London
N3 1XW
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
1 at £1 | Jonathan David Glasner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,776 |
Cash | £7,115 |
Current Liabilities | £202,913 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
15 May 2018 | Delivered on: 18 May 2018 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
---|
14 November 2023 | Micro company accounts made up to 30 March 2023 (5 pages) |
---|---|
30 October 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
20 December 2022 | Micro company accounts made up to 30 March 2022 (5 pages) |
20 October 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
28 May 2022 | Registered office address changed from 21 Bedford Square London WC1B 3HH to 35 Ballards Lane London N3 1XW on 28 May 2022 (1 page) |
27 May 2022 | Director's details changed for Mr Jonathan David Glasner on 27 May 2022 (2 pages) |
27 May 2022 | Change of details for Mr Jonathan David Glasner as a person with significant control on 27 May 2022 (2 pages) |
7 December 2021 | Amended micro company accounts made up to 30 March 2021 (3 pages) |
25 November 2021 | Micro company accounts made up to 30 March 2021 (4 pages) |
27 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
9 December 2020 | Micro company accounts made up to 30 March 2020 (4 pages) |
20 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 30 March 2019 (3 pages) |
21 October 2019 | Confirmation statement made on 19 October 2019 with updates (4 pages) |
24 January 2019 | Micro company accounts made up to 30 March 2018 (2 pages) |
17 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
2 November 2018 | Confirmation statement made on 19 October 2018 with updates (4 pages) |
18 May 2018 | Registration of charge 078148990001, created on 15 May 2018 (43 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
30 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 June 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
17 June 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
26 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
26 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
6 December 2011 | Appointment of Jonathan David Glasner as a director (2 pages) |
6 December 2011 | Appointment of Jonathan David Glasner as a director (2 pages) |
6 December 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
6 December 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
28 October 2011 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 28 October 2011 (1 page) |
28 October 2011 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 28 October 2011 (1 page) |
19 October 2011 | Incorporation (43 pages) |
19 October 2011 | Incorporation (43 pages) |