Willesden
London
NW10 2JN
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 15a Walm Lane London NW2 5SJ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Francis Joseph Kearney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,514 |
Cash | £38,765 |
Current Liabilities | £123,151 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 February 2024 (1 month ago) |
---|---|
Next Return Due | 9 March 2025 (11 months, 2 weeks from now) |
28 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
9 March 2023 | Confirmation statement made on 23 February 2023 with updates (5 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
23 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
11 March 2022 | Confirmation statement made on 23 February 2022 with updates (5 pages) |
15 April 2021 | Company name changed d & m car hire LTD\certificate issued on 15/04/21
|
7 April 2021 | Confirmation statement made on 23 February 2021 with updates (5 pages) |
3 April 2021 | Change of name notice (2 pages) |
3 April 2021 | Resolutions
|
12 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
26 February 2020 | Confirmation statement made on 23 February 2020 with updates (5 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
25 February 2019 | Confirmation statement made on 23 February 2019 with updates (5 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 February 2018 | Confirmation statement made on 23 February 2018 with updates (5 pages) |
31 January 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 March 2017 | Registered office address changed from 409 High Road Willesden London Middx NW10 2JN to 15a Walm Lane London NW2 5SJ on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from 409 High Road Willesden London Middx NW10 2JN to 15a Walm Lane London NW2 5SJ on 20 March 2017 (1 page) |
27 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
14 March 2016 | Director's details changed for Mr Francis Joseph Kearney on 14 March 2016 (2 pages) |
14 March 2016 | Director's details changed for Mr Francis Joseph Kearney on 14 March 2016 (2 pages) |
8 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
22 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
5 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
22 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 November 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
22 November 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
13 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
2 March 2011 | Appointment of Mr Francis Joseph Kearney as a director (2 pages) |
2 March 2011 | Appointment of Mr Francis Joseph Kearney as a director (2 pages) |
23 February 2011 | Incorporation (20 pages) |
23 February 2011 | Incorporation (20 pages) |
23 February 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
23 February 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |