London
NW11 8RY
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mrs Perly Gilbert |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Role | Management |
Correspondence Address | 32 Western Avenue London NW11 9HJ |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Registered Address | 8 Rodborough Road London NW11 8RY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,445 |
Cash | £13,812 |
Current Liabilities | £10,369 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 23 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (3 months, 1 week from now) |
27 June 2023 | Confirmation statement made on 23 June 2023 with updates (5 pages) |
---|---|
14 March 2023 | Micro company accounts made up to 30 June 2022 (6 pages) |
6 July 2022 | Confirmation statement made on 23 June 2022 with updates (5 pages) |
16 March 2022 | Micro company accounts made up to 30 June 2021 (6 pages) |
6 July 2021 | Confirmation statement made on 23 June 2021 with updates (5 pages) |
18 June 2021 | Micro company accounts made up to 30 June 2020 (6 pages) |
3 July 2020 | Confirmation statement made on 23 June 2020 with updates (5 pages) |
24 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
26 June 2019 | Confirmation statement made on 23 June 2019 with updates (5 pages) |
21 November 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
25 June 2018 | Confirmation statement made on 23 June 2018 with updates (5 pages) |
8 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
29 June 2017 | Notification of David Jacob Gilbert as a person with significant control on 6 April 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
29 June 2017 | Notification of David Jacob Gilbert as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of David Jacob Gilbert as a person with significant control on 6 April 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
28 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
1 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
28 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
29 May 2014 | Director's details changed for Mr David Jacob Gilbert on 29 May 2014 (2 pages) |
29 May 2014 | Director's details changed for Mr David Jacob Gilbert on 29 May 2014 (2 pages) |
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (3 pages) |
24 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Termination of appointment of Perly Gilbert as a director (1 page) |
18 May 2012 | Termination of appointment of Perly Gilbert as a director (1 page) |
11 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
24 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
24 July 2009 | Director appointed mrs perly gilbert (1 page) |
24 July 2009 | Director appointed mrs perly gilbert (1 page) |
24 July 2009 | Director appointed mr david jacob gilbert (1 page) |
24 July 2009 | Director appointed mr david jacob gilbert (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page) |
26 June 2009 | Appointment terminated director graham cowan (1 page) |
26 June 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
26 June 2009 | Appointment terminated director graham cowan (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page) |
26 June 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
23 June 2009 | Incorporation (16 pages) |
23 June 2009 | Incorporation (16 pages) |