George Lane
South Woodford
London
E18 1BD
Secretary Name | Julia Budahazy |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Role | Account Exec |
Correspondence Address | 1485 Gullen Dr Unit 17 Mississauga Ontario L4x 2tz Canada |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2007(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 | 09 January 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Telephone | 020 85303999 |
---|---|
Telephone region | London |
Registered Address | Flat 8, Block M Ossington Buildings Marylebone London W1U 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
100 at £1 | Julie Mindlin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,843 |
Cash | £45,638 |
Current Liabilities | £36,661 |
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 | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
6 November 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
---|---|
6 February 2020 | Director's details changed for Julie Mindlin on 1 January 2020 (2 pages) |
9 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
16 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
4 August 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
4 August 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
13 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Director's details changed for Julie Mindlin on 1 February 2015 (2 pages) |
6 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Director's details changed for Julie Mindlin on 1 February 2015 (2 pages) |
6 February 2015 | Director's details changed for Julie Mindlin on 1 February 2015 (2 pages) |
6 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Director's details changed for Julie Mindlin on 14 January 2014 (2 pages) |
25 January 2014 | Director's details changed for Julie Mindlin on 14 January 2014 (2 pages) |
25 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
8 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
26 January 2011 | Registered office address changed from 37 High View Road South Woodford London E18 2HL on 26 January 2011 (1 page) |
26 January 2011 | Registered office address changed from 37 High View Road South Woodford London E18 2HL on 26 January 2011 (1 page) |
26 January 2011 | Register inspection address has been changed from 37 High View Road London E18 2HL England (1 page) |
26 January 2011 | Register inspection address has been changed from 37 High View Road London E18 2HL England (1 page) |
26 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
5 February 2010 | Register inspection address has been changed (1 page) |
5 February 2010 | Register(s) moved to registered inspection location (1 page) |
5 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Register inspection address has been changed (1 page) |
5 February 2010 | Director's details changed for Julie Mindlin on 2 January 2010 (2 pages) |
5 February 2010 | Register(s) moved to registered inspection location (1 page) |
5 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Julie Mindlin on 2 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Julie Mindlin on 2 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
18 August 2009 | Registered office changed on 18/08/2009 from 7 granard business centre, bunns lane london NW7 2DQ (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from 7 granard business centre, bunns lane london NW7 2DQ (1 page) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
2 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
28 January 2009 | Appointment terminated secretary julia budahazy (1 page) |
28 January 2009 | Appointment terminated secretary julia budahazy (1 page) |
27 August 2008 | Director's change of particulars / julie mindlin / 15/08/2008 (1 page) |
27 August 2008 | Director's change of particulars / julie mindlin / 15/08/2008 (1 page) |
14 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 April 2008 | Prev ext from 31/01/2008 to 31/03/2008 (1 page) |
3 April 2008 | Prev ext from 31/01/2008 to 31/03/2008 (1 page) |
15 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
15 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
1 February 2007 | New director appointed (2 pages) |
1 February 2007 | New director appointed (2 pages) |
22 January 2007 | Ad 09/01/07--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
22 January 2007 | New secretary appointed (2 pages) |
22 January 2007 | New secretary appointed (2 pages) |
22 January 2007 | Ad 09/01/07--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
11 January 2007 | Registered office changed on 11/01/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
11 January 2007 | Registered office changed on 11/01/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Secretary resigned (1 page) |
9 January 2007 | Incorporation (16 pages) |
9 January 2007 | Incorporation (16 pages) |