London
NW11 0PU
Director Name | Mrs Anne Tamara Krausz |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2011(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Alain Krausz 50.00% Ordinary |
---|---|
1 at £1 | Anne Krausz 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £192,671 |
Cash | £260,859 |
Current Liabilities | £259,926 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 20 September 2023 (7 months ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 2 weeks from now) |
23 October 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
---|---|
2 June 2023 | Total exemption full accounts made up to 31 August 2022 (5 pages) |
7 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
8 August 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
25 May 2022 | Previous accounting period shortened from 31 August 2021 to 30 August 2021 (1 page) |
24 May 2022 | Previous accounting period extended from 24 August 2021 to 31 August 2021 (1 page) |
5 April 2022 | Registered office address changed from C/O C/O a J Braceiner & Co Park House 1 Russell Gardens London NW11 9NJ to New Burlington House 1075 Finchley Road London NW11 0PU on 5 April 2022 (1 page) |
20 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
19 August 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
6 May 2021 | Previous accounting period shortened from 25 August 2020 to 24 August 2020 (1 page) |
21 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
25 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
20 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
2 August 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
24 May 2019 | Previous accounting period shortened from 26 August 2018 to 25 August 2018 (1 page) |
20 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
12 September 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
25 May 2018 | Previous accounting period shortened from 27 August 2017 to 26 August 2017 (1 page) |
25 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
23 August 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
23 August 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
23 May 2017 | Previous accounting period shortened from 28 August 2016 to 27 August 2016 (1 page) |
23 May 2017 | Previous accounting period shortened from 28 August 2016 to 27 August 2016 (1 page) |
6 October 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 May 2016 | Previous accounting period shortened from 29 August 2015 to 28 August 2015 (1 page) |
27 May 2016 | Previous accounting period shortened from 29 August 2015 to 28 August 2015 (1 page) |
20 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-20
|
20 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-20
|
9 September 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
27 May 2015 | Previous accounting period shortened from 30 August 2014 to 29 August 2014 (1 page) |
27 May 2015 | Previous accounting period shortened from 30 August 2014 to 29 August 2014 (1 page) |
23 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
4 August 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 May 2014 | Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page) |
28 May 2014 | Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page) |
17 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
25 July 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
10 April 2013 | Previous accounting period shortened from 30 September 2012 to 31 August 2012 (1 page) |
10 April 2013 | Previous accounting period shortened from 30 September 2012 to 31 August 2012 (1 page) |
24 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Registered office address changed from 87 Woodstock Avenue London NW11 9RH England on 11 January 2012 (1 page) |
11 January 2012 | Registered office address changed from 87 Woodstock Avenue London NW11 9RH England on 11 January 2012 (1 page) |
14 December 2011 | Registered office address changed from Park House 1 Russell Gardens London NW11 9NJ United Kingdom on 14 December 2011 (1 page) |
14 December 2011 | Registered office address changed from Park House 1 Russell Gardens London NW11 9NJ United Kingdom on 14 December 2011 (1 page) |
20 September 2011 | Incorporation (20 pages) |
20 September 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
20 September 2011 | Appointment of Mrs Anne Tamara Krausz as a director (2 pages) |
20 September 2011 | Statement of capital following an allotment of shares on 20 September 2011
|
20 September 2011 | Appointment of Mr Alain Krausz as a director (2 pages) |
20 September 2011 | Incorporation (20 pages) |
20 September 2011 | Statement of capital following an allotment of shares on 20 September 2011
|
20 September 2011 | Appointment of Mr Alain Krausz as a director (2 pages) |
20 September 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
20 September 2011 | Appointment of Mrs Anne Tamara Krausz as a director (2 pages) |