Edgware
Middlesex
HA8 8EA
Director Name | Mr Marc Zachary Samuel |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2005(2 weeks, 5 days after company formation) |
Appointment Duration | 18 years, 12 months |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 3 Oakleigh Gardens Edgware Middlesex HA8 8EA |
Secretary Name | Deborah Adelle Samuel |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 2005(2 weeks, 5 days after company formation) |
Appointment Duration | 18 years, 12 months |
Role | Events Co Ordinator |
Country of Residence | England |
Correspondence Address | 3 Oakleigh Gardens Edgware Middlesex HA8 8EA |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Telephone | 020 89580232 |
---|---|
Telephone region | London |
Registered Address | 3 Oakleigh Gardens Edgware Middlesex HA8 8EA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £20,753 |
Cash | £19,367 |
Current Liabilities | £9,234 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
22 November 2023 | Confirmation statement made on 22 November 2023 with updates (4 pages) |
---|---|
21 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
3 May 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
12 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
27 April 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
3 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
26 April 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
2 October 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
27 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
24 April 2020 | Notification of Deborah Adelle Samuel as a person with significant control on 1 April 2020 (2 pages) |
13 January 2020 | Micro company accounts made up to 31 March 2019 (4 pages) |
27 April 2019 | Confirmation statement made on 21 April 2019 with updates (3 pages) |
20 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
17 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
18 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
23 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
26 April 2010 | Director's details changed for Deborah Adelle Samuel on 31 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Deborah Adelle Samuel on 31 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Marc Zachary Samuel on 31 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Marc Zachary Samuel on 31 March 2010 (2 pages) |
26 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
17 June 2008 | Return made up to 21/04/08; full list of members (4 pages) |
17 June 2008 | Return made up to 21/04/08; full list of members (4 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
26 April 2007 | Return made up to 21/04/07; full list of members (2 pages) |
26 April 2007 | Return made up to 21/04/07; full list of members (2 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
3 February 2007 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
3 February 2007 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
15 May 2006 | Return made up to 21/04/06; full list of members (2 pages) |
15 May 2006 | Return made up to 21/04/06; full list of members (2 pages) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | New secretary appointed;new director appointed (2 pages) |
25 May 2005 | Registered office changed on 25/05/05 from: 31 corsham street london N1 6DR (1 page) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | New secretary appointed;new director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | Registered office changed on 25/05/05 from: 31 corsham street london N1 6DR (1 page) |
16 May 2005 | Company name changed astonkemp LIMITED\certificate issued on 16/05/05 (2 pages) |
16 May 2005 | Company name changed astonkemp LIMITED\certificate issued on 16/05/05 (2 pages) |
21 April 2005 | Incorporation (17 pages) |
21 April 2005 | Incorporation (17 pages) |