London
N12 0DA
Secretary Name | Roger Vacher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Whitehead Close London SW18 3BT |
Registered Address | First Floor 677 High Road London N12 0DA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Shiva Nejat Rad 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£3,765 |
Cash | £1,245 |
Current Liabilities | £6,756 |
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 | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
27 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
29 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 May 2014 | Registered office address changed from Rex House 354 Ballards Lane London N12 0DD on 10 May 2014 (1 page) |
26 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Shiva Nejat Rad on 1 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Shiva Nejat Rad on 1 March 2010 (2 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 May 2009 | Return made up to 22/03/09; full list of members (3 pages) |
19 December 2008 | Return made up to 22/03/08; full list of members (3 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 March 2007 | Incorporation (17 pages) |