London
N3 1LF
Director Name | Paul Gerald Cunningham |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2013(same day as company formation) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
50 at £1 | Izabela Cunningham 50.00% Ordinary B |
---|---|
50 at £1 | Paul Gerald Cunningham 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£26,427 |
Cash | £44,637 |
Current Liabilities | £88,951 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 4 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 18 April 2025 (12 months from now) |
22 May 2023 | Confirmation statement made on 4 April 2023 with updates (5 pages) |
---|---|
11 May 2023 | Cessation of Paul Gerald Cunningham as a person with significant control on 3 April 2023 (1 page) |
11 May 2023 | Change of details for Izabela Cunningham as a person with significant control on 3 April 2023 (2 pages) |
11 January 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
20 May 2022 | Previous accounting period extended from 29 April 2022 to 30 April 2022 (1 page) |
3 May 2022 | Confirmation statement made on 4 April 2022 with updates (5 pages) |
3 May 2022 | Termination of appointment of Paul Gerald Cunningham as a director on 25 April 2021 (1 page) |
13 December 2021 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
25 May 2021 | Confirmation statement made on 4 April 2021 with updates (5 pages) |
22 March 2021 | Director's details changed for Izabela Cunningham on 22 March 2021 (2 pages) |
22 March 2021 | Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to Aston House Cornwall Avenue London N3 1LF on 22 March 2021 (1 page) |
22 March 2021 | Director's details changed for Paul Gerald Cunningham on 22 March 2021 (2 pages) |
17 March 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
3 August 2020 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH to 73 Cornhill London EC3V 3QQ on 3 August 2020 (1 page) |
4 May 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
16 May 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
23 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
8 May 2018 | Change of details for Izabela Cunningham as a person with significant control on 8 May 2018 (2 pages) |
8 May 2018 | Director's details changed for Paul Gerald Cunningham on 8 May 2018 (2 pages) |
8 May 2018 | Director's details changed for Izabela Cunningham on 8 May 2018 (2 pages) |
8 May 2018 | Change of details for Paul Gerald Cunningham as a person with significant control on 8 May 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 4 April 2018 with updates (4 pages) |
20 November 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
20 November 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
20 May 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
20 May 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
16 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
21 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
23 December 2014 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page) |
23 December 2014 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page) |
9 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
4 April 2013 | Incorporation
|
4 April 2013 | Incorporation
|