London
NW4 4QR
Secretary Name | Ruzica Crnojacki |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Sunningfields Road London NW4 4QR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 21 Sunningfields Road London NW4 4QR |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
1 at £1 | Vladan Micanovic 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,044 |
Cash | £25,886 |
Current Liabilities | £36,583 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 11 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks from now) |
16 February 2024 | Micro company accounts made up to 31 May 2023 (5 pages) |
---|---|
24 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
20 February 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
19 May 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
18 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
11 June 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
17 May 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
2 June 2020 | Registered office address changed from 203 Hamilton House 1 Temple Avenue London EC4Y 0HA England to 21 Sunningfields Road London NW4 4QR on 2 June 2020 (1 page) |
2 June 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
21 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
28 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
26 November 2018 | Registered office address changed from Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England to 203 Hamilton House 1 Temple Avenue London EC4Y 0HA on 26 November 2018 (1 page) |
19 September 2018 | Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW on 19 September 2018 (1 page) |
21 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
23 January 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
23 January 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
20 August 2017 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 20 August 2017 (1 page) |
20 August 2017 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 20 August 2017 (1 page) |
16 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 May 2016 (11 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 May 2016 (11 pages) |
14 June 2016 | Secretary's details changed for Ruzica Crnojacki on 14 June 2016 (1 page) |
14 June 2016 | Director's details changed for Mr Vladan Micanovic on 14 June 2016 (2 pages) |
14 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Secretary's details changed for Ruzica Crnojacki on 14 June 2016 (1 page) |
14 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Director's details changed for Mr Vladan Micanovic on 14 June 2016 (2 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
22 July 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
29 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
31 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
6 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 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) |
11 July 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
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) |
27 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
4 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
22 August 2008 | Return made up to 11/05/08; full list of members (3 pages) |
22 August 2008 | Return made up to 11/05/08; full list of members (3 pages) |
14 June 2007 | New secretary appointed (2 pages) |
14 June 2007 | New secretary appointed (2 pages) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | Director resigned (1 page) |
11 May 2007 | Incorporation (18 pages) |
11 May 2007 | Incorporation (18 pages) |