London
N3 2FG
Secretary Name | Mr Andrew Daniel Shuster |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
Director Name | Mr Andrew Daniel Shuster |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2016(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Antique Dealer |
Country of Residence | England |
Correspondence Address | 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
Director Name | Mr James Louis Shuster |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2016(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Furniture Trader |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
Director Name | Warren Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2007(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Secretary Name | Warren Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2007(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Telephone | 020 73880173 |
---|---|
Telephone region | London |
Registered Address | 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Stuart Shuster 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,578 |
Cash | £47,296 |
Current Liabilities | £40,939 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
---|---|
2 August 2017 | Notification of James Louis Shuster as a person with significant control on 1 August 2017 (2 pages) |
2 August 2017 | Statement of capital following an allotment of shares on 1 August 2017
|
30 January 2017 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
9 November 2016 | Appointment of Mr Andrew Daniel Shuster as a director on 9 November 2016 (2 pages) |
9 November 2016 | Appointment of Mr James Louis Shuster as a director on 9 November 2016 (2 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 May 2016 | Registered office address changed from 37 Warren Street London W1T 6AD to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 18 May 2016 (2 pages) |
22 February 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 March 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-03-18
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-04-30
|
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 February 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
15 September 2010 | Director's details changed (2 pages) |
2 September 2010 | Director's details changed for Stuart Shuster on 1 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Stuart Shuster on 1 July 2010 (2 pages) |
2 September 2010 | Secretary's details changed for Andrew Shuster on 1 July 2010 (1 page) |
2 September 2010 | Secretary's details changed for Andrew Shuster on 1 July 2010 (1 page) |
19 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 January 2009 | Return made up to 13/12/08; full list of members (3 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | New director appointed (1 page) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | New secretary appointed (1 page) |