Winchmore Hill
London
N21 3QE
Director Name | Ms Andrea Nichola |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Hair Stylist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Old Court Mews 311a Chase Road London N14 6JS |
Director Name | Mr Fotos Nichola |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(same day as company formation) |
Role | Barber |
Country of Residence | England |
Correspondence Address | 15 Beechdale Winchmore Hill London N21 3QE |
Registered Address | 2 Old Court Mews 311a Chase Road London N14 6JS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Andrea Nichola 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,223 |
Cash | £618 |
Current Liabilities | £18,445 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (10 months, 3 weeks from now) |
2 March 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
---|---|
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 April 2014 | Appointment of Mrs Andrea Nichola as a director (2 pages) |
23 April 2014 | Appointment of Mrs Andrea Nichola as a director (2 pages) |
23 April 2014 | Termination of appointment of Fotos Nichola as a director (1 page) |
23 April 2014 | Termination of appointment of Fotos Nichola as a director (1 page) |
18 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Registered office address changed from Sterling House Fulbourne Road London London E17 4EE England on 31 December 2013 (1 page) |
31 December 2013 | Registered office address changed from Sterling House Fulbourne Road London London E17 4EE England on 31 December 2013 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 May 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
3 February 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
3 February 2011 | Incorporation
|
3 February 2011 | Incorporation
|
3 February 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
3 February 2011 | Incorporation
|