Brent
London
NW10 1QR
Director Name | Mr Edward Nicholas Reis |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2011(same day as company formation) |
Role | Medical Technician |
Country of Residence | England |
Correspondence Address | 309 Neasden Lane Brent Nw10 1 |
Telephone | 020 36012390 |
---|---|
Telephone region | London |
Registered Address | 309 Neasden Lane London NW10 1QR |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Edward Nicholas Reis 50.00% Ordinary |
---|---|
1 at £1 | Garth Kevin De La Rosa 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,715 |
Cash | £636 |
Current Liabilities | £6,746 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
12 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
6 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
14 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
24 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
30 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
5 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
24 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
29 August 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
29 August 2017 | Notification of Garth Kevin De La Rosa as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Notification of Garth Kevin De La Rosa as a person with significant control on 6 April 2016 (2 pages) |
26 August 2017 | Notification of Edward Nicholas Reis as a person with significant control on 6 April 2016 (2 pages) |
26 August 2017 | Notification of Edward Nicholas Reis as a person with significant control on 6 April 2016 (2 pages) |
26 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
26 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
8 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
10 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
24 September 2014 | Company name changed mane avenue LTD\certificate issued on 24/09/14
|
24 September 2014 | Company name changed mane avenue LTD\certificate issued on 24/09/14
|
10 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
30 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
21 March 2013 | Previous accounting period extended from 30 June 2012 to 31 August 2012 (1 page) |
21 March 2013 | Previous accounting period extended from 30 June 2012 to 31 August 2012 (1 page) |
31 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Director's details changed for Mr Edward Nicholas Reis on 27 November 2011 (2 pages) |
28 November 2011 | Director's details changed for Mr Edward Nicholas Reis on 27 November 2011 (2 pages) |
27 November 2011 | Director's details changed for Mr Garth Kevin De La Rosa on 27 November 2011 (2 pages) |
27 November 2011 | Director's details changed for Mr Garth Kevin De La Rosa on 27 November 2011 (2 pages) |
3 October 2011 | Registered office address changed from 309 Neasden Lane Brent Nw10 1 England on 3 October 2011 (2 pages) |
3 October 2011 | Registered office address changed from 309 Neasden Lane Brent Nw10 1 England on 3 October 2011 (2 pages) |
3 October 2011 | Registered office address changed from 309 Neasden Lane Brent Nw10 1 England on 3 October 2011 (2 pages) |
28 June 2011 | Incorporation
|
28 June 2011 | Incorporation
|