Kentish Town
London
Nw5 2e
Secretary Name | Emy Matsushita Chalabi |
---|---|
Nationality | French |
Status | Current |
Appointed | 28 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 16a Gaisford Street London NW5 2ED |
Director Name | Mr Thomas Henry Ash |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(5 years after company formation) |
Appointment Duration | Resigned same day (resigned 28 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Portland Place London W1B 1PX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 16a Gaisford Street London NW5 2ED |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Cantelowes |
Built Up Area | Greater London |
1 at £1 | Jamal Chalabi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £71,584 |
Cash | £75,177 |
Current Liabilities | £22,585 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
19 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
29 May 2020 | Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to 16a Gaisford Street London NW5 2ED on 29 May 2020 (1 page) |
29 May 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
28 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
21 February 2019 | Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 21 February 2019 (1 page) |
1 February 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 July 2018 | Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 26 July 2018 (1 page) |
4 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 April 2011 | Termination of appointment of Thomas Ash as a director (1 page) |
20 April 2011 | Termination of appointment of Thomas Ash as a director (1 page) |
19 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Appointment of Mr Thomas Henry Ash as a director (2 pages) |
19 April 2011 | Appointment of Mr Thomas Henry Ash as a director (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 April 2010 | Director's details changed for Jamal Chalabi on 1 January 2010 (2 pages) |
17 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
17 April 2010 | Director's details changed for Jamal Chalabi on 1 January 2010 (2 pages) |
17 April 2010 | Director's details changed for Jamal Chalabi on 1 January 2010 (2 pages) |
17 April 2010 | Registered office address changed from 6 Lansdowne Mews London W11 3BH on 17 April 2010 (1 page) |
17 April 2010 | Registered office address changed from 6 Lansdowne Mews London W11 3BH on 17 April 2010 (1 page) |
17 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
17 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
7 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 June 2007 | Return made up to 28/03/07; full list of members (2 pages) |
26 June 2007 | Return made up to 28/03/07; full list of members (2 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | New secretary appointed (1 page) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New secretary appointed (1 page) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
28 March 2006 | Incorporation (20 pages) |
28 March 2006 | Incorporation (20 pages) |