London
N1C 4AG
Director Name | Bianca Lazare |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 October 2012) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lady Place Sutton Courtenay Abingdon Oxfordshire OX14 4FB |
Director Name | Louis Edward Williamson |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 9 months (resigned 23 August 2021) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies Church Lane Hampsthwaite Harrogate HG3 2HB |
Secretary Name | Louis Edward Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 9 months (resigned 23 August 2021) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies Church Lane Hampsthwaite Harrogate HG3 2HB |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Website | www.tarshlazare.com |
---|---|
Telephone | 020 78496875 |
Telephone region | London |
Registered Address | The Stanley Building 7 Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £117,980 |
Cash | £110,017 |
Current Liabilities | £109,917 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 6 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 20 January 2025 (9 months from now) |
11 February 2021 | Confirmation statement made on 16 January 2021 with updates (5 pages) |
---|---|
4 May 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
23 April 2020 | Registered office address changed from 5 Underwood Street London N1 7LY to Emstrey House ( North) Shrewsbury Business Park Shrewsbury SY2 6LG on 23 April 2020 (1 page) |
25 February 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
7 August 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
17 January 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
6 August 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
30 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
18 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
9 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
3 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
12 June 2015 | Secretary's details changed for Louis Edward Williamson on 17 May 2015 (1 page) |
12 June 2015 | Secretary's details changed for Louis Edward Williamson on 17 May 2015 (1 page) |
12 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Director's details changed for Louis Edward Williamson on 17 May 2015 (2 pages) |
12 June 2015 | Director's details changed for Louis Edward Williamson on 17 May 2015 (2 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
9 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
11 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
21 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
15 November 2012 | Purchase of own shares. (3 pages) |
15 November 2012 | Purchase of own shares. (3 pages) |
13 November 2012 | Cancellation of shares. Statement of capital on 13 November 2012
|
13 November 2012 | Termination of appointment of Bianca Lazare as a director (2 pages) |
13 November 2012 | Cancellation of shares. Statement of capital on 13 November 2012
|
13 November 2012 | Termination of appointment of Bianca Lazare as a director (2 pages) |
21 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
13 June 2011 | Director's details changed for Bianca Lazare on 10 June 2011 (2 pages) |
13 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Director's details changed for Bianca Lazare on 10 June 2011 (2 pages) |
13 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
18 June 2010 | Director's details changed for Louis Edward Williamson on 17 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Adam Tarsh on 17 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Bianca Lazare on 17 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Louis Edward Williamson on 17 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Bianca Lazare on 17 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Adam Tarsh on 17 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
30 July 2009 | Return made up to 17/05/09; full list of members (4 pages) |
30 July 2009 | Return made up to 17/05/09; full list of members (4 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
13 October 2008 | Return made up to 17/05/08; full list of members (4 pages) |
13 October 2008 | Return made up to 17/05/08; full list of members (4 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
14 June 2007 | Return made up to 17/05/07; full list of members (3 pages) |
14 June 2007 | Return made up to 17/05/07; full list of members (3 pages) |
11 January 2007 | Accounting reference date extended from 31/05/07 to 31/10/07 (1 page) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Accounting reference date extended from 31/05/07 to 31/10/07 (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Secretary resigned (1 page) |
21 December 2006 | Ad 07/11/06--------- £ si 120@1=120 £ ic 1/121 (1 page) |
21 December 2006 | Ad 07/11/06--------- £ si 120@1=120 £ ic 1/121 (1 page) |
13 December 2006 | New secretary appointed;new director appointed (2 pages) |
13 December 2006 | New secretary appointed;new director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
24 November 2006 | Registered office changed on 24/11/06 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
21 November 2006 | Company name changed cardigan services LIMITED\certificate issued on 21/11/06 (2 pages) |
21 November 2006 | Company name changed cardigan services LIMITED\certificate issued on 21/11/06 (2 pages) |
17 May 2006 | Incorporation (13 pages) |
17 May 2006 | Incorporation (13 pages) |