Bunns Lane, Mill Hill
London
NW7 2DQ
Director Name | Mrs Imelda Koch |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 February 2021(9 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Secretary Name | La International Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 February 2011(same day as company formation) |
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 | 08 February 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 | 08 February 2011(same day as company formation) |
Correspondence Address | 210d Ballards Lane- London N3 2NA |
Website | www.martinkoch.org |
---|
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 |
1 at £1 | Imelda Koch 50.00% Ordinary |
---|---|
1 at £1 | Martin Koch 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £641,337 |
Cash | £308,576 |
Current Liabilities | £150,239 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
16 May 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
---|---|
3 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
5 July 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
9 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
19 May 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
22 February 2021 | Appointment of Mrs Imelda Koch as a director on 1 February 2021 (2 pages) |
8 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
9 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
8 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
5 September 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
11 March 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
6 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
1 April 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
8 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 October 2012 | Previous accounting period shortened from 29 February 2012 to 31 December 2011 (3 pages) |
19 October 2012 | Previous accounting period shortened from 29 February 2012 to 31 December 2011 (3 pages) |
10 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
3 March 2011 | Appointment of La International Management Limited as a secretary (3 pages) |
3 March 2011 | Appointment of Martin Koch as a director (3 pages) |
3 March 2011 | Termination of appointment of Dudley Robert Alexander Miles as a director (2 pages) |
3 March 2011 | Termination of appointment of Dmcs Secretaries Limited as a secretary (2 pages) |
3 March 2011 | Termination of appointment of Dmcs Secretaries Limited as a secretary (2 pages) |
3 March 2011 | Appointment of Martin Koch as a director (3 pages) |
3 March 2011 | Appointment of La International Management Limited as a secretary (3 pages) |
3 March 2011 | Termination of appointment of Dudley Robert Alexander Miles as a director (2 pages) |
8 February 2011 | Incorporation (27 pages) |
8 February 2011 | Incorporation (27 pages) |