London
W5 2UU
Director Name | Mr Damir Ahmovic |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Haven Green London W5 2UU |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 1 Haven Green London W5 2UU |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
1 at £1 | Damir Ahmovic 50.00% Ordinary |
---|---|
1 at £1 | Elvin Ahmovic 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £104,455 |
Cash | £140 |
Current Liabilities | £89,254 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (3 months from now) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
14 August 2023 | Confirmation statement made on 9 July 2023 with updates (5 pages) |
1 October 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
15 July 2022 | Confirmation statement made on 9 July 2022 with updates (4 pages) |
26 January 2022 | Director's details changed for Mr Damir Ahmovic on 28 April 2021 (2 pages) |
26 January 2022 | Change of details for Mr Damir Ahmovic as a person with significant control on 28 April 2021 (2 pages) |
14 December 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
23 August 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
13 November 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
6 October 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
23 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
6 August 2018 | Change of details for Mr Elvin Ahmovic as a person with significant control on 26 July 2018 (2 pages) |
6 August 2018 | Director's details changed for Mr Elvin Ahmovic on 26 July 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
6 August 2018 | Change of details for Mr Damir Ahmovic as a person with significant control on 26 July 2018 (2 pages) |
6 August 2018 | Director's details changed for Mr Damir Ahmovic on 26 July 2018 (2 pages) |
6 August 2018 | Registered office address changed from 1a Haven Green Ealing London W5 2UU to 1 Haven Green London W5 2UU on 6 August 2018 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
17 July 2017 | Confirmation statement made on 9 July 2017 with updates (3 pages) |
17 July 2017 | Confirmation statement made on 9 July 2017 with updates (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
30 March 2015 | Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
30 March 2015 | Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
18 March 2015 | Statement of capital following an allotment of shares on 15 July 2014
|
18 March 2015 | Statement of capital following an allotment of shares on 15 July 2014
|
19 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
3 December 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
3 December 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
24 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
16 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
16 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
7 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
26 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Registered office address changed from Savoy House, Savoy Circus 78 Old Oak Common Lane London W3 7DA United Kingdom on 26 July 2011 (1 page) |
26 July 2011 | Registered office address changed from Savoy House, Savoy Circus 78 Old Oak Common Lane London W3 7DA United Kingdom on 26 July 2011 (1 page) |
16 August 2010 | Appointment of Mr Damir Ahmovic as a director (2 pages) |
16 August 2010 | Appointment of Mr Damir Ahmovic as a director (2 pages) |
20 July 2010 | Appointment of Mr Elvin Ahmovic as a director (2 pages) |
20 July 2010 | Appointment of Mr Elvin Ahmovic as a director (2 pages) |
9 July 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
9 July 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
9 July 2010 | Incorporation (20 pages) |
9 July 2010 | Incorporation (20 pages) |