London
N7 0HH
Secretary Name | Dov Waterman |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 12a Dalmeny Road London N7 0HH |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | designpomegranate.com |
---|
Registered Address | 342 Regents Park Road London N3 2LJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Keren Querfurth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,459 |
Cash | £7,373 |
Current Liabilities | £9,160 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (11 months from now) |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
15 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
18 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
21 October 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
25 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
23 September 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
13 April 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
11 December 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
19 November 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
17 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
27 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
9 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
10 April 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 April 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 June 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
30 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 May 2013 | Registered office address changed from 12a Dalmeny Road London N7 0HH on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from 12a Dalmeny Road London N7 0HH on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from 12a Dalmeny Road London N7 0HH on 2 May 2013 (1 page) |
2 May 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 May 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 15 February 2011 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) |
7 May 2010 | Director's details changed for Keren Querfurth on 15 February 2010 (2 pages) |
7 May 2010 | Director's details changed for Keren Querfurth on 15 February 2010 (2 pages) |
7 May 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 April 2009 | Return made up to 15/02/09; full list of members (3 pages) |
16 April 2009 | Secretary's change of particulars / dov waterman / 01/12/2008 (1 page) |
16 April 2009 | Secretary's change of particulars / dov waterman / 01/12/2008 (1 page) |
16 April 2009 | Return made up to 15/02/09; full list of members (3 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 December 2008 | Secretary's change of particulars / dov waterman / 01/12/2008 (1 page) |
11 December 2008 | Director's change of particulars / keren querfurth / 01/12/2008 (1 page) |
11 December 2008 | Secretary's change of particulars / dov waterman / 01/12/2008 (1 page) |
11 December 2008 | Director's change of particulars / keren querfurth / 01/12/2008 (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from 69A chetwynd road london NW5 1DA (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from 69A chetwynd road london NW5 1DA (1 page) |
2 April 2008 | Return made up to 15/02/08; full list of members (3 pages) |
2 April 2008 | Return made up to 15/02/08; full list of members (3 pages) |
21 February 2008 | Company name changed pomegranate design property limi ted\certificate issued on 21/02/08 (2 pages) |
21 February 2008 | Company name changed pomegranate design property limi ted\certificate issued on 21/02/08 (2 pages) |
17 May 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
17 May 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
12 April 2007 | New secretary appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New secretary appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
9 March 2007 | Memorandum and Articles of Association (5 pages) |
9 March 2007 | Memorandum and Articles of Association (5 pages) |
2 March 2007 | Company name changed pomegranates design property lim ited\certificate issued on 02/03/07 (2 pages) |
2 March 2007 | Company name changed pomegranates design property lim ited\certificate issued on 02/03/07 (2 pages) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Incorporation (9 pages) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Incorporation (9 pages) |
15 February 2007 | Secretary resigned (1 page) |