Hampstead Garden Suburb
London
NW11 6QJ
Secretary Name | Alexis Pinnick |
---|---|
Status | Current |
Appointed | 24 February 2015(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | 65 Meadway London NW11 6QJ |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Secretary Name | Steven Alan Pfaff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 February 2015) |
Role | Company Director |
Correspondence Address | Flat 48 Dickenson Court 15 Brewhouse Yard London EC1V 4JX |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 65 Meadway London NW11 6QJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
1 at £1 | Mr David Pinnick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,124 |
Cash | £677 |
Current Liabilities | £8,298 |
Latest Accounts | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 8 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 3 weeks from now) |
2 October 2017 | Confirmation statement made on 8 September 2017 with updates (5 pages) |
---|---|
10 January 2017 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
12 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
7 January 2016 | Registered office address changed from 67 Parkway London NW1 7PP to 65 Meadway London NW11 6QJ on 7 January 2016 (1 page) |
7 January 2016 | Registered office address changed from 67 Parkway London NW1 7PP to 65 Meadway London NW11 6QJ on 7 January 2016 (1 page) |
5 January 2016 | Total exemption small company accounts made up to 30 March 2015 (4 pages) |
5 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
24 June 2015 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2015-06-24
|
10 April 2015 | Termination of appointment of Steven Alan Pfaff as a secretary on 24 February 2015 (2 pages) |
10 April 2015 | Termination of appointment of Steven Alan Pfaff as a secretary on 24 February 2015 (3 pages) |
9 April 2015 | Appointment of Alexis Pimmick as a secretary on 24 February 2015 (3 pages) |
9 April 2015 | Appointment of Alexis Pinnick as a secretary on 24 February 2015 (3 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2014 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 December 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
9 June 2011 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages) |
21 January 2011 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Secretary's details changed for Steven Alan Pfaff on 8 September 2010 (2 pages) |
21 January 2011 | Secretary's details changed for Steven Alan Pfaff on 8 September 2010 (2 pages) |
10 December 2010 | Director's details changed for David Pinnick on 8 September 2010 (2 pages) |
10 December 2010 | Director's details changed for David Pinnick on 8 September 2010 (2 pages) |
3 November 2009 | Appointment of Steven Alan Pfaff as a secretary (2 pages) |
3 November 2009 | Appointment of David Pinnick as a director (2 pages) |
20 September 2009 | Appointment terminated director dunstana davies (1 page) |
20 September 2009 | Registered office changed on 20/09/2009 from 6-8 underwood street london N1 7JQ (1 page) |
20 September 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
8 September 2009 | Incorporation (19 pages) |