Bexley
Kent
DA5 3AP
Director Name | Mr Nicholas Costa Douglas Zenonos |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2012(7 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 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 |
Director Name | Ms Angela Dawn Simpson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(same day as company formation) |
Role | Event Organiser |
Country of Residence | England |
Correspondence Address | 3 Montpelier Avenue Bexley Kent DA5 3AP |
Website | mask-africa.com |
---|---|
Email address | [email protected] |
Telephone | 01405 221444 |
Telephone region | Goole |
Registered Address | C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
70 at £1 | Angela Dawn Simpson 70.00% Ordinary |
---|---|
30 at £1 | Nicholas Zenonos 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,896 |
Cash | £12 |
Current Liabilities | £23,322 |
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 | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 1 week from now) |
28 September 2023 | Change of details for Mr Nicholas Costa Douglas Zenonos as a person with significant control on 6 April 2017 (2 pages) |
---|---|
28 September 2023 | Change of details for Ms Angela Dawn Simpson as a person with significant control on 6 April 2017 (2 pages) |
28 September 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
17 November 2022 | Micro company accounts made up to 30 September 2022 (3 pages) |
21 September 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
26 November 2021 | Micro company accounts made up to 30 September 2021 (3 pages) |
21 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
4 December 2020 | Micro company accounts made up to 30 September 2020 (3 pages) |
17 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
29 October 2019 | Registered office address changed from 3 Montpelier Avenue Bexley Kent DA5 3AP to C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP on 29 October 2019 (1 page) |
19 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
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 (2 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
5 October 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
8 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
27 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
27 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
11 June 2015 | Company name changed mask africa LIMITED\certificate issued on 11/06/15
|
11 June 2015 | Company name changed mask africa LIMITED\certificate issued on 11/06/15
|
25 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Termination of appointment of Angela Simpson as a director (1 page) |
2 August 2012 | Termination of appointment of Angela Simpson as a director (1 page) |
2 August 2012 | Appointment of Mr Nicholas Zenonos as a director (2 pages) |
2 August 2012 | Appointment of Mr Nicholas Zenonos as a director (2 pages) |
5 October 2011 | Appointment of Ms Angela Dawn Simpson as a director (2 pages) |
5 October 2011 | Appointment of Ms Angela Dawn Simpson as a director (2 pages) |
4 October 2011 | Appointment of Angela Dawn Simpson as a director (2 pages) |
4 October 2011 | Appointment of Angela Dawn Simpson as a director (2 pages) |
22 September 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
22 September 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
20 September 2011 | Incorporation
|
20 September 2011 | Incorporation
|
20 September 2011 | Incorporation
|