London
EC1V 2NX
Director Name | Mrs Suada Salibasic |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(same day as company formation) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Flat 5 66 Oxford Gardens London W10 5UN |
Director Name | Miss Nejra Salibasic |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2018(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 September 2019) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Flat 5 66 Oxford Gardens London W10 5UN |
Registered Address | 124 City Road City Road London Ec1v 2nx. |
---|
50 at £1 | Lejla Salibasic 50.00% Ordinary |
---|---|
50 at £1 | Suada Salibasic 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £35,167 |
Gross Profit | £34,577 |
Net Worth | £1,401 |
Cash | £4,561 |
Current Liabilities | £3,160 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 3 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
19 September 2023 | Confirmation statement made on 3 September 2023 with updates (4 pages) |
---|---|
29 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
6 January 2023 | Change of details for Ms Lejla Salibasic as a person with significant control on 1 September 2022 (2 pages) |
15 September 2022 | Confirmation statement made on 3 September 2022 with updates (5 pages) |
13 September 2022 | Change of details for Ms Lejla Salibasic as a person with significant control on 3 September 2022 (2 pages) |
13 September 2022 | Director's details changed for Lejla Salibasic on 1 September 2022 (2 pages) |
6 September 2022 | Director's details changed for Lejla Salibasic on 2 September 2022 (2 pages) |
27 May 2022 | Registered office address changed from Kemp House, 152-160 City Road London EC1V 2NX England to 124 City Road, City Road London EC1V 2NX. on 27 May 2022 (1 page) |
17 February 2022 | Change of details for Ms Lejla Salibasic as a person with significant control on 17 February 2022 (2 pages) |
17 February 2022 | Registered office address changed from 20 Sunningdale Close Stanmore HA7 3QL England to Kemp House, 152-160 City Road London EC1V 2NX on 17 February 2022 (1 page) |
17 February 2022 | Change of details for Ms Lejla Salibasic as a person with significant control on 17 February 2022 (2 pages) |
17 February 2022 | Director's details changed for Lejla Salibasic on 17 February 2022 (2 pages) |
2 December 2021 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
3 September 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
3 June 2021 | Director's details changed for Lejla Salibasic on 1 June 2021 (2 pages) |
30 November 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
25 September 2020 | Change of details for Ms Lejla Salibasic as a person with significant control on 1 September 2020 (2 pages) |
25 September 2020 | Director's details changed for Lejla Salibasic on 1 September 2020 (2 pages) |
25 September 2020 | Director's details changed for Lejla Salibasic on 1 September 2020 (2 pages) |
16 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 30 June 2019 (3 pages) |
3 September 2019 | Confirmation statement made on 3 September 2019 with updates (4 pages) |
3 September 2019 | Termination of appointment of Nejra Salibasic as a director on 3 September 2019 (1 page) |
3 July 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
31 May 2019 | Termination of appointment of Suada Salibasic as a director on 24 May 2019 (1 page) |
31 May 2019 | Cessation of Suada Salibasic as a person with significant control on 29 April 2019 (1 page) |
31 January 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
21 January 2019 | Director's details changed for Miss Nejra Salibasic on 19 January 2019 (2 pages) |
21 January 2019 | Director's details changed for Lejla Salibasic on 20 January 2019 (2 pages) |
21 January 2019 | Director's details changed for Mrs Suada Salibasic on 20 January 2019 (2 pages) |
28 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
23 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
20 February 2018 | Appointment of Miss Nejra Salibasic as a director on 20 February 2018 (2 pages) |
7 July 2017 | Notification of Lejla Salibasic as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Suada Salibasic as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Suada Salibasic as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Lejla Salibasic as a person with significant control on 6 April 2016 (2 pages) |
23 May 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
23 May 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
22 February 2017 | Registered office address changed from 3 Old Lodge Way Stanmore HA7 3AR to 20 Sunningdale Close Stanmore HA7 3QL on 22 February 2017 (1 page) |
22 February 2017 | Registered office address changed from 3 Old Lodge Way Stanmore HA7 3AR to 20 Sunningdale Close Stanmore HA7 3QL on 22 February 2017 (1 page) |
21 February 2017 | Register inspection address has been changed to 20 Sunningdale Close Sunningdale Close Stanmore HA7 3QL (1 page) |
21 February 2017 | Register inspection address has been changed to 20 Sunningdale Close Sunningdale Close Stanmore HA7 3QL (1 page) |
27 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
18 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
1 September 2014 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
1 September 2014 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
21 June 2013 | Incorporation (36 pages) |
21 June 2013 | Incorporation (36 pages) |