London
NW7 4AZ
Director Name | Mrs Gillian Lewis |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Bentley Way Stanmore Middlesex HA7 3RR |
Director Name | Mr Leslie Jonathan Sieff |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2012(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Ranulf Road London Middlesex NW2 2BU |
Telephone | 020 89545515 |
---|---|
Telephone region | London |
Registered Address | 11 Deerhurst Court 4 Holborn Close London NW7 4AZ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Hilton Lewis 50.00% Ordinary |
---|---|
1 at £1 | Leslie Jonathan Sieff 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£78,954 |
Cash | £88,630 |
Current Liabilities | £216,459 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
17 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
---|---|
8 June 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
5 August 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
16 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
13 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
30 November 2017 | Cessation of Leslie Jonathan Sieff as a person with significant control on 16 October 2017 (1 page) |
30 November 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
30 November 2017 | Change of details for Mr Hilton Lewis as a person with significant control on 16 October 2017 (2 pages) |
30 November 2017 | Change of details for Mr Hilton Lewis as a person with significant control on 16 October 2017 (2 pages) |
30 November 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
30 November 2017 | Cessation of Leslie Jonathan Sieff as a person with significant control on 16 October 2017 (1 page) |
16 October 2017 | Notification of Hilton Lewis as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Notification of Hilton Lewis as a person with significant control on 16 October 2017 (2 pages) |
13 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
13 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
14 July 2017 | Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE to 7 Jardine House Harrovian Business Village, Bessborough Road Harrow HA1 3EX on 14 July 2017 (1 page) |
14 July 2017 | Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE to 7 Jardine House Harrovian Business Village, Bessborough Road Harrow HA1 3EX on 14 July 2017 (1 page) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 November 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 June 2015 | Registered office address changed from C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ to 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 16 June 2015 (1 page) |
16 June 2015 | Registered office address changed from C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ to 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 16 June 2015 (1 page) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-01
|
1 December 2013 | Registered office address changed from C/O Shelley Stock Hutter Llp 7 7-10 Chandos Street London W1G 9DQ England on 1 December 2013 (1 page) |
1 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-01
|
1 December 2013 | Registered office address changed from C/O Shelley Stock Hutter Llp 7 7-10 Chandos Street London W1G 9DQ England on 1 December 2013 (1 page) |
1 December 2013 | Registered office address changed from C/O Shelley Stock Hutter Llp 7 7-10 Chandos Street London W1G 9DQ England on 1 December 2013 (1 page) |
7 October 2013 | Termination of appointment of Leslie Sieff as a director (1 page) |
7 October 2013 | Termination of appointment of Leslie Sieff as a director (1 page) |
2 October 2013 | Registered office address changed from C/O Tg Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE United Kingdom on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from C/O Tg Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE United Kingdom on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from C/O Tg Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE United Kingdom on 2 October 2013 (1 page) |
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 January 2013 | Registered office address changed from C/O C/of Tg Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE United Kingdom on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from C/O C/of Tg Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE United Kingdom on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from C/O C/of Tg Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE United Kingdom on 9 January 2013 (1 page) |
30 November 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Registered office address changed from 17 Bentley Way Stanmore Middlesex HA7 3RR United Kingdom on 30 November 2012 (1 page) |
30 November 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Registered office address changed from 17 Bentley Way Stanmore Middlesex HA7 3RR United Kingdom on 30 November 2012 (1 page) |
10 August 2012 | Termination of appointment of Gillian Lewis as a director (1 page) |
10 August 2012 | Appointment of Mr Leslie Jonathan Sieff as a director (2 pages) |
10 August 2012 | Appointment of Mr Leslie Jonathan Sieff as a director (2 pages) |
10 August 2012 | Termination of appointment of Gillian Lewis as a director (1 page) |
26 January 2012 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
26 January 2012 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
29 November 2011 | Incorporation
|
29 November 2011 | Incorporation
|
29 November 2011 | Incorporation
|