London
SE24 9HJ
Secretary Name | Peter Edward Sansom |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 2009(1 day after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Correspondence Address | 12 Ninhams Wood Orpington Kent BR6 8NJ |
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-10 Stamford Hill London N16 6XZ |
Registered Address | M H Grilan & Co 350 Baker Street Enfield Middlesex EN1 3LQ |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Built Up Area | Greater London |
1 at £1 | Mr Gavin Anthony Hawes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£61,510 |
Cash | £51 |
Current Liabilities | £20,842 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (2 days from now) |
26 February 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
7 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
27 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
23 January 2018 | Micro company accounts made up to 30 April 2017 (8 pages) |
27 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
11 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
11 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
27 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
5 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
19 March 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
5 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
22 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
16 August 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
16 August 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
4 August 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (14 pages) |
4 August 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (14 pages) |
4 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (14 pages) |
27 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (14 pages) |
6 November 2009 | Registered office address changed from Ist Floor Office 8-10 Stamford Hill London N16 6XZ on 6 November 2009 (1 page) |
6 November 2009 | Appointment of Peter Edward Sansom as a secretary (2 pages) |
6 November 2009 | Registered office address changed from Ist Floor Office 8-10 Stamford Hill London N16 6XZ on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from Ist Floor Office 8-10 Stamford Hill London N16 6XZ on 6 November 2009 (1 page) |
6 November 2009 | Appointment of Gavin Anthony Hawes as a director (2 pages) |
6 November 2009 | Termination of appointment of Michael Holder as a director (2 pages) |
6 November 2009 | Termination of appointment of Michael Holder as a director (2 pages) |
6 November 2009 | Appointment of Peter Edward Sansom as a secretary (2 pages) |
6 November 2009 | Appointment of Gavin Anthony Hawes as a director (2 pages) |
23 April 2009 | Incorporation (14 pages) |
23 April 2009 | Incorporation (14 pages) |