London
NW3 5AS
Secretary Name | Mr Leon Saul Blitz |
---|---|
Status | Current |
Appointed | 28 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 10 21 Belsize Lane London NW3 5AS |
Registered Address | Apartment 10 21 Belsize Lane London NW3 5AS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Anglo Sa Foundation 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£416,744 |
Cash | £400,236 |
Current Liabilities | £2,208,445 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (1 month ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
28 March 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
30 March 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
5 January 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
7 April 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
2 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
11 May 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
24 March 2020 | Registered office address changed from Apartment 10 21 Belsize Lane London NW3 5AS England to Apartment 10 21 Belsize Lane London NW3 5AS on 24 March 2020 (1 page) |
24 March 2020 | Registered office address changed from 8-12 York Gate 100 Marylebone Road London NW1 4QG to Apartment 10 21 Belsize Lane London NW3 5AS on 24 March 2020 (1 page) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
29 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
11 January 2019 | Director's details changed for Mr Leon Saul Blitz on 17 December 2018 (2 pages) |
11 January 2019 | Change of details for Mr Leon Saul Blitz as a person with significant control on 17 December 2018 (2 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
17 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
4 April 2017 | Register(s) moved to registered inspection location 3rd Floor 114a Cromwell Road London SW7 4AG (1 page) |
4 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
4 April 2017 | Register(s) moved to registered inspection location 3rd Floor 114a Cromwell Road London SW7 4AG (1 page) |
4 April 2017 | Register inspection address has been changed to 3rd Floor 114a Cromwell Road London SW7 4AG (1 page) |
4 April 2017 | Register inspection address has been changed to 3rd Floor 114a Cromwell Road London SW7 4AG (1 page) |
2 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
8 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
11 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 November 2013 | Registered office address changed from 4 Bentinck Streeet London W1U 2EF United Kingdom on 29 November 2013 (1 page) |
29 November 2013 | Registered office address changed from 4 Bentinck Streeet London W1U 2EF United Kingdom on 29 November 2013 (1 page) |
9 July 2013 | Annual return made up to 28 March 2013 with a full list of shareholders
|
9 July 2013 | Secretary's details changed for Mr Leon Saul Blitz on 28 March 2013 (1 page) |
9 July 2013 | Annual return made up to 28 March 2013 with a full list of shareholders
|
9 July 2013 | Director's details changed for Mr Leon Saul Blitz on 28 March 2013 (2 pages) |
9 July 2013 | Secretary's details changed for Mr Leon Saul Blitz on 28 March 2013 (1 page) |
9 July 2013 | Director's details changed for Mr Leon Saul Blitz on 28 March 2013 (2 pages) |
28 March 2012 | Incorporation (22 pages) |
28 March 2012 | Incorporation (22 pages) |