Epping
Essex
CM16 5EU
Director Name | Mrs Zoe Kubaisi |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bury Road Epping Essex CM16 5EU |
Secretary Name | H S (Nominees) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 April 2008(same day as company formation) |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | www.colormonkey.co.uk |
---|---|
Telephone | 0845 3334400 |
Telephone region | Unknown |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
70 at £1 | Tareq Kubaisi 70.00% Ordinary |
---|---|
30 at £1 | Zoe Kubaisi 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £121,718 |
Cash | £34,243 |
Current Liabilities | £17,764 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 14 June 2024 (1 month, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 March |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (2 days from now) |
17 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
29 May 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
16 April 2019 | Confirmation statement made on 15 April 2019 with updates (4 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
1 May 2018 | Confirmation statement made on 15 April 2018 with updates (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 July 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Secretary's details changed for H S (Nominees) Limited on 14 April 2016 (1 page) |
1 July 2016 | Director's details changed for Tareq Kubaisi on 14 April 2016 (2 pages) |
1 July 2016 | Secretary's details changed for H S (Nominees) Limited on 14 April 2016 (1 page) |
1 July 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Director's details changed for Tareq Kubaisi on 14 April 2016 (2 pages) |
1 July 2016 | Director's details changed for Zoe Kubaisi on 14 April 2016 (2 pages) |
1 July 2016 | Director's details changed for Zoe Kubaisi on 14 April 2016 (2 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 August 2010 | Director's details changed for Tareq Kubaisi on 10 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Tareq Kubaisi on 10 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Zoe Kubaisi on 10 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Zoe Kubaisi on 10 August 2010 (2 pages) |
6 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 June 2009 | Return made up to 15/04/09; full list of members (4 pages) |
12 June 2009 | Return made up to 15/04/09; full list of members (4 pages) |
12 June 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
12 June 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
13 August 2008 | Ad 15/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 August 2008 | Ad 15/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
22 May 2008 | Director appointed tareq kubaisi (1 page) |
22 May 2008 | Director appointed zoe kubaisi (1 page) |
22 May 2008 | Secretary appointed hs (nominees) LIMITED (1 page) |
22 May 2008 | Secretary appointed hs (nominees) LIMITED (1 page) |
22 May 2008 | Director appointed tareq kubaisi (1 page) |
22 May 2008 | Director appointed zoe kubaisi (1 page) |
19 May 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
19 May 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
15 April 2008 | Incorporation (17 pages) |
15 April 2008 | Incorporation (17 pages) |