London
NW11 7PE
Director Name | Mr Rupert Henry |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2013(9 years, 9 months after company formation) |
Appointment Duration | 6 years (closed 29 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 925 Finchley Road London NW11 7PE |
Secretary Name | Miss Natalie Rochalla Henry |
---|---|
Status | Closed |
Appointed | 09 October 2013(9 years, 9 months after company formation) |
Appointment Duration | 6 years (closed 29 October 2019) |
Role | Company Director |
Correspondence Address | 925 Finchley Road London NW11 7PE |
Secretary Name | Claudine Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Princes Court Wembley Middlesex HA9 7JJ |
Secretary Name | Joyce Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 09 October 2013) |
Role | Secretary |
Correspondence Address | 192 Grasmere Avenue South Kenton Middlesex HA9 8TH |
Telephone | 020 89032953 |
---|---|
Telephone region | London |
Registered Address | 925 Finchley Road London NW11 7PE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
75 at £1 | Mr Rupert Henry 75.00% Ordinary |
---|---|
25 at £1 | Angela Hutchinson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,575 |
Cash | £2,868 |
Current Liabilities | £5,248 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
---|---|
3 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 February 2014 | Director's details changed for Mrs Angela Hutchinson on 1 January 2014 (2 pages) |
16 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
16 February 2014 | Director's details changed for Mrs Angela Hutchinson on 1 January 2014 (2 pages) |
1 November 2013 | Appointment of Mr Rupert Henry as a director (2 pages) |
1 November 2013 | Termination of appointment of Joyce Hutchinson as a secretary (1 page) |
1 November 2013 | Appointment of Miss Natalie Rochalla Henry as a secretary (1 page) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 January 2010 | Director's details changed for Angela Hutchinson on 14 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
14 January 2009 | Ad 01/04/08-01/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
25 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 March 2007 | Return made up to 14/01/07; full list of members (6 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 February 2006 | Return made up to 14/01/06; full list of members (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 February 2005 | Return made up to 14/01/05; full list of members (6 pages) |
5 April 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
5 April 2004 | Ad 25/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 March 2004 | New secretary appointed (2 pages) |
19 February 2004 | Secretary resigned (1 page) |
14 January 2004 | Incorporation (17 pages) |