66 College Road
Harrow
Middlesex
HA1 1BE
Director Name | Mr Benjamin Alexander Marks |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2019(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 7 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Alan Samuel Tibber 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£114,366 |
Cash | £9,109 |
Current Liabilities | £174,796 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 October 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 22 October 2022 (overdue) |
13 January 2014 | Delivered on: 15 January 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
20 May 2023 | Liquidators' statement of receipts and payments to 21 March 2023 (18 pages) |
---|---|
31 March 2022 | Registered office address changed from Suite 7 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 31 March 2022 (2 pages) |
29 March 2022 | Resolutions
|
29 March 2022 | Declaration of solvency (5 pages) |
29 March 2022 | Appointment of a voluntary liquidator (3 pages) |
21 March 2022 | Company name changed tibber marks LIMITED\certificate issued on 21/03/22
|
21 March 2022 | Satisfaction of charge 086348370001 in full (1 page) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
22 October 2021 | Confirmation statement made on 8 October 2021 with updates (3 pages) |
12 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
30 November 2020 | Change of details for Mr Alan Samuel Tibber as a person with significant control on 2 January 2019 (2 pages) |
30 November 2020 | Notification of Benjamin Alexander Marks as a person with significant control on 2 January 2019 (2 pages) |
22 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
5 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
5 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 August 2019 | Confirmation statement made on 2 August 2019 with updates (5 pages) |
8 January 2019 | Resolutions
|
7 January 2019 | Appointment of Mr Benjamin Alexander Marks as a director on 2 January 2019 (2 pages) |
7 January 2019 | Registered office address changed from 1st Floor Buckingham House East Stanmore Broadway Stanmore Middlesex HA7 4EB to Suite 7 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 7 January 2019 (1 page) |
17 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
2 August 2018 | Confirmation statement made on 2 August 2018 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
4 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 August 2016 | Confirmation statement made on 2 August 2016 with updates (4 pages) |
9 August 2016 | Confirmation statement made on 2 August 2016 with updates (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
20 January 2014 | Registered office address changed from Buckingham House West Buckingham Parade the Broadway Stanmore Middlesex HA7 4EB England on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from Buckingham House West Buckingham Parade the Broadway Stanmore Middlesex HA7 4EB England on 20 January 2014 (1 page) |
15 January 2014 | Registration of charge 086348370001 (25 pages) |
15 January 2014 | Registration of charge 086348370001 (25 pages) |
10 October 2013 | Current accounting period shortened from 31 December 2014 to 31 March 2014 (1 page) |
10 October 2013 | Current accounting period shortened from 31 December 2014 to 31 March 2014 (1 page) |
11 September 2013 | Registered office address changed from 2Nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE England on 11 September 2013 (1 page) |
11 September 2013 | Registered office address changed from 2Nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE England on 11 September 2013 (1 page) |
11 September 2013 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
11 September 2013 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
2 August 2013 | Incorporation
|
2 August 2013 | Incorporation
|