Northfields
London
SW18 1PE
Director Name | Mr Christopher James Redfern |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2013(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Northfields Prospect Northfields London SW18 1PE |
Director Name | Mr Marco Acquistapace |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 November 2017) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Northfields Prospect Northfields London SW18 1PE |
Director Name | Dawn Eva Berry |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2017(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 April 2019) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Northfields Prospect Northfields London SW18 1PE |
Secretary Name | Synergy Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2013(same day as company formation) |
Correspondence Address | 15 Northfields Prospect Northfields London SW18 1PE |
Registered Address | 15 Northfields Prospect Northfields London SW18 1PE |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Lazar Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,678 |
Cash | £10,142 |
Current Liabilities | £143,486 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
17 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
4 August 2020 | Notification of Ann Batty as a person with significant control on 3 August 2020 (2 pages) |
4 August 2020 | Director's details changed for Ann Batty on 3 August 2020 (2 pages) |
4 August 2020 | Cessation of Antonella De Meo as a person with significant control on 3 August 2020 (1 page) |
21 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
25 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
29 May 2019 | Termination of appointment of Synergy Corporate Services Ltd as a secretary on 29 May 2019 (1 page) |
16 May 2019 | Confirmation statement made on 15 May 2019 with updates (5 pages) |
16 May 2019 | Notification of Antonella De Meo as a person with significant control on 6 May 2019 (2 pages) |
16 May 2019 | Cessation of Ann Batty as a person with significant control on 6 May 2019 (1 page) |
29 April 2019 | Change of details for Ann Batty as a person with significant control on 24 April 2019 (2 pages) |
29 April 2019 | Termination of appointment of Dawn Eva Berry as a director on 24 April 2019 (1 page) |
29 April 2019 | Appointment of Ann Batty as a director on 24 April 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
28 February 2019 | Withdrawal of a person with significant control statement on 28 February 2019 (2 pages) |
28 February 2019 | Notification of Ann Batty as a person with significant control on 17 December 2018 (2 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
19 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
9 November 2017 | Termination of appointment of Marco Acquistapace as a director on 9 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Marco Acquistapace as a director on 9 November 2017 (1 page) |
9 November 2017 | Appointment of Dawn Eva Berry as a director on 9 November 2017 (2 pages) |
9 November 2017 | Appointment of Dawn Eva Berry as a director on 9 November 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
31 October 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
21 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
8 February 2016 | Director's details changed for Mr Marco Acquistapace on 8 February 2016 (2 pages) |
8 February 2016 | Director's details changed for Mr Marco Acquistapace on 8 February 2016 (2 pages) |
7 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
10 November 2014 | Director's details changed for Mr Marco Acquistapace on 10 November 2014 (2 pages) |
10 November 2014 | Director's details changed for Mr Marco Acquistapace on 10 November 2014 (2 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
27 June 2013 | Director's details changed for Mr Marco Acquistapace on 27 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr Marco Acquistapace on 27 June 2013 (2 pages) |
19 June 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
19 June 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
28 February 2013 | Termination of appointment of Christopher Redfern as a director (1 page) |
28 February 2013 | Appointment of Mr Marco Acquistapace as a director (2 pages) |
28 February 2013 | Termination of appointment of Christopher Redfern as a director (1 page) |
28 February 2013 | Appointment of Mr Marco Acquistapace as a director (2 pages) |
15 February 2013 | Incorporation
|
15 February 2013 | Incorporation
|
15 February 2013 | Incorporation
|