Kentish Town
London
N7 0BX
Director Name | Mr Gary Michael Collins |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 June 2013(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55a Brecknock Road Kentish Town London N7 0BX |
Registered Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Mr Gary Michael Collins 50.00% Ordinary B |
---|---|
1 at £1 | Mrs Samantha Jane Collins 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,013 |
Cash | £50,671 |
Current Liabilities | £35,062 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 2 weeks from now) |
20 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
---|---|
17 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
25 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
23 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
7 April 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
15 March 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
30 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
1 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
28 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
31 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
11 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
20 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
9 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
27 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
17 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
17 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 November 2013 | Director's details changed for Mrs Samantha Jane Collins on 25 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr Gary Michael Collins on 25 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Mrs Samantha Jane Collins on 25 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr Gary Michael Collins on 25 November 2013 (2 pages) |
4 June 2013 | Appointment of Mr Gary Michael Collins as a director (2 pages) |
4 June 2013 | Appointment of Mr Gary Michael Collins as a director (2 pages) |
10 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Director's details changed for Miss Samantha Lucy on 1 February 2013 (2 pages) |
10 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Director's details changed for Miss Samantha Lucy on 1 February 2013 (2 pages) |
10 May 2013 | Director's details changed for Miss Samantha Lucy on 1 February 2013 (2 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 June 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Registered office address changed from 30 Binley Road Coventry West Midlands CV3 1JA United Kingdom on 6 April 2011 (2 pages) |
6 April 2011 | Registered office address changed from 30 Binley Road Coventry West Midlands CV3 1JA United Kingdom on 6 April 2011 (2 pages) |
6 April 2011 | Registered office address changed from 30 Binley Road Coventry West Midlands CV3 1JA United Kingdom on 6 April 2011 (2 pages) |
20 October 2010 | Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages) |
20 October 2010 | Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages) |
19 March 2010 | Incorporation
|
19 March 2010 | Incorporation
|
19 March 2010 | Incorporation
|