West Hampstead
London
NW6 2EG
Director Name | Doniel Klienman |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 148 Bridge Lane London NW11 9JS |
Director Name | Mr Lee Michael Isaacs |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2014(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Maygrove Road West Hampstead London NW6 2EG |
Registered Address | 75 Maygrove Road West Hampstead London NW6 2EG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Doniel Klienman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,838 |
Cash | £1,670 |
Current Liabilities | £6,078 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
3 February 2021 | Appointment of Mr Tsvi Pappenheim as a director on 26 January 2021 (2 pages) |
---|---|
3 February 2021 | Termination of appointment of Lee Michael Isaacs as a director on 26 January 2021 (1 page) |
24 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
16 July 2020 | Micro company accounts made up to 31 July 2019 (7 pages) |
8 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
14 May 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
27 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
15 June 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
26 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
12 November 2014 | Termination of appointment of Doniel Klienman as a director on 11 November 2014 (1 page) |
12 November 2014 | Appointment of Mr Lee Michael Isaacs as a director on 11 November 2014 (2 pages) |
12 November 2014 | Termination of appointment of Doniel Klienman as a director on 11 November 2014 (1 page) |
12 November 2014 | Appointment of Mr Lee Michael Isaacs as a director on 11 November 2014 (2 pages) |
25 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
14 October 2013 | Registered office address changed from 58 West Heath Drive London NW11 7QL England on 14 October 2013 (2 pages) |
14 October 2013 | Registered office address changed from 58 West Heath Drive London NW11 7QL England on 14 October 2013 (2 pages) |
14 October 2013 | Annual return made up to 23 July 2013
|
14 October 2013 | Annual return made up to 23 July 2012 (14 pages) |
14 October 2013 | Administrative restoration application (3 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
14 October 2013 | Administrative restoration application (3 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
14 October 2013 | Annual return made up to 23 July 2013
|
14 October 2013 | Annual return made up to 23 July 2012 (14 pages) |
5 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
23 July 2010 | Incorporation
|
23 July 2010 | Incorporation
|