London
NW7 4RA
Director Name | Nicole Jaffe |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2017(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Licensing Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Uphill Road London NW7 4RA |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
16.3k at £0.001 | Raymond Jaffe 65.00% Ordinary |
---|---|
8.8k at £0.001 | Nicole Jaffe 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,009,992 |
Cash | £3,000,452 |
Current Liabilities | £5,485 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 23 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 2 weeks from now) |
23 August 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
---|---|
3 April 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
26 September 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
28 May 2022 | Registered office address changed from 21 Bedford Square London WC1B 3HH to 35 Ballards Lane London N3 1XW on 28 May 2022 (1 page) |
18 May 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
21 September 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
4 January 2021 | Change of details for Nicole Jaffe as a person with significant control on 1 September 2020 (2 pages) |
4 January 2021 | Change of details for Raymond Jaffe as a person with significant control on 1 September 2020 (2 pages) |
4 January 2021 | Director's details changed for Raymond Jaffe on 1 September 2020 (2 pages) |
4 January 2021 | Director's details changed for Nicole Jaffe on 1 September 2020 (2 pages) |
17 November 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
27 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
9 October 2019 | Confirmation statement made on 23 August 2019 with updates (4 pages) |
28 May 2019 | Micro company accounts made up to 31 August 2018 (3 pages) |
23 August 2018 | Confirmation statement made on 23 August 2018 with updates (4 pages) |
13 April 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
20 February 2017 | Appointment of Nicole Jaffe as a director on 20 February 2017 (2 pages) |
20 February 2017 | Appointment of Nicole Jaffe as a director on 20 February 2017 (2 pages) |
1 September 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
16 September 2014 | Second filing of SH01 previously delivered to Companies House
|
16 September 2014 | Second filing of SH01 previously delivered to Companies House
|
11 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
23 October 2013 | Sub-division of shares on 23 August 2013 (5 pages) |
23 October 2013 | Resolutions
|
23 October 2013 | Statement of capital following an allotment of shares on 17 October 2013
|
23 October 2013 | Sub-division of shares on 23 August 2013 (5 pages) |
23 October 2013 | Resolutions
|
23 October 2013 | Statement of capital following an allotment of shares on 17 October 2013
|
23 August 2013 | Incorporation
|
23 August 2013 | Incorporation
|