London
N20 9HR
Director Name | Ms Elise Ruth Summers |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1345 High Road London N20 9HR |
Director Name | Mr Vincent Daniel Goldstein |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2014(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 07 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1345 High Road London N20 9HR |
Director Name | Mr Frank George Camilleri |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2014(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 07 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Director Name | Mr Timothy William Andrews |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2014(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Director Name | Mr Adam Joel Shafron |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2014(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Registered Address | 1345 High Road London N20 9HR |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Garry Simpson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,656 |
Cash | £7,266 |
Current Liabilities | £1,485,738 |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
2 February 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
---|---|
28 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
2 October 2019 | Change of details for Mr Garry Jon Simpson as a person with significant control on 30 July 2017 (2 pages) |
15 August 2019 | Registered office address changed from C/O Tish Leibovitch 249 Cranbrook Road Ilford Essex IG1 4TG to 1345 High Road London N20 9HR on 15 August 2019 (1 page) |
5 March 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
1 February 2018 | Director's details changed for Mr Frank George Camalleri on 1 February 2018 (2 pages) |
15 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
20 July 2017 | Confirmation statement made on 6 July 2017 with updates (5 pages) |
20 July 2017 | Confirmation statement made on 6 July 2017 with updates (5 pages) |
18 July 2017 | Termination of appointment of Adam Joel Shafron as a director on 17 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Adam Joel Shafron as a director on 17 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Timothy William Andrews as a director on 17 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Timothy William Andrews as a director on 17 July 2017 (1 page) |
20 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
18 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
3 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
3 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
17 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 October 2014 | Director's details changed for Ms Elise Summers on 6 July 2012
|
29 October 2014 | Director's details changed for Ms Elise Summers on 6 July 2012
|
29 October 2014 | Director's details changed for Ms Elise Summers on 6 July 2012
|
21 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
14 May 2014 | Appointment of Mr Frank George Camalleri as a director (2 pages) |
14 May 2014 | Appointment of Mr Frank George Camalleri as a director (2 pages) |
13 May 2014 | Appointment of Mr Vincent Daniel Goldstein as a director (2 pages) |
13 May 2014 | Appointment of Mr Adam Shafron as a director (2 pages) |
13 May 2014 | Appointment of Mr Adam Shafron as a director (2 pages) |
13 May 2014 | Appointment of Mr Vincent Daniel Goldstein as a director (2 pages) |
13 May 2014 | Appointment of Mr Timothy William Andrews as a director (2 pages) |
13 May 2014 | Appointment of Mr Timothy William Andrews as a director (2 pages) |
14 February 2014 | Director's details changed for Mr Garry Jon Simpson on 13 February 2014 (2 pages) |
14 February 2014 | Director's details changed for Mr Garry Jon Simpson on 13 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Mr Garry Jon Simpson on 13 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Mr Garry Jon Simpson on 13 February 2014 (2 pages) |
30 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
30 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
24 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
10 July 2012 | Current accounting period shortened from 31 July 2013 to 30 April 2013 (1 page) |
10 July 2012 | Current accounting period shortened from 31 July 2013 to 30 April 2013 (1 page) |
6 July 2012 | Incorporation
|
6 July 2012 | Incorporation
|