London
N14 6LN
Secretary Name | Sharon Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Marne Avenue New Southgate London N11 1JY |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 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 | 10 May 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 32 The Mall London N14 6LN |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate Green |
Built Up Area | Greater London |
100 at £1 | Mr Sean Hegarty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,696 |
Cash | £3,057 |
Current Liabilities | £4,122 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 10 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (2 weeks, 6 days from now) |
28 February 2024 | Total exemption full accounts made up to 31 May 2023 (4 pages) |
---|---|
23 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (4 pages) |
11 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
26 February 2022 | Total exemption full accounts made up to 31 May 2021 (4 pages) |
24 May 2021 | Total exemption full accounts made up to 31 May 2020 (4 pages) |
14 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
11 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (4 pages) |
1 October 2019 | Director's details changed for Mr Sean Hegarty on 30 September 2019 (2 pages) |
1 October 2019 | Registered office address changed from Flat 2 7 Malwood Road London SW12 8EN to 32 the Mall London N14 6LN on 1 October 2019 (1 page) |
1 October 2019 | Change of details for Mr Sean Hegarty as a person with significant control on 30 September 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
11 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
15 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
25 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
19 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
30 April 2015 | Director's details changed for Mr Sean Hegarty on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Mr Sean Hegarty on 30 April 2015 (2 pages) |
30 April 2015 | Registered office address changed from 16 Marne Avenue New Southgate London N11 1JY to Flat 2 7 Malwood Road London SW12 8EN on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from 16 Marne Avenue New Southgate London N11 1JY to Flat 2 7 Malwood Road London SW12 8EN on 30 April 2015 (1 page) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
21 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
18 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
18 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
24 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
14 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
5 July 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Director's details changed for Sean Hegarty on 10 May 2011 (2 pages) |
5 July 2011 | Director's details changed for Sean Hegarty on 10 May 2011 (2 pages) |
5 July 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
1 September 2010 | Termination of appointment of Sharon Carroll as a secretary (2 pages) |
1 September 2010 | Termination of appointment of Sharon Carroll as a secretary (2 pages) |
14 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (14 pages) |
14 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (14 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
26 June 2009 | Return made up to 10/05/09; full list of members (5 pages) |
26 June 2009 | Return made up to 10/05/09; full list of members (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
24 November 2008 | Return made up to 10/05/08; full list of members (5 pages) |
24 November 2008 | Return made up to 10/05/08; full list of members (5 pages) |
23 April 2008 | Capitals not rolled up (2 pages) |
23 April 2008 | Capitals not rolled up (2 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
27 July 2007 | Return made up to 10/05/07; full list of members (6 pages) |
27 July 2007 | Return made up to 10/05/07; full list of members (6 pages) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: 1 greenland street camden town london NW1 0ND (1 page) |
7 February 2007 | Secretary's particulars changed (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: 1 greenland street camden town london NW1 0ND (1 page) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Secretary's particulars changed (1 page) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | Ad 10/05/06--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
30 May 2006 | New secretary appointed (2 pages) |
30 May 2006 | New secretary appointed (2 pages) |
30 May 2006 | Ad 10/05/06--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
30 May 2006 | Registered office changed on 30/05/06 from: greenland house 1 greenland street london NW1 0ND (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: greenland house 1 greenland street london NW1 0ND (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
10 May 2006 | Incorporation (16 pages) |
10 May 2006 | Incorporation (16 pages) |