Uxbridge
Middlesex
UB8 1QG
Secretary Name | Mrs Nicoleta Botiz |
---|---|
Status | Current |
Appointed | 23 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Boundary House Cricket Field Road Uxbridge Middlesex UB8 1QG |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Telephone | 020 88686481 |
---|---|
Telephone region | London |
Registered Address | Boundary House Cricket Field Road Uxbridge Middlesex UB8 1QG |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Ioan Botiz 50.00% Ordinary |
---|---|
50 at £1 | Nicoleta Botiz 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £137,054 |
Cash | £86,465 |
Current Liabilities | £132,628 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
16 October 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
30 January 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
22 August 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
14 July 2022 | Registered office address changed from Eagle Court 9 Vine Street Uxbridge Middlesex UB8 1QE United Kingdom to Boundary House Cricket Field Road Uxbridge Middlesex UB8 1QG on 14 July 2022 (2 pages) |
23 January 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
3 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
8 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
11 June 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
23 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
24 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
30 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
11 January 2018 | Registered office address changed from Basepoint Business Centre Canada House Field End Road 272 Field End Road Ruislip HA4 9NA to Eagle Court 9 Vine Street Uxbridge Middlesex UB8 1QE on 11 January 2018 (1 page) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
30 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
10 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
25 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
25 November 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
25 November 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
29 January 2013 | Director's details changed for Mr Ioan Botiz on 29 January 2013 (2 pages) |
29 January 2013 | Appointment of Mr Ioan Botiz as a director (2 pages) |
29 January 2013 | Appointment of Mrs Nicoleta Botiz as a secretary (1 page) |
29 January 2013 | Statement of capital following an allotment of shares on 24 January 2013
|
29 January 2013 | Appointment of Mr Ioan Botiz as a director (2 pages) |
29 January 2013 | Appointment of Mrs Nicoleta Botiz as a secretary (1 page) |
29 January 2013 | Statement of capital following an allotment of shares on 24 January 2013
|
29 January 2013 | Director's details changed for Mr Ioan Botiz on 29 January 2013 (2 pages) |
28 January 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
28 January 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
23 January 2013 | Incorporation (36 pages) |
23 January 2013 | Incorporation (36 pages) |