Ifafi
Hartbeesport
0260
Director Name | Mr Peter Matovu Mwanje |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 20 March The Concourse London NW9 5XS |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 16 November 2007(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2007(same day as company formation) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Registered Address | 85 Great Portland Street London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
100 at £1 | Bearer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£383 |
Cash | £679,067 |
Current Liabilities | £679,450 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 5 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
22 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
---|---|
11 February 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
21 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
10 February 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
4 November 2019 | Registered office address changed from Suite 1, 5 Percy Street London W1T 1DG to Unit 68020 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF on 4 November 2019 (1 page) |
2 April 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
11 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
22 May 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
6 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
27 June 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
27 June 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
3 March 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
8 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
14 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
11 December 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 6 March 2015 (1 page) |
11 December 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 6 March 2015 (1 page) |
30 July 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
6 March 2015 | Registered office address changed from Flat 11, Prentice Court 1 Great Strand London NW9 5YJ United Kingdom to Suite 1, 5 Percy Street London W1T 1DG on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from Flat 11, Prentice Court 1 Great Strand London NW9 5YJ United Kingdom to Suite 1, 5 Percy Street London W1T 1DG on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from Flat 11, Prentice Court 1 Great Strand London NW9 5YJ United Kingdom to Suite 1, 5 Percy Street London W1T 1DG on 6 March 2015 (1 page) |
27 February 2015 | Registered office address changed from 20 March the Concourse London NW9 5XS to Flat 11, Prentice Court 1 Great Strand London NW9 5YJ on 27 February 2015 (1 page) |
27 February 2015 | Registered office address changed from 20 March the Concourse London NW9 5XS to Flat 11, Prentice Court 1 Great Strand London NW9 5YJ on 27 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Peter Matovu Mwanje as a director on 11 February 2015 (1 page) |
12 February 2015 | Appointment of Mr Arthur Joseph Grice as a director on 11 February 2015 (2 pages) |
12 February 2015 | Termination of appointment of Peter Matovu Mwanje as a director on 11 February 2015 (1 page) |
12 February 2015 | Appointment of Mr Arthur Joseph Grice as a director on 11 February 2015 (2 pages) |
3 February 2015 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
26 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
4 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
4 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
4 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
20 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
16 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (3 pages) |
16 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (3 pages) |
9 November 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
9 November 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
16 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (3 pages) |
16 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Registered office address changed from 36 Juliana Close Finchley London N2 0TJ on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from 36 Juliana Close Finchley London N2 0TJ on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from 36 Juliana Close Finchley London N2 0TJ on 8 April 2011 (1 page) |
1 April 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
2 February 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (3 pages) |
2 February 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
13 January 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Director's details changed for Peter Matovu Mwanje on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Peter Matovu Mwanje on 15 October 2009 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
12 January 2009 | Return made up to 16/11/08; full list of members (3 pages) |
12 January 2009 | Return made up to 16/11/08; full list of members (3 pages) |
14 August 2008 | Location of register of members (1 page) |
14 August 2008 | Location of register of members (1 page) |
24 April 2008 | Director's change of particulars / peter mwanje / 21/04/2008 (1 page) |
24 April 2008 | Director's change of particulars / peter mwanje / 21/04/2008 (1 page) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | Resolutions
|
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Resolutions
|
16 November 2007 | Incorporation (13 pages) |
16 November 2007 | Incorporation (13 pages) |