London
W1G 0JR
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 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 |
Secretary Name | Vineheath Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2011(same day as company formation) |
Correspondence Address | 108-110 Charles House Finchley Road London NW3 5JJ |
Registered Address | The Sati Room 12 John Princes Street London W1G 0JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Veronica Basharatyan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £68,122 |
Gross Profit | £58,497 |
Net Worth | -£787 |
Cash | £966 |
Current Liabilities | £10,833 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
30 November 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
2 August 2023 | Confirmation statement made on 31 July 2023 with updates (4 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
11 August 2022 | Confirmation statement made on 31 July 2022 with updates (4 pages) |
13 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
19 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
25 January 2021 | Director's details changed for Ms Veronica Basharatyan on 25 January 2021 (2 pages) |
14 September 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
30 July 2020 | Micro company accounts made up to 31 March 2020 (7 pages) |
1 November 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
17 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
29 May 2018 | Registered office address changed from Sapphire House, 73 st. Margarets Avenue London N20 9LD to The Sati Room 12 John Princes Street London W1G 0JR on 29 May 2018 (1 page) |
25 April 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
24 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
24 May 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 May 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
11 May 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
11 May 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
10 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
7 May 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
7 May 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
22 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
21 August 2014 | Registered office address changed from App. 407 the View 20 Palace Street London SW1E 5BA United Kingdom to Sapphire House, 73 St. Margarets Avenue London N20 9LD on 21 August 2014 (1 page) |
21 August 2014 | Registered office address changed from App. 407 the View 20 Palace Street London SW1E 5BA United Kingdom to Sapphire House, 73 St. Margarets Avenue London N20 9LD on 21 August 2014 (1 page) |
11 July 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
11 July 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
1 May 2013 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
1 May 2013 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
21 February 2013 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
21 February 2013 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
24 December 2012 | Registered office address changed from 5Th Floor Charles House 108/110 Finchley Road London NW3 5JJ United Kingdom on 24 December 2012 (1 page) |
24 December 2012 | Registered office address changed from 5Th Floor Charles House 108/110 Finchley Road London NW3 5JJ United Kingdom on 24 December 2012 (1 page) |
11 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
2 December 2011 | Termination of appointment of Vineheath Nominees Limited as a secretary (1 page) |
2 December 2011 | Termination of appointment of Vineheath Nominees Limited as a secretary (1 page) |
6 September 2011 | Appointment of Veronica Basharatyan as a director (3 pages) |
6 September 2011 | Appointment of Vineheath Nominees Limited as a secretary (3 pages) |
6 September 2011 | Appointment of Vineheath Nominees Limited as a secretary (3 pages) |
6 September 2011 | Appointment of Veronica Basharatyan as a director (3 pages) |
23 August 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
23 August 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
17 August 2011 | Incorporation
|
17 August 2011 | Incorporation
|
17 August 2011 | Incorporation
|