Further Acre, Colindale
London
Barnet
NW9 5YX
Director Name | Mr Aiah Philip Kanda |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsbury House Church Lane Kingsbury London London NW9 8UA |
Director Name | Mr Fengai Komba Kanda |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2022(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsbury House Church Lane Kingsbury London London NW9 8UA |
Director Name | Fengai Komba Kanda |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Sierra Leonean |
Status | Resigned |
Appointed | 01 November 2007(same day as company formation) |
Role | Porter |
Country of Residence | United Kingdom |
Correspondence Address | 5 Gervase Road Edgware, Middlesex London Barnet HA8 0EN |
Registered Address | Kingsbury House Church Lane Kingsbury London London NW9 8UA |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £31,400 |
Gross Profit | £22,110 |
Net Worth | £1,918 |
Cash | £108 |
Current Liabilities | £1,900 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
25 August 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
---|---|
21 August 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
13 September 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
20 July 2022 | Cessation of Fengai Komba Kanda as a person with significant control on 15 July 2022 (1 page) |
20 July 2022 | Confirmation statement made on 20 July 2022 with updates (4 pages) |
20 July 2022 | Notification of Aiah Philip Kanda as a person with significant control on 15 July 2022 (2 pages) |
20 July 2022 | Appointment of Mr Fengai Komba Kanda as a director on 20 July 2022 (2 pages) |
4 November 2021 | Confirmation statement made on 4 November 2021 with updates (5 pages) |
4 November 2021 | Termination of appointment of Fengai Komba Kanda as a director on 4 November 2021 (1 page) |
3 September 2021 | Confirmation statement made on 3 September 2021 with updates (4 pages) |
3 September 2021 | Appointment of Mr Aiah Philip Kanda as a director on 1 September 2021 (2 pages) |
15 July 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
1 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
28 April 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
28 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
5 April 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
1 April 2019 | Confirmation statement made on 1 April 2019 with updates (4 pages) |
18 December 2018 | Cessation of Fengai Komba Kanda as a person with significant control on 1 November 2018 (1 page) |
18 December 2018 | Notification of Fengai Komba Kanda as a person with significant control on 1 November 2018 (2 pages) |
18 December 2018 | Change of details for Mr Femi Komba Kanda as a person with significant control on 1 November 2018 (2 pages) |
18 December 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
3 May 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
7 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
10 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
10 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
4 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
4 January 2016 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
23 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
2 October 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
2 October 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
7 February 2014 | Registered office address changed from 3 Floor Merit House Collindale Edgware Road London NW9 5AB on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from 3 Floor Merit House Collindale Edgware Road London NW9 5AB on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from 3 Floor Merit House Collindale Edgware Road London NW9 5AB on 7 February 2014 (1 page) |
7 February 2014 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
16 August 2013 | Total exemption full accounts made up to 30 November 2012 (12 pages) |
16 August 2013 | Total exemption full accounts made up to 30 November 2012 (12 pages) |
19 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Total exemption full accounts made up to 30 November 2011 (13 pages) |
30 August 2012 | Total exemption full accounts made up to 30 November 2011 (13 pages) |
2 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Registered office address changed from 468 Church Lane Kingsbury House Kingsbury London NW9 8UA on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from 468 Church Lane Kingsbury House Kingsbury London NW9 8UA on 5 September 2011 (1 page) |
5 September 2011 | Total exemption full accounts made up to 30 November 2010 (12 pages) |
5 September 2011 | Total exemption full accounts made up to 30 November 2010 (12 pages) |
5 September 2011 | Registered office address changed from 468 Church Lane Kingsbury House Kingsbury London NW9 8UA on 5 September 2011 (1 page) |
21 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
22 October 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
14 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Fengai Komba Kanda on 30 November 2009 (2 pages) |
14 January 2010 | Director's details changed for Fengai Komba Kanda on 30 November 2009 (2 pages) |
14 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
28 May 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
28 May 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
11 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
11 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
15 April 2008 | Registered office changed on 15/04/2008 from 11 squires lane london barnet N3 2AN (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 11 squires lane london barnet N3 2AN (1 page) |
1 November 2007 | Incorporation (15 pages) |
1 November 2007 | Incorporation (15 pages) |