108/110 Finchley Road
London
NW3 5JJ
Director Name | Paul Anthony Grossmith-Dwek |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Charles House 108/110 Finchley Road London NW3 5JJ |
Director Name | Mrs Emily Jane Scholl |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Charles House 108/110 Finchley Road London NW3 5JJ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mrs Victoria Jane Slowe |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
Registered Address | Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
285 at £3.79 | Hannah Jane Grossmith-dwek 5.87% Ordinary |
---|---|
2.1k at £3.79 | Hannah Grossmith-dwek & Paul Grossmith-dwek 44.13% Ordinary |
1.4k at £3.79 | Emily Jane Scholl 27.93% Ordinary |
1.1k at £3.79 | Emily Scholl & Peter Scholl 22.07% Ordinary |
Year | 2014 |
---|---|
Turnover | £45,998 |
Gross Profit | £43,806 |
Net Worth | £342,445 |
Current Liabilities | £69,189 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months, 1 week from now) |
30 September 2020 | Current accounting period extended from 31 July 2020 to 30 November 2020 (1 page) |
---|---|
23 September 2020 | Confirmation statement made on 15 September 2020 with updates (4 pages) |
13 October 2019 | Micro company accounts made up to 31 July 2019 (3 pages) |
20 September 2019 | Confirmation statement made on 15 September 2019 with updates (4 pages) |
27 September 2018 | Micro company accounts made up to 31 July 2018 (5 pages) |
26 September 2018 | Confirmation statement made on 15 September 2018 with updates (4 pages) |
15 June 2018 | Director's details changed for Paul Anthony Grossmith-Dwek on 14 June 2018 (2 pages) |
27 September 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
27 September 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
11 September 2017 | Micro company accounts made up to 31 July 2017 (4 pages) |
11 September 2017 | Micro company accounts made up to 31 July 2017 (4 pages) |
20 October 2016 | Total exemption full accounts made up to 31 July 2016 (13 pages) |
20 October 2016 | Total exemption full accounts made up to 31 July 2016 (13 pages) |
22 September 2016 | Confirmation statement made on 15 September 2016 with updates (7 pages) |
22 September 2016 | Confirmation statement made on 15 September 2016 with updates (7 pages) |
25 April 2016 | Director's details changed for Paul Anthony Grossmith-Dwek on 25 April 2016 (2 pages) |
25 April 2016 | Director's details changed for Hannah Jane Grossmith-Dwek on 25 April 2016 (2 pages) |
25 April 2016 | Registered office address changed from 5th Floor Charles House 108/110 Finchley Road London NW3 5JJ to 5th Floor Charles House 108/110 Finchley Road London NW3 5JJ on 25 April 2016 (1 page) |
25 April 2016 | Director's details changed for Mrs Emily Jane Scholl on 25 April 2016 (2 pages) |
25 April 2016 | Registered office address changed from 5th Floor Charles House 108/110 Finchley Road London NW3 5JJ to 5th Floor Charles House 108/110 Finchley Road London NW3 5JJ on 25 April 2016 (1 page) |
25 April 2016 | Director's details changed for Hannah Jane Grossmith-Dwek on 25 April 2016 (2 pages) |
25 April 2016 | Director's details changed for Paul Anthony Grossmith-Dwek on 25 April 2016 (2 pages) |
25 April 2016 | Director's details changed for Mrs Emily Jane Scholl on 25 April 2016 (2 pages) |
4 November 2015 | Total exemption full accounts made up to 31 July 2015 (13 pages) |
4 November 2015 | Total exemption full accounts made up to 31 July 2015 (13 pages) |
8 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
26 November 2014 | Solvency Statement dated 19/11/14 (1 page) |
26 November 2014 | Resolutions
|
26 November 2014 | Statement by Directors (2 pages) |
26 November 2014 | Statement of capital on 26 November 2014
|
26 November 2014 | Resolutions
|
26 November 2014 | Solvency Statement dated 19/11/14 (1 page) |
26 November 2014 | Statement by Directors (2 pages) |
26 November 2014 | Statement of capital on 26 November 2014
|
26 November 2014 | Resolutions
|
25 November 2014 | Total exemption full accounts made up to 31 July 2014 (13 pages) |
25 November 2014 | Total exemption full accounts made up to 31 July 2014 (13 pages) |
19 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
27 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
29 October 2013 | Total exemption full accounts made up to 31 July 2013 (13 pages) |
29 October 2013 | Total exemption full accounts made up to 31 July 2013 (13 pages) |
15 October 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
15 October 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
15 October 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
23 September 2013 | Second filing of SH01 previously delivered to Companies House
|
23 September 2013 | Second filing of SH01 previously delivered to Companies House
|
7 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
9 October 2012 | Current accounting period extended from 28 February 2013 to 31 July 2013 (1 page) |
9 October 2012 | Current accounting period extended from 28 February 2013 to 31 July 2013 (1 page) |
19 June 2012 | Termination of appointment of Victoria Slowe as a director (1 page) |
19 June 2012 | Termination of appointment of Victoria Slowe as a director (1 page) |
1 May 2012 | Statement of capital following an allotment of shares on 29 March 2012
|
1 May 2012 | Statement of capital following an allotment of shares on 29 March 2012
|
16 April 2012 | Appointment of Mrs Victoria Jane Slowe as a director (3 pages) |
16 April 2012 | Appointment of Mrs Emily Jane Scholl as a director (3 pages) |
16 April 2012 | Appointment of Mrs Victoria Jane Slowe as a director (3 pages) |
16 April 2012 | Appointment of Paul Anthony Grossmith-Dwek as a director (3 pages) |
16 April 2012 | Appointment of Mrs Emily Jane Scholl as a director (3 pages) |
16 April 2012 | Appointment of Hannah Jane Grossmith-Dwek as a director (3 pages) |
16 April 2012 | Appointment of Hannah Jane Grossmith-Dwek as a director (3 pages) |
16 April 2012 | Appointment of Paul Anthony Grossmith-Dwek as a director (3 pages) |
13 April 2012 | Statement of capital following an allotment of shares on 29 March 2012
|
13 April 2012 | Statement of capital following an allotment of shares on 29 March 2012
|
15 February 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
15 February 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
9 February 2012 | Incorporation (36 pages) |
9 February 2012 | Incorporation (36 pages) |