London
N3 1DH
Website | www.kitchendimensions.co.uk |
---|
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 |
100 at £1 | Ephraim Halpern 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,601 |
Cash | £14,008 |
Current Liabilities | £57,005 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
17 July 2023 | Change of details for Mr Ephraim Halpern as a person with significant control on 10 June 2022 (2 pages) |
---|---|
17 July 2023 | Notification of Sarah Peterfreund as a person with significant control on 10 June 2022 (2 pages) |
17 July 2023 | Confirmation statement made on 7 June 2023 with updates (5 pages) |
29 June 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
30 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
28 June 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
27 September 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
5 July 2021 | Confirmation statement made on 7 June 2021 with updates (4 pages) |
29 June 2021 | Current accounting period shortened from 30 June 2020 to 29 June 2020 (1 page) |
2 July 2020 | Confirmation statement made on 7 June 2020 with updates (4 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
2 July 2019 | Confirmation statement made on 7 June 2019 with updates (4 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
5 July 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
17 August 2017 | Notification of Ephraim Halpern as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
17 August 2017 | Notification of Ephraim Halpern as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Director's details changed for Mr Ephraim Halpern on 8 May 2017 (2 pages) |
4 July 2017 | Director's details changed for Mr Ephraim Halpern on 8 May 2017 (2 pages) |
16 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 16 May 2017 (1 page) |
16 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 16 May 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 August 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
23 August 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
22 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
9 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
8 October 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2012 | Incorporation (21 pages) |
7 June 2012 | Incorporation (21 pages) |