London
NW8 9PR
Director Name | Mr Leon Rodolfo Nahon |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2013(same day as company formation) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Garden Cottage Garden Road London NW8 9PR |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr James Marcus, Xerxes, Benario Nahon |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Garden Cottage Garden Road London NW8 9PR |
Registered Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
1 at £1 | Leon Nahon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £140 |
Current Liabilities | £1,139 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (overdue) |
16 September 2020 | Total exemption full accounts made up to 30 April 2020 (5 pages) |
---|---|
2 June 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
10 January 2020 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
3 June 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
16 August 2018 | Micro company accounts made up to 30 April 2018 (4 pages) |
4 May 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
15 August 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
15 August 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
26 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
14 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
15 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
14 July 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
14 July 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
7 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
10 February 2014 | Registered office address changed from Garden Cottage Garden Road London NW8 9PR United Kingdom on 10 February 2014 (2 pages) |
10 February 2014 | Registered office address changed from Garden Cottage Garden Road London NW8 9PR United Kingdom on 10 February 2014 (2 pages) |
8 April 2013 | Appointment of Mrs Daphna Nahon as a director (2 pages) |
8 April 2013 | Appointment of Mrs Daphna Nahon as a director (2 pages) |
8 April 2013 | Appointment of Mr Leon Rodolfo Nahon as a director (2 pages) |
8 April 2013 | Termination of appointment of Andrew Davis as a director (1 page) |
8 April 2013 | Appointment of Mr James Marcus, Xerxes, Benario Nahon as a director (2 pages) |
8 April 2013 | Termination of appointment of Andrew Davis as a director (1 page) |
8 April 2013 | Appointment of Mr Leon Rodolfo Nahon as a director (2 pages) |
8 April 2013 | Appointment of Mr James Marcus, Xerxes, Benario Nahon as a director (2 pages) |
5 April 2013 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 5 April 2013 (1 page) |
5 April 2013 | Incorporation (43 pages) |
5 April 2013 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 5 April 2013 (1 page) |
5 April 2013 | Incorporation (43 pages) |
5 April 2013 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 5 April 2013 (1 page) |