Chessington Avenue
London
N3 3DP
Secretary Name | David Chaim Kosky |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Green Lane Edgware Middlesex HA8 7PX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Dependable Homes LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £2,708 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
25 October 2023 | Confirmation statement made on 25 October 2023 with updates (4 pages) |
---|---|
25 October 2023 | Statement of capital following an allotment of shares on 25 October 2023
|
5 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
11 May 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
21 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
15 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
24 June 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
29 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
9 June 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
20 August 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
1 August 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
31 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
22 May 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
22 May 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
6 September 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
11 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker Chartered Accountants 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27-29 Glasshouse Street London W1B 5DF on 27 October 2014 (1 page) |
27 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker Chartered Accountants 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27-29 Glasshouse Street London W1B 5DF on 27 October 2014 (1 page) |
4 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
22 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
25 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 March 2011 | Termination of appointment of David Kosky as a secretary (1 page) |
7 March 2011 | Termination of appointment of David Kosky as a secretary (1 page) |
18 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
3 August 2009 | Registered office changed on 03/08/2009 from c/o thorne lancaster parker accountants, 8TH floor aldwych house, 81 aldwych london WC2B 4HN (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from c/o thorne lancaster parker accountants, 8TH floor aldwych house, 81 aldwych london WC2B 4HN (1 page) |
3 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 December 2008 | Return made up to 28/07/08; full list of members (3 pages) |
23 December 2008 | Return made up to 28/07/08; full list of members (3 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: 172 greenford road harrow middx HA1 3QZ (1 page) |
4 February 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
4 February 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: 172 greenford road harrow middx HA1 3QZ (1 page) |
16 January 2008 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
16 January 2008 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
10 September 2007 | Return made up to 28/07/07; no change of members (6 pages) |
10 September 2007 | Return made up to 28/07/07; no change of members (6 pages) |
24 May 2007 | Registered office changed on 24/05/07 from: c/o ambassador house 2 cavendish avenue harrow middlesex HA1 3RW (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: c/o ambassador house 2 cavendish avenue harrow middlesex HA1 3RW (1 page) |
1 May 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
1 May 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
9 August 2006 | Return made up to 28/07/06; full list of members (6 pages) |
9 August 2006 | Return made up to 28/07/06; full list of members (6 pages) |
23 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
23 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
23 November 2005 | Return made up to 28/07/05; full list of members (6 pages) |
23 November 2005 | Return made up to 28/07/05; full list of members (6 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | New secretary appointed (2 pages) |
28 July 2004 | Incorporation (16 pages) |
28 July 2004 | Incorporation (16 pages) |