East Hyde
Luton
Bedfordshire
LU1 3TU
Secretary Name | Mr John Patrick Naughten |
---|---|
Status | Current |
Appointed | 20 February 2023(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
Director Name | Ms Maria Liscinska |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Slovak |
Status | Current |
Appointed | 16 February 2024(17 years, 2 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Ra Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2006(2 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 October 2012) |
Correspondence Address | 13 Station Road Finchley London N3 2SB |
Secretary Name | Ta Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2012(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 20 February 2023) |
Correspondence Address | 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
Website | www.bathroomdesignstudio.co.uk |
---|---|
Telephone | 020 76255622 |
Telephone region | London |
Registered Address | 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Mr John Patrick Naughten 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £57,502 |
Cash | £73,493 |
Current Liabilities | £240,685 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (8 months from now) |
26 January 2021 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
---|---|
18 November 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
10 January 2020 | Confirmation statement made on 6 December 2019 with updates (4 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
8 January 2019 | Confirmation statement made on 6 December 2018 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
2 February 2018 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
16 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
16 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
8 December 2016 | Secretary's details changed for Ta Company Secretaries Limited on 25 July 2016 (1 page) |
8 December 2016 | Secretary's details changed for Ta Company Secretaries Limited on 25 July 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2 March 2015 (1 page) |
22 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Termination of appointment of Ra Company Secretaries Limited as a secretary (1 page) |
10 December 2012 | Appointment of Ta Company Secretaries Limited as a secretary (2 pages) |
10 December 2012 | Appointment of Ta Company Secretaries Limited as a secretary (2 pages) |
10 December 2012 | Termination of appointment of Ra Company Secretaries Limited as a secretary (1 page) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Registered office address changed from 13 Station Road London N3 2SB on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from 13 Station Road London N3 2SB on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from 13 Station Road Finchley London N3 2SB England on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from 13 Station Road London N3 2SB on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from 13 Station Road Finchley London N3 2SB England on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from 13 Station Road Finchley London N3 2SB England on 5 October 2011 (1 page) |
15 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 February 2009 | Return made up to 06/12/08; full list of members (3 pages) |
6 February 2009 | Return made up to 06/12/08; full list of members (3 pages) |
14 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
16 January 2007 | Ad 11/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 January 2007 | Ad 11/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | Director resigned (1 page) |
22 December 2006 | Memorandum and Articles of Association (12 pages) |
22 December 2006 | Memorandum and Articles of Association (12 pages) |
18 December 2006 | Company name changed mextec technology LIMITED\certificate issued on 18/12/06 (2 pages) |
18 December 2006 | Registered office changed on 18/12/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
18 December 2006 | Company name changed mextec technology LIMITED\certificate issued on 18/12/06 (2 pages) |
18 December 2006 | Registered office changed on 18/12/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
6 December 2006 | Incorporation (16 pages) |
6 December 2006 | Incorporation (16 pages) |