London
EC1M 7AA
Director Name | Mrs Marianne Van Gils Nicolaou |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 04 November 2021(8 years after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 26 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Goswell Road London EC1M 7AA |
Registered Address | 14 Goswell Road London EC1M 7AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cripplegate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Marianne Van Gils Nicolaou 50.00% Ordinary |
---|---|
50 at £1 | Panayiotis Christaki Nicolaou 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,787 |
Cash | £2,313 |
Current Liabilities | £22,354 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
2 December 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
---|---|
17 September 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
28 October 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
9 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
2 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
20 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (11 pages) |
31 October 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 April 2017 | Company name changed 14 goswell road LTD\certificate issued on 28/04/17
|
28 April 2017 | Company name changed 14 goswell road LTD\certificate issued on 28/04/17
|
21 April 2017 | Resolutions
|
21 April 2017 | Resolutions
|
4 November 2016 | Confirmation statement made on 28 October 2016 with updates (7 pages) |
4 November 2016 | Confirmation statement made on 28 October 2016 with updates (7 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
24 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 June 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
17 June 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
10 December 2014 | Registered office address changed from Dunraven House 6 Meadow Court 41-43 High Street Witney Oxon OX28 6ER United Kingdom to 14 Goswell Road London EC1M 7AA on 10 December 2014 (1 page) |
10 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Registered office address changed from Dunraven House 6 Meadow Court 41-43 High Street Witney Oxon OX28 6ER United Kingdom to 14 Goswell Road London EC1M 7AA on 10 December 2014 (1 page) |
10 December 2014 | Director's details changed for Mr Panayiotis Christaki Nicolaou on 10 December 2014 (2 pages) |
10 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Director's details changed for Mr Panayiotis Christaki Nicolaou on 10 December 2014 (2 pages) |
28 October 2013 | Incorporation Statement of capital on 2013-10-28
|
28 October 2013 | Incorporation Statement of capital on 2013-10-28
|