London
N7 0LG
Director Name | Ms June Mary McEnroe |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 October 2014(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Systems & Finance Manager |
Country of Residence | England |
Correspondence Address | 7 Aiten Place London W6 9UN |
Director Name | Ms June McEnroe |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2011(same day as company formation) |
Role | Regeneration |
Country of Residence | United Kingdom |
Correspondence Address | 348 Camden Road London N7 0LG |
Director Name | Mr Robert Pusch |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2011(same day as company formation) |
Role | Regeneration |
Country of Residence | United Kingdom |
Correspondence Address | 348 Camden Road London N7 0LG |
Registered Address | 3, 348 Camden Road Camden Road London N7 0LG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Holloway |
Built Up Area | Greater London |
95 at £1 | June Mcenroe 95.00% Ordinary |
---|---|
5 at £1 | Elaine Tomkins 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£92 |
Cash | £328 |
Current Liabilities | £420 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 2 May 2023 (1 year ago) |
---|---|
Next Return Due | 16 May 2024 (1 week, 1 day from now) |
30 August 2020 | Micro company accounts made up to 30 November 2019 (8 pages) |
---|---|
7 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
7 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
31 August 2019 | Micro company accounts made up to 30 November 2018 (6 pages) |
4 May 2019 | Confirmation statement made on 4 May 2019 with updates (3 pages) |
27 April 2019 | Registered office address changed from 187 Macmillan Way Church Lane London SW17 6AU to 3, 348 Camden Road Camden Road London N7 0LG on 27 April 2019 (1 page) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
16 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
23 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
23 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
1 July 2017 | Notification of June Mary Mcenroe as a person with significant control on 6 April 2016 (2 pages) |
1 July 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
1 July 2017 | Notification of June Mary Mcenroe as a person with significant control on 1 July 2017 (2 pages) |
1 July 2017 | Notification of June Mary Mcenroe as a person with significant control on 6 April 2016 (2 pages) |
1 July 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
27 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
27 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
16 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
3 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
14 May 2015 | Statement of capital following an allotment of shares on 5 May 2015
|
14 May 2015 | Statement of capital following an allotment of shares on 5 May 2015
|
14 May 2015 | Statement of capital following an allotment of shares on 5 May 2015
|
21 October 2014 | Appointment of Ms June Mary Mcenroe as a director on 9 October 2014 (2 pages) |
21 October 2014 | Appointment of Ms June Mary Mcenroe as a director on 9 October 2014 (2 pages) |
21 October 2014 | Appointment of Ms June Mary Mcenroe as a director on 9 October 2014 (2 pages) |
19 July 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 July 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 July 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
18 May 2014 | Current accounting period extended from 31 May 2014 to 30 November 2014 (1 page) |
18 May 2014 | Current accounting period extended from 31 May 2014 to 30 November 2014 (1 page) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
21 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders
|
21 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders
|
21 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders
|
5 March 2013 | Registered office address changed from C/O C/O Jackie 348 Camden Road London N7 0LG United Kingdom on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from C/O C/O Jackie 348 Camden Road London N7 0LG United Kingdom on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from C/O C/O Jackie 348 Camden Road London N7 0LG United Kingdom on 5 March 2013 (1 page) |
1 March 2013 | Termination of appointment of June Mcenroe as a director (1 page) |
1 March 2013 | Termination of appointment of June Mcenroe as a director (1 page) |
5 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
5 February 2013 | Registered office address changed from C/O Robert Pusch 348 Camden Road London N7 0LG United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from C/O Robert Pusch 348 Camden Road London N7 0LG United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from C/O Robert Pusch 348 Camden Road London N7 0LG United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
14 December 2012 | Termination of appointment of Robert Pusch as a director (1 page) |
14 December 2012 | Termination of appointment of Robert Pusch as a director (1 page) |
9 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
27 July 2011 | Appointment of Elaine Bernadette Tomkins as a director (3 pages) |
27 July 2011 | Appointment of Elaine Bernadette Tomkins as a director (3 pages) |
6 May 2011 | Incorporation
|
6 May 2011 | Incorporation
|