311a Chase Road, Southgate
London
N14 6JS
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(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 | Mrs Nikolette Spyros |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2014) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 57 The Chine London N21 2EE |
Registered Address | 2 Old Court Mews 311a Chase Road, Southgate London N14 6JS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Jan Cihak 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £250 |
Cash | £25 |
Current Liabilities | £1,897 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
22 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
26 January 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
21 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
27 January 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
20 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
26 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
4 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
16 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
18 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
31 October 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
31 October 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
3 March 2014 | Termination of appointment of Nikolette Spyros as a director (1 page) |
3 March 2014 | Termination of appointment of Nikolette Spyros as a director (1 page) |
25 February 2014 | Appointment of Mr Jan Cihak as a director (2 pages) |
25 February 2014 | Company name changed profile winchmore hill LIMITED\certificate issued on 25/02/14
|
25 February 2014 | Appointment of Mr Jan Cihak as a director (2 pages) |
25 February 2014 | Company name changed profile winchmore hill LIMITED\certificate issued on 25/02/14
|
1 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
4 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
6 August 2012 | Appointment of Mrs Nikolette Spyros as a director (2 pages) |
6 August 2012 | Appointment of Mrs Nikolette Spyros as a director (2 pages) |
26 January 2012 | Incorporation (20 pages) |
26 January 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
26 January 2012 | Incorporation (20 pages) |
26 January 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |