London
NW6 3DH
Director Name | Ivanka Eva Juric |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | Flat 5, 10 Compayne Gardens London NW6 3DH |
Director Name | Sameer Madhav Pethe |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2008(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 January 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 10 Compayne Gardens London NW6 3DH |
Director Name | Ms Leonie Van Ness |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 January 2013(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 March 2018) |
Role | Book Seller |
Country of Residence | United Kingdom |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Secretary Name | Bushey Secretaries And Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2007(same day as company formation) |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Registered Address | C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Amit Nagpal 20.00% Ordinary |
---|---|
1 at £1 | Jan Putnis 20.00% Ordinary |
1 at £1 | Leon Van Ness 20.00% Ordinary |
1 at £1 | Mr Zoldan & Mrs Zoldan 20.00% Ordinary |
1 at £1 | Richard Bray 20.00% Ordinary |
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 | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks from now) |
3 May 2023 | Confirmation statement made on 3 May 2023 with updates (4 pages) |
---|---|
1 August 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
24 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
15 November 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
18 May 2021 | Confirmation statement made on 3 May 2021 with updates (4 pages) |
22 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
13 August 2020 | Termination of appointment of Bushey Secretaries and Registrars Limited as a secretary on 1 June 2020 (1 page) |
13 August 2020 | Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 13 August 2020 (1 page) |
4 May 2020 | Confirmation statement made on 3 May 2020 with updates (5 pages) |
12 December 2019 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with updates (5 pages) |
16 November 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
10 May 2018 | Cessation of Van Leonie Ness as a person with significant control on 6 March 2018 (1 page) |
10 May 2018 | Termination of appointment of Leonie Van Ness as a director on 6 March 2018 (1 page) |
10 May 2018 | Confirmation statement made on 3 May 2018 with updates (5 pages) |
9 May 2018 | Termination of appointment of a director (1 page) |
7 March 2018 | Director's details changed for Ms Leonie Van Ness on 5 March 2018 (2 pages) |
5 March 2018 | Change of details for Ms Van Leonie Ness as a person with significant control on 6 April 2016 (2 pages) |
5 March 2018 | Notification of Amit Nagpal as a person with significant control on 26 February 2018 (2 pages) |
27 February 2018 | Appointment of Mr Amit Nagpal as a director on 26 February 2018 (2 pages) |
9 November 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
9 November 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
12 May 2017 | Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 April 2017 (1 page) |
12 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
12 May 2017 | Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 April 2017 (1 page) |
7 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
7 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
24 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
5 November 2015 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 5 November 2015 (1 page) |
8 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
2 June 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
2 June 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
21 October 2014 | Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Herts WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Herts WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 21 October 2014 (1 page) |
10 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
15 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 January 2013 | Director's details changed for Ms Leonie Van Ness on 30 January 2013 (2 pages) |
30 January 2013 | Appointment of Ms Leonie Van Ness as a director (2 pages) |
30 January 2013 | Termination of appointment of Sameer Pethe as a director (1 page) |
30 January 2013 | Appointment of Ms Leonie Van Ness as a director (2 pages) |
30 January 2013 | Termination of appointment of Sameer Pethe as a director (1 page) |
30 January 2013 | Director's details changed for Ms Leonie Van Ness on 30 January 2013 (2 pages) |
22 May 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
22 May 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
14 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
2 November 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
9 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
12 May 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
12 May 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
11 May 2010 | Secretary's details changed for Bushey Secretaries Registrars Ltd on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Sameer Madhav Pethe on 1 October 2009 (2 pages) |
11 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Sameer Madhav Pethe on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Sameer Madhav Pethe on 1 October 2009 (2 pages) |
11 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Secretary's details changed for Bushey Secretaries Registrars Ltd on 1 October 2009 (2 pages) |
11 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Secretary's details changed for Bushey Secretaries Registrars Ltd on 1 October 2009 (2 pages) |
19 November 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
19 November 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
18 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
18 May 2009 | Registered office changed on 18/05/2009 from 191 sparrows herne bushey heath herts WD23 1AJ (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from 191 sparrows herne bushey heath herts WD23 1AJ (1 page) |
18 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
1 August 2008 | Appointment terminated director ivanka juric (1 page) |
1 August 2008 | Appointment terminated director ivanka juric (1 page) |
29 July 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
29 July 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
29 July 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
29 July 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
11 July 2008 | Director appointed sameer madhav pethe (2 pages) |
11 July 2008 | Director appointed sameer madhav pethe (2 pages) |
2 June 2008 | Return made up to 03/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 03/05/08; full list of members (4 pages) |
3 May 2007 | Incorporation (13 pages) |
3 May 2007 | Incorporation (13 pages) |