London
N15 6JX
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Secretary Name | Gittel Tzipra Lieber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Fairview Road London N15 6LL |
Registered Address | Js & Co Accountants 26 Theydon Road London E5 9NA |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £712 |
Cash | £1,474 |
Current Liabilities | £3,282 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 June |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
22 August 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
16 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
28 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
16 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
20 May 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
8 December 2020 | Registered office address changed from C/O D&B Accounting 51 Craven Park Road London N15 6AH to Js & Co Accountants 26 Theydon Road London E5 9NA on 8 December 2020 (1 page) |
20 July 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
15 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
14 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
3 July 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
19 January 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
19 January 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
22 August 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
21 July 2017 | Notification of Hersch Schneck as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Hersch Schneck as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Notification of Hersch Schneck as a person with significant control on 6 April 2016 (2 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
21 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
19 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
19 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
4 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
29 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
16 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
16 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 July 2012 | Registered office address changed from 75 Geldeston Road London E5 8RS on 19 July 2012 (1 page) |
19 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Registered office address changed from 75 Geldeston Road London E5 8RS on 19 July 2012 (1 page) |
19 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
17 June 2010 | Director's details changed for Nechome Perel Bindinger on 1 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Nechome Perel Bindinger on 1 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Nechome Perel Bindinger on 1 October 2009 (2 pages) |
17 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from trafalgar house grenville place mill hill london NW7 3SA (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from trafalgar house grenville place mill hill london NW7 3SA (1 page) |
4 July 2009 | Secretary appointed gittel tzipra lieber (2 pages) |
4 July 2009 | Secretary appointed gittel tzipra lieber (2 pages) |
4 July 2009 | Director appointed nechome perel bindinger (2 pages) |
4 July 2009 | Director appointed nechome perel bindinger (2 pages) |
2 July 2009 | Appointment terminated director andrew davis (1 page) |
2 July 2009 | Appointment terminated director andrew davis (1 page) |
16 June 2009 | Incorporation (17 pages) |
16 June 2009 | Incorporation (17 pages) |