West Hampstead
London
NW6 1JY
Secretary Name | Mr Gopal Krishnan Govender |
---|---|
Status | Current |
Appointed | 07 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Broomsleigh Street West Hampstead London NW6 1QQ |
Registered Address | 84 Lyncroft Mansions Lyncroft Gardens West Hampstead London NW6 1JY |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
1 at £1 | Anthony James Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£117 |
Cash | £6,190 |
Current Liabilities | £6,307 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 2 weeks from now) |
1 August 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
22 December 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
29 June 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
30 December 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
1 September 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
31 March 2021 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
20 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 24 June 2018 with updates (4 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
28 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Anthony James Brown as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Anthony James Brown as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Anthony James Brown as a person with significant control on 27 June 2017 (2 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
8 March 2012 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
16 November 2011 | Registered office address changed from Lyncroft Mansion S Lyncroft Gardens West Hampstead London NW6 1JY United Kingdom on 16 November 2011 (2 pages) |
16 November 2011 | Registered office address changed from Lyncroft Mansion S Lyncroft Gardens West Hampstead London NW6 1JY United Kingdom on 16 November 2011 (2 pages) |
7 July 2011 | Incorporation
|
7 July 2011 | Incorporation
|