468 Church Lane
London
NW9 8UA
Secretary Name | Stephen Gold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 High Firs Gills Hill Radlett Hertfordshire WD7 8BH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Duboff & Co Kingsbury House 468 Church Lane London NW9 8UA |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Martin Yates & Susan Victoria Yates 33.33% Ordinary |
---|---|
1 at £1 | K. Lacey 16.67% Ordinary |
1 at £1 | Lee Morley 16.67% Ordinary |
1 at £1 | N. Coggan 16.67% Ordinary |
1 at £1 | R.a. Ellis 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
31 October 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
---|---|
4 May 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
23 June 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
9 May 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
15 November 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
13 May 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
8 July 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
8 July 2020 | Registered office address changed from 33-35 Daws Lane London NW7 4SD England to C/O Duboff & Co Kingsbury House 468 Church Lane London NW9 8UA on 8 July 2020 (1 page) |
6 May 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
28 September 2019 | Total exemption full accounts made up to 31 January 2019 (2 pages) |
7 April 2019 | Confirmation statement made on 30 March 2019 with updates (5 pages) |
24 October 2018 | Total exemption full accounts made up to 31 January 2018 (2 pages) |
30 March 2018 | Confirmation statement made on 30 March 2018 with updates (4 pages) |
10 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 January 2017 (2 pages) |
27 September 2017 | Total exemption full accounts made up to 31 January 2017 (2 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
5 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
13 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
2 October 2015 | Registered office address changed from C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ to 33-35 Daws Lane London NW7 4SD on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ to 33-35 Daws Lane London NW7 4SD on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ to 33-35 Daws Lane London NW7 4SD on 2 October 2015 (1 page) |
17 February 2015 | Registered office address changed from 176a High Street Barnet Hertfordshire EN5 5SZ to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 17 February 2015 (1 page) |
17 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Director's details changed for Laurence Julian Elton on 1 January 2015 (2 pages) |
17 February 2015 | Director's details changed for Laurence Julian Elton on 1 January 2015 (2 pages) |
17 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Registered office address changed from 176a High Street Barnet Hertfordshire EN5 5SZ to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 17 February 2015 (1 page) |
17 February 2015 | Director's details changed for Laurence Julian Elton on 1 January 2015 (2 pages) |
17 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
6 February 2015 | Registered office address changed from Suite 2 Fountain House 1 a Elm Park Stanmore Middx HA7 4AU to 176a High Street Barnet Hertfordshire EN5 5SZ on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from Suite 2 Fountain House 1 a Elm Park Stanmore Middx HA7 4AU to 176a High Street Barnet Hertfordshire EN5 5SZ on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from Suite 2 Fountain House 1 a Elm Park Stanmore Middx HA7 4AU to 176a High Street Barnet Hertfordshire EN5 5SZ on 6 February 2015 (1 page) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
1 October 2014 | Termination of appointment of Stephen Gold as a secretary on 30 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Stephen Gold as a secretary on 30 September 2014 (1 page) |
6 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
4 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
3 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
3 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
3 February 2010 | Director's details changed for Laurence Julian Elton on 8 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Laurence Julian Elton on 8 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Laurence Julian Elton on 8 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
23 February 2009 | Return made up to 09/01/09; full list of members (4 pages) |
23 February 2009 | Return made up to 09/01/09; full list of members (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
27 August 2008 | Return made up to 09/01/08; full list of members (4 pages) |
27 August 2008 | Return made up to 09/01/08; full list of members (4 pages) |
12 November 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
12 November 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
28 June 2007 | Registered office changed on 28/06/07 from: 34-36 victoria road retford nottinghamshire DN22 7DQ (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: 34-36 victoria road retford nottinghamshire DN22 7DQ (1 page) |
12 June 2007 | Return made up to 09/01/07; full list of members (6 pages) |
12 June 2007 | Return made up to 09/01/07; full list of members (6 pages) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | New director appointed (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | New secretary appointed (1 page) |
3 February 2006 | New secretary appointed (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | New director appointed (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
9 January 2006 | Incorporation (16 pages) |
9 January 2006 | Incorporation (16 pages) |