Hendon
London
NW4 4AU
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Director Name | Brian Bo Clemens |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 03 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 193 Shakespeare Tower Barbican London EC2Y 8DR |
Secretary Name | Miroslav Siba |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Hilden Park Road Banstead Surrey SM7 3EL |
Director Name | Ivan Solvason |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 24 May 2010(9 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 May 2011) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Skodsborg Strandvej 73 Skodsborg 2942 |
Website | www.onesee.com |
---|---|
Email address | [email protected] |
Registered Address | Stirling House 9 Burroughs Gardens Hendon London NW4 4AU |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 5 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months, 3 weeks from now) |
11 December 2020 | Unaudited abridged accounts made up to 31 August 2020 (8 pages) |
---|---|
5 June 2020 | Confirmation statement made on 5 June 2020 with updates (4 pages) |
4 June 2020 | Resolutions
|
4 June 2020 | Resolutions
|
19 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
3 December 2019 | Unaudited abridged accounts made up to 31 August 2019 (6 pages) |
20 May 2019 | Confirmation statement made on 19 May 2019 with updates (4 pages) |
10 April 2019 | Statement of capital following an allotment of shares on 10 April 2019
|
8 April 2019 | Unaudited abridged accounts made up to 31 August 2018 (6 pages) |
19 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
4 May 2018 | Resolutions
|
22 November 2017 | Unaudited abridged accounts made up to 31 August 2017 (7 pages) |
22 November 2017 | Unaudited abridged accounts made up to 31 August 2017 (7 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
19 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Registered office address changed from 7 Breasy Place 9 Burroughs Gardens Hendon London NW4 4AU to Stirling House 9 Burroughs Gardens Hendon London NW4 4AU on 19 May 2016 (1 page) |
19 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Registered office address changed from 7 Breasy Place 9 Burroughs Gardens Hendon London NW4 4AU to Stirling House 9 Burroughs Gardens Hendon London NW4 4AU on 19 May 2016 (1 page) |
19 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
28 October 2014 | Director's details changed for Mr John Nissi Eipe on 28 October 2014 (3 pages) |
28 October 2014 | Director's details changed for Mr John Nissi Eipe on 28 October 2014 (3 pages) |
10 October 2014 | Company name changed peak networks LTD\certificate issued on 10/10/14
|
10 October 2014 | Company name changed peak networks LTD\certificate issued on 10/10/14
|
3 September 2014 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
17 March 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
17 March 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
22 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
5 December 2012 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
5 December 2012 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
21 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
14 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Registered office address changed from 308 High Street Croydon Surrey CR0 1NG Uk on 14 June 2011 (1 page) |
14 June 2011 | Registered office address changed from 308 High Street Croydon Surrey CR0 1NG Uk on 14 June 2011 (1 page) |
14 June 2011 | Registered office address changed from 7 Breasy Place 9 Burroughs Gardens Hendon London NW4 4AU United Kingdom on 14 June 2011 (1 page) |
14 June 2011 | Registered office address changed from 7 Breasy Place 9 Burroughs Gardens Hendon London NW4 4AU United Kingdom on 14 June 2011 (1 page) |
14 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Termination of appointment of Ivan Solvason as a director (1 page) |
13 June 2011 | Termination of appointment of Miroslav Siba as a secretary (1 page) |
13 June 2011 | Termination of appointment of Miroslav Siba as a secretary (1 page) |
13 June 2011 | Termination of appointment of Brian Bo Clemens as a director (1 page) |
13 June 2011 | Termination of appointment of Brian Bo Clemens as a director (1 page) |
13 June 2011 | Termination of appointment of Ivan Solvason as a director (1 page) |
25 April 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
25 April 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
24 May 2010 | Appointment of Ivan Solvason as a director (2 pages) |
24 May 2010 | Appointment of Ivan Solvason as a director (2 pages) |
20 May 2010 | Company name changed CARE4U uk LTD\certificate issued on 20/05/10
|
20 May 2010 | Company name changed CARE4U uk LTD\certificate issued on 20/05/10
|
20 May 2010 | Change of name notice (2 pages) |
20 May 2010 | Change of name notice (2 pages) |
19 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Brian Bo Clemens on 1 October 2009 (2 pages) |
19 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Brian Bo Clemens on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Brian Bo Clemens on 1 October 2009 (2 pages) |
17 May 2010 | Appointment of Mr John Nissi Eipe as a director (2 pages) |
17 May 2010 | Appointment of Mr John Nissi Eipe as a director (2 pages) |
2 October 2009 | Director appointed brian bo clemens (2 pages) |
2 October 2009 | Director appointed brian bo clemens (2 pages) |
8 August 2009 | Secretary appointed miroslav siba (2 pages) |
8 August 2009 | Secretary appointed miroslav siba (2 pages) |
4 August 2009 | Appointment terminated director laurence adams (1 page) |
4 August 2009 | Appointment terminated director laurence adams (1 page) |
3 August 2009 | Incorporation (14 pages) |
3 August 2009 | Incorporation (14 pages) |