on 22/10/03 from: 3-5 vine hill london EC1R 5DX (1 page)
22 October 2003Registered office changed on 22/10/03 from: 3-5 vine hill london EC1R 5DX (1 page)
1 October 2003Incorporation (12 pages)
1 October 2003Incorporation (12 pages)