London
NW10 2ET
Secretary Name | Ms Daniella Elizabeth Saunders |
---|---|
Status | Current |
Appointed | 14 March 2013(4 weeks after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | 23a Dudden Hill Lane London NW10 2ET |
Director Name | Mr Gavin Nicholas Saunders |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2015(1 year, 12 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23a Dudden Hill Lane London NW10 2ET |
Director Name | Mr David Donald Lewis |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2015(1 year, 12 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23a Dudden Hill Lane London NW10 2ET |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Website | howardray.com |
---|---|
Telephone | 0845 0589000 |
Telephone region | Unknown |
Registered Address | 23a Dudden Hill Lane London NW10 2ET |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3 at £1 | Daniella Elizabeth Saunders 30.00% Ordinary |
---|---|
3 at £1 | Gavin Nicholas Saunders 30.00% Ordinary |
3 at £1 | Liza Saunders 30.00% Ordinary |
1 at £1 | David Donald Lewis 10.00% Ordinary |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (3 months from now) |
14 May 2015 | Delivered on: 14 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
8 July 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
---|---|
9 January 2020 | Director's details changed for Mr David Donald Lewis on 9 January 2020 (2 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
17 June 2019 | Confirmation statement made on 17 June 2019 with updates (4 pages) |
18 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
17 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
13 March 2018 | Amended micro company accounts made up to 31 March 2017 (4 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
25 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 November 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
15 November 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
23 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
20 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
20 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
14 May 2015 | Registration of charge 084038840001, created on 14 May 2015 (23 pages) |
14 May 2015 | Registration of charge 084038840001, created on 14 May 2015 (23 pages) |
11 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Appointment of Mr David Donald Lewis as a director on 11 February 2015 (2 pages) |
11 February 2015 | Appointment of Mr Gavin Nicholas Saunders as a director on 10 February 2015 (2 pages) |
11 February 2015 | Appointment of Mr Gavin Nicholas Saunders as a director on 10 February 2015 (2 pages) |
11 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Appointment of Mr David Donald Lewis as a director on 11 February 2015 (2 pages) |
9 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
9 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
6 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
19 March 2013 | Appointment of Ms Daniella Elizabeth Saunders as a secretary (1 page) |
19 March 2013 | Appointment of Ms Daniella Elizabeth Saunders as a secretary (1 page) |
19 March 2013 | Appointment of Ms Liza Saunders as a director (2 pages) |
19 March 2013 | Appointment of Ms Liza Saunders as a director (2 pages) |
14 February 2013 | Incorporation (20 pages) |
14 February 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
14 February 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
14 February 2013 | Incorporation (20 pages) |