London
N1 2AS
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Director Name | Mr Mark Anthonisz |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Vicars Moor Lane London N21 1BL |
Registered Address | 84a Lancaster Road Via Kynaston Road Enfield Middlesex EN2 0BX |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
10k at £0.01 | Pemberton Leisure LTD 9995.00% Deferred |
---|---|
1 at £1 | Andrew Green 100.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,973 |
Cash | £52 |
Current Liabilities | £74,283 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 17 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (3 weeks, 5 days from now) |
21 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
---|---|
31 August 2017 | Micro company accounts made up to 30 November 2016 (5 pages) |
7 December 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
7 January 2016 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
18 May 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
18 May 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
4 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2015 | Termination of appointment of Mark Anthonisz as a director on 1 September 2014 (1 page) |
2 April 2015 | Appointment of Mr Andrew Charles Green as a director on 1 September 2014 (2 pages) |
2 April 2015 | Registered office address changed from 89 Vicars Moor Lane Winchmore Hill London N21 1BL to 25 Canonbury Lane London N1 2AS on 2 April 2015 (1 page) |
2 April 2015 | Appointment of Mr Andrew Charles Green as a director on 1 September 2014 (2 pages) |
2 April 2015 | Registered office address changed from 89 Vicars Moor Lane Winchmore Hill London N21 1BL to 25 Canonbury Lane London N1 2AS on 2 April 2015 (1 page) |
2 April 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Termination of appointment of Mark Anthonisz as a director on 1 September 2014 (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
15 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
19 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
18 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
17 February 2011 | Annual return made up to 12 November 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Appointment of Mr Mark Anthonisz as a director (3 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
12 November 2009 | Incorporation
|
12 November 2009 | Incorporation
|