Kingsbury
London
NW9 0SG
Secretary Name | Daniela Paduraru |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Meadow Way London NW9 0TB |
Secretary Name | Mr Jonathan Victor King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 October 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Olivia Mews Lorraine Park Harrow Middlesex HA3 6BF |
Secretary Name | Bancroft Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2005(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 September 2008) |
Correspondence Address | 35 Nevilles Court Dollis Hill Lane London NW2 6HQ |
Registered Address | Suite 4 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Mr Mihai Paduraru 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £91,508 |
Cash | £52,156 |
Current Liabilities | £149,202 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (5 months from now) |
6 February 2024 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
22 September 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
13 September 2022 | Confirmation statement made on 11 September 2022 with no updates (3 pages) |
17 November 2021 | Change of details for Mr. Mahai Paduraru as a person with significant control on 17 November 2021 (2 pages) |
17 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 October 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
10 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
11 September 2020 | Confirmation statement made on 11 September 2020 with updates (4 pages) |
17 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
2 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 September 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
29 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
15 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
5 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (14 pages) |
27 December 2017 | Notification of Daniela Paduraru as a person with significant control on 19 December 2017 (2 pages) |
27 December 2017 | Notification of Daniela Paduraru as a person with significant control on 19 December 2017 (2 pages) |
19 December 2017 | Change of details for Mr. Mahai Paduraru as a person with significant control on 13 December 2017 (2 pages) |
19 December 2017 | Change of details for Mr. Mahai Paduraru as a person with significant control on 13 December 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 September 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 November 2014 | Termination of appointment of Jonathan Victor King as a secretary on 31 October 2014 (1 page) |
13 November 2014 | Termination of appointment of Jonathan Victor King as a secretary on 31 October 2014 (1 page) |
21 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 August 2012 | Registered office address changed from C/O C/O J. King Suite 4 Stanmore Tower S Church Road Stanmore Middlesex HA7 4AW England on 14 August 2012 (1 page) |
14 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Registered office address changed from C/O C/O J. King Suite 4 Stanmore Tower S Church Road Stanmore Middlesex HA7 4AW England on 14 August 2012 (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
10 March 2011 | Registered office address changed from Suite 9 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW on 10 March 2011 (1 page) |
10 March 2011 | Registered office address changed from Suite 9 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW on 10 March 2011 (1 page) |
16 December 2010 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
16 December 2010 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
13 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Director's details changed for Mihai Cristian Paduraru on 12 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Mihai Cristian Paduraru on 12 August 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
17 August 2009 | Return made up to 12/08/09; full list of members (3 pages) |
17 August 2009 | Return made up to 12/08/09; full list of members (3 pages) |
7 October 2008 | Secretary's change of particulars / bancroft registrars LIMITED / 17/10/2007 (1 page) |
7 October 2008 | Appointment terminated secretary bancroft registrars LIMITED (1 page) |
7 October 2008 | Secretary appointed jonathan victor king (2 pages) |
7 October 2008 | Secretary's change of particulars / bancroft registrars LIMITED / 17/10/2007 (1 page) |
7 October 2008 | Secretary appointed jonathan victor king (2 pages) |
7 October 2008 | Return made up to 12/08/08; full list of members (3 pages) |
7 October 2008 | Return made up to 12/08/08; full list of members (3 pages) |
7 October 2008 | Appointment terminated secretary bancroft registrars LIMITED (1 page) |
30 June 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
30 June 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: lower ground floor 12 seymour street london W1H 7HT (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: lower ground floor 12 seymour street london W1H 7HT (1 page) |
7 September 2007 | Return made up to 12/08/07; full list of members (6 pages) |
7 September 2007 | Return made up to 12/08/07; full list of members (6 pages) |
17 July 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
17 July 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
21 August 2006 | Return made up to 12/08/06; full list of members (6 pages) |
21 August 2006 | Return made up to 12/08/06; full list of members (6 pages) |
6 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Director's particulars changed (1 page) |
26 April 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
26 April 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
1 September 2005 | Return made up to 12/08/05; full list of members (6 pages) |
1 September 2005 | Return made up to 12/08/05; full list of members (6 pages) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: 8 meadow way london NW9 0TB (1 page) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: 8 meadow way london NW9 0TB (1 page) |
10 August 2005 | New secretary appointed (2 pages) |
12 August 2004 | Incorporation (8 pages) |
12 August 2004 | Incorporation (8 pages) |