London
NW3 5JS
Director Name | Mr Ronald Davidson |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Devonshire Close London W1N 1LL |
Secretary Name | Vaida Dambrauskaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 313 Neasden Lane North London NW10 0AG |
Director Name | Miss Vaida Dambrauskaite |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 19 May 2010(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Maskelyne Close London SW11 4AA |
Director Name | A&H Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2007(same day as company formation) |
Correspondence Address | 58-60 Berners Street London W1T 3JS |
Secretary Name | A&H Registrars & Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2007(same day as company formation) |
Correspondence Address | 58-60 Berners Street London W1T 3JS |
Registered Address | Regina House 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Ronald Davidson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £48,592 |
Cash | £407 |
Current Liabilities | £26,704 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 22 August 2023 (8 months ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 2 weeks from now) |
22 August 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
---|---|
19 July 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
4 May 2023 | Second filing for the appointment of Shahira Noureldin Abdelrahman Elkholi as a director (3 pages) |
29 March 2023 | Appointment of Shahira Noureldin Abdelrahman Elkholi as a director on 16 March 2023
|
5 September 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
23 August 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
1 September 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
26 April 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
26 November 2020 | Director's details changed for Miss Sarah Mohamed Gamal Mohamed Mohamed Abedrabo on 26 November 2020 (2 pages) |
27 August 2020 | Confirmation statement made on 22 August 2020 with updates (4 pages) |
19 May 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
31 October 2019 | Appointment of Miss Sarah Mohamed Gamal Mohamed Mohamed Abedrabo as a director on 31 October 2019 (2 pages) |
31 October 2019 | Termination of appointment of Vaida Dambrauskaite as a director on 31 October 2019 (1 page) |
22 August 2019 | Confirmation statement made on 22 August 2019 with updates (4 pages) |
8 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
1 May 2019 | Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to Regina House 124 Finchley Road London NW3 5JS on 1 May 2019 (1 page) |
5 September 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
22 August 2017 | Notification of Shahira El-Kholi as a person with significant control on 20 February 2017 (2 pages) |
22 August 2017 | Withdrawal of a person with significant control statement on 22 August 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
22 August 2017 | Notification of Shahira El-Kholi as a person with significant control on 20 February 2017 (2 pages) |
22 August 2017 | Withdrawal of a person with significant control statement on 22 August 2017 (2 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
2 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
14 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 14 September 2015 (1 page) |
14 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 14 September 2015 (1 page) |
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
4 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
30 May 2014 | Total exemption small company accounts made up to 30 August 2013 (5 pages) |
30 May 2014 | Total exemption small company accounts made up to 30 August 2013 (5 pages) |
9 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
10 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
3 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Director's details changed for Miss Vaida Dambrauskaite on 22 July 2011 (2 pages) |
3 September 2012 | Director's details changed for Miss Vaida Dambrauskaite on 22 July 2011 (2 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
13 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
20 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (3 pages) |
20 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (3 pages) |
8 July 2010 | Termination of appointment of Ronald Davidson as a director (1 page) |
8 July 2010 | Appointment of Miss Vaida Dambrauskaite as a director (2 pages) |
8 July 2010 | Termination of appointment of Ronald Davidson as a director (1 page) |
8 July 2010 | Termination of appointment of Vaida Dambrauskaite as a secretary (1 page) |
8 July 2010 | Termination of appointment of Vaida Dambrauskaite as a secretary (1 page) |
8 July 2010 | Appointment of Miss Vaida Dambrauskaite as a director (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
23 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
23 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
24 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
24 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
30 April 2008 | Ad 22/08/07-22/08/07\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
30 April 2008 | Ad 22/08/07-22/08/07\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
26 September 2007 | New secretary appointed (1 page) |
26 September 2007 | New secretary appointed (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Secretary resigned (1 page) |
13 September 2007 | New director appointed (1 page) |
13 September 2007 | New director appointed (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
22 August 2007 | Incorporation (14 pages) |
22 August 2007 | Incorporation (14 pages) |