London
N3 1XW
Director Name | Mr Daniel Benjamin Kessler |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mr Michael Paul Jacobs |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2012(same day as company formation) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
1 at £1 | Daniel Benjamin Kessler 33.33% Ordinary |
---|---|
1 at £1 | Michael Jacobs 33.33% Ordinary |
1 at £1 | Steven Daniel Gordon 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,389 |
Cash | £88 |
Current Liabilities | £4,480 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 12 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 26 March 2025 (11 months, 1 week from now) |
15 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
---|---|
11 September 2020 | Director's details changed for Mr Daniel Benjamin Kessler on 2 September 2020 (2 pages) |
13 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
13 March 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
11 March 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
12 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
22 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (7 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (7 pages) |
16 September 2016 | Director's details changed for Mr Michael Paul Jacobs on 6 April 2016 (2 pages) |
16 September 2016 | Director's details changed for Mr Michael Paul Jacobs on 6 April 2016 (2 pages) |
16 September 2016 | Director's details changed for Mr Steven Daniel Gordon on 6 April 2016 (2 pages) |
16 September 2016 | Director's details changed for Mr Steven Daniel Gordon on 6 April 2016 (2 pages) |
9 September 2016 | Director's details changed for Mr Daniel Benjamin Kessler on 6 April 2016 (2 pages) |
9 September 2016 | Director's details changed for Mr Daniel Benjamin Kessler on 6 April 2016 (2 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
18 January 2016 | Director's details changed for Mr Michael Paul Jacobs on 11 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Mr Michael Paul Jacobs on 11 January 2016 (2 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
20 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
20 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
25 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
19 February 2014 | Registered office address changed from 79 Maygrove Road London NW6 2EG United Kingdom on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from 79 Maygrove Road London NW6 2EG United Kingdom on 19 February 2014 (1 page) |
6 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
6 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
8 April 2013 | Director's details changed for Mr Daniel Benjamin Kessler on 5 November 2012 (2 pages) |
8 April 2013 | Director's details changed for Mr Daniel Benjamin Kessler on 5 November 2012 (2 pages) |
8 April 2013 | Director's details changed for Mr Daniel Benjamin Kessler on 5 November 2012 (2 pages) |
8 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
12 March 2012 | Incorporation
|
12 March 2012 | Incorporation
|