London
N20 9AA
Secretary Name | Klaus Peter Hinze |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(3 days after company formation) |
Appointment Duration | 12 months (resigned 08 June 2005) |
Role | Company Director |
Correspondence Address | 19 Cyncoed Road Cardiff South Glamorgan CF23 5SA Wales |
Secretary Name | Reza Anvari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(1 year after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 July 2012) |
Role | Chartered Certified Accountant |
Correspondence Address | 3 Millfield Lisvane Cardiff South Glamorgan CF14 0RW Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | khinze.com |
---|
Registered Address | 3 Athenaeum Road London N20 9AA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Kathryn Elizabeth Anne Hinze 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,498 |
Cash | £35,744 |
Current Liabilities | £22,755 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 4 weeks from now) |
7 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
---|---|
3 June 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
8 July 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
15 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
7 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
26 May 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
15 October 2020 | Director's details changed for Mrs Kathryn Elizabeth Anne Hinze on 16 September 2020 (2 pages) |
15 October 2020 | Change of details for Mrs Kathryn Elizabeth Anne Hinze as a person with significant control on 16 September 2020 (2 pages) |
9 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
16 May 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
18 February 2020 | Registered office address changed from C/O Gpma Prospect House 2 Athenaeum Road London N20 9AE to 3 Athenaeum Road London N20 9AA on 18 February 2020 (1 page) |
12 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
5 June 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
3 September 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
12 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
2 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
2 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
26 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Kathryn Elizabeth Anne Hinze as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Kathryn Elizabeth Anne Hinze as a person with significant control on 6 April 2016 (2 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
18 June 2015 | Director's details changed for Mrs Kathryn Elizabeth Anne Hinze on 2 September 2014 (2 pages) |
18 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Director's details changed for Mrs Kathryn Elizabeth Anne Hinze on 2 September 2014 (2 pages) |
18 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Director's details changed for Mrs Kathryn Elizabeth Anne Hinze on 2 September 2014 (2 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 July 2014 | Registered office address changed from 36 Cranfield Road London SE4 1UG to Prospect House 2 Athenaeum Road London N20 9AE on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from 36 Cranfield Road London SE4 1UG to Prospect House 2 Athenaeum Road London N20 9AE on 14 July 2014 (1 page) |
16 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
9 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 April 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
28 April 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
12 August 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
12 August 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
25 July 2012 | Termination of appointment of Reza Anvari as a secretary (1 page) |
25 July 2012 | Termination of appointment of Reza Anvari as a secretary (1 page) |
25 July 2012 | Termination of appointment of Reza Anvari as a secretary (1 page) |
25 July 2012 | Termination of appointment of Reza Anvari as a secretary (1 page) |
23 July 2012 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
23 July 2012 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Director's details changed for Mrs Kathryn Elizabeth Anne Woodbyrne on 23 August 2011 (2 pages) |
12 June 2012 | Director's details changed for Mrs Kathryn Elizabeth Anne Woodbyrne on 23 August 2011 (2 pages) |
20 April 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
20 April 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
9 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
29 September 2010 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
15 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Director's details changed for Mrs Kathryn Elizabeth Anne Woodbyrne on 7 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Mrs Kathryn Elizabeth Anne Woodbyrne on 7 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Director's details changed for Mrs Kathryn Elizabeth Anne Woodbyrne on 7 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
2 November 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
2 November 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
22 July 2009 | Return made up to 07/06/09; full list of members (3 pages) |
22 July 2009 | Return made up to 07/06/09; full list of members (3 pages) |
3 December 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
3 December 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
17 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
17 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
17 June 2008 | Director's change of particulars / kathryn hinze / 07/06/2008 (1 page) |
17 June 2008 | Director's change of particulars / kathryn hinze / 07/06/2008 (1 page) |
20 November 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
20 November 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
2 July 2007 | Return made up to 07/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 07/06/07; full list of members (2 pages) |
14 November 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
14 November 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
12 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
12 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
10 October 2005 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
10 October 2005 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
27 June 2005 | New secretary appointed (1 page) |
27 June 2005 | New secretary appointed (1 page) |
22 June 2005 | Secretary resigned (1 page) |
22 June 2005 | Secretary resigned (1 page) |
22 June 2005 | Return made up to 07/06/05; full list of members (2 pages) |
22 June 2005 | Return made up to 07/06/05; full list of members (2 pages) |
19 July 2004 | Registered office changed on 19/07/04 from: 152A whitchurch rd cardiff CF14 3NA (1 page) |
19 July 2004 | Registered office changed on 19/07/04 from: 152A whitchurch rd cardiff CF14 3NA (1 page) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
7 June 2004 | Incorporation (9 pages) |
7 June 2004 | Incorporation (9 pages) |