Rosemont Road
Wembley
Middlesex
HA0 4PE
Secretary Name | Rachel Sarah Macklen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Role | Admin Assistant |
Correspondence Address | 149 Brentfield Road Neasden London NW10 8HA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | snworldwide.org |
---|---|
Telephone | 020 87828711 |
Telephone region | London |
Registered Address | Gemma House 39 Lilestone Street London NW8 8SS |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Church Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £3,901 |
Cash | £5,852 |
Current Liabilities | £35,774 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 3 weeks from now) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
13 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
21 August 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
11 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 January 2016 | Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to Unit 30 Wharfside Rosemont Road Wembley Middlesex HA0 4PE on 15 January 2016 (1 page) |
15 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to Unit 30 Wharfside Rosemont Road Wembley Middlesex HA0 4PE on 15 January 2016 (1 page) |
15 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 February 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 June 2014 | Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page) |
16 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 February 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
6 June 2012 | Director's details changed for Nishil Shah on 6 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Nishil Shah on 6 June 2012 (2 pages) |
6 June 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
6 June 2012 | Termination of appointment of Rachel Macklen as a secretary (1 page) |
6 June 2012 | Director's details changed for Nishil Shah on 6 June 2012 (2 pages) |
6 June 2012 | Termination of appointment of Rachel Macklen as a secretary (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2012 | Termination of appointment of Rachel Macklen as a secretary (1 page) |
21 March 2012 | Termination of appointment of Rachel Macklen as a secretary (1 page) |
22 September 2011 | Amended accounts made up to 31 December 2010 (12 pages) |
22 September 2011 | Amended accounts made up to 31 December 2010 (12 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 April 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Registered office address changed from Balfour House Fkst 1St Floor 741 High Road London N12 0BQ United Kingdom on 26 October 2010 (1 page) |
26 October 2010 | Registered office address changed from Balfour House Fkst 1St Floor 741 High Road London N12 0BQ United Kingdom on 26 October 2010 (1 page) |
26 May 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
26 May 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
29 March 2010 | Registered office address changed from Athene House 86 the Broadway Mill Hill London NW7 3TD on 29 March 2010 (1 page) |
29 March 2010 | Registered office address changed from Athene House 86 the Broadway Mill Hill London NW7 3TD on 29 March 2010 (1 page) |
4 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Nishil Shah on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Nishil Shah on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Nishil Shah on 4 January 2010 (2 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 April 2009 | Registered office changed on 04/04/2009 from hillview house 1 hallswelle parade finchley road london NW11 0DL (1 page) |
4 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 April 2009 | Registered office changed on 04/04/2009 from athene house 86 the broadway mill hill london NW7 3TD (1 page) |
4 April 2009 | Registered office changed on 04/04/2009 from athene house 86 the broadway mill hill london NW7 3TD (1 page) |
4 April 2009 | Registered office changed on 04/04/2009 from hillview house 1 hallswelle parade finchley road london NW11 0DL (1 page) |
17 December 2008 | Return made up to 17/12/08; full list of members (3 pages) |
17 December 2008 | Return made up to 17/12/08; full list of members (3 pages) |
27 February 2008 | Registered office changed on 27/02/2008 from 76 fairways avenue kingsbury london NW9 0EJ (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from 76 fairways avenue kingsbury london NW9 0EJ (1 page) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | Ad 17/12/07--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
17 January 2008 | New secretary appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New secretary appointed (2 pages) |
17 January 2008 | Ad 17/12/07--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Secretary resigned (1 page) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Secretary resigned (1 page) |
17 December 2007 | Incorporation (16 pages) |
17 December 2007 | Incorporation (16 pages) |