108-110 Finchley Road
London
NW3 5JJ
Director Name | Mrs Angela Maria Harris |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Greytown House 221-227 High Street Orpington Kent BR6 0NZ |
Registered Address | 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
21 November 2023 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
---|---|
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
15 November 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
27 July 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
16 November 2021 | Confirmation statement made on 15 November 2021 with updates (4 pages) |
21 October 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
28 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
16 September 2021 | Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ England to 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 16 September 2021 (1 page) |
5 January 2021 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
1 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
19 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
10 December 2018 | Confirmation statement made on 15 November 2018 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
28 February 2018 | Cancellation of shares. Statement of capital on 1 December 2017
|
24 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
3 November 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
18 May 2017 | Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
18 May 2017 | Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
11 May 2017 | Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ to 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 11 May 2017 (1 page) |
11 May 2017 | Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ to 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 11 May 2017 (1 page) |
31 January 2017 | Amended total exemption small company accounts made up to 30 November 2015 (6 pages) |
31 January 2017 | Amended total exemption small company accounts made up to 30 November 2015 (6 pages) |
22 December 2016 | Director's details changed for Mr Mark Anthony Harris on 23 May 2016 (2 pages) |
22 December 2016 | Director's details changed for Mr Mark Anthony Harris on 23 May 2016 (2 pages) |
28 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
17 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
11 September 2015 | Appointment of Mr Mark Anthony Harris as a director on 1 January 2015 (2 pages) |
11 September 2015 | Termination of appointment of Angela Maria Harris as a director on 1 January 2015 (1 page) |
11 September 2015 | Termination of appointment of Angela Maria Harris as a director on 1 January 2015 (1 page) |
11 September 2015 | Appointment of Mr Mark Anthony Harris as a director on 1 January 2015 (2 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
10 March 2015 | Director's details changed for Mrs Angela Maria Harris on 9 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mrs Angela Maria Harris on 9 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mrs Angela Maria Harris on 9 March 2015 (2 pages) |
27 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
14 August 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
14 August 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
14 August 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
14 August 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
13 August 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
13 August 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
10 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
10 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
22 January 2014 | Director's details changed for Mrs Angela Harris on 6 January 2014 (2 pages) |
22 January 2014 | Director's details changed for Mrs Angela Harris on 6 January 2014 (2 pages) |
22 January 2014 | Director's details changed for Mrs Angela Harris on 6 January 2014 (2 pages) |
12 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
3 September 2013 | Company name changed jam central apartments 3 LIMITED\certificate issued on 03/09/13
|
3 September 2013 | Company name changed jam central apartments 3 LIMITED\certificate issued on 03/09/13
|
15 November 2012 | Incorporation
|
15 November 2012 | Incorporation
|