London
N16 6DT
Director Name | Mrs Perla Oestreicher |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2008(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 35 Moundfield Road London N16 6DT |
Secretary Name | Mrs Perla Oestreicher |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 2008(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 35 Moundfield Road London N16 6DT |
Director Name | Mr Moishe Cohen |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Leadale Road London N16 6BZ |
Director Name | QA Nomimees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2008(same day as company formation) |
Correspondence Address | The Studio St. Nicholas Close Elstree Hertfordshire WD6 3EW |
Director Name | QA Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2008(same day as company formation) |
Correspondence Address | The Studio Saint Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2008(same day as company formation) |
Correspondence Address | The Studio St. Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £373,907 |
Net Worth | £1,051,090 |
Cash | £313,806 |
Current Liabilities | £120,220 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 29 June 2023 (9 months ago) |
---|---|
Next Return Due | 13 July 2024 (3 months, 2 weeks from now) |
7 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
---|---|
3 July 2023 | Cessation of David Oestreicher as a person with significant control on 3 July 2023 (1 page) |
3 July 2023 | Notification of David Oestreicher as a person with significant control on 6 April 2016 (2 pages) |
20 January 2023 | Total exemption full accounts made up to 31 March 2022 (17 pages) |
26 August 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
14 March 2022 | Total exemption full accounts made up to 31 March 2021 (16 pages) |
30 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
18 February 2021 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
14 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
7 July 2020 | Cessation of Moishe Cohen as a person with significant control on 22 July 2019 (1 page) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (18 pages) |
8 August 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
8 August 2019 | Termination of appointment of Moishe Cohen as a director on 22 July 2019 (1 page) |
20 July 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
16 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
3 July 2017 | Notification of David Oestreicher as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Moishe Cohen as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Moishe Cohen as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of David Oestreicher as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Perla Oestreicher as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Perla Oestreicher as a person with significant control on 6 April 2016 (2 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
27 July 2016 | Annual return made up to 29 June 2016 no member list (5 pages) |
27 July 2016 | Annual return made up to 29 June 2016 no member list (5 pages) |
8 February 2016 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
8 February 2016 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
23 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
23 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
24 July 2015 | Annual return made up to 23 July 2015 no member list (5 pages) |
24 July 2015 | Annual return made up to 23 July 2015 no member list (5 pages) |
12 February 2015 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
12 February 2015 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
22 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
23 July 2014 | Annual return made up to 23 July 2014 no member list (5 pages) |
23 July 2014 | Annual return made up to 23 July 2014 no member list (5 pages) |
31 October 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
31 October 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
11 September 2013 | Annual return made up to 23 July 2013 no member list (5 pages) |
11 September 2013 | Annual return made up to 23 July 2013 no member list (5 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
23 July 2012 | Annual return made up to 23 July 2012 no member list (5 pages) |
23 July 2012 | Annual return made up to 23 July 2012 no member list (5 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
9 August 2011 | Annual return made up to 23 July 2011 no member list (5 pages) |
9 August 2011 | Annual return made up to 23 July 2011 no member list (5 pages) |
28 October 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
28 October 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
13 September 2010 | Annual return made up to 23 July 2010 no member list (5 pages) |
13 September 2010 | Annual return made up to 23 July 2010 no member list (5 pages) |
30 April 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
30 April 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
8 April 2010 | Current accounting period shortened from 31 July 2009 to 31 March 2009 (1 page) |
8 April 2010 | Current accounting period shortened from 31 July 2009 to 31 March 2009 (1 page) |
3 August 2009 | Annual return made up to 23/07/09 (3 pages) |
3 August 2009 | Annual return made up to 23/07/09 (3 pages) |
1 September 2008 | Registered office changed on 01/09/2008 from new burlington house 175 finchley road london NW11 opu (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from new burlington house 175 finchley road london NW11 opu (1 page) |
8 August 2008 | Appointment terminate, director and secretary qa registrars LTD logged form (1 page) |
8 August 2008 | Appointment terminate, director and secretary qa registrars LTD logged form (1 page) |
5 August 2008 | Appointment terminated director qa nomimees LIMITED (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from the studio st. Nicholas close elstree hertfordshire WD6 3EW (1 page) |
5 August 2008 | Appointment terminated director qa nomimees LIMITED (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from the studio st. Nicholas close elstree hertfordshire WD6 3EW (1 page) |
30 July 2008 | Director appointed moishe cohen (1 page) |
30 July 2008 | Director and secretary appointed perla oestreicher (1 page) |
30 July 2008 | Director appointed david oestreicher (1 page) |
30 July 2008 | Director and secretary appointed perla oestreicher (1 page) |
30 July 2008 | Director appointed moishe cohen (1 page) |
30 July 2008 | Director appointed david oestreicher (1 page) |
23 July 2008 | Incorporation (32 pages) |
23 July 2008 | Incorporation (32 pages) |