Finchley
London
N12 9RH
Secretary Name | Brigitte Clowsley |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Oaks Woodside Avenue Finchley London N12 8AP |
Director Name | Omar Malik |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Consultant |
Correspondence Address | Flat 13 River Heights 636-638 High Road London N17 0GA |
Website | julianhurstinteriors.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 31151073 |
Telephone region | London |
Registered Address | 870 High Road Finchley London N12 9RH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
1 at £1 | Herman Malik 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,426 |
Cash | £942 |
Current Liabilities | £18,600 |
Latest Accounts | 31 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 | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
19 November 2010 | Delivered on: 23 November 2010 Persons entitled: Daejan Investments Limited Classification: Rent deposit deed Secured details: £12,000.00 due or to become due from the company to the chargee. Particulars: Its interest in an account see image for full details. Outstanding |
---|
25 April 2024 | Confirmation statement made on 23 March 2024 with no updates (3 pages) |
---|---|
13 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
30 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
31 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
12 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
23 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
18 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
31 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 April 2014 | Director's details changed for Mr Herman Malik on 8 April 2014 (2 pages) |
8 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Director's details changed for Mr Herman Malik on 8 April 2014 (2 pages) |
8 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Director's details changed for Mr Herman Malik on 8 April 2014 (2 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 March 2012 | Director's details changed for Mr Herman Malik on 23 March 2012 (2 pages) |
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Director's details changed for Mr Herman Malik on 23 March 2012 (2 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Herman Malik on 24 February 2010 (2 pages) |
22 April 2010 | Director's details changed for Herman Malik on 24 February 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
15 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 October 2008 | Appointment terminated director omar malik (1 page) |
23 October 2008 | Appointment terminated director omar malik (1 page) |
2 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 May 2007 | Return made up to 23/03/07; full list of members (2 pages) |
8 May 2007 | Return made up to 23/03/07; full list of members (2 pages) |
23 March 2006 | Incorporation (19 pages) |
23 March 2006 | Incorporation (19 pages) |