London
W1H 1EW
Registered Address | 8 Durweston Street London W1H 1EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | David Nicholas Green 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£71,121 |
Cash | £2,439 |
Current Liabilities | £157,429 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
3 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
---|---|
8 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
18 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 January 2019 | Director's details changed for Mr David Nicholas Green on 19 January 2018 (2 pages) |
29 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
29 January 2019 | Change of details for Mr David Nicholas Green as a person with significant control on 19 February 2018 (2 pages) |
4 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 October 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
9 October 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
21 March 2012 | Director's details changed for David Nicholas Green on 1 January 2012 (2 pages) |
21 March 2012 | Director's details changed for David Nicholas Green on 1 January 2012 (2 pages) |
21 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Director's details changed for David Nicholas Green on 1 January 2012 (2 pages) |
15 March 2012 | Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom on 15 March 2012 (1 page) |
15 March 2012 | Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom on 15 March 2012 (1 page) |
3 March 2011 | Company name changed kfar investments LIMITED\certificate issued on 03/03/11
|
3 March 2011 | Company name changed kfar investments LIMITED\certificate issued on 03/03/11
|
3 March 2011 | Change of name notice (2 pages) |
3 March 2011 | Change of name notice (2 pages) |
27 January 2011 | Incorporation (43 pages) |
27 January 2011 | Incorporation (43 pages) |