Chingford
London
E4 6LT
Secretary Name | Mr Gary Schwartz |
---|---|
Status | Current |
Appointed | 09 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 The Bramblings Chingford London E4 6LT |
Director Name | Mrs Lisa Michelle Schwartz |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2017(8 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 85-87 Bayham Street London NW1 0AG |
Director Name | Mr Leigh Jos Schwartz |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(same day as company formation) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 25 Amberley Road Buckhurst Hill Essex IG9 5QW |
Registered Address | 5 The Bramblings London E4 6LT |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hatch Lane |
Built Up Area | Greater London |
1 at £1 | Gary Schwartz 50.00% Ordinary |
---|---|
1 at £1 | Leigh Jos Schwartz 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,359 |
Cash | £1,807 |
Current Liabilities | £11,300 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 November 2023 (5 months ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 2 weeks from now) |
28 November 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
10 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
1 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
18 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
26 March 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
16 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
8 October 2020 | Registered office address changed from 85-87 Bayham Street Chandlers Chartered Accountants 85-87 Bayham Street Camden London NW1 0AG United Kingdom to 85-87 Bayham Street London NW1 0AG on 8 October 2020 (1 page) |
14 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 February 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
22 February 2018 | Change of details for Mrs Lisa Michelle Schwartz as a person with significant control on 23 February 2017 (2 pages) |
22 February 2018 | Change of details for Mr Gary Schwartz as a person with significant control on 23 February 2017 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 November 2017 | Registered office address changed from 85-87 Chandlers Chartered Accountants Camden London NW1 0AG United Kingdom to 85-87 Bayham Street Chandlers Chartered Accountants 85-87 Bayham Street Camden London NW1 0AG on 15 November 2017 (1 page) |
15 November 2017 | Registered office address changed from 85-87 Chandlers Chartered Accountants Camden London NW1 0AG United Kingdom to 85-87 Bayham Street Chandlers Chartered Accountants 85-87 Bayham Street Camden London NW1 0AG on 15 November 2017 (1 page) |
6 November 2017 | Registered office address changed from C/O Chandlers Ca 85-87 Bayham Street London NW1 0AG England to 85-87 Chandlers Chartered Accountants Camden London NW1 0AG on 6 November 2017 (1 page) |
6 November 2017 | Registered office address changed from C/O Chandlers Ca 85-87 Bayham Street London NW1 0AG England to 85-87 Chandlers Chartered Accountants Camden London NW1 0AG on 6 November 2017 (1 page) |
11 September 2017 | Notification of Lisa Michelle Schwartz as a person with significant control on 11 September 2017 (2 pages) |
11 September 2017 | Cessation of Leigh Jos Schwartz as a person with significant control on 11 September 2017 (1 page) |
11 September 2017 | Cessation of Leigh Jos Schwartz as a person with significant control on 1 January 2017 (1 page) |
11 September 2017 | Notification of Lisa Michelle Schwartz as a person with significant control on 1 January 2017 (2 pages) |
23 February 2017 | Director's details changed for Mr Gary Schwartz on 22 February 2017 (2 pages) |
23 February 2017 | Director's details changed for Mr Gary Schwartz on 22 February 2017 (2 pages) |
22 February 2017 | Director's details changed for Mrs Lisa Michelle Schwatz on 22 February 2017 (2 pages) |
22 February 2017 | Director's details changed for Mrs Lisa Michelle Schwatz on 22 February 2017 (2 pages) |
18 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
18 February 2017 | Termination of appointment of Leigh Jos Schwartz as a director on 17 February 2017 (1 page) |
18 February 2017 | Appointment of Mrs Lisa Michelle Schwatz as a director on 17 February 2017 (2 pages) |
18 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
18 February 2017 | Appointment of Mrs Lisa Michelle Schwatz as a director on 17 February 2017 (2 pages) |
18 February 2017 | Termination of appointment of Leigh Jos Schwartz as a director on 17 February 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 February 2016 | Registered office address changed from C/O Nicholas Peters & Co 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS to C/O Chandlers Ca 85-87 Bayham Street London NW1 0AG on 11 February 2016 (1 page) |
11 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Registered office address changed from 85-87 Bayham Street London NW1 0AG England to C/O Chandlers Ca 85-87 Bayham Street London NW1 0AG on 11 February 2016 (1 page) |
11 February 2016 | Registered office address changed from C/O Nicholas Peters & Co 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS to C/O Chandlers Ca 85-87 Bayham Street London NW1 0AG on 11 February 2016 (1 page) |
11 February 2016 | Registered office address changed from 85-87 Bayham Street London NW1 0AG England to C/O Chandlers Ca 85-87 Bayham Street London NW1 0AG on 11 February 2016 (1 page) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
2 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
2 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Registered office address changed from Nicholas Peters Business Centre 7B High Street Barnet Hertfordshire EN5 5UE on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from Nicholas Peters Business Centre 7B High Street Barnet Hertfordshire EN5 5UE on 13 February 2013 (1 page) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
18 March 2012 | Director's details changed for Mr Gary Schwartz on 18 March 2012 (2 pages) |
18 March 2012 | Director's details changed for Mr Gary Schwartz on 18 March 2012 (2 pages) |
18 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
18 March 2012 | Director's details changed for Mr Leigh Jos Schwartz on 18 March 2012 (2 pages) |
18 March 2012 | Director's details changed for Mr Leigh Jos Schwartz on 18 March 2012 (2 pages) |
18 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
18 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Director's details changed for Mr Leigh Jos Schwartz on 1 February 2012 (3 pages) |
5 March 2012 | Director's details changed for Mr Leigh Jos Schwartz on 1 February 2012 (3 pages) |
5 March 2012 | Director's details changed for Mr Leigh Jos Schwartz on 1 February 2012 (3 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
8 April 2011 | Annual return made up to 9 February 2011 (14 pages) |
8 April 2011 | Annual return made up to 9 February 2011 (14 pages) |
8 April 2011 | Annual return made up to 9 February 2011 (14 pages) |
10 November 2010 | Registered office address changed from 58-60 Berners Street London W1T 3JS United Kingdom on 10 November 2010 (2 pages) |
10 November 2010 | Registered office address changed from 58-60 Berners Street London W1T 3JS United Kingdom on 10 November 2010 (2 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
13 October 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages) |
13 October 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages) |
19 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
9 February 2009 | Incorporation (18 pages) |
9 February 2009 | Incorporation (18 pages) |