Totteridge
London
N20 8HT
Director Name | Hitesh Jayantilal Shah |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2011(3 weeks, 5 days after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Fernhurst Gardens Edgware HA8 7PQ |
Director Name | Simon David Henri Davis |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2011(3 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Property Maintenance |
Country of Residence | United Kingdom |
Correspondence Address | 18 Green Court Green Lane Edgware Middlesex HA8 7PP |
Director Name | Mr Melvin Jacobs |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2015(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 47 Manor Park Crescent Edgware Middlesex HA8 7LY |
Director Name | Mr Jeremy Charles Jacobs |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 July 2015) |
Role | Freelance Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 72 Heath View East Finchley London N2 0QB |
Registered Address | 41a Church Road Stanmore Middlesex HA7 4AB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Gary Ian Philip 9.09% Ordinary |
---|---|
1 at £1 | Moishe Sinitsky 9.09% Ordinary |
1 at £1 | Mr Hitesh Shah & Mrs Arti H. Shah 9.09% Ordinary |
1 at £1 | Mr M.e.m. Hakkak & Mrs L.s. Hakkak 9.09% Ordinary |
1 at £1 | Mr Mishel Cohen 9.09% Ordinary |
1 at £1 | Mr Neil Cohen 9.09% Ordinary |
1 at £1 | Mr Simon D.h. Davis & Mrs Susan Ann Davis 9.09% Ordinary |
1 at £1 | Mrs Rosalyn Hackenbroch & Mr Maurice Hackenbroch 9.09% Ordinary |
1 at £1 | Mrs Valarie Anne Linton 9.09% Ordinary |
2 at £1 | Mr Melvin Jacobs 18.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,685 |
Cash | £5,919 |
Current Liabilities | £3,662 |
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 | 21 October 2023 (6 months ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 2 weeks from now) |
13 January 2021 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
---|---|
15 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
4 November 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
29 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
2 November 2018 | Confirmation statement made on 21 October 2018 with updates (4 pages) |
1 November 2018 | Director's details changed for Hitesh Jayantilal Shah on 1 July 2018 (2 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
5 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
5 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
10 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
18 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Termination of appointment of Jeremy Charles Jacobs as a director on 10 July 2015 (1 page) |
18 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Appointment of Mr Melvin Jacobs as a director on 10 July 2015 (2 pages) |
18 November 2015 | Appointment of Mr Melvin Jacobs as a director on 10 July 2015 (2 pages) |
18 November 2015 | Termination of appointment of Jeremy Charles Jacobs as a director on 10 July 2015 (1 page) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
18 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
29 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
29 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
18 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
2 August 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
2 August 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
4 May 2013 | Previous accounting period shortened from 31 October 2012 to 30 September 2012 (1 page) |
4 May 2013 | Previous accounting period shortened from 31 October 2012 to 30 September 2012 (1 page) |
14 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (6 pages) |
14 November 2012 | Director's details changed for Mr Jeremy Charles Jacobs on 16 March 2012 (2 pages) |
14 November 2012 | Director's details changed for Mr Gary Ian Philip on 16 March 2012 (2 pages) |
14 November 2012 | Director's details changed for Mr Jeremy Charles Jacobs on 16 March 2012 (2 pages) |
14 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (6 pages) |
14 November 2012 | Director's details changed for Mr Gary Ian Philip on 16 March 2012 (2 pages) |
16 February 2012 | Appointment of Simon David Henri Davis as a director (2 pages) |
16 February 2012 | Appointment of Simon David Henri Davis as a director (2 pages) |
16 February 2012 | Appointment of Hitesh Jayantilal Shah as a director (2 pages) |
16 February 2012 | Appointment of Hitesh Jayantilal Shah as a director (2 pages) |
2 December 2011 | Appointment of Mr Jeremy Charles Jacobs as a director (2 pages) |
2 December 2011 | Appointment of Mr Jeremy Charles Jacobs as a director (2 pages) |
21 October 2011 | Incorporation
|
21 October 2011 | Incorporation
|