London
E9 7RX
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodbury Grove, North Finchley London N12 0DR |
Registered Address | 10 King Edward's Road London E9 7SD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Victoria |
Built Up Area | Greater London |
100 at £1 | Ms Annalisa Piras 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£78,443 |
Cash | £20,582 |
Current Liabilities | £254,911 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 12 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 April 2024 (3 weeks, 6 days from now) |
28 August 2014 | Delivered on: 16 September 2014 Satisfied on: 27 January 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Fully Satisfied |
---|
29 September 2023 | Micro company accounts made up to 30 December 2022 (3 pages) |
---|---|
20 September 2023 | Registered office address changed from Lawford House Albert Place London N3 1QA England to 10 King Edward's Road London E9 7SD on 20 September 2023 (1 page) |
25 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
27 September 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
20 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
5 May 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
11 March 2021 | Micro company accounts made up to 31 December 2019 (6 pages) |
28 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
9 December 2020 | Registered office address changed from 42 Sharon Gardens London E9 7RX England to Lawford House Albert Place London N3 1QA on 9 December 2020 (1 page) |
23 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
25 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
14 May 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
20 March 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
20 March 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
22 January 2018 | Registered office address changed from 60 Farringdon Road Free Word Centre London EC1R 3GA England to 42 Sharon Gardens London E9 7RX on 22 January 2018 (1 page) |
30 November 2017 | Registered office address changed from 42 Sharon Gardens London E9 7RX to 60 Farringdon Road Free Word Centre London EC1R 3GA on 30 November 2017 (1 page) |
30 November 2017 | Registered office address changed from 42 Sharon Gardens London E9 7RX to 60 Farringdon Road Free Word Centre London EC1R 3GA on 30 November 2017 (1 page) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Director's details changed for Mrs Annalisa Piras on 22 April 2016 (2 pages) |
22 April 2016 | Director's details changed for Mrs Annalisa Piras on 22 April 2016 (2 pages) |
27 January 2016 | Satisfaction of charge 080281710001 in full (1 page) |
27 January 2016 | Satisfaction of charge 080281710001 in full (1 page) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 November 2014 | Registered office address changed from C/O Bambridge Accountants 1 Mercer Street London WC2H 9QJ to 42 Sharon Gardens London E9 7RX on 27 November 2014 (1 page) |
27 November 2014 | Registered office address changed from C/O Bambridge Accountants 1 Mercer Street London WC2H 9QJ to 42 Sharon Gardens London E9 7RX on 27 November 2014 (1 page) |
16 September 2014 | Registration of charge 080281710001, created on 28 August 2014 (15 pages) |
16 September 2014 | Registration of charge 080281710001, created on 28 August 2014 (15 pages) |
30 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Registered office address changed from 3Rd Floor Lawford House Albert Place London N3 1QA United Kingdom on 30 May 2014 (1 page) |
30 May 2014 | Registered office address changed from 3Rd Floor Lawford House Albert Place London N3 1QA United Kingdom on 30 May 2014 (1 page) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
10 May 2012 | Appointment of Annalisa Piras as a director (3 pages) |
10 May 2012 | Appointment of Annalisa Piras as a director (3 pages) |
24 April 2012 | Statement of capital following an allotment of shares on 12 April 2012
|
24 April 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
24 April 2012 | Statement of capital following an allotment of shares on 12 April 2012
|
24 April 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
19 April 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 April 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
12 April 2012 | Incorporation
|
12 April 2012 | Incorporation
|
12 April 2012 | Incorporation
|