Kentish Town Road
London
NW5 2AA
Secretary Name | Sally Frances Keable |
---|---|
Status | Current |
Appointed | 15 November 2012(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Correspondence Address | 278 Kentish Town Road London NW5 2AA |
Director Name | Mr Necip Zeceri |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Yugoslavian |
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kenbrook House 12 Leighton Road London NW5 2QN |
Secretary Name | Valeria Zeciri |
---|---|
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | Kenbrook House 12 Leighton Road London NW5 2QN |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Telephone | 020 74854672 |
---|---|
Telephone region | London |
Registered Address | 61 Walker House Phoenix Road London NW1 1EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
2 at £1 | Bajram Zeqiri 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,823 |
Cash | £23,277 |
Current Liabilities | £8,475 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (overdue) |
25 February 2021 | Micro company accounts made up to 31 May 2020 (9 pages) |
---|---|
24 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
26 February 2020 | Micro company accounts made up to 31 May 2019 (9 pages) |
25 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
1 March 2019 | Micro company accounts made up to 31 May 2018 (7 pages) |
25 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (7 pages) |
24 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
20 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
13 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
3 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
30 April 2014 | Secretary's details changed for Sally Zeqiri on 30 April 2014 (1 page) |
30 April 2014 | Secretary's details changed for Sally Zeqiri on 30 April 2014 (1 page) |
30 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
11 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
11 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Director's details changed for Mr Bajram Zeqiri on 9 May 2013 (2 pages) |
10 May 2013 | Director's details changed for Mr Bajram Zeqiri on 9 May 2013 (2 pages) |
10 May 2013 | Director's details changed for Mr Bajram Zeqiri on 9 May 2013 (2 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
24 January 2013 | Termination of appointment of Valeria Zeciri as a secretary (1 page) |
24 January 2013 | Termination of appointment of Valeria Zeciri as a secretary (1 page) |
27 November 2012 | Appointment of Sally Zeqiri as a secretary (1 page) |
27 November 2012 | Appointment of Sally Zeqiri as a secretary (1 page) |
13 July 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
26 May 2012 | Registered office address changed from C/O Asvsh 46 Camden Road London NW1 9DR England on 26 May 2012 (1 page) |
26 May 2012 | Registered office address changed from C/O Asvsh 46 Camden Road London NW1 9DR England on 26 May 2012 (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
11 January 2012 | Previous accounting period extended from 30 April 2011 to 31 May 2011 (1 page) |
11 January 2012 | Previous accounting period extended from 30 April 2011 to 31 May 2011 (1 page) |
24 October 2011 | Termination of appointment of Necip Zeceri as a director (1 page) |
24 October 2011 | Termination of appointment of Necip Zeceri as a director (1 page) |
26 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 May 2010 | Registered office address changed from 309a Kentish Town Road London NW5 2TJ on 18 May 2010 (1 page) |
18 May 2010 | Registered office address changed from 309a Kentish Town Road London NW5 2TJ on 18 May 2010 (1 page) |
16 April 2010 | Director's details changed for Bajram Zeqiri on 1 November 2009 (2 pages) |
16 April 2010 | Director's details changed for Necip Zeceri on 1 November 2009 (2 pages) |
16 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Necip Zeceri on 1 November 2009 (2 pages) |
16 April 2010 | Director's details changed for Necip Zeceri on 1 November 2009 (2 pages) |
16 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Bajram Zeqiri on 1 November 2009 (2 pages) |
16 April 2010 | Director's details changed for Bajram Zeqiri on 1 November 2009 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
30 July 2009 | Return made up to 11/04/09; full list of members (4 pages) |
30 July 2009 | Director's change of particulars / bajram zeqiri / 01/02/2009 (1 page) |
30 July 2009 | Director's change of particulars / necip zeceri / 01/02/2009 (1 page) |
30 July 2009 | Secretary's change of particulars / valeria zeciri / 01/02/2009 (1 page) |
30 July 2009 | Secretary's change of particulars / valeria zeciri / 01/02/2009 (1 page) |
30 July 2009 | Director's change of particulars / necip zeceri / 01/02/2009 (1 page) |
30 July 2009 | Director's change of particulars / bajram zeqiri / 01/02/2009 (1 page) |
30 July 2009 | Return made up to 11/04/09; full list of members (4 pages) |
12 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
12 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
10 September 2008 | Return made up to 11/04/08; full list of members (3 pages) |
10 September 2008 | Return made up to 11/04/08; full list of members (3 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from 270 kentish town road london NW5 2AA (1 page) |
23 June 2008 | Director appointed bajram zeqiri (1 page) |
23 June 2008 | Director appointed bajram zeqiri (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from 270 kentish town road london NW5 2AA (1 page) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | New secretary appointed (2 pages) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | New secretary appointed (2 pages) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
11 April 2007 | Incorporation (5 pages) |
11 April 2007 | Incorporation (5 pages) |