London
W1W 7LT
Director Name | Mr Kenneth John Burns |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2023(12 years, 2 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Director Name | Mr Thomas Robin Lavery |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2023(12 years, 2 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Director Name | Miss Izabela Alicja Salamon |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 14 October 2011(same day as company formation) |
Role | Dental Technician |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 3rd Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP |
Telephone | 020 83813814 |
---|---|
Telephone region | London |
Registered Address | 85 Great Portland Street London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
100 at £1 | Fariad Salah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,394 |
Cash | £42,909 |
Current Liabilities | £80,239 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
29 March 2024 | Previous accounting period extended from 31 October 2023 to 31 December 2023 (1 page) |
---|---|
27 March 2024 | Current accounting period extended from 31 December 2023 to 31 December 2024 (1 page) |
9 February 2024 | Previous accounting period shortened from 31 December 2024 to 31 December 2023 (1 page) |
24 January 2024 | Current accounting period extended from 31 October 2024 to 31 December 2024 (1 page) |
24 January 2024 | Registered office address changed from Unit 3 Hurricane Trading Estate Avion Crescent London NW9 5QW England to 85 Great Portland Street London W1W 7LT on 24 January 2024 (1 page) |
24 January 2024 | Appointment of Mr Kenneth John Burns as a director on 21 December 2023 (2 pages) |
24 January 2024 | Notification of Amalgamated Laboratory Solutions Limited as a person with significant control on 21 December 2023 (2 pages) |
24 January 2024 | Cessation of Fariad Salah as a person with significant control on 21 December 2023 (1 page) |
24 January 2024 | Appointment of Mr Thomas Robin Lavery as a director on 21 December 2023 (2 pages) |
18 December 2023 | Notification of Fariad Salah as a person with significant control on 14 October 2016 (2 pages) |
18 December 2023 | Director's details changed for Mr Fariad Salah on 30 June 2014 (2 pages) |
18 December 2023 | Withdrawal of a person with significant control statement on 18 December 2023 (2 pages) |
30 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
22 June 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
21 March 2023 | Registered office address changed from Symal House Edgware Road London NW9 0HU England to Unit 3 Hurricane Trading Estate Avion Crescent London NW9 5QW on 21 March 2023 (1 page) |
26 October 2022 | Confirmation statement made on 14 October 2022 with updates (4 pages) |
30 June 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
28 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
14 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
20 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
2 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
23 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
24 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
2 January 2018 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
25 September 2017 | Registered office address changed from Unit 1 3rd Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to Symal House Edgware Road London NW9 0HU on 25 September 2017 (1 page) |
25 September 2017 | Registered office address changed from Unit 1 3rd Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to Symal House Edgware Road London NW9 0HU on 25 September 2017 (1 page) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
28 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
31 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
31 October 2015 | Termination of appointment of Izabela Alicja Salamon as a director on 1 April 2015 (1 page) |
31 October 2015 | Termination of appointment of Izabela Alicja Salamon as a director on 1 April 2015 (1 page) |
31 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
31 October 2015 | Termination of appointment of Izabela Alicja Salamon as a director on 1 April 2015 (1 page) |
27 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
11 March 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
11 March 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
23 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
18 July 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
18 July 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
20 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
20 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Registered office address changed from 4Th Floor Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW United Kingdom on 15 March 2012 (1 page) |
15 March 2012 | Registered office address changed from 4Th Floor Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW United Kingdom on 15 March 2012 (1 page) |
14 October 2011 | Incorporation
|
14 October 2011 | Incorporation
|