Barnet
EN4 9EB
Secretary Name | Just Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 April 2011(same day as company formation) |
Correspondence Address | Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB |
Director Name | Mr Ramindu Randeniya |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 07 April 2011(same day as company formation) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3b2 Northside House Mount Pleasant Cockfosters Herts. EN4 9EB |
Director Name | Mr Gary Ross Seneviratne |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 3b2 Northside House Mount Pleasant Cockfosters Herts. EN4 9EB |
Website | nineteen48.com |
---|---|
Telephone | 07 897206784 |
Telephone region | Mobile |
Registered Address | Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mr Gary Ross Seneviratne 50.00% Ordinary |
---|---|
50 at £1 | Stuart Pool 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,050 |
Cash | £1,017 |
Current Liabilities | £29,554 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 7 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 April 2024 (3 weeks, 1 day from now) |
18 April 2023 | Confirmation statement made on 7 April 2023 with updates (4 pages) |
---|---|
15 February 2023 | Micro company accounts made up to 30 April 2022 (6 pages) |
5 May 2022 | Company name changed NINETEEN48 LIMITED\certificate issued on 05/05/22
|
5 May 2022 | Change of name notice (2 pages) |
19 April 2022 | Confirmation statement made on 7 April 2022 with updates (5 pages) |
8 April 2022 | Director's details changed for Mr Stuart Pool on 1 April 2022 (2 pages) |
8 April 2022 | Secretary's details changed for Just Nominees Limited on 8 April 2022 (1 page) |
30 December 2021 | Cancellation of shares. Statement of capital on 13 August 2021
|
30 December 2021 | Purchase of own shares.
|
1 December 2021 | Micro company accounts made up to 30 April 2021 (4 pages) |
4 October 2021 | Cessation of Gary Ross Seneviratne as a person with significant control on 13 August 2021 (1 page) |
4 October 2021 | Change of details for Stuart Pool as a person with significant control on 13 August 2021 (2 pages) |
25 August 2021 | Termination of appointment of Gary Ross Seneviratne as a director on 13 August 2021 (1 page) |
20 August 2021 | Registered office address changed from Suite 3B2 Northside House Mount Pleasant Cockfosters Herts. EN4 9EB to Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB on 20 August 2021 (1 page) |
22 April 2021 | Confirmation statement made on 7 April 2021 with updates (4 pages) |
25 March 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
27 May 2020 | Confirmation statement made on 7 April 2020 with updates (4 pages) |
9 May 2020 | Change of details for Mr Gary Ross Seneviratne as a person with significant control on 8 April 2019 (2 pages) |
9 May 2020 | Director's details changed for Mr Gary Ross Seneviratne on 8 April 2019 (2 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
17 April 2019 | Confirmation statement made on 7 April 2019 with updates (4 pages) |
7 March 2019 | Change of details for Mr Gary Ross Seneviratne as a person with significant control on 7 March 2019 (2 pages) |
7 March 2019 | Director's details changed for Mr Stuart Pool on 7 March 2019 (2 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
1 June 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
1 November 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
1 November 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
2 June 2017 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
2 June 2017 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
24 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
7 July 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
12 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
19 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
15 May 2012 | Termination of appointment of Ramindu Randeniya as a director (1 page) |
15 May 2012 | Termination of appointment of Ramindu Randeniya as a director (1 page) |
14 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
7 April 2011 | Incorporation (25 pages) |
7 April 2011 | Incorporation (25 pages) |