London
N12 0BP
Director Name | Mr Marc Blumenthal |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2005(7 months, 1 week after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat 5 6 Lancaster Drive London NW3 4HA |
Director Name | Graeme Michael Burnham |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Sandringham Road London NW11 9DR |
Director Name | Peter David Kronson |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 87 Gloucester Avenue London NW1 8LB |
Director Name | Mr Simon Solomon Minitzer |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 July 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 April 2012) |
Role | Chartered Accountant |
Country of Residence | Israel |
Correspondence Address | 26e Upper Park Road London NW3 2UT |
Website | www.inkstone.co.uk |
---|
Registered Address | Flat 5 6 Lancaster Drive London NW3 4HA |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
100 at £1 | Marc Blumenthal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£117,733 |
Cash | £5,353 |
Current Liabilities | £3,552 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 26 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 1 week from now) |
27 February 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
---|---|
26 January 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
14 September 2022 | Termination of appointment of Peter David Kronson as a director on 14 September 2022 (1 page) |
13 September 2022 | Secretary's details changed for Mr Harry Jerome Glasstone on 13 September 2022 (1 page) |
28 February 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
18 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
21 April 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
25 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
10 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
26 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
15 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
26 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
12 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
6 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
9 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
21 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
26 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
30 May 2013 | Registered office address changed from Flat 5 6 Lancaster Drive London NW3 4HA England on 30 May 2013 (1 page) |
30 May 2013 | Registered office address changed from Flat 5 6 Lancaster Drive London NW3 4HA England on 30 May 2013 (1 page) |
29 May 2013 | Registered office address changed from 2Nd Floor, Cardiff House Tilling Road London NW2 1LJ on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from 2Nd Floor, Cardiff House Tilling Road London NW2 1LJ on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from Flat 5 6 Lancaster Drive London NW3 4HA England on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from Flat 5 6 Lancaster Drive London NW3 4HA England on 29 May 2013 (1 page) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Termination of appointment of Simon Minitzer as a director (1 page) |
4 May 2012 | Termination of appointment of Simon Minitzer as a director (1 page) |
30 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
11 May 2011 | Director's details changed for Mr Simon Solomon Minitzer on 11 May 2011 (2 pages) |
11 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Director's details changed for Mr Simon Solomon Minitzer on 11 May 2011 (2 pages) |
11 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
31 January 2011 | Director's details changed for Mr Simon Solomon Minitzer on 23 January 2011 (2 pages) |
31 January 2011 | Director's details changed for Mr Simon Solomon Minitzer on 23 January 2011 (2 pages) |
18 June 2010 | Director's details changed for Peter David Kronson on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Peter David Kronson on 1 October 2009 (2 pages) |
18 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Peter David Kronson on 1 October 2009 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
19 June 2009 | Return made up to 03/05/09; full list of members (4 pages) |
19 June 2009 | Return made up to 03/05/09; full list of members (4 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
6 June 2008 | Return made up to 03/05/08; full list of members (4 pages) |
6 June 2008 | Return made up to 03/05/08; full list of members (4 pages) |
16 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
16 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Return made up to 03/05/07; full list of members (3 pages) |
15 August 2007 | Return made up to 03/05/07; full list of members (3 pages) |
15 August 2007 | Director's particulars changed (1 page) |
22 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
13 June 2006 | Return made up to 03/05/06; full list of members (3 pages) |
13 June 2006 | Return made up to 03/05/06; full list of members (3 pages) |
19 January 2006 | Secretary's particulars changed (1 page) |
19 January 2006 | Secretary's particulars changed (1 page) |
16 January 2006 | New director appointed (1 page) |
16 January 2006 | New director appointed (1 page) |
15 August 2005 | New director appointed (1 page) |
15 August 2005 | New director appointed (1 page) |
7 July 2005 | Director's particulars changed (1 page) |
7 July 2005 | Director's particulars changed (1 page) |
15 June 2005 | New director appointed (1 page) |
15 June 2005 | New director appointed (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Ad 03/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 June 2005 | Ad 03/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 May 2005 | Incorporation (18 pages) |
3 May 2005 | Incorporation (18 pages) |