Brentford
Middlesex
TW8 0AZ
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Unit 1.1b International House 1100 Great West Road Brentford TW8 0GP |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £0.2 | Corrado Fardella 50.00% Ordinary |
---|---|
1 at £0.2 | Andrea Pellegrineschi 25.00% Ordinary |
1 at £0.2 | Emanuele Tardelli 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,172 |
Cash | £56,931 |
Current Liabilities | £118,167 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 7 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (1 month from now) |
20 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
2 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
23 June 2022 | Registered office address changed from 1.07 International House 1100 Great West Road Brentford TW8 0GP England to Unit 1.1B International House 1100 Great West Road Brentford TW8 0GP on 23 June 2022 (1 page) |
17 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
24 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
17 June 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
28 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
5 January 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
3 October 2019 | Registered office address changed from 1 Boundary House Queensdale Crescent London W11 4JY England to 1.07 International House 1100 Great West Road Brentford TW8 0GP on 3 October 2019 (1 page) |
10 June 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
19 June 2018 | Registered office address changed from Flat 1, Boundary House Queensdale Crescent Notting Hill London W11 4JY England to 1 Boundary House Queensdale Crescent London W11 4JY on 19 June 2018 (1 page) |
18 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
23 May 2017 | Confirmation statement made on 7 May 2017 with updates (4 pages) |
23 May 2017 | Confirmation statement made on 7 May 2017 with updates (4 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 September 2016 | Registered office address changed from 65 - 69 Shepherds Bush Green London W12 8TX to Flat 1, Boundary House Queensdale Crescent Notting Hill London W11 4JY on 23 September 2016 (1 page) |
23 September 2016 | Registered office address changed from 65 - 69 Shepherds Bush Green London W12 8TX to Flat 1, Boundary House Queensdale Crescent Notting Hill London W11 4JY on 23 September 2016 (1 page) |
19 July 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 July 2015 | Director's details changed for Mr Corrado Fardella on 1 April 2015 (2 pages) |
21 July 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Director's details changed for Mr Corrado Fardella on 1 April 2015 (2 pages) |
21 July 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Director's details changed for Mr Corrado Fardella on 1 April 2015 (2 pages) |
24 December 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
24 December 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
15 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
12 September 2013 | Current accounting period shortened from 31 March 2014 to 28 February 2014 (3 pages) |
12 September 2013 | Current accounting period shortened from 31 March 2014 to 28 February 2014 (3 pages) |
7 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (2 pages) |
7 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (2 pages) |
7 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (2 pages) |
7 May 2013 | Appointment of Mr Corrado Fardella as a director (2 pages) |
7 May 2013 | Appointment of Mr Corrado Fardella as a director (2 pages) |
11 March 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
11 March 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
6 March 2013 | Incorporation (36 pages) |
6 March 2013 | Incorporation (36 pages) |