Radlett
Herts
WD7 7LS
Secretary Name | Isabella Kahn |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 August 2005(1 week, 3 days after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Correspondence Address | White Lodge 36 Wolsey Road Northwood Middlesex HA6 2EN |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 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 | 15 August 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Handel House 95 High Street Edgware HA8 7DB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Mr Paul Damian Kahn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,401 |
Cash | £56,783 |
Current Liabilities | £23,382 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months, 1 week from now) |
18 September 2020 | Unaudited abridged accounts made up to 30 September 2019 (5 pages) |
---|---|
17 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
23 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
24 May 2019 | Unaudited abridged accounts made up to 30 September 2018 (5 pages) |
4 March 2019 | Amended accounts made up to 30 September 2017 (5 pages) |
25 September 2018 | Director's details changed for Mr Paul Damian Kahn on 25 September 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
17 April 2018 | Change of details for Mr Paul Damian Kahn as a person with significant control on 17 April 2018 (2 pages) |
17 April 2018 | Registered office address changed from C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT to Handel House 95 High Street Edgware HA8 7DB on 17 April 2018 (1 page) |
17 August 2017 | Confirmation statement made on 15 August 2017 with updates (5 pages) |
17 August 2017 | Confirmation statement made on 15 August 2017 with updates (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
10 October 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
17 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
10 January 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
10 January 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 September 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
30 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
30 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
23 June 2014 | Registered office address changed from Handel House 95 High Street Edgware Middlesex HA8 7DB England on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from Handel House 95 High Street Edgware Middlesex HA8 7DB England on 23 June 2014 (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
16 September 2013 | Registered office address changed from 27 Garden City Edgware Middlesex HA8 7NQ on 16 September 2013 (1 page) |
16 September 2013 | Registered office address changed from 27 Garden City Edgware Middlesex HA8 7NQ on 16 September 2013 (1 page) |
15 January 2013 | Amended accounts made up to 31 March 2011 (2 pages) |
15 January 2013 | Amended accounts made up to 31 March 2011 (2 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (3 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (3 pages) |
16 October 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
20 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
20 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Total exemption full accounts made up to 31 March 2010 (3 pages) |
9 September 2010 | Total exemption full accounts made up to 31 March 2010 (3 pages) |
8 February 2010 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
8 February 2010 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
23 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
23 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
18 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
18 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
5 February 2008 | Interim accounts made up to 31 March 2007 (2 pages) |
5 February 2008 | Interim accounts made up to 31 March 2007 (2 pages) |
4 October 2007 | Total exemption full accounts made up to 31 August 2006 (3 pages) |
4 October 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
4 October 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
4 October 2007 | Total exemption full accounts made up to 31 August 2006 (3 pages) |
6 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
6 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
14 September 2006 | Return made up to 15/08/06; full list of members (6 pages) |
14 September 2006 | Return made up to 15/08/06; full list of members (6 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
7 September 2005 | New secretary appointed (2 pages) |
7 September 2005 | Registered office changed on 07/09/05 from: 27 garden city edgware middlesex HA8 7NQ (1 page) |
7 September 2005 | Ad 15/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 September 2005 | Ad 15/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 September 2005 | New secretary appointed (2 pages) |
7 September 2005 | Registered office changed on 07/09/05 from: 27 garden city edgware middlesex HA8 7NQ (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
15 August 2005 | Incorporation (18 pages) |
15 August 2005 | Incorporation (18 pages) |