Palmers Green
London
N13 4PR
Secretary Name | Mrs Diane Martina Emanuella Morgan |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 2007(5 days after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 72 Lakeside Road Palmers Green London N13 4PR |
Director Name | Mrs Diane Martina Emanuella Morgan |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(8 years after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Lakeside Road Palmers Green London N13 4PR |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 266-268 High Street Waltham Cross Herts EN8 7EA |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £23,221 |
Cash | £9,622 |
Current Liabilities | £7,010 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
22 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
---|---|
27 March 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
13 June 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
19 May 2022 | Confirmation statement made on 14 May 2022 with updates (4 pages) |
26 January 2022 | Statement of capital following an allotment of shares on 1 June 2021
|
26 January 2022 | Change of details for Mrs Diane Martina Emanuella Morgan as a person with significant control on 1 June 2021 (2 pages) |
26 January 2022 | Notification of Patrick Morgan as a person with significant control on 1 June 2021 (2 pages) |
24 June 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
27 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
5 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
20 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
19 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
18 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
23 May 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
16 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
15 June 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
18 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
18 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
10 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
20 October 2015 | Appointment of Mrs Diane Martina Emanuella Morgan as a director on 1 June 2015 (2 pages) |
20 October 2015 | Appointment of Mrs Diane Martina Emanuella Morgan as a director on 1 June 2015 (2 pages) |
20 October 2015 | Appointment of Mrs Diane Martina Emanuella Morgan as a director on 1 June 2015 (2 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
3 July 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
23 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
12 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
23 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
10 June 2010 | Director's details changed for Patrick James Morgan on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Patrick James Morgan on 1 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Patrick James Morgan on 1 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
23 January 2009 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
23 January 2009 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
22 January 2009 | Accounting reference date shortened from 31/05/2008 to 30/09/2007 (1 page) |
22 January 2009 | Accounting reference date shortened from 31/05/2008 to 30/09/2007 (1 page) |
16 September 2008 | Return made up to 14/05/08; full list of members (3 pages) |
16 September 2008 | Return made up to 14/05/08; full list of members (3 pages) |
11 April 2008 | Secretary appointed diane martina emanuella morgan (1 page) |
11 April 2008 | Appointment terminated director buyview LTD (1 page) |
11 April 2008 | Director appointed patrick james morgan (1 page) |
11 April 2008 | Director appointed patrick james morgan (1 page) |
11 April 2008 | Appointment terminated secretary aa company services LIMITED (1 page) |
11 April 2008 | Appointment terminated director buyview LTD (1 page) |
11 April 2008 | Appointment terminated secretary aa company services LIMITED (1 page) |
11 April 2008 | Secretary appointed diane martina emanuella morgan (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from 24 king edward road waltham cross hertfordshire EN8 7HZ (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from 24 king edward road waltham cross hertfordshire EN8 7HZ (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: 8-10 stamford hill london N16 6XZ (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: 8-10 stamford hill london N16 6XZ (1 page) |
14 May 2007 | Incorporation (14 pages) |
14 May 2007 | Incorporation (14 pages) |