London
EC1M 4JN
Director Name | Mr Anthony Cohen |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Apartment 2 Hadfield House Millfields 8 St Vincent Lane Mill Hill NW7 1EW |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Anthony John Furlong 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £56,866 |
Cash | £346 |
Current Liabilities | £805,930 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 23 September 2023 (7 months ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 2 weeks from now) |
31 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
9 October 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
30 January 2023 | Micro company accounts made up to 31 January 2022 (5 pages) |
16 November 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
16 November 2022 | Change of details for Anthony John Furlong as a person with significant control on 23 September 2022 (2 pages) |
17 December 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
7 October 2021 | Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to 82 st John Street London EC1M 4JN on 7 October 2021 (1 page) |
24 September 2021 | Confirmation statement made on 23 September 2021 with updates (4 pages) |
14 October 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
11 October 2020 | Confirmation statement made on 23 September 2020 with updates (4 pages) |
23 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
23 September 2019 | Confirmation statement made on 23 September 2019 with updates (4 pages) |
27 June 2019 | Change of details for Anthony John Furlong as a person with significant control on 26 June 2019 (2 pages) |
27 June 2019 | Director's details changed for Mr Anthony John Furlong on 27 June 2019 (2 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
29 October 2018 | Confirmation statement made on 23 September 2018 with updates (4 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
11 October 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
26 October 2016 | Micro company accounts made up to 31 January 2016 (5 pages) |
26 October 2016 | Micro company accounts made up to 31 January 2016 (5 pages) |
5 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
28 September 2016 | Director's details changed for Mr Anthony John Furlong on 28 September 2016 (2 pages) |
28 September 2016 | Director's details changed for Mr Anthony John Furlong on 28 September 2016 (2 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
7 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
1 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
5 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
3 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
3 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
6 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (3 pages) |
6 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (3 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
17 May 2010 | Previous accounting period extended from 30 September 2009 to 31 January 2010 (1 page) |
17 May 2010 | Previous accounting period extended from 30 September 2009 to 31 January 2010 (1 page) |
19 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (5 pages) |
2 October 2008 | Director's change of particulars / anthony furlong / 02/10/2008 (1 page) |
2 October 2008 | Director's change of particulars / anthony furlong / 02/10/2008 (1 page) |
24 September 2008 | Appointment terminated director anthony cohen (1 page) |
24 September 2008 | Appointment terminated director anthony cohen (1 page) |
24 September 2008 | Director appointed mr anthony cohen (1 page) |
24 September 2008 | Director appointed anthony john furlong (1 page) |
24 September 2008 | Director appointed mr anthony cohen (1 page) |
24 September 2008 | Director appointed anthony john furlong (1 page) |
23 September 2008 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
23 September 2008 | Appointment terminated director creditreform (directors) LIMITED (1 page) |
23 September 2008 | Incorporation (14 pages) |
23 September 2008 | Incorporation (14 pages) |
23 September 2008 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
23 September 2008 | Appointment terminated director creditreform (directors) LIMITED (1 page) |