London
N12 8QA
Director Name | Mr Niall Francis Boland |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 October 2017(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 869 High Road London N12 8QA |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Mark Andrew John McCarroll |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2011(2 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 April 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 869 High Road London N12 8QA |
Website | ashleynathoo.f9.co.uk |
---|
Registered Address | 869 High Road London N12 8QA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Mark Mccarroll 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,020 |
Cash | £6,968 |
Current Liabilities | £2,500 |
Latest Accounts | 29 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 4 weeks from now) |
17 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
---|---|
10 July 2023 | Total exemption full accounts made up to 29 December 2022 (7 pages) |
29 September 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
1 September 2022 | Total exemption full accounts made up to 29 December 2021 (7 pages) |
7 September 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 29 December 2020 (7 pages) |
28 September 2020 | Total exemption full accounts made up to 29 December 2019 (7 pages) |
17 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 29 December 2018 (7 pages) |
20 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 29 December 2017 (7 pages) |
26 September 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
23 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
7 November 2017 | Appointment of Mr Niall Francis Boland as a director on 20 October 2017 (2 pages) |
7 November 2017 | Appointment of Mr Niall Francis Boland as a director on 20 October 2017 (2 pages) |
25 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
25 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
11 August 2017 | Cessation of Mark Andrew John Mccarroll as a person with significant control on 28 April 2017 (1 page) |
11 August 2017 | Notification of Patrick Joseph Magee as a person with significant control on 28 April 2017 (2 pages) |
11 August 2017 | Cessation of Mark Andrew John Mccarroll as a person with significant control on 28 April 2017 (1 page) |
11 August 2017 | Confirmation statement made on 9 August 2017 with updates (5 pages) |
11 August 2017 | Confirmation statement made on 9 August 2017 with updates (5 pages) |
11 August 2017 | Notification of Patrick Joseph Magee as a person with significant control on 28 April 2017 (2 pages) |
28 April 2017 | Termination of appointment of Mark Andrew John Mccarroll as a director on 28 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Mark Andrew John Mccarroll as a director on 28 April 2017 (1 page) |
8 March 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Director's details changed for Mark Mccarroll on 21 December 2015 (2 pages) |
3 February 2016 | Director's details changed for Mark Mccarroll on 21 December 2015 (2 pages) |
3 February 2016 | Director's details changed for Mr Patrick Joseph Magee on 21 December 2015 (2 pages) |
3 February 2016 | Director's details changed for Mr Patrick Joseph Magee on 21 December 2015 (2 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Registered office address changed from C/O Gates Freedman & Co Ninth Floor Hyde House the Hyde London NW9 6LQ to 869 High Road London N12 8QA on 15 January 2015 (1 page) |
15 January 2015 | Registered office address changed from C/O Gates Freedman & Co Ninth Floor Hyde House the Hyde London NW9 6LQ to 869 High Road London N12 8QA on 15 January 2015 (1 page) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
18 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
4 October 2013 | Appointment of Mr Patrick Joseph Magee as a director (3 pages) |
4 October 2013 | Appointment of Mr Patrick Joseph Magee as a director (3 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
29 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
29 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Appointment of Mark Mccarroll as a director (3 pages) |
16 January 2012 | Appointment of Mark Mccarroll as a director (3 pages) |
22 December 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
22 December 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
22 December 2011 | Incorporation (20 pages) |
22 December 2011 | Incorporation (20 pages) |