London
N1 8EG
Secretary Name | Mr Trevor Anthony Pereira |
---|---|
Status | Current |
Appointed | 18 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 94 Islington High Street London N1 8EG |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.antidesignforum.com |
---|
Registered Address | 94 Islington High Street London N1 8EG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
6 September 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
23 June 2023 | Change of details for Mr Neville Stanley Brody as a person with significant control on 6 April 2016 (2 pages) |
22 June 2023 | Director's details changed for Mr Neville Stanley Brody on 19 June 2023 (2 pages) |
22 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
26 July 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
31 May 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
1 July 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
1 July 2021 | Notification of Neville Stanley Brody as a person with significant control on 6 April 2016 (2 pages) |
1 July 2021 | Cessation of Neville Stanley Brody as a person with significant control on 6 April 2016 (1 page) |
4 March 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
19 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
16 January 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
19 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
19 June 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
1 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
22 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
23 June 2016 | Annual return made up to 18 June 2016 no member list (2 pages) |
23 June 2016 | Annual return made up to 18 June 2016 no member list (2 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 June 2015 | Annual return made up to 18 June 2015 no member list (2 pages) |
19 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
19 June 2015 | Annual return made up to 18 June 2015 no member list (2 pages) |
19 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
17 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
17 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 July 2014 | Annual return made up to 18 June 2014 no member list (2 pages) |
8 July 2014 | Annual return made up to 18 June 2014 no member list (2 pages) |
2 July 2013 | Annual return made up to 18 June 2013 no member list (2 pages) |
2 July 2013 | Annual return made up to 18 June 2013 no member list (2 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 March 2013 | Registered office address changed from 18 - 22 Stoney Lane Yardley Birmingham West Midlands B25 8YP United Kingdom on 12 March 2013 (2 pages) |
12 March 2013 | Registered office address changed from 18 - 22 Stoney Lane Yardley Birmingham West Midlands B25 8YP United Kingdom on 12 March 2013 (2 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
21 June 2012 | Annual return made up to 18 June 2012 no member list (2 pages) |
21 June 2012 | Annual return made up to 18 June 2012 no member list (2 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 November 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
28 November 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
23 June 2011 | Annual return made up to 18 June 2011 no member list (2 pages) |
23 June 2011 | Annual return made up to 18 June 2011 no member list (2 pages) |
21 June 2010 | Appointment of Mr Neville Stanley Brody as a director (2 pages) |
21 June 2010 | Appointment of Mr Neville Stanley Brody as a director (2 pages) |
18 June 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
18 June 2010 | Registered office address changed from 18-22 Stoney Lane Yardley Birmingham B25 8YP United Kingdom on 18 June 2010 (1 page) |
18 June 2010 | Appointment of Mr Trevor Anthony Pereira as a secretary (1 page) |
18 June 2010 | Incorporation (18 pages) |
18 June 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
18 June 2010 | Appointment of Mr Trevor Anthony Pereira as a secretary (1 page) |
18 June 2010 | Incorporation (18 pages) |
18 June 2010 | Registered office address changed from 18-22 Stoney Lane Yardley Birmingham B25 8YP United Kingdom on 18 June 2010 (1 page) |