London
N20 8AA
Website | www.friedlandersachs.com/ |
---|
Registered Address | Spitalfields House Stirling Way Borehamwood WD6 2FX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Vivek Mahan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£476 |
Cash | £2,449 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
4 December 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
18 November 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
19 June 2019 | Registered office address changed from Churchill House 120 Bunns Lane London NW7 2AS England to Spitalfields House Stirling Way Borehamwood WD6 2FX on 19 June 2019 (1 page) |
21 November 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
17 September 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
9 January 2018 | Total exemption small company accounts made up to 30 April 2017 (6 pages) |
14 November 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
14 July 2017 | Previous accounting period extended from 31 October 2016 to 30 April 2017 (1 page) |
14 July 2017 | Previous accounting period extended from 31 October 2016 to 30 April 2017 (1 page) |
29 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
29 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
20 February 2016 | Company name changed friedlander sachs LTD\certificate issued on 20/02/16
|
20 February 2016 | Change of name notice (2 pages) |
20 February 2016 | Company name changed friedlander sachs LTD\certificate issued on 20/02/16
|
20 February 2016 | Change of name notice (2 pages) |
23 December 2015 | Registered office address changed from C/O Pr Accounting Services Raydean House Western Parade, Great North Road New Barnet Barnet Hertfordshire EN5 1AH to Churchill House 120 Bunns Lane London NW7 2AS on 23 December 2015 (1 page) |
23 December 2015 | Registered office address changed from C/O Pr Accounting Services Raydean House Western Parade, Great North Road New Barnet Barnet Hertfordshire EN5 1AH to Churchill House 120 Bunns Lane London NW7 2AS on 23 December 2015 (1 page) |
22 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2015 | Director's details changed for Mr Vivek Mahan on 1 June 2015 (2 pages) |
21 December 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Director's details changed for Mr Vivek Mahan on 1 June 2015 (2 pages) |
21 December 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
2 December 2014 | Registered office address changed from The Counting House 247 Imperial Drive Rayners Lane Harrow HA2 7HE to C/O Pr Accounting Services Raydean House Western Parade, Great North Road New Barnet Barnet Hertfordshire EN5 1AH on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from The Counting House 247 Imperial Drive Rayners Lane Harrow HA2 7HE to C/O Pr Accounting Services Raydean House Western Parade, Great North Road New Barnet Barnet Hertfordshire EN5 1AH on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from The Counting House 247 Imperial Drive Rayners Lane Harrow HA2 7HE to C/O Pr Accounting Services Raydean House Western Parade, Great North Road New Barnet Barnet Hertfordshire EN5 1AH on 2 December 2014 (1 page) |
19 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
19 September 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
22 January 2014 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
26 October 2012 | Incorporation
|
26 October 2012 | Incorporation
|