London
NW11 7LG
Secretary Name | Ms Michal Nyman |
---|---|
Status | Current |
Appointed | 28 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Hampstead Way London NW11 7LE |
Telephone | 020 88669933 |
---|---|
Telephone region | London |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
1 at £1 | Daniel Paul Nyman & Michal Nyman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,033,349 |
Cash | £5,007 |
Current Liabilities | £1,317,812 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
5 May 2015 | Delivered on: 8 May 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
5 May 2015 | Delivered on: 7 May 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All the goodwill of the company's business carried on at 8 otter road greenford UN6 9DX (land registry title number AGL21170. Outstanding |
19 April 2015 | Delivered on: 1 May 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
12 December 2023 | Total exemption full accounts made up to 31 May 2023 (10 pages) |
---|---|
12 June 2023 | Notification of Michelle Nyman as a person with significant control on 6 April 2016 (2 pages) |
12 June 2023 | Director's details changed for Mr Daniel Paul Nyman on 12 June 2023 (2 pages) |
12 June 2023 | Notification of Daniel Paul Nyman as a person with significant control on 6 April 2016 (2 pages) |
12 June 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
12 June 2023 | Cessation of Mr & Mrs Daniel Nyman as a person with significant control on 6 April 2016 (1 page) |
12 June 2023 | Secretary's details changed for Ms Michal Nyman on 28 May 2023 (1 page) |
24 May 2023 | Registered office address changed from Mountcliff House 154 Brent Street London NW4 2DR United Kingdom to 35 Ballards Lane London N3 1XW on 24 May 2023 (1 page) |
27 April 2023 | Secretary's details changed for Ms Michal Nyman on 27 April 2023 (1 page) |
27 March 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
22 June 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
21 July 2021 | Confirmation statement made on 28 May 2021 with updates (3 pages) |
19 July 2021 | Registered office address changed from Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW to Mountcliff House 154 Brent Street London NW4 2DR on 19 July 2021 (1 page) |
31 March 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
3 July 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
18 October 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
28 May 2019 | Confirmation statement made on 28 May 2019 with updates (4 pages) |
24 October 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
29 May 2018 | Confirmation statement made on 28 May 2018 with updates (4 pages) |
1 March 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
28 June 2017 | Notification of Mr & Mrs Daniel Nyman as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Notification of Mr & Mrs Daniel Nyman as a person with significant control on 28 June 2017 (1 page) |
28 June 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
28 June 2017 | Notification of Mr & Mrs Daniel Nyman as a person with significant control on 6 April 2016 (1 page) |
25 April 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
9 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
30 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
18 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
8 May 2015 | Registration of charge 069182700003, created on 5 May 2015 (8 pages) |
8 May 2015 | Registration of charge 069182700003, created on 5 May 2015 (8 pages) |
8 May 2015 | Registration of charge 069182700003, created on 5 May 2015 (8 pages) |
7 May 2015 | Registration of charge 069182700002, created on 5 May 2015 (8 pages) |
7 May 2015 | Registration of charge 069182700002, created on 5 May 2015 (8 pages) |
7 May 2015 | Registration of charge 069182700002, created on 5 May 2015 (8 pages) |
1 May 2015 | Registration of charge 069182700001, created on 19 April 2015 (5 pages) |
1 May 2015 | Registration of charge 069182700001, created on 19 April 2015 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
18 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
6 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
8 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Secretary's details changed for Michal Nyman on 1 October 2009 (1 page) |
17 June 2010 | Secretary's details changed for Michal Nyman on 1 October 2009 (1 page) |
17 June 2010 | Secretary's details changed for Michal Nyman on 1 October 2009 (1 page) |
28 May 2009 | Incorporation (12 pages) |
28 May 2009 | Incorporation (12 pages) |