London
NW11 0DH
Director Name | Cara Johnson |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(same day as company formation) |
Role | Wealth Manager |
Country of Residence | Israel |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove, North Finchley London N12 0DR |
Director Name | Ms Cara Johnson |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2021(8 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 July 2022) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | St. James's Place House 5 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS |
Registered Address | 1 Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 28 December 2023 (3 months ago) |
---|---|
Next Return Due | 11 January 2025 (9 months, 2 weeks from now) |
28 December 2023 | Confirmation statement made on 28 December 2023 with no updates (3 pages) |
---|---|
24 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
19 May 2023 | Previous accounting period shortened from 31 July 2023 to 31 December 2022 (1 page) |
24 April 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
28 December 2022 | Statement of capital following an allotment of shares on 21 July 2022
|
28 December 2022 | Change of details for Mr Saul Adam Weitzman as a person with significant control on 21 July 2022 (2 pages) |
28 December 2022 | Confirmation statement made on 28 December 2022 with updates (4 pages) |
7 August 2022 | Micro company accounts made up to 30 November 2021 (5 pages) |
21 July 2022 | Termination of appointment of Cara Johnson as a director on 20 July 2022 (1 page) |
21 July 2022 | Current accounting period shortened from 7 December 2022 to 31 July 2022 (1 page) |
21 July 2022 | Registered office address changed from St. James's Place House 5 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS England to 1 Hallswelle Road London NW11 0DH on 21 July 2022 (1 page) |
21 July 2022 | Notification of Eta Pearl Weitzman as a person with significant control on 21 July 2022 (2 pages) |
3 March 2022 | Appointment of Ms Cara Johnson as a director on 1 December 2021 (2 pages) |
3 March 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
30 August 2021 | Micro company accounts made up to 30 November 2020 (6 pages) |
28 April 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
30 August 2020 | Micro company accounts made up to 30 November 2019 (6 pages) |
20 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
4 September 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
26 February 2019 | Registered office address changed from St Jame's Place House 5 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS to St. James's Place House 5 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on 26 February 2019 (1 page) |
26 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
26 February 2019 | Director's details changed for Saul Weitzman on 20 February 2019 (2 pages) |
9 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
26 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
21 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
21 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
21 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
8 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
3 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
3 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
10 May 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
10 May 2015 | Director's details changed for Saul Weitzman on 20 October 2013 (2 pages) |
10 May 2015 | Director's details changed for Saul Weitzman on 20 October 2013 (2 pages) |
10 May 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
6 May 2015 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to St Jame's Place House 5 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on 6 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to St Jame's Place House 5 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on 6 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to St Jame's Place House 5 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on 6 May 2015 (2 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
12 November 2014 | Previous accounting period shortened from 8 March 2014 to 7 December 2013 (1 page) |
12 November 2014 | Previous accounting period shortened from 8 March 2014 to 7 December 2013 (1 page) |
12 November 2014 | Previous accounting period shortened from 8 March 2014 to 7 December 2013 (1 page) |
15 October 2014 | Previous accounting period extended from 28 February 2014 to 8 March 2014 (1 page) |
15 October 2014 | Previous accounting period extended from 28 February 2014 to 8 March 2014 (1 page) |
15 October 2014 | Previous accounting period extended from 28 February 2014 to 8 March 2014 (1 page) |
14 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
29 March 2013 | Termination of appointment of Cara Johnson as a director (1 page) |
29 March 2013 | Termination of appointment of Cara Johnson as a director (1 page) |
7 March 2013 | Appointment of Cara Johnson as a director (3 pages) |
7 March 2013 | Statement of capital following an allotment of shares on 20 February 2013
|
7 March 2013 | Appointment of Saul Weitzman as a director (3 pages) |
7 March 2013 | Appointment of Cara Johnson as a director (3 pages) |
7 March 2013 | Appointment of Saul Weitzman as a director (3 pages) |
7 March 2013 | Statement of capital following an allotment of shares on 20 February 2013
|
22 February 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
22 February 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
20 February 2013 | Incorporation
|
20 February 2013 | Incorporation
|
20 February 2013 | Incorporation
|