London
W1K 5DP
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 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 | Wayne Harburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2009(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 November 2011) |
Role | Company Director |
Correspondence Address | Flat 2 Curzon Square London W1J 7FY |
Secretary Name | Vincent Chevance |
---|---|
Status | Resigned |
Appointed | 19 November 2011(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2013) |
Role | Company Director |
Correspondence Address | 1 Carlos Place London W1K 3AJ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2009(same day as company formation) |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Hani Farsi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,522 |
Net Worth | -£4,907 |
Cash | £2,150 |
Current Liabilities | £7,057 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 March 2024 (2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (12 months from now) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
2 April 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
9 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
28 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
15 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 April 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
4 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
14 May 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
8 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
8 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
18 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 14 March 2014 (16 pages) |
18 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 14 March 2014 (16 pages) |
6 June 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
19 March 2014 | Termination of appointment of Vincent Chevance as a secretary (1 page) |
19 March 2014 | Termination of appointment of Vincent Chevance as a secretary (1 page) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
15 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
1 May 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Appointment of Vincent Chevance as a secretary (2 pages) |
3 April 2012 | Appointment of Vincent Chevance as a secretary (2 pages) |
1 December 2011 | Termination of appointment of Wayne Harburn as a secretary (1 page) |
1 December 2011 | Termination of appointment of Wayne Harburn as a secretary (1 page) |
1 July 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
18 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
10 September 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
6 November 2009 | Appointment of Hani Farsi as a director (3 pages) |
6 November 2009 | Appointment of Wayne Harburn as a secretary (3 pages) |
6 November 2009 | Appointment of Hani Farsi as a director (3 pages) |
6 November 2009 | Appointment of Wayne Harburn as a secretary (3 pages) |
5 November 2009 | Resolutions
|
5 November 2009 | Resolutions
|
8 October 2009 | Registered office address changed from , 6-8 Underwood Street, London, N1 7JQ on 8 October 2009 (2 pages) |
8 October 2009 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
8 October 2009 | Registered office address changed from , 6-8 Underwood Street, London, N1 7JQ on 8 October 2009 (2 pages) |
8 October 2009 | Registered office address changed from , 6-8 Underwood Street, London, N1 7JQ on 8 October 2009 (2 pages) |
8 October 2009 | Termination of appointment of Dunstana Davies as a director (2 pages) |
8 October 2009 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
8 October 2009 | Termination of appointment of Dunstana Davies as a director (2 pages) |
28 September 2009 | Incorporation (19 pages) |
28 September 2009 | Incorporation (19 pages) |