London
N16 5HN
Secretary Name | Mrs Miriyam Yita Getter |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 2005(1 week, 2 days after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Fairholt Road London N16 5HN |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Chiel Getter 50.00% Ordinary |
---|---|
1 at £1 | Mrs Miriyam Yita Getter 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £408,807 |
Cash | £3,097 |
Current Liabilities | £213,284 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 March |
Latest Return | 11 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (5 months from now) |
17 November 2005 | Delivered on: 24 November 2005 Persons entitled: Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: £350,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 103 cranwich road stoke newington london all proceeds of any insurances effected in respect of the property, the goodwill of any business carried on by the borrower in and from the property floating charge undertaking and all property and assets. See the mortgage charge document for full details. Outstanding |
---|
19 January 2024 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
18 December 2023 | Previous accounting period shortened from 25 March 2023 to 24 March 2023 (1 page) |
12 October 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
30 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
9 November 2022 | Confirmation statement made on 11 September 2022 with no updates (3 pages) |
22 February 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
22 November 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
12 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
17 November 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
19 February 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 December 2019 | Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page) |
12 September 2019 | Cessation of Miriyam Yita Getter as a person with significant control on 11 September 2019 (1 page) |
12 September 2019 | Confirmation statement made on 11 September 2019 with updates (4 pages) |
12 September 2019 | Change of details for Mr Chiel Getter as a person with significant control on 11 September 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 July 2017 | Notification of Chiel Getter as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Miriyam Yita Getter as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
20 July 2017 | Notification of Chiel Getter as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Miriyam Yita Getter as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 March 2017 | Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page) |
15 March 2017 | Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page) |
19 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
19 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
22 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
16 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
28 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
17 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
21 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
13 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
23 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
25 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Previous accounting period extended from 30 March 2012 to 31 March 2012 (1 page) |
29 May 2012 | Previous accounting period extended from 30 March 2012 to 31 March 2012 (1 page) |
16 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
24 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
9 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 July 2009 | Return made up to 25/07/09; full list of members (3 pages) |
30 July 2009 | Return made up to 25/07/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 July 2008 | Return made up to 25/07/08; full list of members (3 pages) |
25 July 2008 | Return made up to 25/07/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
30 July 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
30 July 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
2 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
27 February 2007 | Secretary's particulars changed (1 page) |
27 February 2007 | Secretary's particulars changed (1 page) |
4 August 2006 | Return made up to 25/07/06; full list of members (3 pages) |
4 August 2006 | Return made up to 25/07/06; full list of members (3 pages) |
24 November 2005 | Particulars of mortgage/charge (3 pages) |
24 November 2005 | Particulars of mortgage/charge (3 pages) |
16 August 2005 | Registered office changed on 16/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
16 August 2005 | New secretary appointed (2 pages) |
16 August 2005 | New director appointed (3 pages) |
16 August 2005 | New secretary appointed (2 pages) |
16 August 2005 | Registered office changed on 16/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
16 August 2005 | New director appointed (3 pages) |
5 August 2005 | Secretary resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Secretary resigned (1 page) |
25 July 2005 | Incorporation (14 pages) |
25 July 2005 | Incorporation (14 pages) |