Edgware
Middlesex
HA8 7TT
Director Name | Mrs Nilloffer Kanwal Withey |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | English |
Status | Current |
Appointed | 11 June 2012(same day as company formation) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
Director Name | Mr Klaus Rudolf Hermann Peter Kuhnke |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | German |
Status | Current |
Appointed | 11 June 2012(same day as company formation) |
Role | Bakery Manager |
Country of Residence | England |
Correspondence Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
Website | hackney-plumbers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 35190399 |
Telephone region | London |
Registered Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Klaus Herman Peter Rudolf Kuhnke 33.33% Ordinary |
---|---|
1 at £1 | Nilloffer Kanwal Withey 33.33% Ordinary |
1 at £1 | Omer Adulam 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£32,825 |
Cash | £1,560 |
Current Liabilities | £36,308 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 25 June 2022 (overdue) |
3 July 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
---|---|
24 February 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
18 July 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
28 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
11 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
5 July 2017 | Notification of Nilloffer Kanwal Withey as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
5 July 2017 | Notification of Nilloffer Kanwal Withey as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Klaus Herman Peter Rudolf Kuhnke as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Klaus Herman Peter Rudolf Kuhnke as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Klaus Herman Peter Rudolf Kuhnke as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Omer Adulam as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Omer Adulam as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Omer Adulam as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
5 July 2017 | Notification of Nilloffer Kanwal Withey as a person with significant control on 6 April 2016 (2 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
16 August 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
16 August 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
27 August 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
9 July 2015 | Director's details changed for Miss Nilloffer Kanwal Ahmed on 2 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Miss Nilloffer Kanwal Ahmed on 2 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Miss Nilloffer Kanwal Ahmed on 2 July 2015 (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
15 September 2014 | Director's details changed for Miss Nilloffer Kanwal Ahmed on 12 September 2014 (2 pages) |
15 September 2014 | Director's details changed for Miss Nilloffer Kanwal Ahmed on 12 September 2014 (2 pages) |
15 September 2014 | Director's details changed for Mr Klaus Herman Peter Rudolf Kuhnke on 12 September 2014 (2 pages) |
15 September 2014 | Director's details changed for Mr Klaus Herman Peter Rudolf Kuhnke on 12 September 2014 (2 pages) |
15 September 2014 | Director's details changed for Mr Omer Adulam on 12 September 2014 (2 pages) |
15 September 2014 | Director's details changed for Mr Omer Adulam on 12 September 2014 (2 pages) |
12 September 2014 | Registered office address changed from Unit 1 the Hamlet Industrial Estate 96 White Post Lane London E9 5EN to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 12 September 2014 (1 page) |
12 September 2014 | Director's details changed for Mr Omer Adulam on 12 September 2014 (2 pages) |
12 September 2014 | Registered office address changed from Unit 1 the Hamlet Industrial Estate 96 White Post Lane London E9 5EN to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 12 September 2014 (1 page) |
12 September 2014 | Director's details changed for Mr Omer Adulam on 12 September 2014 (2 pages) |
11 September 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
23 August 2013 | Registered office address changed from 16 Wisteria Appartments 33-43 Chatham Place London E9 6FB England on 23 August 2013 (1 page) |
23 August 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Registered office address changed from 16 Wisteria Appartments 33-43 Chatham Place London E9 6FB England on 23 August 2013 (1 page) |
23 August 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
11 June 2012 | Incorporation
|
11 June 2012 | Incorporation
|