London
N10 2BU
Director Name | Suzanne Corinna Zoe Hearn |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2007(1 year after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 18 Cecil Road London N10 2BU |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2006(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 | 31 January 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | Wharfedale Accountancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Correspondence Address | 17 Wheatley Avenue Ilkley West Yorkshire LS29 8PT |
Secretary Name | Evans And Evans Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2008(2 years, 9 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 18 March 2024) |
Correspondence Address | Evans & Evans Ltd 24a St. Radigunds Road Dover CT17 0JY |
Registered Address | 18 Cecil Road London N10 2BU |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Alexandra |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £16,863 |
Cash | £41,823 |
Current Liabilities | £25,331 |
Latest Accounts | 22 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
31 January 2024 | Confirmation statement made on 31 January 2024 with updates (4 pages) |
---|---|
22 December 2023 | Previous accounting period shortened from 23 March 2023 to 22 March 2023 (1 page) |
31 January 2023 | Confirmation statement made on 31 January 2023 with updates (5 pages) |
23 December 2022 | Micro company accounts made up to 23 March 2022 (3 pages) |
23 June 2022 | Micro company accounts made up to 23 March 2021 (3 pages) |
22 April 2022 | Statement of capital following an allotment of shares on 31 March 2022
|
23 March 2022 | Current accounting period shortened from 24 March 2021 to 23 March 2021 (1 page) |
31 January 2022 | Confirmation statement made on 31 January 2022 with updates (4 pages) |
23 December 2021 | Previous accounting period shortened from 25 March 2021 to 24 March 2021 (1 page) |
24 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
2 February 2021 | Confirmation statement made on 31 January 2021 with updates (5 pages) |
10 December 2020 | Change of details for Mr Timothy Mithchell as a person with significant control on 10 December 2020 (2 pages) |
10 December 2020 | Change of details for Ms Suzanne Hearne as a person with significant control on 10 December 2020 (2 pages) |
21 May 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
26 March 2020 | Current accounting period shortened from 26 March 2019 to 25 March 2019 (1 page) |
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
27 December 2019 | Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page) |
14 October 2019 | Registered office address changed from Evans and Evans Ltd 24a St. Radigunds Road Dover CT17 0JY England to First Floor 24a St. Radigunds Road Dover CT17 0JY on 14 October 2019 (1 page) |
21 June 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
21 March 2019 | Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page) |
1 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
21 December 2018 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
5 December 2018 | Secretary's details changed for Evans and Evans Limited on 5 December 2018 (1 page) |
28 June 2018 | Micro company accounts made up to 29 March 2017 (2 pages) |
28 March 2018 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
11 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
29 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
29 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
22 December 2017 | Previous accounting period extended from 24 March 2017 to 31 March 2017 (1 page) |
22 December 2017 | Previous accounting period extended from 24 March 2017 to 31 March 2017 (1 page) |
14 June 2017 | Registered office address changed from 14 Marlborough Road Dover Kent CT17 9NB to Evans and Evans Ltd 24a St. Radigunds Road Dover CT17 0JY on 14 June 2017 (1 page) |
14 June 2017 | Registered office address changed from 14 Marlborough Road Dover Kent CT17 9NB to Evans and Evans Ltd 24a St. Radigunds Road Dover CT17 0JY on 14 June 2017 (1 page) |
23 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
24 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
24 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
23 June 2016 | Micro company accounts made up to 31 March 2015 (1 page) |
23 June 2016 | Micro company accounts made up to 31 March 2015 (1 page) |
23 March 2016 | Previous accounting period shortened from 25 March 2015 to 24 March 2015 (1 page) |
23 March 2016 | Previous accounting period shortened from 25 March 2015 to 24 March 2015 (1 page) |
10 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
24 December 2015 | Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page) |
24 December 2015 | Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page) |
24 June 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 March 2015 | Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page) |
24 March 2015 | Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page) |
21 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
21 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
26 December 2014 | Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page) |
26 December 2014 | Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page) |
15 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-22
|
22 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-22
|
22 December 2013 | Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page) |
22 December 2013 | Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page) |
27 May 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
27 May 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
27 March 2013 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
27 March 2013 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
7 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
29 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
29 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
25 March 2012 | Total exemption small company accounts made up to 30 March 2011 (4 pages) |
25 March 2012 | Current accounting period extended from 30 March 2012 to 31 March 2012 (1 page) |
25 March 2012 | Current accounting period extended from 30 March 2012 to 31 March 2012 (1 page) |
25 March 2012 | Total exemption small company accounts made up to 30 March 2011 (4 pages) |
16 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
30 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
18 April 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 February 2010 | Director's details changed for Suzanne Corinna Zoe Hearn on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Suzanne Corinna Zoe Hearn on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Timothy Mitchell on 1 October 2009 (2 pages) |
19 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Suzanne Corinna Zoe Hearn on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Timothy Mitchell on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Timothy Mitchell on 1 October 2009 (2 pages) |
19 February 2010 | Secretary's details changed for Evans and Evans Limited on 1 October 2009 (1 page) |
19 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Secretary's details changed for Evans and Evans Limited on 1 October 2009 (1 page) |
19 February 2010 | Secretary's details changed for Evans and Evans Limited on 1 October 2009 (1 page) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
5 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
25 November 2008 | Appointment terminated secretary wharfedale accountancy LIMITED (1 page) |
25 November 2008 | Secretary appointed evans and evans LIMITED (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from linden garth, 17 wheatley avenue ilkley west yorkshire LS29 8PT (1 page) |
25 November 2008 | Appointment terminated secretary wharfedale accountancy LIMITED (1 page) |
25 November 2008 | Secretary appointed evans and evans LIMITED (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from linden garth, 17 wheatley avenue ilkley west yorkshire LS29 8PT (1 page) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 November 2007 | New director appointed (1 page) |
2 November 2007 | New director appointed (1 page) |
2 February 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
2 February 2007 | Ad 31/01/06--------- £ si 8@1=8 (1 page) |
2 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
2 February 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
2 February 2007 | Ad 31/01/06--------- £ si 8@1=8 (1 page) |
2 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Registered office changed on 02/02/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
2 February 2006 | Registered office changed on 02/02/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
2 February 2006 | Secretary resigned (1 page) |
31 January 2006 | Incorporation (16 pages) |
31 January 2006 | Incorporation (16 pages) |