London
W10 6JR
Secretary Name | Sefa Gohoho |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Minstrel Court Hendon Central NW4 4XJ |
Secretary Name | Lucraft Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2006(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 May 2009) |
Correspondence Address | Ground Floor 19 New Road Brighton East Sussex BN1 1EY |
Secretary Name | Unicroft Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2011(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 June 2020) |
Correspondence Address | 506 Kingsbury Road London NW9 9HE |
Website | evamenz.com |
---|---|
Telephone | 020 71005175 |
Telephone region | London |
Registered Address | Flat 9 63 Bassett Road London W10 6JR |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | St. Helen's |
Built Up Area | Greater London |
100 at £1 | Eva Menz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,315 |
Cash | £125,541 |
Current Liabilities | £162,511 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 22 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 5 September 2023 (overdue) |
23 September 2008 | Delivered on: 30 September 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
18 August 2023 | Voluntary strike-off action has been suspended (1 page) |
---|---|
8 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2023 | Application to strike the company off the register (1 page) |
19 January 2023 | Accounts for a small company made up to 31 August 2022 (10 pages) |
20 September 2022 | Registered office address changed from Unit 16 18 All Saints Road London W11 1HH England to Flat 9 63 Bassett Road London W10 6JR on 20 September 2022 (1 page) |
25 August 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
8 February 2022 | Change of details for Eva Menz as a person with significant control on 4 February 2022 (2 pages) |
8 February 2022 | Director's details changed for Miss Eva Menz on 4 February 2022 (2 pages) |
8 February 2022 | Registered office address changed from Unit 13 18 All Saints Road London W11 1HH England to Unit 16 18 All Saints Road London W11 1HH on 8 February 2022 (1 page) |
16 December 2021 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
2 September 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
14 January 2021 | Change of details for Eva Menz as a person with significant control on 2 November 2020 (2 pages) |
14 January 2021 | Director's details changed for Miss Eva Menz on 2 November 2020 (2 pages) |
2 November 2020 | Registered office address changed from Unit 11 Latimer Road London W10 6RQ England to Unit 13 18 All Saints Road London W11 1HH on 2 November 2020 (1 page) |
28 October 2020 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
28 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
15 June 2020 | Termination of appointment of Unicroft Associates Ltd as a secretary on 15 June 2020 (1 page) |
4 December 2019 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
28 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
4 September 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
4 September 2018 | Change of details for Eva Menz as a person with significant control on 4 September 2018 (2 pages) |
4 September 2018 | Director's details changed for Eva Menz on 4 September 2018 (2 pages) |
4 July 2018 | Satisfaction of charge 1 in full (1 page) |
18 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
6 October 2017 | Registered office address changed from 21 Brewster Gardens London W10 6AQ England to Unit 11 Latimer Road London W10 6RQ on 6 October 2017 (1 page) |
6 October 2017 | Registered office address changed from 21 Brewster Gardens London W10 6AQ England to Unit 11 Latimer Road London W10 6RQ on 6 October 2017 (1 page) |
6 October 2017 | Change of details for Eva Menz as a person with significant control on 6 October 2017 (2 pages) |
6 October 2017 | Change of details for Eva Menz as a person with significant control on 6 October 2017 (2 pages) |
27 September 2017 | Director's details changed for Eva Menz on 7 September 2015 (2 pages) |
27 September 2017 | Director's details changed for Eva Menz on 7 September 2015 (2 pages) |
27 September 2017 | Registered office address changed from Unit 11 Latimer Road London W10 6RQ to 21 Brewster Gardens London W10 6AQ on 27 September 2017 (1 page) |
27 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
27 September 2017 | Registered office address changed from Unit 11 Latimer Road London W10 6RQ to 21 Brewster Gardens London W10 6AQ on 27 September 2017 (1 page) |
27 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
23 September 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
15 January 2016 | Amended total exemption small company accounts made up to 31 August 2015 (5 pages) |
15 January 2016 | Amended total exemption small company accounts made up to 31 August 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
