London
E16 2RL
Director Name | Ms Fabienne Joelle Vanessa Obadia |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Stratfield Park Elettra Park Waterlooville Hants PO7 7XN |
Registered Address | 8a Hartlepool Court London E16 2RL |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Royal Docks |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Halkin Securities LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,070 |
Cash | £3 |
Current Liabilities | £6,181 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 April |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
5 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
---|---|
25 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
29 March 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
28 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
22 April 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
7 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
27 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
31 August 2018 | Registered office address changed from 9 Stratfield Park Elettra Park Waterlooville Hants PO7 7XN to 8a Hartlepool Court 8a Hartlepool Court London E16 2RL on 31 August 2018 (1 page) |
24 April 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
24 January 2018 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page) |
17 July 2017 | Previous accounting period extended from 31 October 2016 to 30 April 2017 (1 page) |
17 July 2017 | Previous accounting period extended from 31 October 2016 to 30 April 2017 (1 page) |
28 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
8 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
8 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
8 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders (3 pages) |
8 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders (3 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
28 August 2012 | Appointment of James Bisset as a director (2 pages) |
28 August 2012 | Appointment of James Bisset as a director (2 pages) |
28 August 2012 | Termination of appointment of Fabienne Obadia as a director (1 page) |
28 August 2012 | Termination of appointment of Fabienne Obadia as a director (1 page) |
31 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
14 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Director's details changed for Mrs Fabienne Joelle Vanessa Obadia on 13 July 2011 (2 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
13 July 2011 | Director's details changed for Mrs Fabienne Joelle Vanessa Obadia on 13 July 2011 (2 pages) |
5 January 2011 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
5 January 2011 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
20 October 2009 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 20 October 2009 (1 page) |
20 October 2009 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 20 October 2009 (1 page) |
14 October 2009 | Incorporation (23 pages) |
14 October 2009 | Incorporation (23 pages) |