Pinner
Middlesex
HA5 1JX
Secretary Name | James Russell Portugal |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 November 2009(2 years after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Correspondence Address | 24 Lyncroft Avenue Pinner Middlesex HA5 1JX |
Secretary Name | Mr Nicholas Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(6 days after company formation) |
Appointment Duration | 2 years (resigned 04 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorside Magpie Hall Road Bushey Heath Bushey Hertfordshire WD23 1NT |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.ninasolomondesign.com |
---|
Registered Address | 24 Lyncroft Avenue Pinner Middlesex HA5 1JX |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
1 at £1 | Nina Solomon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,356 |
Cash | £37,545 |
Current Liabilities | £12,983 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 4 weeks from now) |
1 November 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
---|---|
29 July 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
10 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
27 July 2022 | Total exemption full accounts made up to 31 October 2021 (5 pages) |
17 November 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
29 July 2021 | Total exemption full accounts made up to 31 October 2020 (5 pages) |
21 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
31 July 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
23 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (4 pages) |
21 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
9 July 2018 | Total exemption full accounts made up to 31 October 2017 (4 pages) |
23 October 2017 | Notification of Nina Solomon as a person with significant control on 6 April 2016 (2 pages) |
23 October 2017 | Confirmation statement made on 10 October 2017 with updates (5 pages) |
23 October 2017 | Notification of Nina Solomon as a person with significant control on 23 October 2017 (2 pages) |
23 October 2017 | Confirmation statement made on 10 October 2017 with updates (5 pages) |
17 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
17 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
25 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
22 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-22
|
22 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-22
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
3 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
7 April 2014 | Registered office address changed from 31a the Broadway Mill Hill London NW7 3DA on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 31a the Broadway Mill Hill London NW7 3DA on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 31a the Broadway Mill Hill London NW7 3DA on 7 April 2014 (1 page) |
6 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
26 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
7 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
12 July 2011 | Registered office address changed from 6 Barrington Court Colney Hatch Lane London N10 1QG on 12 July 2011 (1 page) |
12 July 2011 | Director's details changed for Nina Solomon on 12 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Nina Solomon on 12 July 2011 (2 pages) |
12 July 2011 | Registered office address changed from 6 Barrington Court Colney Hatch Lane London N10 1QG on 12 July 2011 (1 page) |
25 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (3 pages) |
24 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
24 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
13 May 2010 | Director's details changed for Nina Solomon on 7 November 2009 (1 page) |
13 May 2010 | Director's details changed for Nina Solomon on 7 November 2009 (1 page) |
13 May 2010 | Director's details changed for Nina Solomon on 7 November 2009 (1 page) |
6 May 2010 | Appointment of James Russell Portugal as a secretary (1 page) |
6 May 2010 | Appointment of James Russell Portugal as a secretary (1 page) |
6 May 2010 | Termination of appointment of Nicholas Fisher as a secretary (1 page) |
6 May 2010 | Termination of appointment of Nicholas Fisher as a secretary (1 page) |
23 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
28 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
27 October 2008 | Secretary's change of particulars / nicholas fisher / 20/10/2008 (1 page) |
27 October 2008 | Secretary's change of particulars / nicholas fisher / 20/10/2008 (1 page) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | Registered office changed on 05/11/07 from: 6 princes park avenue london NW11 0JP (1 page) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New secretary appointed (2 pages) |
5 November 2007 | Registered office changed on 05/11/07 from: 6 princes park avenue london NW11 0JP (1 page) |
5 November 2007 | New secretary appointed (2 pages) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Registered office changed on 12/10/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
12 October 2007 | Registered office changed on 12/10/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Secretary resigned (1 page) |
10 October 2007 | Incorporation (14 pages) |
10 October 2007 | Incorporation (14 pages) |