Cornwall Avenue
London
N3 1LF
Director Name | Jessica Barnett |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 March 2016(10 years, 8 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Mr Alexander Rael Barnett |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2021(16 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Secretary Name | Mr Morris Gil Greenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Mitchell Barnett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£50,757 |
Cash | £1,273 |
Current Liabilities | £184,530 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 4 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (6 months from now) |
28 February 2020 | Delivered on: 3 March 2020 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 2 chapel market, london, N1 9EZ and registered at the land registry with title absolute under title number LN89133. Outstanding |
---|
28 August 2020 | Confirmation statement made on 2 August 2020 with updates (5 pages) |
---|---|
21 August 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
12 August 2020 | Director's details changed for Jessica Barnett on 12 August 2020 (2 pages) |
3 March 2020 | Registration of charge 055258280001, created on 28 February 2020 (28 pages) |
20 January 2020 | Director's details changed for Mitchell Colin Barnett on 1 October 2009 (2 pages) |
20 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
20 August 2019 | Director's details changed for Mitchell Barnett on 1 January 2019 (2 pages) |
23 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
20 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
17 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
4 September 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
4 September 2017 | Change of details for Jessica Barnett as a person with significant control on 1 August 2017 (2 pages) |
4 September 2017 | Change of details for Jessica Barnett as a person with significant control on 1 August 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
1 September 2017 | Director's details changed for Jessica Barnett on 1 August 2017 (2 pages) |
1 September 2017 | Director's details changed for Jessica Barnett on 1 August 2017 (2 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
17 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 March 2016 | Appointment of Jessica Barnett as a director on 29 March 2016 (2 pages) |
31 March 2016 | Appointment of Jessica Barnett as a director on 29 March 2016 (2 pages) |
18 February 2016 | Termination of appointment of Morris Gil Greenberg as a secretary on 18 February 2016 (1 page) |
18 February 2016 | Termination of appointment of Morris Gil Greenberg as a secretary on 18 February 2016 (1 page) |
30 October 2015 | Company name changed R.klebb LIMITED\certificate issued on 30/10/15
|
30 October 2015 | Company name changed R.klebb LIMITED\certificate issued on 30/10/15
|
20 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
9 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
17 February 2015 | Company name changed blitzspirit LIMITED\certificate issued on 17/02/15
|
17 February 2015 | Company name changed blitzspirit LIMITED\certificate issued on 17/02/15
|
16 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
12 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
9 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
22 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
6 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Director's details changed for Mitchell Barnett on 1 August 2010 (2 pages) |
6 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Director's details changed for Mitchell Barnett on 1 August 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Morris Gil Greenberg on 1 August 2010 (1 page) |
6 August 2010 | Secretary's details changed for Morris Gil Greenberg on 1 August 2010 (1 page) |
6 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Secretary's details changed for Morris Gil Greenberg on 1 August 2010 (1 page) |
6 August 2010 | Director's details changed for Mitchell Barnett on 1 August 2010 (2 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
6 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
6 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
13 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
13 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
26 November 2007 | Return made up to 02/08/07; full list of members (2 pages) |
26 November 2007 | Return made up to 02/08/07; full list of members (2 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
1 September 2006 | Return made up to 02/08/06; full list of members (2 pages) |
1 September 2006 | Return made up to 02/08/06; full list of members (2 pages) |
2 August 2005 | Incorporation (17 pages) |
2 August 2005 | Incorporation (17 pages) |