Wembley
Middlesex
HA9 7AH
Director Name | Mr Peter Heinrich Leedert Blom |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adam House 14 New Burlington Street London W1S 3BQ |
Director Name | Ms Stephanie Louise Provan |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(6 days after company formation) |
Appointment Duration | 3 years (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 54 Conduit Street London W1S 2YY |
Director Name | Mr Tapan Shah |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 January 2014(3 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 54 Conduit Street London W1S 2YY |
Registered Address | Flat 201 Ramsey House Wembley Middlesex HA9 7AH |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Wembley Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | C & R Advertisements LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £191,589 |
Gross Profit | £5,330 |
Net Worth | £9,424 |
Cash | £918 |
Current Liabilities | £116,448 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
31 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
11 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
3 November 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
6 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 31 January 2021 (3 pages) |
28 June 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
31 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
24 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
31 October 2019 | Current accounting period extended from 30 January 2020 to 31 January 2020 (1 page) |
30 October 2019 | Micro company accounts made up to 30 January 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 January 2018 (2 pages) |
31 October 2018 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page) |
3 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
10 July 2017 | Notification of Soheb Hamid as a person with significant control on 1 June 2016 (2 pages) |
10 July 2017 | Notification of Soheb Hamid as a person with significant control on 1 June 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
10 July 2017 | Notification of Soheb Hamid as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Registered office address changed from 4th Floor 54 Conduit Street London W1S 2YY to Flat 201 Ramsey House Wembley Middlesex HA9 7AH on 28 June 2016 (1 page) |
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Registered office address changed from 4th Floor 54 Conduit Street London W1S 2YY to Flat 201 Ramsey House Wembley Middlesex HA9 7AH on 28 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Tapan Shah as a director on 1 June 2016 (1 page) |
27 June 2016 | Appointment of Mr Soheb Hamid as a director on 1 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of Tapan Shah as a director on 1 June 2016 (1 page) |
27 June 2016 | Appointment of Mr Soheb Hamid as a director on 1 June 2016 (2 pages) |
16 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
27 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-04-05
|
5 April 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-04-05
|
10 November 2014 | Total exemption full accounts made up to 31 January 2014 (9 pages) |
10 November 2014 | Total exemption full accounts made up to 31 January 2014 (9 pages) |
19 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
18 February 2014 | Appointment of Mr Tapan Shah as a director (2 pages) |
18 February 2014 | Termination of appointment of Stephanie Provan as a director (1 page) |
18 February 2014 | Termination of appointment of Stephanie Provan as a director (1 page) |
18 February 2014 | Appointment of Mr Tapan Shah as a director (2 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
4 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
30 October 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
30 October 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
15 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
11 August 2011 | Registered office address changed from Adam House 14 New Burlington Street London W1S 3BQ on 11 August 2011 (1 page) |
11 August 2011 | Registered office address changed from Adam House 14 New Burlington Street London W1S 3BQ on 11 August 2011 (1 page) |
24 February 2011 | Appointment of Ms Stephanie Louise Provan as a director (2 pages) |
24 February 2011 | Termination of appointment of Peter Blom as a director (1 page) |
24 February 2011 | Termination of appointment of Peter Blom as a director (1 page) |
24 February 2011 | Appointment of Ms Stephanie Louise Provan as a director (2 pages) |
26 January 2011 | Incorporation
|
26 January 2011 | Incorporation
|