London
WC1N 3JW
Secretary Name | David Leonard Paul Ferman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Century Road Rainham Gillingham Kent ME8 0BG |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 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 | 16 October 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Neil Anthony Austin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,649 |
Cash | £19,729 |
Current Liabilities | £20,443 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
13 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
---|---|
12 October 2020 | Micro company accounts made up to 31 October 2019 (6 pages) |
9 December 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
12 December 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
23 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
22 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
6 December 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
20 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
17 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
24 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
22 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker Chartered Accountants 8Th Floor Aldwych House 81 Aldwych London Uk WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker Chartered Accountants 8Th Floor Aldwych House 81 Aldwych London Uk WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
21 March 2014 | Termination of appointment of David Ferman as a secretary (2 pages) |
21 March 2014 | Termination of appointment of David Ferman as a secretary (2 pages) |
19 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
12 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (4 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) |
23 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
9 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
9 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
4 March 2009 | Return made up to 16/10/08; full list of members (3 pages) |
4 March 2009 | Return made up to 16/10/08; full list of members (3 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New secretary appointed (2 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
24 October 2007 | New secretary appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
16 October 2007 | Incorporation (14 pages) |
16 October 2007 | Incorporation (14 pages) |