35 Tavistock Crescent
London
W11 1AZ
Secretary Name | CKA Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Correspondence Address | 1st Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Registered Address | Flat 77 Harford House 35 Tavistock Crescent London W11 1AZ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Westbourne |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Nigel Camp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,217 |
Cash | £1,547 |
Current Liabilities | £30,077 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week, 1 day from now) |
30 January 2024 | Micro company accounts made up to 30 April 2023 (4 pages) |
---|---|
13 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
11 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
4 May 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
25 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
7 May 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
7 January 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
1 June 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
1 June 2020 | Notification of Nigel Camp as a person with significant control on 1 June 2020 (2 pages) |
26 May 2020 | Withdrawal of a person with significant control statement on 26 May 2020 (2 pages) |
26 May 2020 | Cessation of Nigel Camp as a person with significant control on 26 May 2020 (1 page) |
23 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
3 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
3 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
2 May 2018 | Notification of Nigel Camp as a person with significant control on 6 April 2018 (2 pages) |
28 February 2018 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to Flat 77 Harford House 35 Tavistock Crescent London W11 1AZ on 28 February 2018 (1 page) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
20 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
19 March 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
3 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Registered office address changed from 77 Harford House 35 Tavistock Crescent London W11 1AZ United Kingdom on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from 77 Harford House 35 Tavistock Crescent London W11 1AZ United Kingdom on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from 77 Harford House 35 Tavistock Crescent London W11 1AZ United Kingdom on 3 May 2012 (1 page) |
3 May 2012 | Director's details changed for Mr Nigel Camp on 3 May 2012 (2 pages) |
3 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Director's details changed for Mr Nigel Camp on 3 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Mr Nigel Camp on 3 May 2012 (2 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 May 2010 | Termination of appointment of Cka Secretary Limited as a secretary (1 page) |
24 May 2010 | Termination of appointment of Cka Secretary Limited as a secretary (1 page) |
5 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 6 April 2010 (1 page) |
6 April 2010 | Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 6 April 2010 (1 page) |
6 April 2010 | Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 6 April 2010 (1 page) |
20 April 2009 | Incorporation (19 pages) |
20 April 2009 | Incorporation (19 pages) |