London
N21 3NA
Director Name | Mr Peter Edward Phillips |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 October 2017(5 years after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Kings Avenue London N21 3NA |
Director Name | Mr James Alexander Bantoft |
---|---|
Date of Birth | November 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(9 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Rannoch Road London W6 9SS |
Director Name | Mr James Campana |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kings Avenue London N21 3NA |
Registered Address | 1 Kings Avenue London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
2 at £1 | Tania Maxine Cameron Hawkes 50.00% Ordinary |
---|---|
1 at £1 | James Joseph Campana 25.00% Ordinary |
1 at £1 | Peter Phillips 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,254 |
Cash | £1,959 |
Current Liabilities | £2,096 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
13 June 2023 | Appointment of Mr Aled Richards as a director on 13 June 2023 (2 pages) |
---|---|
31 May 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
2 May 2023 | Cessation of Tania Maxine Cameron Hawkes as a person with significant control on 31 March 2023 (1 page) |
2 May 2023 | Notification of a person with significant control statement (2 pages) |
2 May 2023 | Termination of appointment of Tania Maxine Cameron Hawkes as a director on 31 March 2023 (1 page) |
4 November 2022 | Director's details changed for Mr James Alexander Bantoft on 1 November 2021 (2 pages) |
4 November 2022 | Confirmation statement made on 1 November 2022 with updates (4 pages) |
31 May 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
7 December 2021 | Confirmation statement made on 1 November 2021 with updates (4 pages) |
8 November 2021 | Appointment of Mr James Alexander Bantoft as a director on 1 November 2021 (2 pages) |
31 May 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
9 December 2020 | Confirmation statement made on 1 November 2020 with updates (4 pages) |
27 August 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
14 November 2019 | Confirmation statement made on 1 November 2019 with updates (4 pages) |
30 August 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
28 June 2019 | Previous accounting period shortened from 30 September 2018 to 31 August 2018 (1 page) |
12 November 2018 | Confirmation statement made on 1 November 2018 with updates (4 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
10 November 2017 | Confirmation statement made on 1 November 2017 with updates (5 pages) |
10 November 2017 | Confirmation statement made on 1 November 2017 with updates (5 pages) |
6 November 2017 | Termination of appointment of James Campana as a director on 31 October 2017 (1 page) |
6 November 2017 | Appointment of Mr Peter Edward Phillips as a director on 31 October 2017 (2 pages) |
6 November 2017 | Appointment of Mr Peter Edward Phillips as a director on 31 October 2017 (2 pages) |
6 November 2017 | Termination of appointment of James Campana as a director on 31 October 2017 (1 page) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
16 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
6 November 2016 | Director's details changed for Mr James Campana on 4 October 2016 (2 pages) |
6 November 2016 | Director's details changed for Mr James Campana on 4 October 2016 (2 pages) |
6 November 2016 | Director's details changed for Miss Tania Maxine Cameron Hawkes on 4 October 2016 (2 pages) |
6 November 2016 | Director's details changed for Miss Tania Maxine Cameron Hawkes on 4 October 2016 (2 pages) |
6 October 2016 | Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 6 October 2016 (1 page) |
6 October 2016 | Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 6 October 2016 (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
26 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to 869 High Road London N12 8QA on 26 November 2015 (1 page) |
26 November 2015 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to 869 High Road London N12 8QA on 26 November 2015 (1 page) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
4 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Registered office address changed from 100 Clapham Common West Side London SW4 9AZ to 1 Kings Avenue Winchmore Hill London N21 3NA on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from 100 Clapham Common West Side London SW4 9AZ to 1 Kings Avenue Winchmore Hill London N21 3NA on 4 December 2014 (1 page) |
4 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Registered office address changed from 100 Clapham Common West Side London SW4 9AZ to 1 Kings Avenue Winchmore Hill London N21 3NA on 4 December 2014 (1 page) |
19 October 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
19 October 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
17 July 2014 | Previous accounting period shortened from 30 November 2013 to 30 September 2013 (1 page) |
17 July 2014 | Previous accounting period shortened from 30 November 2013 to 30 September 2013 (1 page) |
27 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
1 November 2012 | Incorporation
|
1 November 2012 | Incorporation
|