London
W9 2BT
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Website | www.lawsconsulting.co.uk |
---|---|
Telephone | 020 79890511 |
Telephone region | London |
Registered Address | Ground Floor Flat 144 Shirland Road London W9 2BT |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Harrow Road |
Built Up Area | Greater London |
1 at £1 | Haris Sakketos 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £39,084 |
Gross Profit | £39,084 |
Net Worth | £100 |
Cash | £515 |
Current Liabilities | £8,440 |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
29 December 2023 | Confirmation statement made on 17 December 2023 with no updates (3 pages) |
---|---|
13 March 2023 | Micro company accounts made up to 31 January 2023 (8 pages) |
1 February 2023 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
7 June 2022 | Registered office address changed from Flat 47 Blackburn Court Flat 47 Blackburn Court Bollo Lane London W3 8SX United Kingdom to Ground Floor Flat 144 Shirland Road London W9 2BT on 7 June 2022 (1 page) |
12 February 2022 | Micro company accounts made up to 31 January 2022 (8 pages) |
28 January 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
7 February 2021 | Registered office address changed from Flat 7 Blackburn Court Bollo Lane London W3 8SX United Kingdom to Flat 47 Blackburn Court Flat 47 Blackburn Court Bollo Lane London W3 8SX on 7 February 2021 (1 page) |
6 February 2021 | Micro company accounts made up to 31 January 2021 (8 pages) |
1 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
15 December 2020 | Registered office address changed from 55 Flat 7 Fashion Apartments 55 Grafton Road London NW5 3EL England to Flat 7 Blackburn Court Bollo Lane London W3 8SX on 15 December 2020 (1 page) |
10 February 2020 | Registered office address changed from Flat 8, Venetian House 47-49 Warrington Crescent London W9 1EJ England to 55 Flat 7 Fashion Apartments 55 Grafton Road London NW5 3EL on 10 February 2020 (1 page) |
2 February 2020 | Micro company accounts made up to 31 January 2020 (7 pages) |
27 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
30 May 2019 | Registered office address changed from 16 Garway Road London W2 4NH United Kingdom to Flat 8, Venetian House 47-49 Warrington Crescent London W9 1EJ on 30 May 2019 (1 page) |
2 February 2019 | Micro company accounts made up to 31 January 2019 (7 pages) |
28 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
16 November 2018 | Director's details changed for Mr Haris Sakketos on 2 November 2018 (2 pages) |
16 November 2018 | Registered office address changed from Flat 59 17 Fawe Street London E14 6FD United Kingdom to 16 Garway Road London W2 4NH on 16 November 2018 (1 page) |
16 November 2018 | Change of details for Mr Haris Sakketos as a person with significant control on 2 November 2018 (2 pages) |
29 March 2018 | Registered office address changed from 101 Celestial House 153 Cordelia Street London E14 6GH England to Flat 59 17 Fawe Street London E14 6FD on 29 March 2018 (1 page) |
28 March 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 31 January 2018 (7 pages) |
1 February 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
22 November 2016 | Registered office address changed from Flat B, 192 Randolph Avenue London W9 1PE England to 101 Celestial House 153 Cordelia Street London E14 6GH on 22 November 2016 (1 page) |
22 November 2016 | Registered office address changed from Flat B, 192 Randolph Avenue London W9 1PE England to 101 Celestial House 153 Cordelia Street London E14 6GH on 22 November 2016 (1 page) |
28 April 2016 | Micro company accounts made up to 31 January 2016 (7 pages) |
28 April 2016 | Micro company accounts made up to 31 January 2016 (7 pages) |
8 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Director's details changed for Mr Haris Sakketos on 1 October 2015 (2 pages) |
8 March 2016 | Director's details changed for Mr Haris Sakketos on 1 October 2015 (2 pages) |
20 October 2015 | Registered office address changed from 192 Randolph Avenue London W9 1PE England to Flat B, 192 Randolph Avenue London W9 1PE on 20 October 2015 (1 page) |
20 October 2015 | Registered office address changed from 192 Randolph Avenue London W9 1PE England to Flat B, 192 Randolph Avenue London W9 1PE on 20 October 2015 (1 page) |
4 October 2015 | Total exemption full accounts made up to 26 January 2015 (16 pages) |
4 October 2015 | Total exemption full accounts made up to 26 January 2015 (16 pages) |
3 October 2015 | Registered office address changed from 60D Shirland Road London W9 2JA to 192 Randolph Avenue London W9 1PE on 3 October 2015 (1 page) |
3 October 2015 | Registered office address changed from 60D Shirland Road London W9 2JA to 192 Randolph Avenue London W9 1PE on 3 October 2015 (1 page) |
3 October 2015 | Registered office address changed from 60D Shirland Road London W9 2JA to 192 Randolph Avenue London W9 1PE on 3 October 2015 (1 page) |
3 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
2 March 2015 | Director's details changed for Mr Haris Sakketos on 13 December 2014 (2 pages) |
2 March 2015 | Registered office address changed from Flat 9 Oak Tree House Shirland Road Maida Vale W9 2EN to 60D Shirland Road London W9 2JA on 2 March 2015 (1 page) |
2 March 2015 | Director's details changed for Mr Haris Sakketos on 13 December 2014 (2 pages) |
2 March 2015 | Registered office address changed from Flat 9 Oak Tree House Shirland Road Maida Vale W9 2EN to 60D Shirland Road London W9 2JA on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from Flat 9 Oak Tree House Shirland Road Maida Vale W9 2EN to 60D Shirland Road London W9 2JA on 2 March 2015 (1 page) |
23 October 2014 | Registered office address changed from Cumbrian House 84 Cumbrian Gardens London NW2 1EL United Kingdom to Flat 9 Oak Tree House Shirland Road Maida Vale W9 2EN on 23 October 2014 (2 pages) |
23 October 2014 | Registered office address changed from Cumbrian House 84 Cumbrian Gardens London NW2 1EL United Kingdom to Flat 9 Oak Tree House Shirland Road Maida Vale W9 2EN on 23 October 2014 (2 pages) |
4 February 2014 | Appointment of Mr Haris Sakketos as a director (2 pages) |
4 February 2014 | Appointment of Mr Haris Sakketos as a director (2 pages) |
31 January 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
31 January 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
27 January 2014 | Incorporation Statement of capital on 2014-01-27
|
27 January 2014 | Incorporation Statement of capital on 2014-01-27
|