London
N12 9DA
Director Name | Mr Wayne Andrews |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 2 30 Friern Park, North Finchley London N12 9DA |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Telephone | 01253 826862 |
---|---|
Telephone region | Blackpool |
Registered Address | Building 2 30 Friern Park, North Finchley London N12 9DA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £10,482 |
Cash | £45,649 |
Current Liabilities | £56,625 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
19 August 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
---|---|
29 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
7 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
1 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
3 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
14 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
26 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
26 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Company name changed chambers & gillies LIMITED\certificate issued on 09/05/12
|
9 May 2012 | Change of name notice (2 pages) |
9 May 2012 | Company name changed chambers & gillies LIMITED\certificate issued on 09/05/12
|
9 May 2012 | Change of name notice (2 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 March 2012 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
9 March 2012 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
18 August 2011 | Statement of capital following an allotment of shares on 22 July 2011
|
18 August 2011 | Statement of capital following an allotment of shares on 22 July 2011
|
8 August 2011 | Appointment of Mr Wayne Andrews as a director (3 pages) |
8 August 2011 | Appointment of Mr Wayne Andrews as a director (3 pages) |
8 August 2011 | Appointment of Mrs Jillian Andrews as a director (3 pages) |
8 August 2011 | Appointment of Mrs Jillian Andrews as a director (3 pages) |
25 July 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
25 July 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 July 2011 | Incorporation
|
19 July 2011 | Incorporation
|
19 July 2011 | Incorporation
|