London
N3 1DH
Secretary Name | Mrs Sarah Rachelle Richman |
---|---|
Status | Current |
Appointed | 24 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
Registered Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,221 |
Cash | £14,611 |
Current Liabilities | £11,692 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 5 days from now) |
7 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
12 May 2020 | Confirmation statement made on 24 April 2020 with updates (4 pages) |
11 September 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
2 May 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
3 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
11 June 2018 | Confirmation statement made on 24 April 2018 with updates (5 pages) |
24 May 2018 | Change of details for Miss Sarah Rachelle Rosenfield as a person with significant control on 1 April 2018 (2 pages) |
24 May 2018 | Secretary's details changed for Miss Sarah Rachelle Rosenfield on 1 April 2018 (1 page) |
10 April 2018 | Change of details for Miss Sarah Rachelle Rosenfield as a person with significant control on 8 May 2017 (2 pages) |
9 April 2018 | Change of details for Mr Gavriel Richman as a person with significant control on 8 May 2017 (2 pages) |
15 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
15 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
18 July 2017 | Director's details changed for Mr Gavriel Richman on 8 May 2017 (2 pages) |
18 July 2017 | Secretary's details changed for Miss Sarah Rachelle Rosenfield on 8 May 2017 (1 page) |
18 July 2017 | Director's details changed for Mr Gavriel Richman on 8 May 2017 (2 pages) |
18 July 2017 | Secretary's details changed for Miss Sarah Rachelle Rosenfield on 8 May 2017 (1 page) |
23 May 2017 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 23 May 2017 (1 page) |
23 May 2017 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 23 May 2017 (1 page) |
16 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
26 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
27 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
20 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
20 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
2 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
22 October 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
22 October 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
30 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
24 April 2012 | Incorporation (24 pages) |
24 April 2012 | Incorporation (24 pages) |