London
EC1M 4JN
Director Name | Mrs Deborah Sobel |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2017(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 St John Street London EC1M 4JN |
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Daniel Sobel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,746 |
Cash | £16,981 |
Current Liabilities | £27,664 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 16 January 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 30 January 2024 (overdue) |
27 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
26 January 2024 | Total exemption full accounts made up to 31 January 2023 (11 pages) |
12 January 2024 | Compulsory strike-off action has been suspended (1 page) |
2 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2023 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
18 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
24 March 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
7 October 2021 | Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU England to 82 st John Street London EC1M 4JN on 7 October 2021 (1 page) |
9 April 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
27 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
25 February 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
18 February 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
1 February 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
18 January 2018 | Register inspection address has been changed from C/O Merryhill Accountancy Services Ltd Suite 3 Wayside House Braunston Business Park, London Road Braunston Northants NN11 7HB England to Suite 2 Fountain House 1 a Elm Park Stanmore Middlesex HA7 4AU (1 page) |
18 January 2018 | Change of details for Mr Daniel Sobel as a person with significant control on 15 January 2018 (2 pages) |
30 November 2017 | Appointment of Mrs Deborah Sobel as a director on 30 November 2017 (2 pages) |
30 November 2017 | Appointment of Mrs Deborah Sobel as a director on 30 November 2017 (2 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
1 September 2017 | Registered office address changed from Suite 3 Wayside House Braunston Business Park, London Road Braunston Northants NN11 7HB England to Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 1 September 2017 (1 page) |
1 September 2017 | Registered office address changed from Suite 3 Wayside House Braunston Business Park, London Road Braunston Northants NN11 7HB England to Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 1 September 2017 (1 page) |
20 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
16 January 2017 | Register(s) moved to registered inspection location C/O Merryhill Accountancy Services Ltd Suite 3 Wayside House Braunston Business Park, London Road Braunston Northants NN11 7HB (1 page) |
16 January 2017 | Register(s) moved to registered office address Suite 3 Wayside House Braunston Business Park, London Road Braunston Northants NN11 7HB (1 page) |
16 January 2017 | Director's details changed for Daniel Sobel on 16 January 2017 (2 pages) |
16 January 2017 | Director's details changed for Daniel Sobel on 16 January 2017 (2 pages) |
16 January 2017 | Register(s) moved to registered office address Suite 3 Wayside House Braunston Business Park, London Road Braunston Northants NN11 7HB (1 page) |
16 January 2017 | Register(s) moved to registered inspection location C/O Merryhill Accountancy Services Ltd Suite 3 Wayside House Braunston Business Park, London Road Braunston Northants NN11 7HB (1 page) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
18 April 2016 | Registered office address changed from Lumonics House Valley Drive, Swift Valley Rugby Warwickshire CV211TQ to Suite 3 Wayside House Braunston Business Park, London Road Braunston Northants NN11 7HB on 18 April 2016 (1 page) |
18 April 2016 | Registered office address changed from Lumonics House Valley Drive, Swift Valley Rugby Warwickshire CV211TQ to Suite 3 Wayside House Braunston Business Park, London Road Braunston Northants NN11 7HB on 18 April 2016 (1 page) |
29 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
21 January 2016 | Register(s) moved to registered inspection location C/O Merryhill Accountancy Services Ltd Suite 3 Wayside House Braunston Business Park, London Road Braunston Northants NN11 7HB (1 page) |
21 January 2016 | Register inspection address has been changed to C/O Merryhill Accountancy Services Ltd Suite 3 Wayside House Braunston Business Park, London Road Braunston Northants NN11 7HB (1 page) |
21 January 2016 | Register inspection address has been changed to C/O Merryhill Accountancy Services Ltd Suite 3 Wayside House Braunston Business Park, London Road Braunston Northants NN11 7HB (1 page) |
21 January 2016 | Register(s) moved to registered inspection location C/O Merryhill Accountancy Services Ltd Suite 3 Wayside House Braunston Business Park, London Road Braunston Northants NN11 7HB (1 page) |
25 November 2015 | Registered office address changed from 1a Eastbury Road Northwood Middlesex HA6 3BG to Lumonics House Valley Drive, Swift Valley Rugby Warwickshire CV211TQ on 25 November 2015 (1 page) |
25 November 2015 | Registered office address changed from 1a Eastbury Road Northwood Middlesex HA6 3BG to Lumonics House Valley Drive, Swift Valley Rugby Warwickshire CV211TQ on 25 November 2015 (1 page) |
16 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
3 February 2015 | Director's details changed for Daniel Sobel on 1 December 2014 (2 pages) |
3 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Director's details changed for Daniel Sobel on 1 December 2014 (2 pages) |
3 February 2015 | Director's details changed for Daniel Sobel on 1 December 2014 (2 pages) |
3 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
19 December 2014 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 1a Eastbury Road Northwood Middlesex HA6 3BG on 19 December 2014 (1 page) |
19 December 2014 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 1a Eastbury Road Northwood Middlesex HA6 3BG on 19 December 2014 (1 page) |
16 January 2014 | Incorporation Statement of capital on 2014-01-16
|
16 January 2014 | Incorporation Statement of capital on 2014-01-16
|