London
NW3 7AP
Director Name | Mrs Susan Jane Miller |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 8 Oak Lodge 67 West Heath Road London NW3 7AP |
Secretary Name | Mrs Susan Jane Miller |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 8 Oak Lodge 67 West Heath Road London NW3 7AP |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Registered Address | Unit 5 Swaker Yard 2b Theobald Street Herts WD6 4SE |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£31,711 |
Cash | £45,811 |
Current Liabilities | £214,607 |
Latest Accounts | 29 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 September |
Latest Return | 13 March 2023 (1 year ago) |
---|---|
Next Return Due | 27 March 2024 (overdue) |
30 September 2020 | Micro company accounts made up to 29 September 2019 (5 pages) |
---|---|
29 September 2020 | Current accounting period shortened from 30 September 2019 to 29 September 2019 (1 page) |
23 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
11 April 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
19 March 2019 | Registered office address changed from Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS to Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS on 19 March 2019 (1 page) |
21 August 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
16 April 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
24 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
1 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
9 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
4 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
6 March 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
13 February 2013 | Registered office address changed from 643 Watford Way Apex Corner, Mill Hill London NW7 3JR United Kingdom on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from 643 Watford Way Apex Corner, Mill Hill London NW7 3JR United Kingdom on 13 February 2013 (1 page) |
19 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
20 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
8 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
27 November 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
30 September 2008 | Director appointed raymond michael miller (2 pages) |
30 September 2008 | Director appointed raymond michael miller (2 pages) |
30 September 2008 | Director and secretary appointed susan jane miller (2 pages) |
30 September 2008 | Director and secretary appointed susan jane miller (2 pages) |
16 September 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
16 September 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
16 September 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
16 September 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
12 September 2008 | Incorporation (16 pages) |
12 September 2008 | Incorporation (16 pages) |