London
N11 2QS
Secretary Name | Mr Joe Carlebach |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 2007(2 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Management Consul |
Country of Residence | United Kingdom |
Correspondence Address | 28 Vernon Street, Kensington London Greater London W14 0RJ |
Director Name | Mr Joe Carlebach |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Vernon Street Kensington W4 0RJ |
Secretary Name | Mrs Melanie Jane Carlebach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Vernon Street Kensington London W14 0RJ |
Website | www.thehrsolution.com |
---|---|
Telephone | 0191 5362489 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 46 Eleanor Road London N11 2QS |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Bounds Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£24,380 |
Cash | £7,159 |
Current Liabilities | £35,059 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 November 2023 (5 months ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 2 weeks from now) |
24 November 2023 | Confirmation statement made on 21 November 2023 with no updates (3 pages) |
---|---|
10 October 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
6 December 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
10 November 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
17 December 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
23 November 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
12 February 2021 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
6 January 2020 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
7 December 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
2 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
2 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
9 January 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Registered office address changed from 28 Vernon Street, Kensington London Greater London W14 0RJ to 46 Eleanor Road London N11 2QS on 9 January 2016 (1 page) |
9 January 2016 | Director's details changed for Mrs. Melanie Jane Carlebach on 1 August 2015 (2 pages) |
9 January 2016 | Registered office address changed from 28 Vernon Street, Kensington London Greater London W14 0RJ to 46 Eleanor Road London N11 2QS on 9 January 2016 (1 page) |
9 January 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Secretary's details changed for Mr Joe Carlebach on 1 December 2015 (1 page) |
9 January 2016 | Secretary's details changed for Mr Joe Carlebach on 1 December 2015 (1 page) |
9 January 2016 | Director's details changed for Mrs. Melanie Jane Carlebach on 1 August 2015 (2 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
24 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
24 February 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
13 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 February 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
11 February 2011 | Director's details changed for Melanie Carlebach on 1 October 2010 (2 pages) |
11 February 2011 | Director's details changed for Melanie Carlebach on 1 October 2010 (2 pages) |
11 February 2011 | Director's details changed for Melanie Carlebach on 1 October 2010 (2 pages) |
11 February 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 February 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 February 2009 | Return made up to 28/11/08; full list of members (3 pages) |
5 February 2009 | Return made up to 28/11/08; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2008 | Return made up to 28/11/07; full list of members (2 pages) |
30 January 2008 | Return made up to 28/11/07; full list of members (2 pages) |
30 May 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
30 May 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
30 March 2007 | New director appointed (1 page) |
30 March 2007 | New director appointed (1 page) |
11 March 2007 | Secretary resigned (1 page) |
11 March 2007 | New secretary appointed (1 page) |
11 March 2007 | Director resigned (1 page) |
11 March 2007 | Secretary resigned (1 page) |
11 March 2007 | Director resigned (1 page) |
11 March 2007 | New secretary appointed (1 page) |
28 November 2006 | Incorporation (11 pages) |
28 November 2006 | Incorporation (11 pages) |