Hampstead
London
NW3 6RH
Secretary Name | Warwick Consultancy Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 September 2006(1 year, 5 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 19 March 2024) |
Correspondence Address | 69-85 Tabernacle Street London EC2A 4RR |
Director Name | Mr Troels Bugge Henriksen |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Danish,British |
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bagley Cottage Spring Copse Oxford Oxfordshire OX1 5BJ |
Secretary Name | Martin Christopher Owen Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Purcombe Farmhouse Whitchurch Canonicorum Bridport Dorset DT6 6RL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
1 at £1 | Robin Matthew Klein & Hanna Klein 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £776,140 |
Cash | £699,098 |
Current Liabilities | £66,316 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
23 February 2021 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
---|---|
6 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
4 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
4 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
7 August 2017 | Registered office address changed from Cardiff House 2nd Floor Tilling Road London NW2 1LJ to 727-729 High Road London N12 0BP on 7 August 2017 (1 page) |
7 August 2017 | Registered office address changed from Cardiff House 2nd Floor Tilling Road London NW2 1LJ to 727-729 High Road London N12 0BP on 7 August 2017 (1 page) |
5 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
5 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
8 May 2015 | Sub-division of shares on 4 April 2015 (4 pages) |
8 May 2015 | Sub-division of shares on 4 April 2015 (4 pages) |
8 May 2015 | Sub-division of shares on 4 April 2015 (4 pages) |
22 April 2015 | Change of share class name or designation (1 page) |
22 April 2015 | Statement of company's objects (1 page) |
22 April 2015 | Resolutions
|
22 April 2015 | Statement of company's objects (1 page) |
22 April 2015 | Resolutions
|
22 April 2015 | Change of share class name or designation (1 page) |
9 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
16 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
20 May 2011 | Registered office address changed from 2Nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR on 20 May 2011 (1 page) |
20 May 2011 | Registered office address changed from 2Nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR on 20 May 2011 (1 page) |
6 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
8 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
8 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
7 April 2010 | Secretary's details changed for Warwick Consultancy Services Limited on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Secretary's details changed for Warwick Consultancy Services Limited on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Secretary's details changed for Warwick Consultancy Services Limited on 7 April 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
1 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
1 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
25 November 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
4 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
4 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
21 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
21 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
23 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
17 October 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
17 October 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
20 September 2006 | New secretary appointed (1 page) |
20 September 2006 | New secretary appointed (1 page) |
19 September 2006 | Return made up to 01/04/06; full list of members (2 pages) |
19 September 2006 | Return made up to 01/04/06; full list of members (2 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: windrush house, windrush park witney oxon OX29 7DX (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: windrush house, windrush park witney oxon OX29 7DX (1 page) |
10 August 2006 | Company name changed retail variations services limit ed\certificate issued on 10/08/06 (3 pages) |
10 August 2006 | Company name changed retail variations services limit ed\certificate issued on 10/08/06 (3 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Secretary resigned (1 page) |
1 July 2005 | Accounting reference date shortened from 30/04/06 to 28/02/06 (1 page) |
1 July 2005 | Accounting reference date shortened from 30/04/06 to 28/02/06 (1 page) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
1 April 2005 | Incorporation (17 pages) |
1 April 2005 | Incorporation (17 pages) |