Cornwall Avenue
London
N3 1LF
Director Name | Mr Niklas Marten Zennstrom |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 30 June 2008(2 years after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Secretary Name | Aston House Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 August 2007(1 year, 2 months after company formation) |
Appointment Duration | 16 years, 7 months |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | HAL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Website | www.hanover.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01480 475069 |
Telephone region | Huntingdon |
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Catherine Zennstrom 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£947,914 |
Cash | £228,788 |
Current Liabilities | £1,176,702 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 26 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 March |
Latest Return | 12 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 4 weeks from now) |
17 June 2020 | Confirmation statement made on 12 June 2020 with updates (5 pages) |
---|---|
24 December 2019 | Micro company accounts made up to 26 March 2019 (2 pages) |
13 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
15 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
28 June 2017 | Notification of Catherine Suzanne Zennstrom as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Catherine Suzanne Zennstrom as a person with significant control on 6 April 2016 (2 pages) |
26 December 2016 | Total exemption small company accounts made up to 26 March 2016 (3 pages) |
26 December 2016 | Total exemption small company accounts made up to 26 March 2016 (3 pages) |
25 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
23 December 2015 | Total exemption small company accounts made up to 26 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 26 March 2015 (3 pages) |
10 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
27 May 2015 | Total exemption small company accounts made up to 26 March 2014 (3 pages) |
27 May 2015 | Total exemption small company accounts made up to 26 March 2014 (3 pages) |
27 February 2015 | Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page) |
27 February 2015 | Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page) |
19 December 2014 | Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page) |
19 December 2014 | Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page) |
17 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
13 March 2014 | Total exemption small company accounts made up to 28 March 2013 (3 pages) |
13 March 2014 | Total exemption small company accounts made up to 28 March 2013 (3 pages) |
19 December 2013 | Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page) |
19 December 2013 | Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page) |
17 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
10 May 2013 | Total exemption small company accounts made up to 29 March 2012 (3 pages) |
10 May 2013 | Total exemption small company accounts made up to 29 March 2012 (3 pages) |
8 March 2013 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
8 March 2013 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
14 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
14 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
2 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Mrs Catherine Zennstrom on 1 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Niklas Marten Zennstrom on 1 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Niklas Marten Zennstrom on 1 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mrs Catherine Zennstrom on 1 June 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Aston House Nominees Limited on 1 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Niklas Marten Zennstrom on 1 June 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Aston House Nominees Limited on 1 June 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Aston House Nominees Limited on 1 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Mrs Catherine Zennstrom on 1 June 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
16 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 July 2008 | Memorandum and Articles of Association (3 pages) |
31 July 2008 | Memorandum and Articles of Association (3 pages) |
3 July 2008 | Director appointed mr niklas marten zennstrom (1 page) |
3 July 2008 | Director appointed mr niklas marten zennstrom (1 page) |
26 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
26 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 October 2007 | New secretary appointed (1 page) |
31 October 2007 | Secretary resigned (1 page) |
31 October 2007 | New secretary appointed (1 page) |
31 October 2007 | Secretary resigned (1 page) |
31 August 2007 | Return made up to 14/06/07; full list of members (2 pages) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Return made up to 14/06/07; full list of members (2 pages) |
31 August 2007 | Director resigned (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: hanover house 14 hanover square london W1S 1HP (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: hanover house 14 hanover square london W1S 1HP (1 page) |
22 March 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
22 March 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | New director appointed (2 pages) |
14 June 2006 | Incorporation (13 pages) |
14 June 2006 | Incorporation (13 pages) |