10 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
14 May 2015 | Registered office address changed from 4-6 Canfield Place London NW6 3BT to Unit 11 Latimer Road London W10 6RQ on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from 4-6 Canfield Place London NW6 3BT to Unit 11 Latimer Road London W10 6RQ on 14 May 2015 (1 page) |
4 December 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
10 June 2014 | Registered office address changed from C/O Accounts & Legal Grand Union House 20 Kentish Town Road Camden London NW1 9NX England on 10 June 2014 (1 page) |
10 June 2014 | Registered office address changed from C/O Accounts & Legal Grand Union House 20 Kentish Town Road Camden London NW1 9NX England on 10 June 2014 (1 page) |
1 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
25 February 2014 | Registered office address changed from 506 Kingsbury Road London NW9 9HE United Kingdom on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from 506 Kingsbury Road London NW9 9HE United Kingdom on 25 February 2014 (1 page) |
1 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
23 September 2013 | Statement of capital following an allotment of shares on 21 August 2013
|
23 September 2013 | Statement of capital following an allotment of shares on 21 August 2013
|
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
20 September 2012 | Director's details changed for Eva Menz on 23 August 2011 (2 pages) |
20 September 2012 | Director's details changed for Eva Menz on 23 August 2011 (2 pages) |
20 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
20 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
7 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Appointment of Unicroft Associates Ltd as a secretary (2 pages) |
7 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Appointment of Unicroft Associates Ltd as a secretary (2 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
10 March 2011 | Registered office address changed from First Floor 45 Monmouth Street London WC2H 9DG United Kingdom on 10 March 2011 (1 page) |
10 March 2011 | Registered office address changed from First Floor 45 Monmouth Street London WC2H 9DG United Kingdom on 10 March 2011 (1 page) |
5 October 2010 | Amended accounts made up to 31 August 2009 (7 pages) |
5 October 2010 | Amended accounts made up to 31 August 2009 (7 pages) |
26 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Director's details changed for Eva Menz on 22 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Eva Menz on 22 August 2010 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
2 March 2010 | Registered office address changed from 78a York Mansions Prince of Wales Drive London SW11 4BW on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from 78a York Mansions Prince of Wales Drive London SW11 4BW on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from 78a York Mansions Prince of Wales Drive London SW11 4BW on 2 March 2010 (1 page) |
28 August 2009 | Return made up to 22/08/09; full list of members (3 pages) |
28 August 2009 | Return made up to 22/08/09; full list of members (3 pages) |
22 May 2009 | Appointment terminated secretary lucraft secretarial LIMITED (1 page) |
22 May 2009 | Director and secretary appointed hogbens dunphy secretaries LTD logged form (2 pages) |
22 May 2009 | Appointment terminated secretary lucraft secretarial LIMITED (1 page) |
22 May 2009 | Director and secretary appointed hogbens dunphy secretaries LTD logged form (2 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
24 November 2008 | Return made up to 22/08/08; full list of members (3 pages) |
24 November 2008 | Return made up to 22/08/08; full list of members (3 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
6 November 2007 | Return made up to 22/08/07; full list of members (2 pages) |
6 November 2007 | Return made up to 22/08/07; full list of members (2 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
23 November 2006 | Return made up to 22/08/06; full list of members (6 pages) |
23 November 2006 | Secretary resigned (1 page) |
23 November 2006 | Secretary resigned (1 page) |
23 November 2006 | New secretary appointed (1 page) |
23 November 2006 | New secretary appointed (1 page) |
23 November 2006 | Return made up to 22/08/06; full list of members (6 pages) |
14 November 2006 | Ad 20/09/06-30/09/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
14 November 2006 | Ad 20/09/06-30/09/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
2 May 2006 | Company name changed eva menz design solutions limite d\certificate issued on 29/04/06 (2 pages) |
2 May 2006 | Company name changed eva menz design solutions limite d\certificate issued on 29/04/06 (2 pages) |
22 August 2005 | Incorporation (12 pages) |
22 August 2005 | Incorporation (12 pages) |