London
NW3 5RN
Director Name | Mr Harri Sundvik |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2017(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | 2 Capital Business Park Manor Way Borehamwood Herts WD6 1GW |
Director Name | Mr Michael Masaya Nagata |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(same day as company formation) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | 44 Southampton Building London WC2A 1AP |
Director Name | Mr Martin Shein |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2015(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 11 Netherhall Gardens London NW3 5RN |
Registered Address | Unit 3 Colindeep Lane London NW9 6BX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Akiko Kikuchi & Tomi Markos Musto 20.00% Ordinary A |
---|---|
2 at £1 | Harri Henrik Sundvik & Heidi Ulla Kristiina Sundvik 20.00% Ordinary A |
1 at £1 | Dominic Sinclair Goldman 10.00% Ordinary A |
1 at £1 | Elana Pincus 10.00% Ordinary A |
1 at £1 | Martin Roy Shein & Marlene Shein 10.00% Ordinary A |
1 at £1 | Peter Swimer 10.00% Ordinary B |
1 at £1 | Peter Swimer & Linda Swimer 10.00% Ordinary A |
1 at £1 | Wanyun Gu 10.00% Ordinary A |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
10 August 2023 | Registered office address changed from 2 Capital Business Park Manor Way Borehamwood Herts WD6 1GW United Kingdom to Unit 3 Colindeep Lane London NW9 6BX on 10 August 2023 (1 page) |
---|---|
23 June 2023 | Confirmation statement made on 17 June 2023 with updates (4 pages) |
14 December 2022 | Total exemption full accounts made up to 30 June 2022 (5 pages) |
30 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 30 June 2021 (5 pages) |
28 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
26 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
28 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
7 October 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
19 September 2018 | Notification of a person with significant control statement (2 pages) |
13 August 2018 | Registered office address changed from 1 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN to 2 Capital Business Park Manor Way Borehamwood Herts WD6 1GW on 13 August 2018 (1 page) |
7 July 2018 | Confirmation statement made on 17 June 2018 with updates (4 pages) |
8 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
8 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
20 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
26 January 2017 | Appointment of Mr Harri Sundvik as a director on 24 January 2017 (2 pages) |
26 January 2017 | Appointment of Mr Harri Sundvik as a director on 24 January 2017 (2 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
10 January 2017 | Termination of appointment of Martin Shein as a director on 5 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Martin Shein as a director on 5 January 2017 (1 page) |
28 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
18 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
13 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
22 June 2015 | Statement of capital following an allotment of shares on 16 January 2015
|
22 June 2015 | Statement of capital following an allotment of shares on 13 August 2014
|
22 June 2015 | Statement of capital following an allotment of shares on 13 August 2014
|
22 June 2015 | Statement of capital following an allotment of shares on 16 January 2015
|
27 May 2015 | Termination of appointment of Michael Masaya Nagata as a director on 26 May 2015 (1 page) |
27 May 2015 | Appointment of Mr Peter Jonathan Swimer as a director on 26 May 2015 (2 pages) |
27 May 2015 | Termination of appointment of Michael Masaya Nagata as a director on 26 May 2015 (1 page) |
27 May 2015 | Appointment of Mr Peter Jonathan Swimer as a director on 26 May 2015 (2 pages) |
26 May 2015 | Registered office address changed from 44 Southampton Building London WC2A 1AP to 1 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 26 May 2015 (1 page) |
26 May 2015 | Appointment of Mr Martin Shein as a director on 26 May 2015 (2 pages) |
26 May 2015 | Appointment of Mr Martin Shein as a director on 26 May 2015 (2 pages) |
26 May 2015 | Registered office address changed from 44 Southampton Building London WC2A 1AP to 1 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 26 May 2015 (1 page) |
20 May 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
20 May 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
24 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
24 July 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
24 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
10 February 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
10 February 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
18 June 2013 | Company name changed 11 netherall LIMITED\certificate issued on 18/06/13
|
18 June 2013 | Company name changed 11 netherall LIMITED\certificate issued on 18/06/13
|
17 June 2013 | Incorporation (25 pages) |
17 June 2013 | Incorporation (25 pages) |