London
W3 7TE
Secretary Name | Monika Charzanowska |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 2-4 Colville Road London W11 2BP |
Registered Address | 18 Roneo Corner Hornchurch Essex RM12 4TN |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Hylands |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Adil Nil 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,504 |
Cash | £21,730 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 30 January 2024 (3 months ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 1 week from now) |
2 February 2024 | Confirmation statement made on 30 January 2024 with no updates (3 pages) |
---|---|
12 September 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
1 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
21 October 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
17 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
26 October 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
12 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
22 October 2020 | Change of details for Mr Adil Nil as a person with significant control on 13 October 2020 (2 pages) |
22 October 2020 | Director's details changed for Mr Adil Nil on 13 October 2020 (2 pages) |
15 July 2020 | Total exemption full accounts made up to 31 January 2020 (4 pages) |
31 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
6 September 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
23 January 2019 | Director's details changed for Mr Adil Nil on 17 August 2018 (2 pages) |
23 January 2019 | Secretary's details changed for Monika Charzanowska on 17 August 2018 (1 page) |
29 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
27 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
27 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
11 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
6 October 2014 | Registered office address changed from C/O Hudson Conway 249 Aldborough Road South Ilford Essex IG3 8JA to 18 Roneo Corner Hornchurch Essex RM12 4TN on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from C/O Hudson Conway 249 Aldborough Road South Ilford Essex IG3 8JA to 18 Roneo Corner Hornchurch Essex RM12 4TN on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from C/O Hudson Conway 249 Aldborough Road South Ilford Essex IG3 8JA to 18 Roneo Corner Hornchurch Essex RM12 4TN on 6 October 2014 (1 page) |
5 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
31 January 2014 | Amended accounts made up to 31 January 2013 (3 pages) |
31 January 2014 | Amended accounts made up to 31 January 2013 (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
15 March 2013 | Registered office address changed from C/O Hudson Conway & Co. Geranium House Nurserymans Road London N11 1EQ on 15 March 2013 (1 page) |
15 March 2013 | Registered office address changed from C/O Hudson Conway & Co. Geranium House Nurserymans Road London N11 1EQ on 15 March 2013 (1 page) |
5 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
28 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Amended accounts made up to 31 January 2011 (5 pages) |
4 January 2012 | Amended accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
1 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
30 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
30 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
19 February 2010 | Amended accounts made up to 31 January 2009 (3 pages) |
19 February 2010 | Amended accounts made up to 31 January 2009 (3 pages) |
16 February 2010 | Director's details changed for Adil Nil on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Adil Nil on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from 1 nursery road strawberry vale london N2 9RA (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from 1 nursery road strawberry vale london N2 9RA (1 page) |
23 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
23 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
30 January 2008 | Incorporation (13 pages) |
30 January 2008 | Incorporation (13 pages) |