London
NW4 4DJ
Director Name | Sarah Rose Sacher |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2012(10 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchill House 137-139 Brent Street London NW4 4DJ |
Website |
---|
Registered Address | Churchill House 137-139 Brent Street London NW4 4DJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
70 at £0.01 | Bradley Sacher 70.00% Ordinary A |
---|---|
30 at £0.01 | Sarah Rose Sacher 30.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £104 |
Cash | £8,962 |
Current Liabilities | £17,587 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 2 weeks from now) |
3 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
25 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
1 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
29 January 2018 | Registered office address changed from 38 Wigmore Street London W1U 2RU to Churchill House 137-139 Brent Street London NW4 4DJ on 29 January 2018 (1 page) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
20 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 March 2015 | Director's details changed for Bradley Jonathan Sacher on 15 April 2014 (2 pages) |
18 March 2015 | Director's details changed for Bradley Jonathan Sacher on 15 April 2014 (2 pages) |
18 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
17 March 2014 | Resolutions
|
17 March 2014 | Resolutions
|
17 March 2014 | Particulars of variation of rights attached to shares (2 pages) |
17 March 2014 | Change of share class name or designation (2 pages) |
17 March 2014 | Particulars of variation of rights attached to shares (2 pages) |
17 March 2014 | Change of share class name or designation (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Appointment of Sarah Rose Sacher as a director (3 pages) |
20 February 2012 | Appointment of Sarah Rose Sacher as a director (3 pages) |
22 August 2011 | Registered office address changed from 60 Danescroft Brent Street London NW4 2QH on 22 August 2011 (2 pages) |
22 August 2011 | Registered office address changed from 60 Danescroft Brent Street London NW4 2QH on 22 August 2011 (2 pages) |
18 March 2011 | Incorporation
|
18 March 2011 | Incorporation
|