London
N3 1YH
Secretary Name | Mr Nicholas John Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Wentworth Park London N3 1YH |
Director Name | Barbara Joanne Winter |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 2004(same day as company formation) |
Role | Writer |
Correspondence Address | 4251 Parklawn 9 Edina 55435 |
Director Name | Niki Lee Hignett |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11b Crouch Hill London N4 4AP |
Registered Address | 88 Lichfield Grove C/O Nccs Associates Ltd 88 Lichfield Grove London N3 2JN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,736 |
Cash | £3,958 |
Current Liabilities | £3,662 |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 2 November 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 02 February |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months from now) |
8 January 2024 | Confirmation statement made on 16 December 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
26 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
19 May 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
3 January 2022 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
29 July 2021 | Registered office address changed from 66 Stanmer Villas Brighton BN1 7HN to 88 Lichfield Grove C/O Nccs Associates Ltd 88 Lichfield Grove London N3 2JN on 29 July 2021 (1 page) |
4 March 2021 | Total exemption full accounts made up to 31 January 2021 (4 pages) |
16 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
23 April 2020 | Total exemption full accounts made up to 31 January 2020 (4 pages) |
16 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
3 April 2019 | Total exemption full accounts made up to 31 January 2019 (4 pages) |
18 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
20 July 2018 | Total exemption full accounts made up to 31 January 2018 (4 pages) |
19 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
11 May 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
11 May 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
19 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
16 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
10 March 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
17 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
30 June 2014 | Termination of appointment of Niki Hignett as a director (1 page) |
30 June 2014 | Termination of appointment of Niki Hignett as a director (1 page) |
5 May 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
5 May 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
17 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
10 April 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
19 December 2012 | Registered office address changed from 66 Stanmer Villas Brighton BN1 7HN United Kingdom on 19 December 2012 (1 page) |
19 December 2012 | Registered office address changed from 66 Stanmer Villas Brighton BN1 7HN United Kingdom on 19 December 2012 (1 page) |
19 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Registered office address changed from C/O Roxy Grimshaw Accountancy Ltd 7 Stanmer Villas Brighton BN1 7HQ United Kingdom on 19 December 2012 (1 page) |
19 December 2012 | Registered office address changed from C/O Roxy Grimshaw Accountancy Ltd 7 Stanmer Villas Brighton BN1 7HQ United Kingdom on 19 December 2012 (1 page) |
19 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Amended accounts made up to 31 January 2012 (3 pages) |
22 June 2012 | Amended accounts made up to 31 January 2012 (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
6 February 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
27 July 2011 | Registered office address changed from 11B Crouch Hill London N4 4AP England on 27 July 2011 (1 page) |
27 July 2011 | Registered office address changed from 11B Crouch Hill London N4 4AP England on 27 July 2011 (1 page) |
19 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
19 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
23 April 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
12 April 2010 | Registered office address changed from 41 Highwood Drive Marlow Bucks SL7 3PU on 12 April 2010 (1 page) |
12 April 2010 | Registered office address changed from 41 Highwood Drive Marlow Bucks SL7 3PU on 12 April 2010 (1 page) |
1 February 2010 | Director's details changed for Niki Lee Hignett on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Nicholas John Williams on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Nicholas John Williams on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Nicholas John Williams on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Niki Lee Hignett on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Niki Lee Hignett on 1 February 2010 (2 pages) |
8 June 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
8 June 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
22 December 2008 | Return made up to 16/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 16/12/08; full list of members (4 pages) |
5 June 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
5 June 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
20 December 2007 | Return made up to 16/12/07; full list of members (3 pages) |
20 December 2007 | Return made up to 16/12/07; full list of members (3 pages) |
18 May 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
18 May 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
21 January 2007 | Return made up to 16/12/06; change of members (7 pages) |
21 January 2007 | Return made up to 16/12/06; change of members (7 pages) |
1 December 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
1 December 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
1 August 2006 | Accounting reference date extended from 31/12/05 to 02/02/06 (1 page) |
1 August 2006 | Accounting reference date extended from 31/12/05 to 02/02/06 (1 page) |
6 June 2006 | Company name changed dreambuilders community LIMITED\certificate issued on 06/06/06 (2 pages) |
6 June 2006 | Company name changed dreambuilders community LIMITED\certificate issued on 06/06/06 (2 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
25 January 2006 | Return made up to 16/12/05; full list of members (7 pages) |
25 January 2006 | Return made up to 16/12/05; full list of members (7 pages) |
16 December 2004 | Incorporation (11 pages) |
16 December 2004 | Incorporation (11 pages) |