London
NW6 1AA
Director Name | Ms Caroline Anne Nahmias |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2010(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Cholmley Gardens London NW6 1AA |
Registered Address | 22 Chancery Lane London WC2A 1LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
51 at £1 | Gaby Nahmias 51.00% Ordinary |
---|---|
49 at £1 | Caroline Anne Nahmias 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£323 |
Cash | £6,649 |
Current Liabilities | £7,554 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 10 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (9 months from now) |
30 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
22 December 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
22 December 2022 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
6 January 2022 | Director's details changed for Ms Caroline Anne Nahmias on 1 August 2021 (2 pages) |
6 January 2022 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
31 March 2021 | Micro company accounts made up to 31 December 2019 (4 pages) |
17 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
30 January 2020 | Director's details changed for Caroline Anne Nahmias on 30 April 2011 (2 pages) |
28 January 2020 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
30 August 2019 | Registered office address changed from 4 Quex Road London NW6 4PJ to 22 Chancery Lane London WC2A 1LS on 30 August 2019 (2 pages) |
31 December 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
18 January 2018 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 February 2017 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 May 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-05-15
|
14 March 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
14 March 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
13 March 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-03-13
|
26 April 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
23 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
21 June 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
21 June 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2010 | Incorporation
|
10 December 2010 | Incorporation
|