Golders Green
London
NW11 7PE
Director Name | Mrs Stacey Marie Hills |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(18 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Linton Rise Alwoodly Leeds West Yorkshire LS17 8PR |
Secretary Name | Avon Lalouche |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 12a Clevedon Mansions Lissenden Gardens Camden London NW5 1QN |
Secretary Name | Iris Hills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 September 2011) |
Role | Company Director |
Correspondence Address | 12a Clevedon Mansions Lissenden Gardens London NW5 1QN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.weplayvinyl.com |
---|
Registered Address | 923 Finchley Road Golders Green London NW11 7PE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Daniel Moshe Hills 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £400 |
Cash | £220 |
Current Liabilities | £5,673 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 11 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 25 November 2024 (7 months, 1 week from now) |
28 January 2021 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
---|---|
25 August 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
18 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
22 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
13 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
17 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
8 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
18 August 2017 | Notification of Daniel Moshe Hills as a person with significant control on 1 July 2016 (2 pages) |
18 August 2017 | Notification of Daniel Moshe Hills as a person with significant control on 1 July 2016 (2 pages) |
16 August 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 February 2016 | Director's details changed for Mr Daniel Moshe Hills on 24 January 2016 (2 pages) |
2 February 2016 | Director's details changed for Mr Daniel Moshe Hills on 24 January 2016 (2 pages) |
10 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
8 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
22 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 September 2011 | Termination of appointment of Iris Hills as a secretary (1 page) |
12 September 2011 | Termination of appointment of Iris Hills as a secretary (1 page) |
12 September 2011 | Director's details changed for Mr Daniel Moshe Hills on 12 September 2011 (2 pages) |
12 September 2011 | Director's details changed for Mr Daniel Moshe Hills on 12 September 2011 (2 pages) |
22 July 2011 | Director's details changed for Mr Daniel Moshe Hills on 1 June 2011 (2 pages) |
22 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Director's details changed for Mr Daniel Moshe Hills on 1 June 2011 (2 pages) |
22 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Director's details changed for Mr Daniel Moshe Hills on 1 June 2011 (2 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
12 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
2 March 2010 | Director's details changed for Daniel Moshe Hills on 10 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Daniel Moshe Hills on 10 February 2010 (2 pages) |
12 November 2009 | Registered office address changed from 12a Clevedon Mansions Lissenden Gardens London NW5 1QN on 12 November 2009 (1 page) |
12 November 2009 | Registered office address changed from 12a Clevedon Mansions Lissenden Gardens London NW5 1QN on 12 November 2009 (1 page) |
13 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
13 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
4 April 2009 | Return made up to 21/06/08; no change of members (10 pages) |
4 April 2009 | Return made up to 21/06/08; no change of members (10 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
20 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
20 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
17 July 2007 | Return made up to 21/06/07; no change of members (6 pages) |
17 July 2007 | Return made up to 21/06/07; no change of members (6 pages) |
28 April 2007 | Return made up to 21/06/06; full list of members (6 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 April 2007 | Return made up to 21/06/06; full list of members (6 pages) |
9 January 2007 | Return made up to 21/06/05; full list of members
|
9 January 2007 | New secretary appointed (1 page) |
9 January 2007 | New secretary appointed (1 page) |
9 January 2007 | New secretary appointed (2 pages) |
9 January 2007 | Return made up to 21/06/05; full list of members
|
9 January 2007 | New secretary appointed (2 pages) |
24 April 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
24 April 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | Ad 21/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | Ad 21/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Secretary resigned (1 page) |
21 June 2004 | Incorporation (16 pages) |
21 June 2004 | Incorporation (16 pages) |