London
W14 8BA
Secretary Name | Michelle Margolis |
---|---|
Status | Resigned |
Appointed | 30 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Bedford Square London WC1B 3HH |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
100 at £1 | Joseph Jonathan Judah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£107,244 |
Cash | £1,077 |
Current Liabilities | £109,313 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
7 June 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
30 January 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
12 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
29 May 2022 | Registered office address changed from 21 Bedford Square London WC1B 3HH to 35 Ballards Lane London N3 1XW on 29 May 2022 (1 page) |
1 March 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
19 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
12 April 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
1 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
31 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
29 November 2019 | Director's details changed for Mr Joseph Jonathan Judah on 29 November 2019 (2 pages) |
29 November 2019 | Change of details for Mr Joseph Jonathan Judah as a person with significant control on 29 November 2019 (2 pages) |
13 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
31 January 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
28 January 2019 | Director's details changed for Mr Joseph Jonathan Judah on 28 January 2019 (2 pages) |
4 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
13 March 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
18 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
18 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
6 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
31 January 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
31 January 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 October 2014 | Termination of appointment of Michelle Margolis as a secretary on 8 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Michelle Margolis as a secretary on 8 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Michelle Margolis as a secretary on 8 September 2014 (1 page) |
21 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
20 March 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
20 March 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
30 January 2013 | Incorporation
|
30 January 2013 | Incorporation
|