London
NW1 6BT
Director Name | Mr Kurt Lubin |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 January 2009(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 3a The Vale London NW11 8SB |
Secretary Name | Svetlana Lubin |
---|---|
Nationality | Russian |
Status | Resigned |
Appointed | 21 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3a The Vale London NW11 8SB |
Secretary Name | Mrs Stella Masaba |
---|---|
Status | Resigned |
Appointed | 12 October 2010(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 April 2020) |
Role | Company Director |
Correspondence Address | 29d Provost Street London N1 7NH |
Registered Address | 140 Ivor Court Gloucester Place London NW1 6BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
1 at £1 | Phil Masaba 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16 |
Cash | £100 |
Current Liabilities | £58,949 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 31 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
19 January 2024 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
---|---|
6 June 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
18 January 2023 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
13 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
17 November 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
26 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
26 June 2020 | Termination of appointment of Stella Masaba as a secretary on 1 April 2020 (1 page) |
26 June 2020 | Director's details changed for Mr Phillip Timothy Masaba on 12 June 2020 (2 pages) |
1 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
3 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
17 May 2018 | Registered office address changed from 217a Sussex Gardens London W2 2RJ to 140 Ivor Court Gloucester Place London NW1 6BT on 17 May 2018 (1 page) |
11 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
14 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
5 December 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Director's details changed for Mr. Phillip Masaba on 1 January 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr. Phillip Masaba on 1 January 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr. Phillip Masaba on 1 January 2014 (2 pages) |
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
21 October 2013 | Registered office address changed from 3a the Vale London NW11 8SB on 21 October 2013 (1 page) |
21 October 2013 | Registered office address changed from 3a the Vale London NW11 8SB on 21 October 2013 (1 page) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
6 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
6 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
1 February 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
29 November 2010 | Cancellation of shares. Statement of capital on 29 November 2010
|
29 November 2010 | Cancellation of shares. Statement of capital on 29 November 2010
|
2 November 2010 | Purchase of own shares. (3 pages) |
2 November 2010 | Purchase of own shares. (3 pages) |
13 October 2010 | Appointment of Mr. Phillip Masaba as a director (2 pages) |
13 October 2010 | Statement of capital following an allotment of shares on 12 October 2010
|
13 October 2010 | Appointment of Mrs. Stella Masaba as a secretary (2 pages) |
13 October 2010 | Termination of appointment of Svetlana Lubin as a secretary (1 page) |
13 October 2010 | Appointment of Mrs. Stella Masaba as a secretary (2 pages) |
13 October 2010 | Appointment of Mr. Phillip Masaba as a director (2 pages) |
13 October 2010 | Termination of appointment of Svetlana Lubin as a secretary (1 page) |
13 October 2010 | Termination of appointment of Kurt Lubin as a director (1 page) |
13 October 2010 | Statement of capital following an allotment of shares on 12 October 2010
|
13 October 2010 | Termination of appointment of Kurt Lubin as a director (1 page) |
4 February 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
21 January 2009 | Incorporation (14 pages) |
21 January 2009 | Incorporation (14 pages) |