Kingsbury
London
NW9 9AJ
Secretary Name | Andrea Jane Gray |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Goldsmith Lane Kingsbury London NW9 9AJ |
Director Name | Pola Sanu |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 8 Pinemartin Gladstone Park London NW2 6YY |
Secretary Name | Lynley Gilchrist Lunn |
---|---|
Nationality | Kiwi |
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 141 Bower Street Bedford Bedfordshire MK40 3RA |
Website | connectsoft.net |
---|
Registered Address | 17 Goldsmith Lane Kingsbury London NW9 9AJ |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
100 at £1 | Paul Gray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£59,657 |
Cash | £29,458 |
Current Liabilities | £90,624 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
22 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
6 August 2020 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 6 August 2020 (1 page) |
19 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 May 2019 | Confirmation statement made on 19 May 2019 with updates (4 pages) |
1 February 2019 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 1 February 2019 (1 page) |
23 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
22 May 2018 | Confirmation statement made on 19 May 2018 with updates (4 pages) |
8 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 June 2016 | Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 30 June 2016 (1 page) |
30 June 2016 | Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 30 June 2016 (1 page) |
20 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
4 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 May 2014 | Registered office address changed from C/O Davenport Lyons 6 Agar Street London United Kingdom on 21 May 2014 (1 page) |
21 May 2014 | Registered office address changed from C/O Davenport Lyons 6 Agar Street London United Kingdom on 21 May 2014 (1 page) |
18 September 2013 | Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 18 September 2013 (1 page) |
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
22 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
1 June 2010 | Director's details changed for Paul Gray on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Paul Gray on 1 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Paul Gray on 1 October 2009 (2 pages) |
6 August 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
6 August 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
5 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
2 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
2 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
18 June 2008 | Return made up to 19/05/08; full list of members (3 pages) |
18 June 2008 | Return made up to 19/05/08; full list of members (3 pages) |
7 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
7 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
2 July 2007 | Return made up to 19/05/07; full list of members (2 pages) |
2 July 2007 | Return made up to 19/05/07; full list of members (2 pages) |
28 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
28 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: 30 old burlington street london W1S 3NL (1 page) |
12 July 2006 | Return made up to 19/05/06; full list of members (2 pages) |
12 July 2006 | Return made up to 19/05/06; full list of members (2 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: 30 old burlington street london W1S 3NL (1 page) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
8 June 2005 | Return made up to 19/05/05; full list of members (6 pages) |
8 June 2005 | Return made up to 19/05/05; full list of members (6 pages) |
29 November 2004 | Ad 19/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 November 2004 | Ad 19/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 November 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
29 November 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
8 July 2004 | Registered office changed on 08/07/04 from: 1 old burlington street london W1S 3NL (1 page) |
8 July 2004 | Registered office changed on 08/07/04 from: 1 old burlington street london W1S 3NL (1 page) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | Incorporation (18 pages) |
19 May 2004 | Incorporation (18 pages) |