London
N3 1LF
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £23,142 |
Cash | £37,774 |
Current Liabilities | £15,178 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 9 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (9 months, 3 weeks from now) |
11 April 2023 | Confirmation statement made on 9 February 2023 with updates (5 pages) |
---|---|
29 November 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
28 February 2022 | Confirmation statement made on 9 February 2022 with updates (5 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
22 March 2021 | Confirmation statement made on 9 February 2021 with updates (5 pages) |
7 January 2021 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
24 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
28 February 2019 | Confirmation statement made on 9 February 2019 with updates (4 pages) |
24 October 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
5 April 2018 | Change of details for Mr Thomas Peter Robinson as a person with significant control on 9 February 2018 (2 pages) |
4 April 2018 | Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Aston House Cornwall Avenue London N3 1LF on 4 April 2018 (1 page) |
4 April 2018 | Director's details changed for Mr Thomas Peter Robinson on 9 February 2018 (2 pages) |
4 April 2018 | Change of details for Mrs Mia Robinson as a person with significant control on 9 February 2018 (2 pages) |
9 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
9 February 2018 | Change of details for Mr Thomas Peter Robinson as a person with significant control on 9 February 2018 (2 pages) |
22 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
22 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 9 February 2017 with updates (7 pages) |
12 April 2017 | Confirmation statement made on 9 February 2017 with updates (7 pages) |
22 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
22 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
20 April 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
4 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
26 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
10 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
10 October 2013 | Previous accounting period extended from 31 January 2013 to 28 February 2013 (1 page) |
10 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
10 October 2013 | Previous accounting period extended from 31 January 2013 to 28 February 2013 (1 page) |
27 March 2013 | Previous accounting period shortened from 28 February 2013 to 31 January 2013 (1 page) |
27 March 2013 | Previous accounting period shortened from 28 February 2013 to 31 January 2013 (1 page) |
8 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
12 March 2012 | Registered office address changed from Habib House 9-13 Fulham High Street London SW6 3JH England on 12 March 2012 (2 pages) |
12 March 2012 | Registered office address changed from Habib House 9-13 Fulham High Street London SW6 3JH England on 12 March 2012 (2 pages) |
12 March 2012 | Director's details changed for Mr Thomas Peter Robinson on 29 February 2012 (3 pages) |
12 March 2012 | Director's details changed for Mr Thomas Peter Robinson on 29 February 2012 (3 pages) |
9 February 2012 | Incorporation (22 pages) |
9 February 2012 | Incorporation (22 pages) |