London
NW11 0JJ
Director Name | Mr David Lawrence Jason |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2016(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 37 Harmony Close Harmony Close London NW11 0JJ |
Director Name | Mr David Lawrence Jason |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkview 35 Mulberry Gardens Shenley Radlett Hertfordshire WD7 9LB |
Director Name | Mr Scott Jay Jason |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2014(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Nightingale Court Park Road Radlett Hertfordshire WD7 8EA |
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 | 8 other UK companies use this postal address |
100 at £1 | Karen Jason 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 28 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 1 week from now) |
21 February 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
---|---|
3 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 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) |
22 February 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
2 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
22 July 2021 | Resolutions
|
24 May 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
2 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
22 April 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
4 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
21 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
2 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
12 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
12 July 2018 | Change of details for Mr David Lawrence Jason as a person with significant control on 19 July 2017 (2 pages) |
5 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
5 July 2017 | Notification of David Jason as a person with significant control on 31 July 2016 (2 pages) |
5 July 2017 | Notification of David Jason as a person with significant control on 31 July 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
1 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
1 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
31 January 2016 | Appointment of Mr David Lawrence Jason as a director on 27 January 2016 (2 pages) |
31 January 2016 | Appointment of Mr David Lawrence Jason as a director on 27 January 2016 (2 pages) |
27 January 2016 | Termination of appointment of Scott Jay Jason as a director on 27 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Scott Jay Jason as a director on 27 January 2016 (1 page) |
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
22 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
22 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
26 November 2014 | Change of name notice (2 pages) |
26 November 2014 | Company name changed kanima LIMITED\certificate issued on 26/11/14 (2 pages) |
26 November 2014 | Change of name notice (2 pages) |
26 November 2014 | Company name changed kanima LIMITED\certificate issued on 26/11/14
|
13 November 2014 | Appointment of Mrs Karen Susan Jason as a director on 11 November 2014 (2 pages) |
13 November 2014 | Termination of appointment of David Lawrence Jason as a director on 11 November 2014 (1 page) |
13 November 2014 | Appointment of Mr Scott Jay Jason as a director on 11 November 2014 (2 pages) |
13 November 2014 | Appointment of Mrs Karen Susan Jason as a director on 11 November 2014 (2 pages) |
13 November 2014 | Termination of appointment of David Lawrence Jason as a director on 11 November 2014 (1 page) |
13 November 2014 | Appointment of Mr Scott Jay Jason as a director on 11 November 2014 (2 pages) |
29 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
22 June 2014 | Registered office address changed from 9 Hearthstone Close Cheadle Cheshire SK8 2NW England on 22 June 2014 (1 page) |
22 June 2014 | Registered office address changed from 9 Hearthstone Close Cheadle Cheshire SK8 2NW England on 22 June 2014 (1 page) |
21 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
21 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
1 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (3 pages) |
31 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
31 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
10 October 2012 | Registered office address changed from C/O Martin Coleman C/O Fisher Berger Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS England on 10 October 2012 (1 page) |
10 October 2012 | Registered office address changed from C/O Martin Coleman C/O Fisher Berger Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS England on 10 October 2012 (1 page) |
29 June 2012 | Registered office address changed from C/O C/O Martin Coleman Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS England on 29 June 2012 (1 page) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Registered office address changed from C/O C/O Martin Coleman Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS England on 29 June 2012 (1 page) |
16 April 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
16 April 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
17 October 2011 | Company name changed london & hanover (NO7) uk LIMITED\certificate issued on 17/10/11
|
17 October 2011 | Company name changed london & hanover (NO7) uk LIMITED\certificate issued on 17/10/11
|
8 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Annual return made up to 29 June 2011 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) |
29 June 2010 | Incorporation
|
29 June 2010 | Incorporation
|
29 June 2010 | Incorporation
|