Mill Hill
London
NW7 2DQ
Secretary Name | La International Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 January 2011(2 days after company formation) |
Appointment Duration | 13 years, 3 months |
Correspondence Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Director Name | Mr Dudley Robert Alexander Miles |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 210d Ballards Lane London N3 2NA |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2011(same day as company formation) |
Correspondence Address | 210d Ballards Lane- London N3 2NA |
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 |
Year | 2013 |
---|---|
Net Worth | £149 |
Cash | £31,454 |
Current Liabilities | £53,236 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
7 February 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
---|---|
3 February 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
31 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
25 February 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
27 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
30 March 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
26 March 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
2 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
25 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
13 March 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
12 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
10 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 24 January 2014 (16 pages) |
10 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 24 January 2014 (16 pages) |
9 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 24 January 2013 (17 pages) |
9 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 24 January 2013 (17 pages) |
19 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 24 January 2012 (16 pages) |
19 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 24 January 2012 (16 pages) |
19 February 2015 | Statement of capital following an allotment of shares on 3 February 2011
|
19 February 2015 | Statement of capital following an allotment of shares on 3 February 2011
|
19 February 2015 | Statement of capital following an allotment of shares on 3 February 2011
|
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
Statement of capital on 2015-03-10
|
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
Statement of capital on 2015-03-10
|
7 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
7 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
25 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders
|
25 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders
|
28 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
6 August 2012 | Previous accounting period extended from 31 January 2012 to 30 April 2012 (1 page) |
6 August 2012 | Previous accounting period extended from 31 January 2012 to 30 April 2012 (1 page) |
27 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders
|
27 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders
|
3 February 2011 | Appointment of Nicholas Edward Gilpin as a director (3 pages) |
3 February 2011 | Termination of appointment of Dudley Robert Alexander Miles as a director (2 pages) |
3 February 2011 | Appointment of La International Management Limited as a secretary (3 pages) |
3 February 2011 | Appointment of La International Management Limited as a secretary (3 pages) |
3 February 2011 | Termination of appointment of Dudley Robert Alexander Miles as a director (2 pages) |
3 February 2011 | Appointment of Nicholas Edward Gilpin as a director (3 pages) |
3 February 2011 | Termination of appointment of Dmcs Secretaries Limited as a secretary (2 pages) |
3 February 2011 | Termination of appointment of Dmcs Secretaries Limited as a secretary (2 pages) |
24 January 2011 | Incorporation (27 pages) |
24 January 2011 | Incorporation (27 pages) |