Islington
London
N4 3PW
Secretary Name | John Simmons (Property Management) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 June 2010(same day as company formation) |
Correspondence Address | 141 High Road Loughton Essex IG10 4LT |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2010(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 141 High Road Loughton Essex IG10 4LT |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £450 |
Net Worth | £35,996 |
Cash | £876 |
Current Liabilities | £1,410 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
15 September 2023 | Confirmation statement made on 15 September 2023 with updates (6 pages) |
---|---|
12 June 2023 | Confirmation statement made on 10 June 2023 with updates (5 pages) |
20 January 2023 | Unaudited abridged accounts made up to 30 April 2022 (10 pages) |
10 June 2022 | Confirmation statement made on 10 June 2022 with updates (5 pages) |
28 January 2022 | Unaudited abridged accounts made up to 30 April 2021 (10 pages) |
22 July 2021 | Confirmation statement made on 10 June 2021 with updates (5 pages) |
12 April 2021 | Unaudited abridged accounts made up to 30 April 2020 (10 pages) |
10 June 2020 | Confirmation statement made on 10 June 2020 with updates (5 pages) |
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (16 pages) |
20 June 2019 | Confirmation statement made on 10 June 2019 with updates (5 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
16 November 2017 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
16 November 2017 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
12 June 2017 | Confirmation statement made on 10 June 2017 with updates (7 pages) |
12 June 2017 | Confirmation statement made on 10 June 2017 with updates (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
16 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
23 November 2015 | Statement of capital following an allotment of shares on 16 November 2015
|
23 November 2015 | Statement of capital following an allotment of shares on 16 November 2015
|
15 November 2015 | Total exemption full accounts made up to 30 April 2015 (13 pages) |
15 November 2015 | Total exemption full accounts made up to 30 April 2015 (13 pages) |
22 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
16 September 2014 | Total exemption full accounts made up to 30 April 2014 (12 pages) |
16 September 2014 | Total exemption full accounts made up to 30 April 2014 (12 pages) |
8 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
13 February 2014 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
13 February 2014 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
9 October 2013 | Previous accounting period shortened from 30 June 2013 to 30 April 2013 (1 page) |
9 October 2013 | Previous accounting period shortened from 30 June 2013 to 30 April 2013 (1 page) |
14 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (6 pages) |
19 December 2012 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
19 December 2012 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
11 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
8 February 2012 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
18 July 2011 | Statement of capital following an allotment of shares on 21 September 2010
|
18 July 2011 | Statement of capital following an allotment of shares on 21 September 2010
|
28 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
6 July 2010 | Appointment of John Simmons Property Management Limited as a secretary (3 pages) |
6 July 2010 | Appointment of Miss Joanna Louise Sims as a director (3 pages) |
6 July 2010 | Appointment of John Simmons Property Management Limited as a secretary (3 pages) |
6 July 2010 | Appointment of Miss Joanna Louise Sims as a director (3 pages) |
15 June 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
15 June 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
15 June 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
15 June 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
10 June 2010 | Incorporation (41 pages) |
10 June 2010 | Incorporation (41 pages) |