Finchley
N12 0JB
Director Name | Mrs Shira Rachel Schiller |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2020(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Holdenhurst Avenue Finchley London N12 0JB |
Secretary Name | Miss Molly Yvonne Schiller |
---|---|
Status | Current |
Appointed | 12 November 2020(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | 38 Holdenhurst Avenue London N12 0JB |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | Mrs Shira Schiller |
---|---|
Status | Resigned |
Appointed | 28 September 2016(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 November 2020) |
Role | Company Director |
Correspondence Address | 38 Holdenhurst Avenue London N12 0JB |
Registered Address | 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | David Ian Schiller 50.00% Ordinary A |
---|---|
100 at £1 | Shira Schiller 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £10,072 |
Cash | £23,527 |
Current Liabilities | £34,490 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 4 weeks from now) |
21 September 2023 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
---|---|
23 August 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
13 October 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
16 June 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
9 September 2021 | Confirmation statement made on 9 September 2021 with updates (3 pages) |
6 September 2021 | Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ to 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 6 September 2021 (1 page) |
9 June 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
7 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
16 November 2020 | Appointment of Mrs Shira Rachel Schiller as a director on 12 November 2020 (2 pages) |
16 November 2020 | Termination of appointment of Shira Schiller as a secretary on 12 November 2020 (1 page) |
16 November 2020 | Appointment of Miss Molly Yvonne Schiller as a secretary on 12 November 2020 (2 pages) |
27 April 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
16 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
20 July 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
12 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
16 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
16 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Appointment of Mrs Shira Schiller as a secretary on 28 September 2016 (2 pages) |
28 September 2016 | Appointment of Mrs Shira Schiller as a secretary on 28 September 2016 (2 pages) |
14 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
19 January 2012 | Appointment of David Ian Schiller as a director (3 pages) |
19 January 2012 | Appointment of David Ian Schiller as a director (3 pages) |
23 December 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
23 December 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
21 December 2011 | Incorporation
|
21 December 2011 | Incorporation
|
21 December 2011 | Incorporation
|