Woodford Green
Essex
IG8 8HD
Secretary Name | Alexandra Naima Shamoon |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Mr Joseph Samuel Hacker |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Albemarle Street London W1S 4HJ |
Secretary Name | Mr Joseph Samuel Hacker |
---|---|
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Albemarle Street London W1S 4HJ |
Registered Address | Lynton House 7 - 12 Tavistock Square London WC1H 9BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £1 | Mrs Alexandra Naima Shamoon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£93,630 |
Cash | £502,923 |
Current Liabilities | £19,432 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 12 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 3 weeks from now) |
25 March 2024 | Micro company accounts made up to 30 June 2023 (4 pages) |
---|---|
27 June 2023 | Secretary's details changed for Alexandra Naima Shamoon on 26 June 2023 (1 page) |
26 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
26 June 2023 | Change of details for Ms Alexandra Naima Shamoon as a person with significant control on 26 June 2023 (2 pages) |
26 June 2023 | Director's details changed for Ms Alexandra Naima Shamoon on 26 June 2023 (2 pages) |
20 April 2023 | Current accounting period extended from 27 June 2023 to 30 June 2023 (1 page) |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
28 June 2022 | Unaudited abridged accounts made up to 30 June 2021 (9 pages) |
13 June 2022 | Confirmation statement made on 12 June 2022 with updates (4 pages) |
28 March 2022 | Previous accounting period shortened from 28 June 2021 to 27 June 2021 (1 page) |
30 June 2021 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
29 June 2021 | Current accounting period shortened from 29 June 2020 to 28 June 2020 (1 page) |
14 June 2021 | Confirmation statement made on 12 June 2021 with updates (4 pages) |
12 June 2020 | Confirmation statement made on 12 June 2020 with updates (4 pages) |
29 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
28 June 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
29 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
12 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
29 September 2017 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
29 September 2017 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
11 July 2017 | Registered office address changed from Kingsbury House 468 Church Lane London NW9 8UA England to Lynton House 7 - 12 Tavistock Square London WC1H 9BQ on 11 July 2017 (1 page) |
11 July 2017 | Registered office address changed from Kingsbury House 468 Church Lane London NW9 8UA England to Lynton House 7 - 12 Tavistock Square London WC1H 9BQ on 11 July 2017 (1 page) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
13 June 2016 | Secretary's details changed for Alexandra Naima Shamoon on 1 June 2016 (1 page) |
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Secretary's details changed for Alexandra Naima Shamoon on 1 June 2016 (1 page) |
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Registered office address changed from Kingsbury House 468 Church Lane London NW9 8UA England to Kingsbury House 468 Church Lane London NW9 8UA on 13 June 2016 (1 page) |
13 June 2016 | Director's details changed for Ms Alexandra Naima Shamoon on 1 June 2016 (2 pages) |
13 June 2016 | Director's details changed for Ms Alexandra Naima Shamoon on 1 June 2016 (2 pages) |
13 June 2016 | Registered office address changed from Kingsbury House 468 Church Lane London NW9 8UA England to Kingsbury House 468 Church Lane London NW9 8UA on 13 June 2016 (1 page) |
4 April 2016 | Registered office address changed from C/O Mark Davies and Associates Limited 25 Southampton Buildings Chancery Lane London WC2A 1AL England to Kingsbury House 468 Church Lane London NW9 8UA on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from C/O Mark Davies and Associates Limited 25 Southampton Buildings Chancery Lane London WC2A 1AL England to Kingsbury House 468 Church Lane London NW9 8UA on 4 April 2016 (1 page) |
30 December 2015 | Amended total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 December 2015 | Amended total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
17 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
16 November 2015 | Registered office address changed from 48 Dover Street London W1S 4FF England to C/O Mark Davies and Associates Limited 25 Southampton Buildings Chancery Lane London WC2A 1AL on 16 November 2015 (1 page) |
16 November 2015 | Registered office address changed from 48 Dover Street London W1S 4FF England to C/O Mark Davies and Associates Limited 25 Southampton Buildings Chancery Lane London WC2A 1AL on 16 November 2015 (1 page) |
7 October 2015 | Registered office address changed from C/O Mark Davies and Associates Limited 25 Southampton Buildings Chancery Lane London WC2A 1AL to 48 Dover Street London W1S 4FF on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from C/O Mark Davies and Associates Limited 25 Southampton Buildings Chancery Lane London WC2A 1AL to 48 Dover Street London W1S 4FF on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from C/O Mark Davies and Associates Limited 25 Southampton Buildings Chancery Lane London WC2A 1AL to 48 Dover Street London W1S 4FF on 7 October 2015 (1 page) |
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
31 March 2015 | Registered office address changed from 13 Albemarle Street London W1S 4HJ to C/O Mark Davies and Associates Limited 25 Southampton Buildings Chancery Lane London WC2A 1AL on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from 13 Albemarle Street London W1S 4HJ to C/O Mark Davies and Associates Limited 25 Southampton Buildings Chancery Lane London WC2A 1AL on 31 March 2015 (1 page) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
14 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
14 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
11 September 2012 | Termination of appointment of Joseph Hacker as a secretary (2 pages) |
11 September 2012 | Termination of appointment of Joseph Hacker as a director (2 pages) |
11 September 2012 | Appointment of Alexandra Naima Shamoon as a secretary (3 pages) |
11 September 2012 | Termination of appointment of Joseph Hacker as a secretary (2 pages) |
11 September 2012 | Appointment of Alexandra Naima Shamoon as a secretary (3 pages) |
11 September 2012 | Termination of appointment of Joseph Hacker as a director (2 pages) |
12 June 2012 | Incorporation
|
12 June 2012 | Incorporation
|