London
NW7 4AZ
Secretary Name | Beverly Gloria Saffrin |
---|---|
Status | Current |
Appointed | 02 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ingham Court 4a Holborn Close London NW7 4AZ |
Director Name | Mr David Raymond Saffrin |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 116 Stanmore Hill Stanmore Middlesex HA7 3BY |
Registered Address | 1 Ingham Court 4a Holborn Close London NW7 4AZ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Andrew Philip Saffrin 50.00% Ordinary |
---|---|
1 at £1 | David Raymond Saffrin 50.00% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 2 August 2023 (9 months ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 2 weeks from now) |
2 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
---|---|
17 May 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
2 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
25 April 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
13 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
22 June 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
4 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
14 February 2020 | Change of details for Mrs Beverly Gloria Saffrin as a person with significant control on 1 December 2019 (2 pages) |
21 January 2020 | Registered office address changed from 116 Stanmore Hill Stanmore Middlesex HA7 3BY to 1 Ingham Court 4a Holborn Close London NW7 4AZ on 21 January 2020 (1 page) |
5 September 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
5 September 2019 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
5 September 2019 | Cessation of David Raymond Saffrin as a person with significant control on 29 July 2018 (1 page) |
5 September 2019 | Termination of appointment of David Raymond Saffrin as a director on 29 July 2018 (1 page) |
17 June 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
21 August 2018 | Confirmation statement made on 2 August 2018 with updates (4 pages) |
1 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
8 August 2017 | Notification of Beverly Gloria Saffrin as a person with significant control on 1 May 2017 (2 pages) |
8 August 2017 | Notification of Beverly Gloria Saffrin as a person with significant control on 1 May 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
28 June 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
28 June 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
19 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
10 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
1 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
1 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
9 May 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
9 May 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
7 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
6 June 2013 | Registered office address changed from 63 Queens Grove London NW8 6ER United Kingdom on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from 63 Queens Grove London NW8 6ER United Kingdom on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from 63 Queens Grove London NW8 6ER United Kingdom on 6 June 2013 (1 page) |
26 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
3 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Director's details changed for Andrew Philip Saffrin on 2 August 2012 (2 pages) |
3 August 2012 | Secretary's details changed for Beverly Gloria Saffrin on 2 August 2012 (1 page) |
3 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Secretary's details changed for Beverly Gloria Saffrin on 2 August 2012 (1 page) |
3 August 2012 | Director's details changed for Andrew Philip Saffrin on 2 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Andrew Philip Saffrin on 2 August 2012 (2 pages) |
3 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Secretary's details changed for Beverly Gloria Saffrin on 2 August 2012 (1 page) |
3 August 2012 | Director's details changed for Mr David Raymond Saffrin on 2 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Mr David Raymond Saffrin on 2 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Mr David Raymond Saffrin on 2 August 2012 (2 pages) |
31 August 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR England on 31 August 2011 (1 page) |
31 August 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR England on 31 August 2011 (1 page) |
2 August 2011 | Incorporation
|
2 August 2011 | Incorporation
|
2 August 2011 | Incorporation
|