London
NW1 9NB
Secretary Name | Francine Brady |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 2007(1 week, 4 days after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Correspondence Address | 122 St. Pancras Way London NW1 9NB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | londoncabinetmaker.com |
---|---|
Telephone | 020 73886674 |
Telephone region | London |
Registered Address | 122 St. Pancras Way London NW1 9NB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Cantelowes |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Francine Brady 50.00% Ordinary |
---|---|
1 at £1 | Mr Stewart Brady 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,656 |
Cash | £20,370 |
Current Liabilities | £34,716 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
16 January 2024 | Confirmation statement made on 13 January 2024 with no updates (3 pages) |
---|---|
5 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
13 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
8 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
13 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
16 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
13 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2019 | Change of details for Mrs Francine Brady as a person with significant control on 8 May 2019 (2 pages) |
10 May 2019 | Change of details for Mr Stewart Patrick Brady as a person with significant control on 8 May 2019 (2 pages) |
9 May 2019 | Director's details changed for Mr Stewart Patrick Brady on 8 May 2019 (2 pages) |
9 May 2019 | Registered office address changed from 121 Pancras Road London NW1 1UN to 122 st. Pancras Way London NW1 9NB on 9 May 2019 (1 page) |
9 May 2019 | Change of details for Mrs Francine Brady as a person with significant control on 8 May 2019 (2 pages) |
9 May 2019 | Cessation of Francine Brady as a person with significant control on 8 May 2019 (1 page) |
9 May 2019 | Secretary's details changed for Francine Brady on 8 May 2019 (1 page) |
9 May 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
9 May 2019 | Change of details for Mr Stewart Patrick Brady as a person with significant control on 8 May 2019 (2 pages) |
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 March 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 June 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 March 2010 | Director's details changed for Stewart Brady on 21 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Stewart Brady on 21 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 June 2009 | Return made up to 21/03/09; full list of members (3 pages) |
29 June 2009 | Return made up to 21/03/09; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 May 2008 | Return made up to 21/03/08; full list of members (6 pages) |
15 May 2008 | Return made up to 21/03/08; full list of members (6 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New secretary appointed (2 pages) |
18 April 2007 | New secretary appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: 122 st pancras way london NW1 9NB (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: 122 st pancras way london NW1 9NB (1 page) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
21 March 2007 | Incorporation (9 pages) |
21 March 2007 | Incorporation (9 pages) |