Tavistock Square
London
WC1H 9LG
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Director Name | Mr Terence Veeder |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Fletcher Drive Disley Stockport Cheshire SK12 2ND |
Registered Address | Griffins Tavistock House North Tavistock Square London WC1H 9HR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
1 at £1 | Jason Walshaw 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £386 |
Cash | £466 |
Current Liabilities | £164,177 |
Latest Accounts | 28 September 2018 (5 years, 7 months ago) |
---|---|
Next Accounts Due | 28 September 2020 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 28 September |
Latest Return | 21 June 2019 (4 years, 10 months ago) |
---|---|
Next Return Due | 2 August 2020 (overdue) |
24 October 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
---|---|
28 September 2017 | Total exemption small company accounts made up to 28 September 2016 (5 pages) |
29 June 2017 | Previous accounting period shortened from 29 September 2016 to 28 September 2016 (1 page) |
1 December 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 29 September 2015 (5 pages) |
29 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
15 October 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Director's details changed for Mr Jason Ian Walshaw on 1 August 2015 (2 pages) |
15 October 2015 | Director's details changed for Mr Jason Ian Walshaw on 1 August 2015 (2 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
13 October 2014 | Registered office address changed from Alex House 260-268 Chapel Street Salford Lancashire M3 5JZ to C/O Ajp Accountants 9 Brenton Business Complex Bond Street Bury Lancashire BL9 7BE on 13 October 2014 (1 page) |
13 October 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
16 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
23 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
18 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
7 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Termination of appointment of Terence Veeder as a director (2 pages) |
16 June 2011 | Appointment of Mr Jason Ian Walshaw as a director (3 pages) |
27 May 2011 | Company name changed elfdome LIMITED\certificate issued on 27/05/11
|
25 May 2011 | Change of name notice (2 pages) |
24 May 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
22 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (3 pages) |
27 October 2009 | Termination of appointment of Andrew Davis as a director (2 pages) |
27 October 2009 | Appointment of Terence Veeder as a director (3 pages) |
23 October 2009 | Registered office address changed from 41 Chalton Street London NW1 1JD on 23 October 2009 (1 page) |
29 September 2009 | Incorporation (17 pages) |