Hampstead
London
NW3 6HJ
Director Name | Frank Copsidas Jr |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 September 2011(same day as company formation) |
Role | President, Intrigue Group, Inc And |
Country of Residence | United States |
Correspondence Address | 421a Finchley Road Hampstead London NW3 6HJ |
Secretary Name | Brighten Jeffrey James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2011(same day as company formation) |
Correspondence Address | 421a Finchley Road Hampstead London NW3 6HJ |
Registered Address | 82a Lordship Lane London SE22 8HF |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | East Dulwich |
Built Up Area | Greater London |
100 at £1 | Frank Copsidas Jnr 50.00% Ordinary |
---|---|
100 at £1 | Steven Guest 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£56,839 |
Cash | £5,096 |
Current Liabilities | £6,296 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 7 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 21 September 2023 (overdue) |
16 November 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
---|---|
5 November 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
24 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
21 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
8 January 2019 | Registered office address changed from Clere House 3 Chapel Place London EC2A 3DQ England to 82a Lordship Lane London SE22 8HF on 8 January 2019 (1 page) |
14 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
10 November 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
26 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
26 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
22 June 2016 | Termination of appointment of Brighten Jeffrey James Limited as a secretary on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from 421a Finchley Road Hampstead London NW3 6HJ to Clere House 3 Chapel Place London EC2A 3DQ on 22 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Brighten Jeffrey James Limited as a secretary on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from 421a Finchley Road Hampstead London NW3 6HJ to Clere House 3 Chapel Place London EC2A 3DQ on 22 June 2016 (1 page) |
27 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
19 March 2015 | Termination of appointment of Frank Copsidas Jr as a director on 19 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Frank Copsidas Jr as a director on 19 March 2015 (1 page) |
19 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
1 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
7 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
7 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
11 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
7 September 2011 | Incorporation (36 pages) |
7 September 2011 | Incorporation (36 pages) |