London
N2 9QN
Secretary Name | Creed Tax Advisers Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 19 September 2019(8 years after company formation) |
Appointment Duration | 4 years, 7 months |
Correspondence Address | Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU |
Director Name | Ms Paresha Amin |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(same day as company formation) |
Role | Artist |
Country of Residence | England |
Correspondence Address | 58 Twyford Avenue London N2 9NL |
Secretary Name | Pomfrey Accountants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2015(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 September 2019) |
Correspondence Address | Unit 42, The Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU |
Registered Address | Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Flora Teh-morris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£835 |
Cash | £4,262 |
Current Liabilities | £13,055 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 19 September 2023 (7 months ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 2 weeks from now) |
19 September 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
---|---|
26 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
20 September 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
7 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
21 September 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
22 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
21 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
19 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
20 September 2019 | Termination of appointment of Pomfrey Accountants Ltd as a secretary on 18 September 2019 (1 page) |
20 September 2019 | Appointment of Creed Tax Advisers Ltd as a secretary on 19 September 2019 (2 pages) |
20 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
20 June 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
19 September 2018 | Registered office address changed from Unit 42, the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU to Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU on 19 September 2018 (1 page) |
19 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
24 June 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
20 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
29 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
4 March 2016 | Secretary's details changed for Pomfrey Computers Ltd on 30 June 2015 (1 page) |
4 March 2016 | Secretary's details changed for Pomfrey Computers Ltd on 30 June 2015 (1 page) |
4 March 2016 | Register(s) moved to registered inspection location 31 Summerlee Gardens London N2 9QN (1 page) |
4 March 2016 | Register(s) moved to registered inspection location 31 Summerlee Gardens London N2 9QN (1 page) |
9 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Register inspection address has been changed to 31 Summerlee Gardens London N2 9QN (1 page) |
9 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Register inspection address has been changed to 31 Summerlee Gardens London N2 9QN (1 page) |
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
9 June 2015 | Registered office address changed from 31 Summerlee Gardens London N2 9QN to Unit 42, the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU on 9 June 2015 (1 page) |
9 June 2015 | Appointment of Pomfrey Computers Ltd as a secretary on 9 June 2015 (2 pages) |
9 June 2015 | Registered office address changed from 31 Summerlee Gardens London N2 9QN to Unit 42, the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU on 9 June 2015 (1 page) |
9 June 2015 | Appointment of Pomfrey Computers Ltd as a secretary on 9 June 2015 (2 pages) |
9 June 2015 | Registered office address changed from 31 Summerlee Gardens London N2 9QN to Unit 42, the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU on 9 June 2015 (1 page) |
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
9 June 2015 | Appointment of Pomfrey Computers Ltd as a secretary on 9 June 2015 (2 pages) |
23 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
20 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
20 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
3 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
8 July 2013 | Registered office address changed from 31 31 Summerlee Gardens London N2 9QN England on 8 July 2013 (1 page) |
8 July 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
8 July 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
8 July 2013 | Registered office address changed from 31 31 Summerlee Gardens London N2 9QN England on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from 31 31 Summerlee Gardens London N2 9QN England on 8 July 2013 (1 page) |
6 June 2013 | Termination of appointment of Paresha Amin as a director (1 page) |
6 June 2013 | Termination of appointment of Paresha Amin as a director (1 page) |
6 June 2013 | Registered office address changed from 58 Twyford Avenue London N2 9NL United Kingdom on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from 58 Twyford Avenue London N2 9NL United Kingdom on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from 58 Twyford Avenue London N2 9NL United Kingdom on 6 June 2013 (1 page) |
5 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
19 September 2011 | Incorporation
|
19 September 2011 | Incorporation
|
19 September 2011 | Incorporation
|