Sunningfields Road
Hendon
London
NW4 4QR
Secretary Name | Mrs Jennifer Jane Ziff |
---|---|
Status | Current |
Appointed | 01 June 2014(11 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | 1 Claris Court Sunningfields Road London NW4 4QR |
Director Name | Mrs Jennifer Jane Ziff |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2018(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 21 Jesmond Way Stanmore Middlesex Harrow Middlesex HA7 4QR |
Registered Address | 21 Jesmond Way Stanmore Middlesex Harrow Middlesex HA7 4QR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Malcolm Norman Ziff 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 17 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (3 months from now) |
2 December 2020 | Accounts for a dormant company made up to 30 June 2020 (9 pages) |
---|---|
17 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
2 January 2020 | Accounts for a dormant company made up to 30 June 2019 (8 pages) |
17 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
7 January 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
18 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
21 May 2018 | Resolutions
|
18 May 2018 | Appointment of Mrs Jennifer Jane Ziff as a director on 18 May 2018 (2 pages) |
16 January 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
20 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
6 January 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
6 January 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
21 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
9 March 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
9 March 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
17 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
6 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
6 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
20 June 2014 | Appointment of Mrs Jennifer Jane Ziff as a secretary (2 pages) |
20 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Appointment of Mrs Jennifer Jane Ziff as a secretary (2 pages) |
18 June 2013 | Company name changed benbridge property LTD\certificate issued on 18/06/13
|
18 June 2013 | Company name changed benbridge property LTD\certificate issued on 18/06/13
|
17 June 2013 | Incorporation
|
17 June 2013 | Incorporation
|