London
EC2N 2AT
Secretary Name | Mr Michael Magid |
---|---|
Status | Current |
Appointed | 10 September 2010(10 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Correspondence Address | C/O Xerxes Associates Llp 29 Throgmorton Street London EC2N 2AT |
Director Name | Mr Michael Magid |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 April 2017(7 years, 5 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Xerxes Associates Llp 29 Throgmorton Street London EC2N 2AT |
Director Name | Mr Michael Magid |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Lyndhurst Gardens London NW3 5NR |
Secretary Name | Mr Michael Magid |
---|---|
Status | Resigned |
Appointed | 26 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Lyndhurst Gardens London NW3 5NR |
Secretary Name | Claudia Michelle Magid |
---|---|
Status | Resigned |
Appointed | 16 November 2009(3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 September 2010) |
Role | Company Director |
Correspondence Address | Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU |
Registered Address | C/O Xerxes Associates Llp 29 Throgmorton Street London EC2N 2AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Claudia Michelle Magid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £784 |
Cash | £59,384 |
Current Liabilities | £25,980 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
6 November 2023 | Confirmation statement made on 26 October 2023 with updates (4 pages) |
---|---|
17 October 2023 | Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to 94 Clifton Hill London NW8 0JT on 17 October 2023 (1 page) |
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
27 October 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
26 October 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
4 July 2022 | Director's details changed for Mrs Claudia Michelle Magid on 4 July 2022 (2 pages) |
4 July 2022 | Change of details for Mrs Claudia Michelle Magid as a person with significant control on 4 July 2022 (2 pages) |
4 July 2022 | Director's details changed for Mr Michael Magid on 4 July 2022 (2 pages) |
12 November 2021 | Confirmation statement made on 26 October 2021 with updates (5 pages) |
12 November 2021 | Change of details for Mrs Claudia Michelle Magid as a person with significant control on 12 November 2021 (2 pages) |
7 October 2021 | Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to 82 st John Street London EC1M 4JN on 7 October 2021 (1 page) |
26 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
13 January 2021 | Confirmation statement made on 26 October 2020 with updates (5 pages) |
28 September 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
28 October 2019 | Confirmation statement made on 26 October 2019 with updates (5 pages) |
25 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
23 November 2018 | Confirmation statement made on 26 October 2018 with updates (5 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
7 November 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
7 November 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
28 April 2017 | Appointment of Mr Michael Magid as a director on 6 April 2017 (2 pages) |
28 April 2017 | Appointment of Mr Michael Magid as a director on 6 April 2017 (2 pages) |
1 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
5 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
27 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
21 May 2015 | Statement of capital following an allotment of shares on 31 October 2014
|
21 May 2015 | Statement of capital following an allotment of shares on 31 October 2014
|
10 November 2014 | Director's details changed for Mrs Claudia Michelle Magid on 10 November 2014 (2 pages) |
10 November 2014 | Director's details changed for Mrs Claudia Michelle Magid on 10 November 2014 (2 pages) |
7 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
8 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
1 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
9 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
9 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
9 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
8 March 2011 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
16 September 2010 | Appointment of Mr Michael Magid as a secretary (1 page) |
16 September 2010 | Termination of appointment of Claudia Magid as a secretary (1 page) |
16 September 2010 | Appointment of Mr Michael Magid as a secretary (1 page) |
16 September 2010 | Termination of appointment of Claudia Magid as a secretary (1 page) |
17 November 2009 | Termination of appointment of Michael Magid as a secretary (1 page) |
17 November 2009 | Appointment of Claudia Michelle Magid as a director (2 pages) |
17 November 2009 | Appointment of Claudia Michelle Magid as a director (2 pages) |
17 November 2009 | Director's details changed for Claudia Michelle Magid on 17 November 2009 (2 pages) |
17 November 2009 | Registered office address changed from 16 Lyndhurst Gardens London London NW3 5NR England on 17 November 2009 (1 page) |
17 November 2009 | Registered office address changed from 16 Lyndhurst Gardens London London NW3 5NR England on 17 November 2009 (1 page) |
17 November 2009 | Appointment of Claudia Michelle Magid as a secretary (1 page) |
17 November 2009 | Director's details changed for Claudia Michelle Magid on 17 November 2009 (2 pages) |
17 November 2009 | Termination of appointment of Michael Magid as a secretary (1 page) |
17 November 2009 | Termination of appointment of Michael Magid as a director (1 page) |
17 November 2009 | Appointment of Claudia Michelle Magid as a secretary (1 page) |
17 November 2009 | Termination of appointment of Michael Magid as a director (1 page) |
26 October 2009 | Incorporation (23 pages) |
26 October 2009 | Incorporation (23 pages) |