London
NW1 7SN
Secretary Name | Ms Liat Golani |
---|---|
Status | Current |
Appointed | 24 February 2011(11 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Registered Address | 55 Loudoun Road London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
100 at £1 | Lior Golani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,353 |
Cash | £12,846 |
Current Liabilities | £17,793 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
9 April 2024 | Confirmation statement made on 16 March 2024 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
13 April 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
4 April 2023 | Change of details for Mr Lior Golani as a person with significant control on 31 March 2023 (2 pages) |
4 April 2023 | Director's details changed for Mr Lior Golani on 31 March 2023 (2 pages) |
4 April 2023 | Secretary's details changed for Ms Liat Golani on 31 March 2023 (1 page) |
31 March 2023 | Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 31 March 2023 (1 page) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
30 May 2022 | Sub-division of shares on 30 December 2021 (4 pages) |
30 May 2022 | Change of share class name or designation (2 pages) |
27 April 2022 | Confirmation statement made on 16 March 2022 with updates (5 pages) |
27 April 2022 | Previous accounting period shortened from 30 March 2022 to 31 December 2021 (1 page) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
21 April 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
1 May 2020 | Change of details for Mr Lior Golani as a person with significant control on 16 March 2020 (2 pages) |
30 April 2020 | Director's details changed for Mr Lior Golani on 16 March 2020 (2 pages) |
30 April 2020 | Secretary's details changed for Ms Liat Golani on 16 March 2020 (1 page) |
30 April 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
30 April 2020 | Change of details for Mr Lior Golani as a person with significant control on 16 March 2020 (2 pages) |
30 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
9 April 2019 | Confirmation statement made on 16 March 2019 with updates (4 pages) |
18 March 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
4 April 2018 | Confirmation statement made on 16 March 2018 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
20 March 2017 | Director's details changed for Mr Lior Golani on 1 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Mr Lior Golani on 1 March 2017 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 September 2015 | Director's details changed for Mr Lior Golani on 1 September 2015 (2 pages) |
1 September 2015 | Director's details changed for Mr Lior Golani on 1 September 2015 (2 pages) |
1 September 2015 | Secretary's details changed for Ms Liat Golani on 1 September 2015 (1 page) |
1 September 2015 | Secretary's details changed for Ms Liat Golani on 1 September 2015 (1 page) |
1 September 2015 | Secretary's details changed for Ms Liat Golani on 1 September 2015 (1 page) |
1 September 2015 | Director's details changed for Mr Lior Golani on 1 September 2015 (2 pages) |
1 May 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
30 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Secretary's details changed for Ms Liat Lanciano on 2 March 2011 (1 page) |
3 March 2011 | Secretary's details changed for Ms Liat Lanciano on 2 March 2011 (1 page) |
3 March 2011 | Secretary's details changed for Ms Liat Lanciano on 2 March 2011 (1 page) |
2 March 2011 | Appointment of Ms Liat Lanciano as a secretary (2 pages) |
2 March 2011 | Appointment of Ms Liat Lanciano as a secretary (2 pages) |
16 March 2010 | Incorporation
|
16 March 2010 | Director's details changed for Mr Lior Golani on 16 March 2010 (2 pages) |
16 March 2010 | Incorporation
|
16 March 2010 | Director's details changed for Mr Lior Golani on 16 March 2010 (2 pages) |