137-139 Brent Street
London
NW4 4DJ
Secretary Name | Mrs Deborah Jane Davidson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2006(4 days after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O 1g Accountants Churchill House 137-139 Brent Street London NW4 4DJ |
Director Name | Mr Lawrence Davidson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2012(5 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | C/O 1g Accountants Churchill House 137-139 Brent Street London NW4 4DJ |
Director Name | Mr Lawrence Davidson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(4 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2009) |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | Middlesex House 29 -44 High Street Edgware Middlesex HA8 7LH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 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 | 27 June 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Telephone | 020 89056856 |
---|---|
Telephone region | London |
Registered Address | C/O 1g Accountants Churchill House 137-139 Brent Street London NW4 4DJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
44 at £1 | Deborah Jane Davidson 44.00% Ordinary |
---|---|
44 at £1 | Lawrence Davidson 44.00% Ordinary |
3 at £1 | Esther Davidson 3.00% Ordinary |
3 at £1 | Gavriella Davidson 3.00% Ordinary |
3 at £1 | Shalom Davidson 3.00% Ordinary |
3 at £1 | Yehudah Davidson 3.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,993 |
Cash | £1,337 |
Current Liabilities | £27,977 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
27 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
---|---|
10 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
30 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
9 February 2022 | Registered office address changed from Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP to Chancellors House 3 Brampton Lane London NW4 4AB on 9 February 2022 (1 page) |
10 November 2021 | Micro company accounts made up to 30 June 2021 (4 pages) |
29 June 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
16 November 2020 | Micro company accounts made up to 30 June 2020 (4 pages) |
30 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
8 July 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
23 January 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
4 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
1 November 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
1 November 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
30 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Deborah Jane Davidson as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Lawrence Davidson as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Deborah Jane Davidson as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Lawrence Davidson as a person with significant control on 6 April 2016 (2 pages) |
28 September 2016 | Micro company accounts made up to 30 June 2016 (5 pages) |
28 September 2016 | Micro company accounts made up to 30 June 2016 (5 pages) |
29 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
19 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
19 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
29 April 2015 | Registered office address changed from Mowbray House 58-70 Edgware Way Edgware Middlesex HA8 8DJ to Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP on 29 April 2015 (1 page) |
29 April 2015 | Registered office address changed from Mowbray House 58-70 Edgware Way Edgware Middlesex HA8 8DJ to Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP on 29 April 2015 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
30 April 2014 | Registered office address changed from Middlesex House 29 -44 High Street Edgware Middlesex HA8 7LH on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from Middlesex House 29 -44 High Street Edgware Middlesex HA8 7LH on 30 April 2014 (1 page) |
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
7 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
7 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
5 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Appointment of Mr Lawrence Davidson as a director (2 pages) |
2 April 2012 | Appointment of Mr Lawrence Davidson as a director (2 pages) |
26 March 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
26 March 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
13 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
25 November 2010 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
4 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Lawrence Davidson on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Lawrence Davidson on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Lawrence Davidson on 1 October 2009 (2 pages) |
2 August 2010 | Secretary's details changed for Deborah Jane Davidson on 1 October 2009 (1 page) |
2 August 2010 | Director's details changed for Deborah Jane Davidson on 1 October 2009 (2 pages) |
2 August 2010 | Secretary's details changed for Deborah Jane Davidson on 1 October 2009 (1 page) |
2 August 2010 | Director's details changed for Deborah Jane Davidson on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Deborah Jane Davidson on 1 October 2009 (2 pages) |
2 August 2010 | Secretary's details changed for Deborah Jane Davidson on 1 October 2009 (1 page) |
28 July 2010 | Termination of appointment of Lawrence Davidson as a director (1 page) |
28 July 2010 | Termination of appointment of Lawrence Davidson as a director (1 page) |
19 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
19 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
14 July 2009 | Return made up to 27/06/09; full list of members (5 pages) |
14 July 2009 | Return made up to 27/06/09; full list of members (5 pages) |
31 March 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
31 March 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
18 July 2008 | Return made up to 27/06/08; full list of members (5 pages) |
18 July 2008 | Return made up to 27/06/08; full list of members (5 pages) |
20 March 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
20 March 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
21 July 2007 | Ad 27/06/06--------- £ si 99@1 (3 pages) |
21 July 2007 | Ad 27/06/06--------- £ si 99@1 (3 pages) |
12 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
12 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
27 November 2006 | New secretary appointed;new director appointed (2 pages) |
27 November 2006 | New secretary appointed;new director appointed (2 pages) |
27 November 2006 | Registered office changed on 27/11/06 from: 2A the drive edgware middlesex HA8 8PR (1 page) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | Registered office changed on 27/11/06 from: 2A the drive edgware middlesex HA8 8PR (1 page) |
27 November 2006 | New director appointed (2 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Incorporation (16 pages) |
27 June 2006 | Incorporation (16 pages) |