London
NW10 3LL
Telephone | 020 88109722 |
---|---|
Telephone region | London |
Registered Address | Care Of Goldwins 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 | 2 other UK companies use this postal address |
1 at £1 | Hannah Ireland 50.00% Ordinary A |
---|---|
1 at £1 | Owen Fulda 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £26,887 |
Cash | £57,273 |
Current Liabilities | £41,592 |
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 |
Accounts Year End | 31 December |
Latest Return | 3 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 17 April 2025 (12 months from now) |
7 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
3 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
11 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
30 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
12 October 2018 | Registered office address changed from 40 Compton Rise Pinner Middlesex HA5 5HR to Care of Goldwins 75 Maygrove Road West Hampstead London NW6 2EG on 12 October 2018 (1 page) |
28 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
11 December 2017 | Director's details changed for Ms Hannah Ireland on 11 December 2017 (2 pages) |
11 December 2017 | Cessation of Owen Fulda as a person with significant control on 27 September 2017 (1 page) |
11 December 2017 | Cessation of Owen Fulda as a person with significant control on 27 September 2017 (1 page) |
11 December 2017 | Director's details changed for Ms Hannah Ireland on 11 December 2017 (2 pages) |
23 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
23 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
2 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
2 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
20 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Director's details changed for Ms Hannah Ireland on 1 February 2015 (2 pages) |
20 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Director's details changed for Ms Hannah Ireland on 1 February 2015 (2 pages) |
6 December 2015 | Change of share class name or designation (2 pages) |
6 December 2015 | Change of share class name or designation (2 pages) |
18 September 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
18 September 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
27 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 May 2014 | Change of name notice (2 pages) |
9 May 2014 | Company name changed hannah ireland LTD\certificate issued on 09/05/14
|
9 May 2014 | Company name changed hannah ireland LTD\certificate issued on 09/05/14
|
9 May 2014 | Change of name notice (2 pages) |
29 April 2014 | Registered office address changed from 72 Mulgrave Road London W5 1LE on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from 72 Mulgrave Road London W5 1LE on 29 April 2014 (1 page) |
6 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
3 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
25 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
21 December 2010 | Incorporation (20 pages) |
21 December 2010 | Incorporation (20 pages) |