London
NW2 2LD
Secretary Name | Mr Chee Choong Cheah |
---|---|
Status | Current |
Appointed | 02 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Builder Depot Business Centre Station Road New Southgate London N11 1QJ |
Director Name | Mr Michael Arnold Aaronson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2014(1 year, 12 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Builder Depot Business Centre 17 Station Road New Southgate London N11 1QJ |
Registered Address | Citroen Wells, Devonshire House 1 Devonshire Street London W1W 5DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Hilda Aaronson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,799 |
Cash | £100 |
Current Liabilities | £2,848,916 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
18 October 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
14 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
7 October 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
2 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
30 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
3 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
3 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
17 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
9 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 2 March 2019 with updates (3 pages) |
15 August 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
4 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Registered office address changed from C/O Bowers Solicitors 172-174 Granville Road London NW2 2LD United Kingdom on 5 March 2014 (1 page) |
5 March 2014 | Appointment of Mr Michael Arnold Aaronson as a director (2 pages) |
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Appointment of Mr Michael Arnold Aaronson as a director (2 pages) |
5 March 2014 | Registered office address changed from C/O Bowers Solicitors 172-174 Granville Road London NW2 2LD United Kingdom on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from C/O Bowers Solicitors 172-174 Granville Road London NW2 2LD United Kingdom on 5 March 2014 (1 page) |
14 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
14 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
8 May 2013 | Secretary's details changed for Mr Chee Choong Cheah on 1 March 2013 (2 pages) |
8 May 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Register inspection address has been changed (1 page) |
8 May 2013 | Secretary's details changed for Mr Chee Choong Cheah on 1 March 2013 (2 pages) |
8 May 2013 | Register inspection address has been changed (1 page) |
8 May 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Secretary's details changed for Mr Chee Choong Cheah on 1 March 2013 (2 pages) |
2 March 2012 | Incorporation
|
2 March 2012 | Incorporation
|
2 March 2012 | Incorporation
|