Hampstead Garden Suburb
Barnet
NW11 6HH
Director Name | Mr Adamos Earlington Zeniou |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2012(same day as company formation) |
Role | Sports Coach |
Country of Residence | United Kingdom |
Correspondence Address | 57 Lordsmead Tottenham Haringey London N17 6EX |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 923 Finchley Road London NW11 7PE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Sdg Registrars LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,943 |
Cash | £6,368 |
Current Liabilities | £5,027 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 March |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
7 November 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
30 June 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
29 June 2023 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 923 Finchley Road London NW11 7PE on 29 June 2023 (1 page) |
24 May 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
4 May 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
30 January 2022 | Total exemption full accounts made up to 30 March 2021 (12 pages) |
13 April 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 30 March 2020 (10 pages) |
2 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 March 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
1 February 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 March 2017 | Confirmation statement made on 2 March 2017 with updates (7 pages) |
17 March 2017 | Confirmation statement made on 2 March 2017 with updates (7 pages) |
6 February 2017 | Registered office address changed from 42 Doughty Street London WC1N 2LY to Acre House 11/15 William Road London NW1 3ER on 6 February 2017 (1 page) |
6 February 2017 | Registered office address changed from 42 Doughty Street London WC1N 2LY to Acre House 11/15 William Road London NW1 3ER on 6 February 2017 (1 page) |
22 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
31 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
8 January 2016 | Registered office address changed from 1 Woodside London NW11 6HH to 42 Doughty Street London WC1N 2LY on 8 January 2016 (2 pages) |
8 January 2016 | Registered office address changed from 1 Woodside London NW11 6HH to 42 Doughty Street London WC1N 2LY on 8 January 2016 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 June 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
11 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 June 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
11 October 2012 | Appointment of Mr Adamos Earlington Zeniou as a director (2 pages) |
11 October 2012 | Appointment of Mr Adamos Earlington Zeniou as a director (2 pages) |
11 October 2012 | Appointment of Mr Jamie Thomas Angell Shamash as a director (2 pages) |
11 October 2012 | Appointment of Mr Jamie Thomas Angell Shamash as a director (2 pages) |
15 June 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
15 June 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
2 March 2012 | Incorporation (43 pages) |
2 March 2012 | Incorporation (43 pages) |