Golders Green
London
NW11 7SP
Director Name | Ms Marta Andrea Kalas |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(4 years after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Park Drive Golders Green London NW11 7SP |
Director Name | Mr Andrew Charles Albert Born |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(same day as company formation) |
Role | Equity Trader |
Country of Residence | England |
Correspondence Address | 4 Bloomsbury Place London WC1A 2QA |
Director Name | Mr Simon Henry Graham Born |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 London Wall Buildings London EC2M 5PD |
Secretary Name | Magna Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2011(same day as company formation) |
Correspondence Address | 3 London Wall Buildings London EC2M 5PD |
Website | www.aeole.com |
---|
Registered Address | 34 Park Drive Golders Green London NW11 7SP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
30 October 2020 | Registered office address changed from 3 London Wall Buildings London EC2M 5PD to 5 London Wall Buildings London EC2M 5NS on 30 October 2020 (1 page) |
---|---|
24 September 2020 | Statement of capital following an allotment of shares on 6 July 2020
|
17 July 2020 | Confirmation statement made on 5 July 2020 with updates (4 pages) |
27 April 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
5 July 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
7 June 2019 | Termination of appointment of Magna Secretaries Ltd as a secretary on 31 March 2019 (1 page) |
16 May 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
9 November 2018 | Confirmation statement made on 5 November 2018 with updates (4 pages) |
22 May 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
9 November 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
30 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
27 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
9 November 2015 | Director's details changed for Ms. Marta Andrea Kalas on 1 September 2015 (2 pages) |
9 November 2015 | Director's details changed for Ms. Marta Andrea Kalas on 1 September 2015 (2 pages) |
9 November 2015 | Director's details changed for Mr. David William Jory on 1 September 2015 (2 pages) |
9 November 2015 | Director's details changed for Mr. David William Jory on 1 September 2015 (2 pages) |
5 November 2015 | Company name changed shgb 4 LTD\certificate issued on 05/11/15
|
5 November 2015 | Company name changed shgb 4 LTD\certificate issued on 05/11/15
|
4 November 2015 | Appointment of Ms. Marta Andrea Kalas as a director on 1 September 2015 (2 pages) |
4 November 2015 | Termination of appointment of Simon Henry Graham Born as a director on 1 September 2015 (1 page) |
4 November 2015 | Termination of appointment of Simon Henry Graham Born as a director on 1 September 2015 (1 page) |
4 November 2015 | Appointment of Mr. David William Jory as a director on 1 September 2015 (2 pages) |
4 November 2015 | Appointment of Mr. David William Jory as a director on 1 September 2015 (2 pages) |
4 November 2015 | Appointment of Ms. Marta Andrea Kalas as a director on 1 September 2015 (2 pages) |
26 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
11 February 2015 | Company name changed tas associates LIMITED\certificate issued on 11/02/15
|
11 February 2015 | Company name changed tas associates LIMITED\certificate issued on 11/02/15
|
31 August 2014 | Annual return made up to 8 August 2014 Statement of capital on 2014-08-31
|
31 August 2014 | Annual return made up to 8 August 2014 Statement of capital on 2014-08-31
|
31 August 2014 | Annual return made up to 8 August 2014 Statement of capital on 2014-08-31
|
29 August 2014 | Director's details changed for Mr Simon Henry Graham Born on 25 March 2013 (2 pages) |
29 August 2014 | Director's details changed for Mr Simon Henry Graham Born on 25 March 2013 (2 pages) |
6 May 2014 | Termination of appointment of a director (1 page) |
6 May 2014 | Termination of appointment of a director (1 page) |
2 May 2014 | Termination of appointment of Andrew Born as a director (1 page) |
2 May 2014 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
2 May 2014 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
2 May 2014 | Termination of appointment of Andrew Born as a director (1 page) |
16 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
24 May 2013 | Secretary's details changed for Magna Secretaries Ltd on 25 March 2013 (2 pages) |
24 May 2013 | Secretary's details changed for Magna Secretaries Ltd on 25 March 2013 (2 pages) |
3 May 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
3 May 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
25 March 2013 | Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page) |
24 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
8 August 2011 | Incorporation
|
8 August 2011 | Incorporation
|