London
NW8 8EE
Secretary Name | Ms Julia Heide |
---|---|
Status | Current |
Appointed | 08 February 2008(1 day after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Correspondence Address | 50a Church Street London NW8 8EE |
Director Name | Sd Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Correspondence Address | 2nd Floor 85 Frampton Street London NW8 8NQ |
Secretary Name | Sd Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Correspondence Address | 2nd Floor 85 Frampton Street London NW8 8NQ |
Website | www.patrickheide.com |
---|
Registered Address | 55 Loudoun Road London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£135,816 |
Cash | £11,045 |
Current Liabilities | £203,490 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
28 February 2020 | Confirmation statement made on 7 February 2020 with updates (4 pages) |
---|---|
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 March 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
9 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2018 | Confirmation statement made on 7 February 2018 with updates (4 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 March 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
11 April 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Secretary's details changed for Ms Julia Theill on 1 January 2013 (1 page) |
25 February 2013 | Secretary's details changed for Ms Julia Theill on 1 January 2013 (1 page) |
25 February 2013 | Secretary's details changed for Ms Julia Theill on 1 January 2013 (1 page) |
25 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 February 2012 | Secretary's details changed for Ms Julia Theill on 9 February 2012 (2 pages) |
29 February 2012 | Secretary's details changed for Ms Julia Theill on 9 February 2012 (2 pages) |
29 February 2012 | Secretary's details changed for Ms Julia Theill on 9 February 2012 (2 pages) |
28 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 March 2010 | Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
4 March 2010 | Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
1 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Mr Patrick Heide on 7 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Patrick Heide on 7 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Mr Patrick Heide on 7 February 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
26 January 2010 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
18 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
28 February 2008 | Director appointed mr patrick heide (1 page) |
28 February 2008 | Appointment terminated secretary sd company secretaries LIMITED (1 page) |
28 February 2008 | Appointment terminated secretary sd company secretaries LIMITED (1 page) |
28 February 2008 | Director appointed mr patrick heide (1 page) |
27 February 2008 | Secretary appointed ms julia theill (1 page) |
27 February 2008 | Secretary appointed ms julia theill (1 page) |
27 February 2008 | Appointment terminated director sd company nominees LIMITED (1 page) |
27 February 2008 | Ad 08/02/08-08/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
27 February 2008 | Appointment terminated director sd company nominees LIMITED (1 page) |
27 February 2008 | Ad 08/02/08-08/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 February 2008 | Incorporation (19 pages) |
7 February 2008 | Incorporation (19 pages) |