Bunns Lane
Mill Hill
London
NW7 2DQ
Director Name | Joanne Leslie Shapiro |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2014(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2010(same day as company formation) |
Role | Company Director06 |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
7 at £1 | Jonathan Craig Shapiro 70.00% Ordinary |
---|---|
3 at £1 | Joanne Leslie Shapiro 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £367,458 |
Cash | £414,002 |
Current Liabilities | £55,184 |
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 | 21 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (9 months, 1 week from now) |
4 January 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
---|---|
17 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
23 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
9 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
4 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
15 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
15 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 December 2016 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
24 December 2016 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
16 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 August 2014 | Director's details changed for Jonathan Craig Shapiro on 31 July 2014 (2 pages) |
1 August 2014 | Appointment of Joanne Leslie Shapiro as a director on 31 July 2014 (2 pages) |
1 August 2014 | Director's details changed for Jonathan Craig Shapiro on 31 July 2014 (2 pages) |
1 August 2014 | Appointment of Joanne Leslie Shapiro as a director on 31 July 2014 (2 pages) |
22 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-22
|
22 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-22
|
12 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 December 2012 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
28 December 2012 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
23 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
23 December 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
23 December 2010 | Appointment of Jonathan Craig Shapiro as a director (2 pages) |
23 December 2010 | Appointment of Jonathan Craig Shapiro as a director (2 pages) |
23 December 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
22 December 2010 | Incorporation (30 pages) |
22 December 2010 | Incorporation (30 pages) |