Via Kynaston Road
Enfield
Middlesex
EN2 0BX
Secretary Name | Simone Schleuter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Website | flyipilot.com |
---|
Registered Address | 84a Lancaster Road Via Kynaston Road Enfield Middlesex EN2 0BX |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1000 at £1 | Guildenstein Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£288,671 |
Cash | £20,368 |
Current Liabilities | £81,970 |
Latest Accounts | 28 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 28 June |
Latest Return | 1 May 2023 (1 year ago) |
---|---|
Next Return Due | 15 May 2024 (1 week, 3 days from now) |
1 March 2010 | Delivered on: 5 March 2010 Persons entitled: Commerz Real Investmentsgeselleschaft Mbh Classification: Rent deposit deed Secured details: £23,500 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The monies standing to the credit from time to time of the interest earning account at a bank in the name of the landlord or its managing agents pursuant to the terms of the rent deposit deed. Outstanding |
---|
28 September 2023 | Micro company accounts made up to 28 June 2022 (4 pages) |
---|---|
17 July 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
28 June 2023 | Current accounting period shortened from 29 June 2022 to 28 June 2022 (1 page) |
29 June 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
9 June 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 30 June 2020 (6 pages) |
30 June 2021 | Current accounting period shortened from 30 June 2020 to 29 June 2020 (1 page) |
23 June 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
23 June 2021 | Registered office address changed from 89 Vicars Moor Lane London N21 1BL England to 84a Lancaster Road via Kynaston Road Enfield Middlesex EN2 0BX on 23 June 2021 (1 page) |
18 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (6 pages) |
13 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
7 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
14 June 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
25 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
30 March 2016 | Termination of appointment of Simone Schleuter as a secretary on 1 July 2014 (1 page) |
30 March 2016 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 89 Vicars Moor Lane London N21 1BL on 30 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Simone Schleuter as a secretary on 1 July 2014 (1 page) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
30 March 2016 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 89 Vicars Moor Lane London N21 1BL on 30 March 2016 (1 page) |
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
22 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
17 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 17 December 2012 (1 page) |
17 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 17 December 2012 (1 page) |
29 October 2012 | Director's details changed for Wolfram Schleuter on 1 October 2012 (2 pages) |
29 October 2012 | Secretary's details changed for Simone Schleuter on 1 October 2012 (1 page) |
29 October 2012 | Director's details changed for Wolfram Schleuter on 1 October 2012 (2 pages) |
29 October 2012 | Secretary's details changed for Simone Schleuter on 1 October 2012 (1 page) |
29 October 2012 | Secretary's details changed for Simone Schleuter on 1 October 2012 (1 page) |
29 October 2012 | Director's details changed for Wolfram Schleuter on 1 October 2012 (2 pages) |
3 July 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Secretary's details changed for Simone Schleuter on 30 April 2012 (2 pages) |
25 June 2012 | Secretary's details changed for Simone Schleuter on 30 April 2012 (2 pages) |
22 June 2012 | Director's details changed for Wolfram Schleuter on 30 April 2012 (2 pages) |
22 June 2012 | Director's details changed for Wolfram Schleuter on 30 April 2012 (2 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
10 August 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Registered office address changed from 5 Jardine House Harrovian Business Village, Bessborough Road Harrow Midddlesex HA1 3EX England on 11 July 2011 (1 page) |
11 July 2011 | Registered office address changed from 5 Jardine House Harrovian Business Village, Bessborough Road Harrow Midddlesex HA1 3EX England on 11 July 2011 (1 page) |
7 June 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
28 May 2010 | Secretary's details changed for Simone Schleuter on 30 April 2010 (1 page) |
28 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Wolfram Schleuter on 30 April 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Simone Schleuter on 30 April 2010 (1 page) |
28 May 2010 | Director's details changed for Wolfram Schleuter on 30 April 2010 (2 pages) |
28 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Current accounting period extended from 31 May 2010 to 30 June 2010 (1 page) |
27 May 2010 | Current accounting period extended from 31 May 2010 to 30 June 2010 (1 page) |
5 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
13 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
13 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
18 February 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
18 February 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
13 January 2009 | Registered office changed on 13/01/2009 from 3 jardine house beesborough road harrow HA1 3EX (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from 3 jardine house beesborough road harrow HA1 3EX (1 page) |
7 January 2009 | Company name changed friendly jets.com LIMITED\certificate issued on 07/01/09 (2 pages) |
7 January 2009 | Company name changed friendly jets.com LIMITED\certificate issued on 07/01/09 (2 pages) |
3 September 2008 | Director's change of particulars / wolfram schleuter / 01/05/2008 (1 page) |
3 September 2008 | Return made up to 09/05/08; full list of members (3 pages) |
3 September 2008 | Director's change of particulars / wolfram schleuter / 01/05/2008 (1 page) |
3 September 2008 | Return made up to 09/05/08; full list of members (3 pages) |
9 May 2007 | Incorporation (13 pages) |
9 May 2007 | Incorporation (13 pages) |