London
NW6 4PJ
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1st Floor 8-10 Stamford Hill London N16 6XZ |
Director Name | Ms Azin Nasr |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(3 weeks, 3 days after company formation) |
Appointment Duration | Resigned same day (resigned 26 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Copthall Drive London NW7 2ND |
Registered Address | 4 Quex Road London NW6 4PJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Azin Nasr 50.00% Ordinary |
---|---|
1 at £1 | Shervin Dehghani 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,638 |
Cash | £26,314 |
Current Liabilities | £16,386 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 April 2024 (3 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
13 June 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
---|---|
16 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
8 June 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
18 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
11 June 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
1 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
13 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
14 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 June 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
17 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
14 February 2017 | Statement of capital following an allotment of shares on 10 January 2017
|
14 February 2017 | Statement of capital following an allotment of shares on 10 January 2017
|
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 July 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Registered office address changed from First Floor Sentinel House Sentinel Square Brent Street London NW4 2EP to 4 Quex Road London NW6 4PJ on 30 July 2015 (1 page) |
30 July 2015 | Registered office address changed from First Floor Sentinel House Sentinel Square Brent Street London NW4 2EP to 4 Quex Road London NW6 4PJ on 30 July 2015 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
18 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
31 May 2013 | Registered office address changed from 23 Copthall Drive London NW7 2ND on 31 May 2013 (1 page) |
31 May 2013 | Registered office address changed from 23 Copthall Drive London NW7 2ND on 31 May 2013 (1 page) |
30 May 2013 | Termination of appointment of Azin Nasr as a director (1 page) |
30 May 2013 | Termination of appointment of Azin Nasr as a director (1 page) |
10 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Appointment of Azin Nasr as a director (3 pages) |
10 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Appointment of Azin Nasr as a director (3 pages) |
10 May 2013 | Appointment of Ms Azin Nasr as a director (2 pages) |
10 May 2013 | Registered office address changed from First Floor Office Sentinel House Sentinel Square Brent Street London NW4 2EP England on 10 May 2013 (2 pages) |
10 May 2013 | Registered office address changed from First Floor Office Sentinel House Sentinel Square Brent Street London NW4 2EP England on 10 May 2013 (2 pages) |
10 May 2013 | Appointment of Ms Azin Nasr as a director (2 pages) |
9 May 2013 | Termination of appointment of Michael Holder as a director (1 page) |
9 May 2013 | Statement of capital following an allotment of shares on 9 May 2013
|
9 May 2013 | Statement of capital following an allotment of shares on 9 May 2013
|
9 May 2013 | Statement of capital following an allotment of shares on 9 May 2013
|
9 May 2013 | Termination of appointment of Michael Holder as a director (1 page) |
8 May 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
8 May 2013 | Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR England on 8 May 2013 (1 page) |
8 May 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
8 May 2013 | Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR England on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR England on 8 May 2013 (1 page) |
2 April 2013 | Incorporation
|
2 April 2013 | Incorporation
|