Company NameNotaras Research And Editorial Limited
DirectorJan Anthony Notaras
Company StatusActive
Company Number07034229
CategoryPrivate Limited Company
Incorporation Date30 September 2009(14 years, 7 months ago)
Previous NameKirkstone Enterprises Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Jan Anthony Notaras
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2010(1 year after company formation)
Appointment Duration13 years, 6 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 86 - 90 Paul Street
London
EC2A 4NE
Director NameMr Dudley Robert Alexander Miles
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address210d Ballards Lane
London
N3 2NA
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2009(same day as company formation)
Correspondence Address210d Ballards Lane
London
N3 2NA

Location

Registered Address3rd Floor
86 - 90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£6,029
Cash£11,454
Current Liabilities£6,098

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Filing History

5 October 2020Confirmation statement made on 30 September 2020 with updates (3 pages)
23 June 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
19 May 2020Director's details changed for Mr Jan Anthony Notaras on 18 May 2020 (2 pages)
19 May 2020Director's details changed for Mr Jan Anthony Notaras on 18 May 2020 (2 pages)
30 September 2019Confirmation statement made on 30 September 2019 with updates (6 pages)
10 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
2 October 2018Confirmation statement made on 30 September 2018 with updates (6 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
16 October 2017Confirmation statement made on 30 September 2017 with updates (3 pages)
16 October 2017Confirmation statement made on 30 September 2017 with updates (3 pages)
22 June 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
22 June 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 October 2014Annual return made up to 30 September 2014
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
15 October 2014Annual return made up to 30 September 2014
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
13 August 2014Director's details changed (2 pages)
13 August 2014Director's details changed (2 pages)
17 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(3 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(3 pages)
14 October 2013Director's details changed for Mr Jan Anthony Notaras on 14 October 2013 (2 pages)
14 October 2013Director's details changed for Mr Jan Anthony Notaras on 14 October 2013 (2 pages)
19 April 2013Registered office address changed from 12B Sun Street Waltham Abbey Essex EN9 1EE United Kingdom on 19 April 2013 (1 page)
19 April 2013Registered office address changed from 12B Sun Street Waltham Abbey Essex EN9 1EE United Kingdom on 19 April 2013 (1 page)
12 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
15 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
14 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
14 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
6 December 2010Director's details changed for Anthony Notaras on 5 December 2010 (2 pages)
6 December 2010Director's details changed for Anthony Notaras on 5 December 2010 (2 pages)
6 December 2010Director's details changed for Anthony Notaras on 5 December 2010 (2 pages)
24 November 2010Change of name notice (2 pages)
24 November 2010Company name changed kirkstone enterprises LIMITED\certificate issued on 24/11/10
  • RES15 ‐ Change company name resolution on 2010-11-19
(2 pages)
24 November 2010Change of name notice (2 pages)
24 November 2010Company name changed kirkstone enterprises LIMITED\certificate issued on 24/11/10
  • RES15 ‐ Change company name resolution on 2010-11-19
(2 pages)
9 November 2010Registered office address changed from 12B Sun Street Waltham Abbey EN9 1EE on 9 November 2010 (1 page)
9 November 2010Registered office address changed from 12B Sun Street Waltham Abbey EN9 1EE on 9 November 2010 (1 page)
9 November 2010Registered office address changed from 12B Sun Street Waltham Abbey EN9 1EE on 9 November 2010 (1 page)
4 November 2010Termination of appointment of Dudley Robert Alexander Miles as a director (2 pages)
4 November 2010Termination of appointment of Dmcs Secretaries Limited as a secretary (2 pages)
4 November 2010Termination of appointment of Dudley Robert Alexander Miles as a director (2 pages)
4 November 2010Termination of appointment of Dmcs Secretaries Limited as a secretary (2 pages)
4 November 2010Appointment of Anthony Notaras as a director (3 pages)
4 November 2010Appointment of Anthony Notaras as a director (3 pages)
14 October 2010Registered office address changed from C/O Dudley Miles Company Services Limted 210D Ballards Lane London N3 2NA England on 14 October 2010 (2 pages)
14 October 2010Registered office address changed from C/O Dudley Miles Company Services Limted 210D Ballards Lane London N3 2NA England on 14 October 2010 (2 pages)
1 October 2010Secretary's details changed for Dmcs Secretaries Limited on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Mr Dudley Robert Alexander Miles on 1 October 2009 (2 pages)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
1 October 2010Secretary's details changed for Dmcs Secretaries Limited on 1 October 2009 (2 pages)
1 October 2010Secretary's details changed for Dmcs Secretaries Limited on 1 October 2009 (2 pages)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for Mr Dudley Robert Alexander Miles on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Mr Dudley Robert Alexander Miles on 1 October 2009 (2 pages)
20 April 2010Registered office address changed from 7 Granard Business Centre Bunns Lane London NW7 2DQ on 20 April 2010 (1 page)
20 April 2010Registered office address changed from 7 Granard Business Centre Bunns Lane London NW7 2DQ on 20 April 2010 (1 page)
8 April 2010Registered office address changed from 210D Ballards Lane London N3 2NA on 8 April 2010 (2 pages)
8 April 2010Registered office address changed from 210D Ballards Lane London N3 2NA on 8 April 2010 (2 pages)
8 April 2010Registered office address changed from 210D Ballards Lane London N3 2NA on 8 April 2010 (2 pages)
25 November 2009Registered office address changed from C/O Dudley Miles Company Services Limited 27 Holywell Row London EC2A 4JB on 25 November 2009 (1 page)
25 November 2009Registered office address changed from C/O Dudley Miles Company Services Limited 27 Holywell Row London EC2A 4JB on 25 November 2009 (1 page)
30 September 2009Incorporation (12 pages)
30 September 2009Incorporation (12 pages)