London
N3 1LF
Director Name | Mr Anthony Leonard Bennett |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2020(6 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 26 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Website | www.seluma.net |
---|
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Christopher Joseph 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £419 |
Cash | £10,199 |
Current Liabilities | £10,781 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
31 July 2023 | Confirmation statement made on 29 July 2023 with updates (5 pages) |
---|---|
26 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
8 September 2022 | Confirmation statement made on 29 July 2022 with updates (5 pages) |
27 April 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
5 August 2021 | Confirmation statement made on 29 July 2021 with updates (5 pages) |
29 March 2021 | Termination of appointment of Anthony Leonard Bennett as a director on 26 March 2021 (1 page) |
23 February 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
4 August 2020 | Confirmation statement made on 29 July 2020 with updates (5 pages) |
28 May 2020 | Director's details changed for Mr Christopher Gordon Joseph on 28 May 2020 (2 pages) |
28 May 2020 | Appointment of Mr Anthony Leonard Bennett as a director on 28 May 2020 (2 pages) |
13 May 2020 | Registered office address changed from 59a Mill Lane Danbury Chelmsford CM3 4HY to Aston House Cornwall Avenue London N3 1LF on 13 May 2020 (1 page) |
14 January 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
9 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
20 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
8 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
2 September 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
20 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
11 September 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
6 May 2014 | Company name changed chachabell LIMITED\certificate issued on 06/05/14
|
6 May 2014 | Company name changed chachabell LIMITED\certificate issued on 06/05/14
|
29 July 2013 | Incorporation Statement of capital on 2013-07-29
|
29 July 2013 | Incorporation Statement of capital on 2013-07-29
|