Edgware
Middlesex
HA8 7TT
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Website | www.rebelbranddesign.com/ |
---|---|
Telephone | 07 416417965 |
Telephone region | Mobile |
Registered Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Julian Charles Gardner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £201 |
Cash | £3,000 |
Current Liabilities | £6,333 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
4 March 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
27 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
15 March 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 May 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 April 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
24 April 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
23 April 2014 | Registered office address changed from 89 Glenwood Road London N15 3JS on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from 89 Glenwood Road London N15 3JS on 23 April 2014 (1 page) |
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Registered office address changed from 20 6 Tiltman Place Hornsey Road Baths Islington London N7 7EJ United Kingdom on 6 February 2014 (1 page) |
6 February 2014 | Appointment of Mr Julian Charles Gardner as a director (2 pages) |
6 February 2014 | Registered office address changed from 20 6 Tiltman Place Hornsey Road Baths Islington London N7 7EJ United Kingdom on 6 February 2014 (1 page) |
6 February 2014 | Appointment of Mr Julian Charles Gardner as a director (2 pages) |
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Registered office address changed from 20 6 Tiltman Place Hornsey Road Baths Islington London N7 7EJ United Kingdom on 6 February 2014 (1 page) |
26 July 2013 | Incorporation (20 pages) |
26 July 2013 | Incorporation (20 pages) |
26 July 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |
26 July 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |