Bunns Lane, Mill Hill
London
NW7 2DQ
Secretary Name | Pamela Ellen Gruskin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(2 days after company formation) |
Appointment Duration | 1 month (resigned 22 December 2007) |
Role | Company Director |
Correspondence Address | 10 Drake Road Chafford Hundred Essex RM16 6PP |
Secretary Name | Lee Joel Gruskin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | 28 Siskin Close Royston Hertfordshire SG8 7XX |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 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 | 14 November 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Telephone | 07 811281874 |
---|---|
Telephone region | Mobile |
Registered Address | 7 Granard Business Centre Bunns Lane, Mill Hill London NW7 2DQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | Spencer Jason Gruskin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,761 |
Cash | £18,723 |
Current Liabilities | £19,883 |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
12 February 2024 | Confirmation statement made on 12 February 2024 with updates (4 pages) |
---|---|
3 January 2024 | Micro company accounts made up to 30 November 2023 (3 pages) |
14 November 2023 | Confirmation statement made on 14 November 2023 with no updates (3 pages) |
23 February 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
14 November 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
4 January 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
15 November 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
11 January 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
25 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
19 February 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
22 November 2019 | Change of details for Jason Spencer Gruskin as a person with significant control on 6 April 2016 (2 pages) |
22 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
8 February 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
14 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
9 April 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
18 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
18 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
18 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
5 December 2015 | Director's details changed for Spencer Jason Gruskin on 1 November 2015 (2 pages) |
5 December 2015 | Director's details changed for Spencer Jason Gruskin on 1 November 2015 (2 pages) |
5 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
5 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
7 January 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
17 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
13 January 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
23 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-23
|
23 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-23
|
13 February 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
13 February 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
14 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (3 pages) |
14 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
28 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (3 pages) |
28 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (3 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
22 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (3 pages) |
22 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (3 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
15 November 2009 | Director's details changed for Spencer Jason Gruskin on 1 October 2009 (2 pages) |
15 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
15 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
15 November 2009 | Director's details changed for Spencer Jason Gruskin on 1 October 2009 (2 pages) |
15 November 2009 | Director's details changed for Spencer Jason Gruskin on 1 October 2009 (2 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
25 November 2008 | Return made up to 14/11/08; full list of members (3 pages) |
25 November 2008 | Return made up to 14/11/08; full list of members (3 pages) |
29 October 2008 | Appointment terminated secretary lee gruskin (1 page) |
29 October 2008 | Appointment terminated secretary lee gruskin (1 page) |
12 February 2008 | New secretary appointed (2 pages) |
12 February 2008 | New secretary appointed (2 pages) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | Secretary resigned (1 page) |
12 December 2007 | Ad 23/11/07--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
12 December 2007 | Ad 23/11/07--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
30 November 2007 | New director appointed (1 page) |
30 November 2007 | New director appointed (1 page) |
22 November 2007 | New secretary appointed (1 page) |
22 November 2007 | New secretary appointed (1 page) |
16 November 2007 | Registered office changed on 16/11/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Secretary resigned (1 page) |
16 November 2007 | Registered office changed on 16/11/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Secretary resigned (1 page) |
14 November 2007 | Incorporation (16 pages) |
14 November 2007 | Incorporation (16 pages) |