Cornwall Avenue
London
N3 1LF
Secretary Name | Aston House Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 April 2008(7 months, 1 week after company formation) |
Appointment Duration | 16 years |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | HAL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2007(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2007(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Janus Friis Degnbol 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£123,763 |
Cash | £165,876 |
Current Liabilities | £289,640 |
Latest Accounts | 26 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 26 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 26 March |
Latest Return | 27 August 2023 (8 months ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 2 weeks from now) |
13 May 2011 | Delivered on: 19 May 2011 Persons entitled: Hevaf Grafton Gp Limited Classification: Deposit deed Secured details: All 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 sum of £431,316.48 see image for full details. Outstanding |
---|
20 March 2024 | Micro company accounts made up to 26 March 2023 (3 pages) |
---|---|
29 August 2023 | Confirmation statement made on 27 August 2023 with updates (5 pages) |
23 March 2023 | Micro company accounts made up to 26 March 2022 (3 pages) |
30 August 2022 | Confirmation statement made on 27 August 2022 with updates (5 pages) |
26 March 2022 | Micro company accounts made up to 26 March 2021 (3 pages) |
27 August 2021 | Confirmation statement made on 27 August 2021 with updates (5 pages) |
25 March 2021 | Micro company accounts made up to 26 March 2020 (3 pages) |
1 September 2020 | Confirmation statement made on 27 August 2020 with updates (5 pages) |
24 December 2019 | Micro company accounts made up to 26 March 2019 (2 pages) |
27 August 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
14 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
15 September 2017 | Change of details for Mr Janus Friis Degnbol as a person with significant control on 13 January 2017 (2 pages) |
15 September 2017 | Change of details for Mr Janus Friis Degnbol as a person with significant control on 13 January 2017 (2 pages) |
15 September 2017 | Confirmation statement made on 3 September 2017 with updates (4 pages) |
15 September 2017 | Confirmation statement made on 3 September 2017 with updates (4 pages) |
13 January 2017 | Director's details changed for Janus Friis Degnbol on 13 January 2017 (2 pages) |
13 January 2017 | Director's details changed for Janus Friis Degnbol on 13 January 2017 (2 pages) |
26 December 2016 | Total exemption small company accounts made up to 26 March 2016 (3 pages) |
26 December 2016 | Total exemption small company accounts made up to 26 March 2016 (3 pages) |
12 October 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 26 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 26 March 2015 (3 pages) |
21 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
27 May 2015 | Total exemption small company accounts made up to 26 March 2014 (3 pages) |
27 May 2015 | Total exemption small company accounts made up to 26 March 2014 (3 pages) |
27 February 2015 | Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page) |
27 February 2015 | Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page) |
19 December 2014 | Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page) |
19 December 2014 | Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page) |
10 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
13 March 2014 | Total exemption small company accounts made up to 28 March 2013 (3 pages) |
13 March 2014 | Total exemption small company accounts made up to 28 March 2013 (3 pages) |
19 December 2013 | Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page) |
19 December 2013 | Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page) |
20 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
28 March 2013 | Total exemption small company accounts made up to 29 March 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 29 March 2012 (3 pages) |
8 March 2013 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
8 March 2013 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
14 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
14 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
18 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 November 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Secretary's details changed for Aston House Nominees Limited on 2 September 2010 (2 pages) |
24 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Secretary's details changed for Aston House Nominees Limited on 2 September 2010 (2 pages) |
24 September 2010 | Secretary's details changed for Aston House Nominees Limited on 2 September 2010 (2 pages) |
24 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Director's details changed for Janus Friis Degnbol on 8 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Director's details changed for Janus Friis Degnbol on 8 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Director's details changed for Janus Friis Degnbol on 8 October 2009 (2 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
7 November 2008 | Director's change of particulars / janus friis degnbol / 07/11/2008 (1 page) |
7 November 2008 | Director's change of particulars / janus friis degnbol / 07/11/2008 (1 page) |
1 October 2008 | Director's change of particulars / janus friis degnbol / 01/09/2008 (1 page) |
1 October 2008 | Return made up to 03/09/08; full list of members (3 pages) |
1 October 2008 | Director's change of particulars / janus friis degnbol / 01/09/2008 (1 page) |
1 October 2008 | Return made up to 03/09/08; full list of members (3 pages) |
17 April 2008 | Secretary appointed aston house nominees LIMITED (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from hanover house 14 hanover square london W1S 1HP (1 page) |
17 April 2008 | Secretary appointed aston house nominees LIMITED (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from hanover house 14 hanover square london W1S 1HP (1 page) |
17 April 2008 | Appointment terminated secretary hal management LIMITED (1 page) |
17 April 2008 | Appointment terminated director hal directors LIMITED (1 page) |
17 April 2008 | Appointment terminated director hal directors LIMITED (1 page) |
17 April 2008 | Appointment terminated secretary hal management LIMITED (1 page) |
16 April 2008 | Director appointed janus friis degnbol (2 pages) |
16 April 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
16 April 2008 | Director appointed janus friis degnbol (2 pages) |
16 April 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
3 September 2007 | Incorporation (14 pages) |
3 September 2007 | Incorporation (14 pages) |