Golders Green
London
NW11 8AE
Secretary Name | Samuel Ramroop |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Belgrave Gardens Lower Ground St Johns Wood London NW8 0RB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 25 Leeming Road Borehamwood WD6 4EB |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Cowley Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Aneil Ramroop 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,895 |
Cash | £4,404 |
Current Liabilities | £7,944 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
5 November 2019 | Delivered on: 13 November 2019 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 59 parkland road, london, N22 6SU (registered under title number MX399617). Outstanding |
---|---|
9 January 2019 | Delivered on: 9 January 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 28 belgrave gardens, london, NW8 0RB. Outstanding |
9 June 2023 | Registered office address changed from 171 Ballards Lane Finchley London N3 1LP to 45 Dunstan Road London NW11 8AE on 9 June 2023 (2 pages) |
---|---|
9 June 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
6 March 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
30 August 2022 | Amended micro company accounts made up to 31 May 2021 (3 pages) |
31 May 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
5 April 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
26 May 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
22 April 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
21 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
13 November 2019 | Registration of charge 065107800002, created on 5 November 2019 (4 pages) |
23 May 2019 | Change of details for Mr Aneil Ramroop as a person with significant control on 23 May 2019 (2 pages) |
23 May 2019 | Director's details changed for Mr Aneil Ramroop on 23 May 2019 (2 pages) |
22 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
26 January 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
9 January 2019 | Registration of charge 065107800001, created on 9 January 2019 (24 pages) |
21 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
21 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
19 April 2017 | Current accounting period extended from 28 February 2017 to 31 May 2017 (1 page) |
19 April 2017 | Current accounting period extended from 28 February 2017 to 31 May 2017 (1 page) |
9 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
4 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
8 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
2 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
13 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
26 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
1 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
23 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
4 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Mr Aneil Ramroop on 20 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Aneil Ramroop on 20 February 2010 (2 pages) |
16 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
16 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
16 April 2009 | Return made up to 20/02/09; full list of members (3 pages) |
16 April 2009 | Return made up to 20/02/09; full list of members (3 pages) |
27 May 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
27 May 2008 | Appointment terminated director company directors LIMITED (1 page) |
27 May 2008 | Secretary appointed samuel ramroop (2 pages) |
27 May 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
27 May 2008 | Director appointed aneil ramroop (2 pages) |
27 May 2008 | Director appointed aneil ramroop (2 pages) |
27 May 2008 | Secretary appointed samuel ramroop (2 pages) |
27 May 2008 | Appointment terminated director company directors LIMITED (1 page) |
20 February 2008 | Incorporation (16 pages) |
20 February 2008 | Incorporation (16 pages) |