Primrose Hill
London
NW1 8NJ
Website | elseven.co.uk |
---|---|
Telephone | 01467 927628 |
Telephone region | Inverurie |
Registered Address | Collective Auction Rooms 5-7 Buck Street Primrose Hill London NW1 8NJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Marcus Thomas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 18 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 4 March 2025 (10 months from now) |
18 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
17 July 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
10 June 2023 | Compulsory strike-off action has been suspended (1 page) |
9 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2023 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
7 March 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
10 May 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
2 March 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
2 March 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
13 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
30 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
30 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
19 October 2017 | Registered office address changed from Collective Temperance Hospital 110 Hampstead Road London NW1 2LS England to Collective Auction Rooms 5-7 Buck Street Primrose Hill London NW1 8NJ on 19 October 2017 (1 page) |
19 October 2017 | Registered office address changed from Collective Temperance Hospital 110 Hampstead Road London NW1 2LS England to Collective Auction Rooms 5-7 Buck Street Primrose Hill London NW1 8NJ on 19 October 2017 (1 page) |
28 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
10 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
11 January 2016 | Registered office address changed from 103C Camley Street London N1C 4PF England to Collective Temperance Hospital 110 Hampstead Road London NW1 2LS on 11 January 2016 (1 page) |
11 January 2016 | Registered office address changed from 103C Camley Street London N1C 4PF England to Collective Temperance Hospital 110 Hampstead Road London NW1 2LS on 11 January 2016 (1 page) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
2 September 2015 | Registered office address changed from 103 Camley Street Camley Street London N1C 4PF England to 103C Camley Street London N1C 4PF on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from 103 Camley Street Camley Street London N1C 4PF England to 103C Camley Street London N1C 4PF on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from 103 Camley Street Camley Street London N1C 4PF England to 103C Camley Street London N1C 4PF on 2 September 2015 (1 page) |
3 August 2015 | Registered office address changed from 37 Camden High Street London NW1 7JE to 103 Camley Street Camley Street London N1C 4PF on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from 37 Camden High Street London NW1 7JE to 103 Camley Street Camley Street London N1C 4PF on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from 37 Camden High Street London NW1 7JE to 103 Camley Street Camley Street London N1C 4PF on 3 August 2015 (1 page) |
17 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
13 February 2015 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
13 February 2015 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
5 September 2014 | Registered office address changed from 71 Camden Road London NW1 9EU to 37 Camden High Street London NW1 7JE on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 71 Camden Road London NW1 9EU to 37 Camden High Street London NW1 7JE on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 71 Camden Road London NW1 9EU to 37 Camden High Street London NW1 7JE on 5 September 2014 (1 page) |
21 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
18 February 2013 | Incorporation
|
18 February 2013 | Incorporation
|