London
NW3 4QG
Director Name | Mr Marc Elliot Jason |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Chessington Avenue London N3 3DP |
Registered Address | 2nd Floor 201 Haverstock Hill London NW3 4QG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Emma Taylor 50.00% Ordinary |
---|---|
50 at £1 | Marc Jason 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,501 |
Current Liabilities | £1,726 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
15 June 2020 | Confirmation statement made on 27 March 2020 with updates (4 pages) |
19 March 2020 | Change of details for Ms Emma Taylor as a person with significant control on 5 March 2020 (2 pages) |
19 March 2020 | Director's details changed for Emma Taylor on 5 March 2020 (2 pages) |
22 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 April 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
5 April 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
12 July 2017 | Director's details changed for Emma Taylor on 19 May 2017 (2 pages) |
12 July 2017 | Change of details for Ms Emma Taylor as a person with significant control on 19 May 2017 (2 pages) |
12 July 2017 | Change of details for Ms Emma Taylor as a person with significant control on 19 May 2017 (2 pages) |
12 July 2017 | Director's details changed for Emma Taylor on 19 May 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
14 July 2015 | Termination of appointment of Marc Elliot Jason as a director on 31 March 2015 (1 page) |
14 July 2015 | Termination of appointment of Marc Elliot Jason as a director on 31 March 2015 (1 page) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 May 2015 | Registered office address changed from 38 Chessington Avenue London N3 3DP to 2Nd Floor 201 Haverstock Hill London NW3 4QG on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 38 Chessington Avenue London N3 3DP to 2Nd Floor 201 Haverstock Hill London NW3 4QG on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 38 Chessington Avenue London N3 3DP to 2Nd Floor 201 Haverstock Hill London NW3 4QG on 5 May 2015 (1 page) |
30 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 July 2013 | Registered office address changed from 34 Litchfield Way London NW11 6NJ England on 30 July 2013 (1 page) |
30 July 2013 | Registered office address changed from 34 Litchfield Way London NW11 6NJ England on 30 July 2013 (1 page) |
30 July 2013 | Director's details changed for Mr Marc Elliot Jason on 18 June 2013 (2 pages) |
30 July 2013 | Director's details changed for Mr Marc Elliot Jason on 18 June 2013 (2 pages) |
17 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
27 March 2012 | Incorporation
|
27 March 2012 | Incorporation
|