London
N3 1QN
Director Name | Mr Harry Jerome Glasstone |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2014(9 years, 12 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 727-729 High Road London N12 0BP |
Director Name | Mr Graeme Burnham |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2014(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 727-729 High Road London N12 0BP |
Director Name | Mr Graeme Michael Burnham |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Cardiff House Tilling Road London NW2 1LJ |
Website | completeaccountingsolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84520634 |
Telephone region | London |
Registered Address | 727-729 High Road London N12 0BP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | Harry Jerome Glasstone 51.00% Ordinary |
---|---|
49 at £1 | Graeme Burnham 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £205 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months from now) |
3 March 2017 | Delivered on: 10 March 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
25 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
28 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
25 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
17 August 2017 | Registered office address changed from Second Floor, Cardiff House Tilling Road London NW2 1LJ to 727-729 High Road London N12 0BP on 17 August 2017 (1 page) |
17 August 2017 | Registered office address changed from Second Floor, Cardiff House Tilling Road London NW2 1LJ to 727-729 High Road London N12 0BP on 17 August 2017 (1 page) |
28 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Harry Jerome Glasstone as a person with significant control on 30 June 2016 (2 pages) |
28 June 2017 | Notification of Harry Jerome Glasstone as a person with significant control on 30 June 2016 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
10 March 2017 | Registration of charge 051608670001, created on 3 March 2017 (18 pages) |
10 March 2017 | Registration of charge 051608670001, created on 3 March 2017 (18 pages) |
27 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
27 July 2015 | Statement of capital following an allotment of shares on 31 July 2014
|
27 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Appointment of Mr Graeme Burnham as a director on 31 July 2014 (2 pages) |
27 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Appointment of Mr Graeme Burnham as a director on 31 July 2014 (2 pages) |
27 July 2015 | Statement of capital following an allotment of shares on 31 July 2014
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
9 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
7 July 2014 | Appointment of Mr Harry Jerome Glasstone as a director (2 pages) |
7 July 2014 | Appointment of Mr Harry Jerome Glasstone as a director (2 pages) |
7 July 2014 | Termination of appointment of Graeme Burnham as a director (1 page) |
7 July 2014 | Termination of appointment of Graeme Burnham as a director (1 page) |
7 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
7 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
1 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
10 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
10 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
23 February 2009 | Director's change of particulars / graeme burnham / 17/01/2009 (1 page) |
23 February 2009 | Director's change of particulars / graeme burnham / 17/01/2009 (1 page) |
25 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
25 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
11 June 2008 | Ad 30/06/07-30/06/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
11 June 2008 | Ad 30/06/07-30/06/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
14 August 2007 | Return made up to 23/06/07; full list of members (2 pages) |
14 August 2007 | Return made up to 23/06/07; full list of members (2 pages) |
20 February 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
20 February 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
13 September 2006 | Return made up to 23/06/06; full list of members (2 pages) |
13 September 2006 | Return made up to 23/06/06; full list of members (2 pages) |
5 June 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
5 June 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
19 January 2006 | Secretary's particulars changed (1 page) |
19 January 2006 | Secretary's particulars changed (1 page) |
12 July 2005 | Return made up to 23/06/05; full list of members
|
12 July 2005 | Return made up to 23/06/05; full list of members
|
7 December 2004 | Registered office changed on 07/12/04 from: no 1 africa house 59 sandringham road london NW11 9DR (1 page) |
7 December 2004 | Registered office changed on 07/12/04 from: no 1 africa house 59 sandringham road london NW11 9DR (1 page) |
23 June 2004 | Incorporation (11 pages) |
23 June 2004 | Incorporation (11 pages) |