London
W1K 1QW
Director Name | Mr Oded Guy |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 23 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 4 Old Park Lane London W1K 1QW |
Director Name | Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | 4 Old Park Lane London W1K 1QW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Daniel Berli 50.00% Ordinary |
---|---|
1 at £1 | Oded Guy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,320 |
Cash | £2,666 |
Current Liabilities | £47,300 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
28 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
---|---|
26 January 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
24 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
2 May 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
14 February 2022 | Previous accounting period extended from 30 May 2021 to 31 May 2021 (1 page) |
30 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 30 May 2020 (4 pages) |
25 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
5 April 2020 | Registered office address changed from 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL United Kingdom to C/O Fkgb, 2nd Floor, 201 Haverstock Hill London NW3 4QG on 5 April 2020 (1 page) |
22 March 2020 | Micro company accounts made up to 30 May 2019 (5 pages) |
29 May 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
24 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
28 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
3 September 2018 | Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 3 September 2018 (1 page) |
24 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
12 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
26 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
30 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
13 August 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
23 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
22 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
22 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
26 February 2014 | Company name changed emergency supplies LTD\certificate issued on 26/02/14
|
26 February 2014 | Company name changed emergency supplies LTD\certificate issued on 26/02/14
|
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
3 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
8 June 2012 | Statement of capital following an allotment of shares on 23 May 2012
|
8 June 2012 | Statement of capital following an allotment of shares on 23 May 2012
|
7 June 2012 | Appointment of Mr Oded Guy as a director (2 pages) |
7 June 2012 | Appointment of Mr Oded Guy as a director (2 pages) |
7 June 2012 | Appointment of Mr Daniel Berli as a director (2 pages) |
7 June 2012 | Appointment of Mr Daniel Berli as a director (2 pages) |
24 May 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
24 May 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
23 May 2012 | Incorporation
|
23 May 2012 | Incorporation
|
23 May 2012 | Incorporation
|