London
N3 3HN
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Website | www.shonaheath.com |
---|
Registered Address | 272 Regents Park Road London N3 3HN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £208,813 |
Cash | £71,501 |
Current Liabilities | £92,389 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 2 April 2025 (1 year from now) |
8 October 2020 | Delivered on: 14 October 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Studio 2, ground floor, 1 darnley road, london E9 6QH. Outstanding |
---|---|
28 August 2020 | Delivered on: 3 September 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
11 January 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
14 October 2020 | Registration of charge 068520210002, created on 8 October 2020 (34 pages) |
3 September 2020 | Registration of charge 068520210001, created on 28 August 2020 (41 pages) |
3 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
12 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
10 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
18 April 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
18 April 2018 | Director's details changed for Ms Shona Heath on 18 March 2018 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
21 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 May 2014 | Director's details changed for Mrs Shona Heath on 14 June 2013 (2 pages) |
19 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Director's details changed for Mrs Shona Heath on 14 June 2013 (2 pages) |
19 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 June 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
23 April 2010 | Director's details changed for Mrs Shona Heath on 19 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Mrs Shona Heath on 19 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
24 March 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
24 March 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
19 March 2009 | Incorporation (16 pages) |
19 March 2009 | Incorporation (16 pages) |