London
NW11 0JJ
Registered Address | 37 Harmony Close Harmony Close London NW11 0JJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | David Lawrence Jason 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 1 week from now) |
5 March 2024 | Confirmation statement made on 28 February 2024 with updates (5 pages) |
---|---|
12 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
4 December 2023 | Confirmation statement made on 28 February 2023 with updates (5 pages) |
3 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
29 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
21 April 2022 | Registered office address changed from 5 Nightingale Court Park Road Radlett Hertfordshire WD7 8EA to 37 Harmony Close Harmony Close London NW11 0JJ on 21 April 2022 (1 page) |
2 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
2 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
20 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
2 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
4 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
4 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
2 December 2018 | Confirmation statement made on 2 December 2018 with updates (4 pages) |
2 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
5 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
2 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
2 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
25 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
25 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
25 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
25 December 2015 | Director's details changed for Mr David Lawrence Jason on 25 March 2014 (2 pages) |
25 December 2015 | Director's details changed for Mr David Lawrence Jason on 25 March 2014 (2 pages) |
25 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
5 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
5 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 June 2014 | Registered office address changed from 9 Hearthstone Close Cheadle Cheshire SK8 2NW on 22 June 2014 (1 page) |
22 June 2014 | Registered office address changed from 9 Hearthstone Close Cheadle Cheshire SK8 2NW on 22 June 2014 (1 page) |
22 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
31 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
31 March 2013 | Director's details changed for Mr David Lawrence Jason on 26 March 2012 (2 pages) |
31 March 2013 | Director's details changed for Mr David Lawrence Jason on 26 March 2012 (2 pages) |
31 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
2 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
2 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 October 2012 | Registered office address changed from C/O C/O Martin Coleman,Fisher Berger Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom on 10 October 2012 (1 page) |
10 October 2012 | Registered office address changed from C/O C/O Martin Coleman,Fisher Berger Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom on 10 October 2012 (1 page) |
29 May 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 May 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
27 March 2012 | Registered office address changed from C/O C/O Martin Coleman Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS England on 27 March 2012 (1 page) |
27 March 2012 | Registered office address changed from C/O C/O Martin Coleman Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS England on 27 March 2012 (1 page) |
27 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
26 May 2011 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom on 26 May 2011 (1 page) |
26 May 2011 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom on 26 May 2011 (1 page) |
12 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
25 March 2010 | Incorporation
|
25 March 2010 | Incorporation
|
25 March 2010 | Incorporation
|