London
N3 1UL
Director Name | Mr Stanley Val Siegal |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Courtgate Close Flower Lane, Mill Hill London NW7 2JZ |
Secretary Name | Stanley Val Siegal |
---|---|
Status | Current |
Appointed | 05 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Courtgate Close Flower Lane, Mill Hill London NW7 2JZ |
Registered Address | PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Duty Trade 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
3 December 2018 | Delivered on: 3 December 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
28 September 2015 | Delivered on: 10 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a 114 and 116 and 118 leavesden road watford herts. Outstanding |
28 September 2015 | Delivered on: 10 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a 120 leavesden road watford herts. Outstanding |
26 June 2015 | Delivered on: 4 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
16 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
5 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
8 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
6 June 2022 | Change of details for Dutytrade as a person with significant control on 22 June 2021 (2 pages) |
6 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
29 November 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
22 June 2021 | Registered office address changed from South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE England to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 22 June 2021 (1 page) |
7 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
19 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
4 September 2019 | Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
4 July 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
11 June 2019 | Confirmation statement made on 5 June 2019 with updates (3 pages) |
11 June 2019 | Notification of Dutytrade as a person with significant control on 6 April 2016 (2 pages) |
10 June 2019 | Cessation of David Andrew Siegal as a person with significant control on 6 April 2016 (1 page) |
6 June 2019 | Registered office address changed from Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE England to South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE on 6 June 2019 (1 page) |
3 December 2018 | Registration of charge 085578230004, created on 3 December 2018 (30 pages) |
5 July 2018 | Total exemption full accounts made up to 30 September 2017 (2 pages) |
8 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
9 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
11 May 2017 | Registered office address changed from 1st Floor Centre Block Hille Business Centre 132a St Albans Road Watford Herts WD24 4AE to Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE on 11 May 2017 (1 page) |
11 May 2017 | Registered office address changed from 1st Floor Centre Block Hille Business Centre 132a St Albans Road Watford Herts WD24 4AE to Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE on 11 May 2017 (1 page) |
8 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
8 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
9 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
2 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
10 October 2015 | Registration of charge 085578230003, created on 28 September 2015 (40 pages) |
10 October 2015 | Registration of charge 085578230002, created on 28 September 2015 (40 pages) |
10 October 2015 | Registration of charge 085578230003, created on 28 September 2015 (40 pages) |
10 October 2015 | Registration of charge 085578230002, created on 28 September 2015 (40 pages) |
4 July 2015 | Registration of charge 085578230001, created on 26 June 2015 (44 pages) |
4 July 2015 | Registration of charge 085578230001, created on 26 June 2015 (44 pages) |
11 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
13 March 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
13 March 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
13 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
1 October 2013 | Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
1 October 2013 | Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
27 August 2013 | Registered office address changed from 116 Leavesden Road Watford Herts WD24 5DL United Kingdom on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from 116 Leavesden Road Watford Herts WD24 5DL United Kingdom on 27 August 2013 (1 page) |
5 June 2013 | Incorporation (45 pages) |
5 June 2013 | Incorporation (45 pages) |