London
NW2 7RJ
Director Name | Mr Nazim Zerouala |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British,Algerian |
Status | Current |
Appointed | 13 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Vincent Gardens London NW2 7RJ |
Registered Address | 49 Vincent Gardens Ground Floor London NW2 7RJ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
1 at £1 | Charline Thomas 50.00% Ordinary |
---|---|
1 at £1 | Nazim Zerouala 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,006 |
Cash | £32,074 |
Current Liabilities | £46,632 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 13 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (5 months, 3 weeks from now) |
20 October 2020 | Director's details changed for Ms Charline Mathilde, Valerie Thomas on 11 March 2020 (2 pages) |
---|---|
19 October 2020 | Change of details for Ms Charline Mathilde Valerie Thomas as a person with significant control on 11 March 2020 (2 pages) |
19 October 2020 | Director's details changed for Mr Nazim Zerouala on 11 March 2020 (2 pages) |
19 October 2020 | Change of details for Mr Nazim Zerouala as a person with significant control on 11 March 2020 (2 pages) |
19 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
30 July 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
14 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
29 July 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
24 October 2018 | Director's details changed for Ms Charline Mathilde, Valerie Thomas on 24 October 2018 (2 pages) |
24 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
24 October 2018 | Director's details changed for Mr Nazim Zerouala on 24 October 2018 (2 pages) |
26 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
19 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
25 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
25 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
3 November 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
23 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
22 December 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
15 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
26 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
7 May 2013 | Registered office address changed from Flat 01 Debham Court Pinemartin Close London NW2 6YX England on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from Flat 01 Debham Court Pinemartin Close London NW2 6YX England on 7 May 2013 (1 page) |
7 May 2013 | Director's details changed for Mr Nazim Zerouala on 6 May 2013 (2 pages) |
7 May 2013 | Registered office address changed from Flat 01 Debham Court Pinemartin Close London NW2 6YX England on 7 May 2013 (1 page) |
7 May 2013 | Director's details changed (2 pages) |
7 May 2013 | Director's details changed for Mr Nazim Zerouala on 6 May 2013 (2 pages) |
7 May 2013 | Director's details changed for Mr Nazim Zerouala on 6 May 2013 (2 pages) |
7 May 2013 | Director's details changed for Mr Nazim Zerouala on 6 May 2013 (2 pages) |
7 May 2013 | Director's details changed for Mr Nazim Zerouala on 6 May 2013 (2 pages) |
7 May 2013 | Director's details changed for Mr Nazim Zerouala on 6 May 2013 (2 pages) |
7 May 2013 | Director's details changed (2 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
15 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Director's details changed for Ms Charline Mathilde, Valerie Thomas on 15 June 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr Nazim Zerouala on 15 June 2012 (2 pages) |
8 August 2012 | Director's details changed for Ms Charline Mathilde, Valerie Thomas on 15 June 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr Nazim Zerouala on 15 June 2012 (2 pages) |
13 October 2011 | Incorporation
|
13 October 2011 | Incorporation
|