Victors Way
Barnet
London
EN5 5TZ
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1st Floor 8-10 Stamford Hill London N16 6XZ |
Director Name | Mr T. Dan Friedkin |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 2012(1 day after company formation) |
Appointment Duration | 6 months, 1 week (resigned 22 January 2013) |
Role | Company Directors |
Country of Residence | United States |
Correspondence Address | 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU |
Secretary Name | Grosvenor Financial Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2012(1 day after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 June 2021) |
Correspondence Address | 19 Coombehurst Close Barnet Hertfordshire EN4 0JU |
Registered Address | 5 Beauchamp Court Victors Way Barnet London EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Comanche Warbirds Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£135,930 |
Current Liabilities | £13,629 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (4 months from now) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
21 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
8 August 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
7 August 2019 | Notification of Thomas Dan Friedkin as a person with significant control on 1 May 2018 (2 pages) |
7 August 2019 | Cessation of Susan Jean Friedkin as a person with significant control on 1 May 2018 (1 page) |
12 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
2 August 2018 | Change of details for Mrs Susan Jean Friedkin as a person with significant control on 14 March 2017 (2 pages) |
30 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
21 August 2017 | Change of details for Mrs Susan Jean Friedkin as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Cessation of Thomas Hoyt Friedkin as a person with significant control on 14 March 2017 (1 page) |
21 August 2017 | Cessation of Thomas Hoyt Friedkin as a person with significant control on 21 August 2017 (1 page) |
21 August 2017 | Change of details for Mr Thomas Hoyt Friedkin as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Change of details for Mr Thomas Hoyt Friedkin as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Change of details for Mrs Susan Jean Friedkin as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
6 October 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
14 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
15 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 September 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Current accounting period extended from 31 December 2012 to 31 December 2013 (1 page) |
26 September 2013 | Current accounting period extended from 31 December 2012 to 31 December 2013 (1 page) |
22 January 2013 | Termination of appointment of T. Friedkin as a director (1 page) |
22 January 2013 | Termination of appointment of T. Friedkin as a director (1 page) |
7 September 2012 | Appointment of Mr Marcus a Watts as a director (2 pages) |
7 September 2012 | Appointment of Mr T. Dan Friedkin as a director (2 pages) |
7 September 2012 | Appointment of Mr Marcus a Watts as a director (2 pages) |
7 September 2012 | Appointment of Mr T. Dan Friedkin as a director (2 pages) |
6 September 2012 | Current accounting period shortened from 31 July 2013 to 31 December 2012 (1 page) |
6 September 2012 | Termination of appointment of Michael Holder as a director (1 page) |
6 September 2012 | Appointment of Grosvenor Financial Nominees Limited as a secretary (2 pages) |
6 September 2012 | Appointment of Grosvenor Financial Nominees Limited as a secretary (2 pages) |
6 September 2012 | Current accounting period shortened from 31 July 2013 to 31 December 2012 (1 page) |
6 September 2012 | Termination of appointment of Michael Holder as a director (1 page) |
18 July 2012 | Incorporation
|
18 July 2012 | Incorporation
|