Glasgow
G12 9BB
Scotland
Director Name | Mr Simon Gareth Thomas Leila |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2009(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Flat 1 22 Athole Gardens Glasgow Flat 1 22 Athole Gardens Glasgow G12 9BB Scotland |
Secretary Name | Mr Simon Gareth Thomas Leila |
---|---|
Status | Current |
Appointed | 12 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 22 Athole Gardens Glasgow Flat 1 22 Athole Gardens Glasgow G12 9BB Scotland |
Website | 360defence.net |
---|
Registered Address | John Curror Asset Care Consultants Suite 136 Challenge House Mitcham Road Croydon Surrey CR0 3AA |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | West Thornton |
Built Up Area | Greater London |
1 at £1 | Karen Leila 50.00% Ordinary |
---|---|
1 at £1 | Simon Gareth Thomas Leila 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £136,765 |
Gross Profit | £109,467 |
Net Worth | £692 |
Cash | £3,906 |
Current Liabilities | £14,314 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 9 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 1 week from now) |
9 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
---|---|
3 November 2023 | Micro company accounts made up to 31 January 2023 (2 pages) |
18 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
24 September 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
12 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
29 October 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
2 February 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
2 February 2021 | Secretary's details changed for Mr Simon Gareth Thomas Leila on 30 April 2017 (1 page) |
2 February 2021 | Director's details changed for Mr Simon Gareth Thomas Leila on 30 April 2017 (2 pages) |
2 February 2021 | Director's details changed for Mrs Karen Angela Dawn Leila on 30 April 2017 (2 pages) |
5 November 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
23 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
24 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
4 February 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
6 November 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
15 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
19 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
19 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
22 March 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
4 November 2016 | Total exemption full accounts made up to 31 January 2016 (8 pages) |
4 November 2016 | Total exemption full accounts made up to 31 January 2016 (8 pages) |
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
6 November 2015 | Total exemption full accounts made up to 31 January 2015 (8 pages) |
6 November 2015 | Total exemption full accounts made up to 31 January 2015 (8 pages) |
15 March 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
15 March 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
29 October 2014 | Total exemption full accounts made up to 31 January 2014 (8 pages) |
29 October 2014 | Total exemption full accounts made up to 31 January 2014 (8 pages) |
7 April 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
29 October 2013 | Total exemption full accounts made up to 31 January 2013 (8 pages) |
29 October 2013 | Total exemption full accounts made up to 31 January 2013 (8 pages) |
16 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
16 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
7 November 2012 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
7 November 2012 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
21 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Registered office address changed from Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA United Kingdom on 21 February 2012 (1 page) |
21 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Registered office address changed from Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA United Kingdom on 21 February 2012 (1 page) |
3 November 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
3 November 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
21 March 2011 | Director's details changed for Mr Simon Gareth Thomas Leila on 21 March 2011 (2 pages) |
21 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Secretary's details changed for Simon Gareth Thomas Leila on 21 March 2011 (1 page) |
21 March 2011 | Director's details changed for Mrs Karen Leila on 21 March 2011 (2 pages) |
21 March 2011 | Secretary's details changed for Simon Gareth Thomas Leila on 21 March 2011 (1 page) |
21 March 2011 | Director's details changed for Mr Simon Gareth Thomas Leila on 21 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Mrs Karen Leila on 21 March 2011 (2 pages) |
12 October 2010 | Total exemption full accounts made up to 31 January 2010 (7 pages) |
12 October 2010 | Total exemption full accounts made up to 31 January 2010 (7 pages) |
7 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (13 pages) |
7 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (13 pages) |
12 January 2009 | Incorporation (15 pages) |
12 January 2009 | Incorporation (15 pages) |