London
N3 3LF
Director Name | Mrs Nita Naresh Chhatralia |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Director Name | SPW Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2014(same day as company formation) |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Website | perfectionjewelleryltd.com |
---|
Registered Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | David Ian Paul Godfrey 50.00% Ordinary |
---|---|
1 at £1 | Josephine Angela Godfrey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
17 February 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
---|---|
3 March 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
13 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
5 March 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
16 January 2019 | Confirmation statement made on 13 January 2019 with updates (4 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
29 January 2018 | Confirmation statement made on 13 January 2018 with updates (4 pages) |
3 May 2017 | Director's details changed for Mr David Ian Paul Godfrey on 3 April 2017 (2 pages) |
3 May 2017 | Director's details changed for Mr David Ian Paul Godfrey on 3 April 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr David Ian Paul Godfrey on 1 March 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr David Ian Paul Godfrey on 1 March 2017 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
17 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
16 January 2017 | Director's details changed for Mr David Ian Paul Godfrey on 14 January 2016 (2 pages) |
16 January 2017 | Director's details changed for Mr David Ian Paul Godfrey on 14 January 2016 (2 pages) |
9 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
12 October 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
30 September 2015 | Statement of capital following an allotment of shares on 14 January 2015
|
30 September 2015 | Statement of capital following an allotment of shares on 14 January 2015
|
30 September 2015 | Previous accounting period extended from 31 January 2015 to 31 May 2015 (1 page) |
30 September 2015 | Previous accounting period extended from 31 January 2015 to 31 May 2015 (1 page) |
2 March 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
17 February 2015 | Statement of capital following an allotment of shares on 13 January 2014
|
17 February 2015 | Statement of capital following an allotment of shares on 13 January 2014
|
5 March 2014 | Termination of appointment of Spw Directors Limited as a director (1 page) |
5 March 2014 | Termination of appointment of Spw Directors Limited as a director (1 page) |
5 March 2014 | Termination of appointment of Nita Chhatralia as a director (1 page) |
5 March 2014 | Appointment of Mr David Ian Paul Godfrey as a director (2 pages) |
5 March 2014 | Termination of appointment of Nita Chhatralia as a director (1 page) |
5 March 2014 | Appointment of Mr David Ian Paul Godfrey as a director (2 pages) |
28 February 2014 | Company name changed stefperk properties LIMITED\certificate issued on 28/02/14
|
28 February 2014 | Change of name notice (2 pages) |
28 February 2014 | Company name changed stefperk properties LIMITED\certificate issued on 28/02/14
|
28 February 2014 | Change of name notice (2 pages) |
13 January 2014 | Incorporation Statement of capital on 2014-01-13
|
13 January 2014 | Incorporation Statement of capital on 2014-01-13
|