Golders Green
London
NW11 9HD
Director Name | Miss Edit Szilagyi |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 09 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63a Victoria Road London NW4 2RS |
Director Name | Mr Ferenc Mero |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 09 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lower Meadow Cheshunt EN8 0QU |
Director Name | Mr Tibor Izsan |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 14 May 2012(1 year after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 December 2018) |
Role | Minicab Driver |
Country of Residence | United Kingdom |
Correspondence Address | 3 London Wall Buildings London EC2M 5PD |
Director Name | Mr Jozsef Salamon |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 13 December 2018(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 June 2020) |
Role | Driver |
Country of Residence | England |
Correspondence Address | 5 Lower Meadow Cheshunt EN8 0QU |
Registered Address | 31 Highfield Gardens Golders Green London NW11 9HD |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 18 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 2 July 2022 (overdue) |
18 June 2020 | Termination of appointment of Jozsef Salamon as a director on 18 June 2020 (1 page) |
---|---|
18 June 2020 | Confirmation statement made on 18 June 2020 with updates (4 pages) |
18 June 2020 | Appointment of Mr Gyula Gardonyi as a director on 18 June 2020 (2 pages) |
16 June 2020 | Registered office address changed from Marshall House Ring Way Preston PR1 2QD England to 31 Highfield Gardens Golders Green London NW11 9HD on 16 June 2020 (1 page) |
29 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
6 February 2020 | Registered office address changed from 5 Lower Meadow Cheshunt EN8 0QU United Kingdom to Marshall House Ring Way Preston PR1 2QD on 6 February 2020 (1 page) |
6 February 2020 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
11 March 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
17 December 2018 | Notification of Gyula Gardonyi as a person with significant control on 13 December 2018 (2 pages) |
17 December 2018 | Cessation of Tibor Izsan as a person with significant control on 13 December 2018 (1 page) |
17 December 2018 | Registered office address changed from 3 London Wall Buildings London EC2M 5PD to 5 Lower Meadow Cheshunt EN8 0QU on 17 December 2018 (1 page) |
17 December 2018 | Cessation of Ferenc Mero as a person with significant control on 13 December 2018 (1 page) |
17 December 2018 | Termination of appointment of Ferenc Mero as a director on 13 December 2018 (1 page) |
17 December 2018 | Appointment of Mr Jozsef Salamon as a director on 13 December 2018 (2 pages) |
17 December 2018 | Confirmation statement made on 14 December 2018 with updates (5 pages) |
17 December 2018 | Termination of appointment of Tibor Izsan as a director on 13 December 2018 (1 page) |
14 December 2018 | Resolutions
|
16 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
11 July 2017 | Change of details for Mr Ferenc Mero as a person with significant control on 3 January 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
11 July 2017 | Change of details for Mr Ferenc Mero as a person with significant control on 3 January 2017 (2 pages) |
11 July 2017 | Director's details changed for Mr Ferenc Mero on 3 January 2017 (2 pages) |
11 July 2017 | Director's details changed for Mr Ferenc Mero on 3 January 2017 (2 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
1 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
31 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
12 August 2015 | Director's details changed for Mr Tibor Izsan on 29 June 2015 (2 pages) |
12 August 2015 | Director's details changed for Mr Tibor Izsan on 29 June 2015 (2 pages) |
11 August 2015 | Registered office address changed from 43 Heritage Avenue London NW9 5EW to 3 London Wall Buildings London EC2M 5PD on 11 August 2015 (1 page) |
11 August 2015 | Registered office address changed from 43 Heritage Avenue London NW9 5EW to 3 London Wall Buildings London EC2M 5PD on 11 August 2015 (1 page) |
16 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
16 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
15 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Director's details changed for Mr Ferenc Mero on 1 January 2014 (2 pages) |
15 September 2014 | Director's details changed for Mr Ferenc Mero on 1 January 2014 (2 pages) |
15 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders (4 pages) |
25 April 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
25 April 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
25 April 2014 | Registered office address changed from 27 Battalion House 22 Heritage Avenue London NW9 5EW United Kingdom on 25 April 2014 (1 page) |
25 April 2014 | Registered office address changed from 27 Battalion House 22 Heritage Avenue London NW9 5EW United Kingdom on 25 April 2014 (1 page) |
9 October 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
4 July 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
27 June 2012 | Registered office address changed from 63a Victoria Road London NW4 2RS England on 27 June 2012 (1 page) |
27 June 2012 | Termination of appointment of Edit Szilagyi as a director (1 page) |
27 June 2012 | Appointment of Mr Tibor Izsan as a director (2 pages) |
27 June 2012 | Registered office address changed from 63a Victoria Road London NW4 2RS England on 27 June 2012 (1 page) |
27 June 2012 | Termination of appointment of Edit Szilagyi as a director (1 page) |
27 June 2012 | Appointment of Mr Tibor Izsan as a director (2 pages) |
9 May 2011 | Incorporation
|
9 May 2011 | Incorporation
|
9 May 2011 | Incorporation
|