741 High Road
London
N12 0BP
Director Name | Mr Ian James Nicholl |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(same day as company formation) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 9 Broadmere Road Ipswich IP1 5BU |
Director Name | Ms Felicia Jegaraj |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(1 week, 6 days after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Balfour House 1st Floor 741 High Road London N12 0BP |
Registered Address | Balfour House 1st Floor 741 High Road London N12 0BP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
1 at £1 | Felicia Jegaraj 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,161 |
Cash | £10,585 |
Current Liabilities | £56,857 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 3 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (10 months from now) |
30 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
27 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
3 February 2022 | Confirmation statement made on 3 February 2022 with updates (4 pages) |
3 February 2022 | Termination of appointment of Felicia Jegaraj as a director on 1 February 2022 (1 page) |
3 February 2022 | Cessation of Felicia Jegaraj as a person with significant control on 1 February 2022 (1 page) |
3 February 2022 | Notification of Edwin Joseph Jegaraj as a person with significant control on 1 February 2022 (2 pages) |
3 February 2022 | Appointment of Mr Edwin Joseph Jegaraj as a director on 1 February 2022 (2 pages) |
15 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
17 August 2021 | Unaudited abridged accounts made up to 31 December 2020 (6 pages) |
11 January 2021 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
30 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
12 February 2020 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
29 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2020 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
31 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2018 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 October 2017 | Amended total exemption small company accounts made up to 31 December 2015 (4 pages) |
17 October 2017 | Amended total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2017 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 February 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 February 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 February 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 August 2013 | Registered office address changed from 1 London Road Ipswich IP1 2HA England on 12 August 2013 (1 page) |
12 August 2013 | Registered office address changed from 1 London Road Ipswich IP1 2HA England on 12 August 2013 (1 page) |
4 February 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
13 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
13 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
15 December 2010 | Termination of appointment of Ian Nicholl as a director (1 page) |
15 December 2010 | Appointment of Ms Felicia Jegaraj as a director (2 pages) |
15 December 2010 | Appointment of Ms Felicia Jegaraj as a director (2 pages) |
15 December 2010 | Termination of appointment of Ian Nicholl as a director (1 page) |
2 December 2010 | Incorporation (32 pages) |
2 December 2010 | Incorporation (32 pages) |