London
N4 1AL
Director Name | Mrs Lesley Cooke |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | English |
Status | Current |
Appointed | 12 September 2010(2 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 497a Green Lanes London N4 1AL |
Director Name | Mr Arnie Cooke |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 497a Green Lanes Haringway London N4 1AL |
Director Name | Mark Cooke |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 344-354 Grays Inn Road London WC1X 8BP |
Director Name | Mr Gordon Livingstone |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(4 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 344-354 Grays Inn Road London WC1X 8BP |
Website | aixa.co.uk |
---|---|
Telephone | 020 72930978 |
Telephone region | London |
Registered Address | 302 Wightman Road Crouch End London N8 0LT |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Mr Mark Cooke 50.00% Ordinary |
---|---|
1 at £1 | Mrs Lesley Cooke 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,483 |
Cash | £9,529 |
Current Liabilities | £20,735 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
22 December 2023 | Confirmation statement made on 11 December 2023 with no updates (3 pages) |
---|---|
15 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
8 May 2023 | Registered office address changed from 497a Green Lanes London N4 1AL to 302 Wightman Road Crouch End London London N8 0LT on 8 May 2023 (1 page) |
23 December 2022 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
2 August 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
19 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
15 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
18 November 2020 | Micro company accounts made up to 29 February 2020 (3 pages) |
16 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
6 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
13 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
13 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
27 June 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
27 June 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
15 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
1 June 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
14 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
15 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
15 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
24 January 2014 | Registered office address changed from 344-354 Grays Inn Road London WC1X 8BP on 24 January 2014 (1 page) |
24 January 2014 | Registered office address changed from 344-354 Grays Inn Road London WC1X 8BP on 24 January 2014 (1 page) |
11 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
3 January 2013 | Termination of appointment of Gordon Livingstone as a director (1 page) |
3 January 2013 | Termination of appointment of Gordon Livingstone as a director (1 page) |
17 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
11 September 2012 | Appointment of Mr Gordon Livingstone as a director (2 pages) |
11 September 2012 | Appointment of Mr Gordon Livingstone as a director (2 pages) |
7 September 2012 | Termination of appointment of Mark Cooke as a director (1 page) |
7 September 2012 | Termination of appointment of Mark Cooke as a director (1 page) |
7 March 2012 | Director's details changed for Lesley Cooke on 7 March 2012 (2 pages) |
7 March 2012 | Secretary's details changed for Arnie Cooke on 7 March 2012 (1 page) |
7 March 2012 | Director's details changed for Lesley Cooke on 7 March 2012 (2 pages) |
7 March 2012 | Secretary's details changed for Arnie Cooke on 7 March 2012 (1 page) |
7 March 2012 | Director's details changed for Mark Cooke on 7 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Lesley Cooke on 7 March 2012 (2 pages) |
7 March 2012 | Secretary's details changed for Arnie Cooke on 7 March 2012 (1 page) |
7 March 2012 | Director's details changed for Mark Cooke on 7 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Mark Cooke on 7 March 2012 (2 pages) |
23 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Director's details changed for Mark Cooke on 22 December 2011 (2 pages) |
22 December 2011 | Director's details changed for Mark Cooke on 22 December 2011 (2 pages) |
26 October 2011 | Registered office address changed from 497a Green Lanes Haringay London N4 1AL on 26 October 2011 (1 page) |
26 October 2011 | Registered office address changed from 497a Green Lanes Haringay London N4 1AL on 26 October 2011 (1 page) |
18 July 2011 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
18 July 2011 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
14 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (13 pages) |
14 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (13 pages) |
21 September 2010 | Appointment of Lesley Cooke as a director (3 pages) |
21 September 2010 | Appointment of Lesley Cooke as a director (3 pages) |
20 September 2010 | Termination of appointment of Arnie Cooke as a director (2 pages) |
20 September 2010 | Termination of appointment of Arnie Cooke as a director (2 pages) |
15 June 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
15 June 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
23 February 2010 | Director's details changed for Mark Cooke on 19 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Arnie Cooke on 19 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mark Cooke on 19 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Arnie Cooke on 19 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (13 pages) |
17 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (13 pages) |
10 February 2010 | Secretary's details changed for Arnie Cooke on 4 February 2010 (2 pages) |
10 February 2010 | Registered office address changed from 98 Furzehill Road Borehamwood Herts WD6 2EB on 10 February 2010 (1 page) |
10 February 2010 | Secretary's details changed for Arnie Cooke on 4 February 2010 (2 pages) |
10 February 2010 | Registered office address changed from 98 Furzehill Road Borehamwood Herts WD6 2EB on 10 February 2010 (1 page) |
10 February 2010 | Secretary's details changed for Arnie Cooke on 4 February 2010 (2 pages) |
11 August 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
11 August 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
5 August 2009 | Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page) |
5 August 2009 | Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page) |
23 December 2008 | Return made up to 11/12/08; full list of members (10 pages) |
23 December 2008 | Return made up to 11/12/08; full list of members (10 pages) |
11 December 2007 | Incorporation (14 pages) |
11 December 2007 | Incorporation (14 pages) |