London
N13 5RY
Director Name | Jack Anthony Bekhor |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(5 months, 1 week after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 02 December 2008) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 48 Cranley Gardens London SW7 3DE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Thomas Alexander & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2007(same day as company formation) |
Correspondence Address | 590 Green Lanes Palmers Green London N13 5RY |
Website | www.ph7marketing.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 79524043 |
Telephone region | London |
Registered Address | The Glassmill 4th Floor 1 Battersea Bridge Road London SW11 3BZ |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
400 at £1 | James Alexander True 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,962 |
Cash | £15,079 |
Current Liabilities | £62,494 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
4 September 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
---|---|
24 April 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
30 August 2022 | Confirmation statement made on 29 August 2022 with no updates (3 pages) |
16 March 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
1 September 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
18 February 2021 | Director's details changed for Mr James Alexander True on 18 February 2021 (2 pages) |
9 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
23 March 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
6 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
22 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
7 September 2018 | Change of details for Mr James Alexander True as a person with significant control on 7 September 2018 (2 pages) |
7 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
5 September 2018 | Director's details changed for Mr James Alexander True on 5 September 2018 (2 pages) |
11 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
14 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
9 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
17 March 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
8 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders (3 pages) |
8 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders (3 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
16 April 2014 | Registered office address changed from 4Th Floor 51-53 Great Marlborough Street London W1F 7JT United Kingdom on 16 April 2014 (1 page) |
16 April 2014 | Registered office address changed from 4Th Floor 51-53 Great Marlborough Street London W1F 7JT United Kingdom on 16 April 2014 (1 page) |
24 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
24 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
21 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
16 November 2010 | Registered office address changed from 1St Floor 23 Beaumont Mews London W1G 6EN on 16 November 2010 (1 page) |
16 November 2010 | Registered office address changed from 1St Floor 23 Beaumont Mews London W1G 6EN on 16 November 2010 (1 page) |
16 November 2010 | Termination of appointment of Thomas Alexander & Co Limited as a secretary (1 page) |
16 November 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (3 pages) |
16 November 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (3 pages) |
16 November 2010 | Termination of appointment of Thomas Alexander & Co Limited as a secretary (1 page) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
21 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
21 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
25 June 2009 | Registered office changed on 25/06/2009 from 31 vernon street london W14 0RN (1 page) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
25 June 2009 | Registered office changed on 25/06/2009 from 31 vernon street london W14 0RN (1 page) |
17 December 2008 | Ad 02/12/08\gbp si 200@1=200\gbp ic 200/400\ (2 pages) |
17 December 2008 | Ad 02/12/08\gbp si 200@1=200\gbp ic 200/400\ (2 pages) |
16 December 2008 | Appointment terminated director jack bekhor (1 page) |
16 December 2008 | Return made up to 29/08/08; full list of members (4 pages) |
16 December 2008 | Return made up to 29/08/08; full list of members (4 pages) |
16 December 2008 | Appointment terminated director jack bekhor (1 page) |
3 October 2008 | Director's change of particulars / james true / 15/09/2008 (1 page) |
3 October 2008 | Director's change of particulars / james true / 15/09/2008 (1 page) |
30 May 2008 | Ad 13/05/08\gbp si 198@1=198\gbp ic 2/200\ (2 pages) |
30 May 2008 | Ad 13/05/08\gbp si 198@1=198\gbp ic 2/200\ (2 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from 590 green lanes palmers green london N13 5RY (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from 590 green lanes palmers green london N13 5RY (1 page) |
6 May 2008 | Ad 08/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
6 May 2008 | Ad 08/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
11 March 2008 | Director appointed jack bekhor (2 pages) |
11 March 2008 | Director appointed jack bekhor (2 pages) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | New secretary appointed (2 pages) |
4 October 2007 | New secretary appointed (2 pages) |
4 October 2007 | Secretary resigned (1 page) |
4 October 2007 | Secretary resigned (1 page) |
4 October 2007 | New director appointed (2 pages) |
29 August 2007 | Incorporation (16 pages) |
29 August 2007 | Incorporation (16 pages) |