London
WC1N 3AX
Director Name | James Walfenzao |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Avenue Princesse Grace Monaco Mc 98000 |
Secretary Name | Morgan Alder & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2009(same day as company formation) |
Correspondence Address | 93 Tudor Drive Kingston Surrey KT2 5NP |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2009(same day as company formation) |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Registered Address | 27 Old Gloucester Street London WC1N 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
2 at £1 | Janom LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£43,224 |
Cash | £14,576 |
Current Liabilities | £703,992 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 29 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 13 May 2024 (3 weeks, 2 days from now) |
7 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
1 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
9 May 2019 | Confirmation statement made on 29 April 2019 with updates (4 pages) |
19 December 2018 | Termination of appointment of M & N Secretaries Limited as a secretary on 19 December 2018 (1 page) |
17 December 2018 | Registered office address changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT to 27 Old Gloucester Street London WC1N 3AX on 17 December 2018 (1 page) |
17 December 2018 | Director's details changed for Jeffery Achilles Mark Davanzo on 15 December 2018 (2 pages) |
20 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
18 July 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
21 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 September 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
3 June 2015 | Director's details changed for Jeffery Achilles Mark Davanzo on 22 September 2014 (2 pages) |
3 June 2015 | Director's details changed for Jeffery Achilles Mark Davanzo on 22 September 2014 (2 pages) |
14 August 2014 | Secretary's details changed for M & N Secretaries Limited on 14 August 2014 (1 page) |
14 August 2014 | Secretary's details changed for M & N Secretaries Limited on 14 August 2014 (1 page) |
13 August 2014 | Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page) |
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders
|
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders
|
6 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Termination of appointment of Morgan Alder & Co as a secretary (1 page) |
27 March 2013 | Termination of appointment of Morgan Alder & Co as a secretary (1 page) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
6 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Appointment of Jeffery Achilles Mark Davanzo as a director (2 pages) |
1 April 2010 | Appointment of Jeffery Achilles Mark Davanzo as a director (2 pages) |
31 March 2010 | Termination of appointment of James Walfenzao as a director (1 page) |
31 March 2010 | Termination of appointment of James Walfenzao as a director (1 page) |
14 May 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page) |
14 May 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page) |
30 April 2009 | Incorporation (20 pages) |
30 April 2009 | Secretary appointed m & n secretaries LIMITED (1 page) |
30 April 2009 | Incorporation (20 pages) |
30 April 2009 | Secretary appointed m & n secretaries LIMITED (1 page) |