Little Kingshill
Great Missenden
HP16 0HA
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Stuart James Ambrose |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2011(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Larchwood Little Kingshill Great Missenden Buckinghamshire HP16 0HA |
Director Name | Mr Niraj Shrestha |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Nepalese |
Status | Resigned |
Appointed | 26 February 2016(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Technology Park Colindeep Lane London NW9 6BX |
Director Name | Mr Aaron John Emmett |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2017(6 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Technology Park Colindeep Lane London NW9 6BX |
Registered Address | 332 Ladbroke Grove, Stu 5.21, Grand Union Studios 332 Ladbroke Grove 332 Ladbroke Grove, Stu 5.21, Grand Union Studios London W10 5AD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Stuart Ambrose 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,101 |
Cash | £2,073 |
Current Liabilities | £180 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
28 November 2023 | Notification of Dawn Louise Ambrose as a person with significant control on 1 July 2020 (2 pages) |
---|---|
16 November 2023 | Cessation of Aaron John Emmett as a person with significant control on 1 July 2020 (1 page) |
26 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
15 September 2023 | Micro company accounts made up to 31 December 2022 (10 pages) |
5 May 2023 | Registered office address changed from 3 Larchwood Little Kingshill Great Missenden HP16 0HA England to 332 Ladbroke Grove, Stu 5.21, Grand Union Studios 332 Ladbroke Grove 332 Ladbroke Grove, Stu 5.21, Grand Union Studios London W10 5AD on 5 May 2023 (1 page) |
23 November 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
7 November 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
17 October 2021 | Confirmation statement made on 17 October 2021 with updates (4 pages) |
14 October 2021 | Statement of capital following an allotment of shares on 8 December 2017
|
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
28 July 2021 | Resolutions
|
27 July 2021 | Appointment of Miss Dawn Louise Ambrose as a director on 1 July 2021 (2 pages) |
27 July 2021 | Registered office address changed from Unit 5 69 st. Marks Road London W10 6JG England to 3 Larchwood Little Kingshill Great Missenden HP16 0HA on 27 July 2021 (1 page) |
27 July 2021 | Termination of appointment of Aaron John Emmett as a director on 1 July 2020 (1 page) |
12 July 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
14 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
13 May 2019 | Registered office address changed from 5 Technology Park Colindeep Lane London NW9 6BX England to Unit 5 69 st. Marks Road London W10 6JG on 13 May 2019 (1 page) |
2 May 2019 | Cessation of Niraj Shrestha as a person with significant control on 18 January 2019 (1 page) |
2 May 2019 | Termination of appointment of Niraj Shrestha as a director on 18 January 2019 (1 page) |
25 January 2019 | Director's details changed for Mr Aaron John Emmett on 1 January 2019 (2 pages) |
25 January 2019 | Change of details for Mr Aaron John Emmett as a person with significant control on 1 January 2019 (2 pages) |
18 December 2018 | Director's details changed for Mr Niraj Shrestha on 18 December 2018 (2 pages) |
18 December 2018 | Director's details changed for Mr Aaron John Emmett on 18 December 2018 (2 pages) |
17 December 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
10 August 2018 | Previous accounting period shortened from 31 July 2018 to 31 December 2017 (1 page) |
29 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
25 June 2018 | Notification of Aaron John Emmett as a person with significant control on 12 December 2017 (2 pages) |
12 March 2018 | Micro company accounts made up to 31 July 2017 (7 pages) |
6 March 2018 | Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED England to 5 Technology Park Colindeep Lane London NW9 6BX on 6 March 2018 (1 page) |
12 December 2017 | Resolutions
|
12 December 2017 | Resolutions
|
12 December 2017 | Statement of capital following an allotment of shares on 8 December 2017
|
12 December 2017 | Statement of capital following an allotment of shares on 8 December 2017
|
18 August 2017 | Registered office address changed from 3 Larchwood Little Kingshill Great Missenden Buckinghamshire HP16 0HA to 10-14 Accommodation Road Golders Green London NW11 8ED on 18 August 2017 (1 page) |
18 August 2017 | Registered office address changed from 3 Larchwood Little Kingshill Great Missenden Buckinghamshire HP16 0HA to 10-14 Accommodation Road Golders Green London NW11 8ED on 18 August 2017 (1 page) |
16 August 2017 | Appointment of Mr Aaron John Emmett as a director on 10 August 2017 (2 pages) |
16 August 2017 | Appointment of Mr Aaron John Emmett as a director on 10 August 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
21 June 2017 | Director's details changed for Mr Niraj Shrestha on 21 June 2017 (2 pages) |
21 June 2017 | Director's details changed for Mr Niraj Shrestha on 21 June 2017 (2 pages) |
21 March 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
21 March 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
13 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 March 2016 | Appointment of Mr Niraj Shrestha as a director on 26 February 2016 (2 pages) |
22 March 2016 | Appointment of Mr Niraj Shrestha as a director (2 pages) |
22 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Termination of appointment of Stuart Ambrose as a director on 26 February 2016 (1 page) |
22 March 2016 | Appointment of Mr Niraj Shrestha as a director (2 pages) |
22 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Termination of appointment of Stuart Ambrose as a director on 26 February 2016 (1 page) |
22 March 2016 | Appointment of Mr Niraj Shrestha as a director on 26 February 2016 (2 pages) |
22 March 2016 | Termination of appointment of Stuart Ambrose as a director on 26 February 2016 (1 page) |
22 March 2016 | Termination of appointment of Stuart Ambrose as a director on 26 February 2016 (1 page) |
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
2 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
3 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
31 May 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
2 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
4 July 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 4 July 2012 (1 page) |
24 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
2 December 2011 | Statement of capital following an allotment of shares on 2 December 2011
|
2 December 2011 | Statement of capital following an allotment of shares on 2 December 2011
|
2 December 2011 | Appointment of Mr Stuart Ambrose as a director (2 pages) |
2 December 2011 | Statement of capital following an allotment of shares on 2 December 2011
|
2 December 2011 | Appointment of Mr Stuart Ambrose as a director (2 pages) |
1 December 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
1 December 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
1 December 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 1 December 2011 (1 page) |
25 July 2011 | Incorporation (20 pages) |
25 July 2011 | Incorporation (20 pages) |