London
N11 1BL
Secretary Name | Mrs Rhea Despina Hajifanis-Whitlock |
---|---|
Status | Current |
Appointed | 05 November 2019(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | 28 Brookdale Arnos Grove London N11 1BL |
Secretary Name | Mr Ronald James Whitlock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Bedford Road Moggerhanger Bedfordshire MK44 3RQ |
Registered Address | 28 Brookdale Arnos Grove London N11 1BL |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate Green |
Built Up Area | Greater London |
1 at £1 | Timothy Whitlock 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £247 |
Cash | £22,384 |
Current Liabilities | £36,997 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
27 January 2021 | Confirmation statement made on 14 January 2021 with updates (5 pages) |
---|---|
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
18 December 2020 | Director's details changed for Mr Tim Whitlock on 27 August 2020 (2 pages) |
18 December 2020 | Director's details changed for Mr Tim Whitlock on 27 August 2020 (2 pages) |
18 December 2020 | Change of details for Mr Timothy Whitlock as a person with significant control on 27 August 2020 (2 pages) |
17 December 2020 | Registered office address changed from Flat 1 67 Whitehall Park London N19 3TW to 28 Brookdale Arnos Grove London N11 1BL on 17 December 2020 (1 page) |
17 December 2020 | Statement of capital following an allotment of shares on 31 March 2020
|
17 December 2020 | Change of details for Mr Timothy Whitlock as a person with significant control on 27 August 2020 (2 pages) |
17 December 2020 | Statement of capital following an allotment of shares on 31 March 2020
|
27 January 2020 | Confirmation statement made on 14 January 2020 with updates (4 pages) |
5 November 2019 | Termination of appointment of Ronald James Whitlock as a secretary on 5 November 2019 (1 page) |
5 November 2019 | Appointment of Mrs Rhea Despina Hajifanis-Whitlock as a secretary on 5 November 2019 (2 pages) |
1 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
24 January 2019 | Confirmation statement made on 14 January 2019 with updates (4 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
15 January 2018 | Confirmation statement made on 14 January 2018 with updates (4 pages) |
15 January 2018 | Confirmation statement made on 14 January 2018 with updates (4 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
12 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
12 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
22 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 December 2015 | Registered office address changed from 12 Fratton Road Portsmouth Hampshire PO1 5BX to Flat 1 67 Whitehall Park London N19 3TW on 2 December 2015 (1 page) |
2 December 2015 | Registered office address changed from 12 Fratton Road Portsmouth Hampshire PO1 5BX to Flat 1 67 Whitehall Park London N19 3TW on 2 December 2015 (1 page) |
23 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
20 January 2015 | Director's details changed for Mr Tim Whitlock on 12 December 2014 (2 pages) |
20 January 2015 | Director's details changed for Mr Tim Whitlock on 12 December 2014 (2 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
22 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 February 2012 | Annual return made up to 14 January 2012 (4 pages) |
28 February 2012 | Annual return made up to 14 January 2012 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 January 2011 | Annual return made up to 14 January 2011 (4 pages) |
27 January 2011 | Annual return made up to 14 January 2011 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 February 2009 | Secretary's change of particulars / ronald whitlock / 12/02/2009 (2 pages) |
13 February 2009 | Secretary's change of particulars / ronald whitlock / 12/02/2009 (2 pages) |
13 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
13 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from 12 fratton road portsmouth PO1 5BX (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from 12 fratton road portsmouth PO1 5BX (1 page) |
22 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
22 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 (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
12 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
16 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 February 2005 | Director's particulars changed (1 page) |
22 February 2005 | Director's particulars changed (1 page) |
21 February 2005 | Return made up to 14/01/05; full list of members
|
21 February 2005 | Return made up to 14/01/05; full list of members
|
18 October 2004 | Director's particulars changed (2 pages) |
18 October 2004 | Director's particulars changed (2 pages) |
24 June 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
24 June 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
23 February 2004 | Resolutions
|
14 January 2004 | Incorporation (12 pages) |
14 January 2004 | Incorporation (12 pages) |