Wimbledon
London
SW19 7JY
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | C/O Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Valerie Kaminov 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,960 |
Current Liabilities | £23,543 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (8 months from now) |
20 November 2023 | Change of details for Valerie Kaminov as a person with significant control on 7 April 2016 (2 pages) |
---|---|
20 November 2023 | Confirmation statement made on 17 November 2023 with updates (5 pages) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
16 January 2023 | Confirmation statement made on 17 November 2022 with updates (5 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
17 November 2021 | Confirmation statement made on 17 November 2021 with updates (5 pages) |
20 July 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
17 November 2020 | Confirmation statement made on 17 November 2020 with updates (5 pages) |
8 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
26 November 2019 | Confirmation statement made on 17 November 2019 with updates (5 pages) |
31 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
27 November 2018 | Confirmation statement made on 17 November 2018 with updates (5 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
5 March 2018 | Change of details for Valerie Kaminov as a person with significant control on 5 March 2018 (2 pages) |
5 March 2018 | Director's details changed for Valerie Kaminov on 5 March 2018 (2 pages) |
8 January 2018 | Director's details changed for Valerie Kaminov on 8 January 2018 (2 pages) |
8 January 2018 | Registered office address changed from Lynton House, 7-12 Tavistock Square London WC1H 9BQ to C/O Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 8 January 2018 (1 page) |
22 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 December 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 January 2016 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 November 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
17 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
20 October 2014 | Termination of appointment of Graham Michael Cowan as a director on 30 January 2014 (1 page) |
20 October 2014 | Company name changed niteclub LIMITED\certificate issued on 20/10/14
|
20 October 2014 | Termination of appointment of Graham Michael Cowan as a director on 30 January 2014 (1 page) |
20 October 2014 | Appointment of Valerie Kaminov as a director on 30 January 2014 (2 pages) |
20 October 2014 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to Lynton House, 7-12 Tavistock Square London WC1H 9BQ on 20 October 2014 (1 page) |
20 October 2014 | Appointment of Valerie Kaminov as a director on 30 January 2014 (2 pages) |
20 October 2014 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to Lynton House, 7-12 Tavistock Square London WC1H 9BQ on 20 October 2014 (1 page) |
20 October 2014 | Company name changed niteclub LIMITED\certificate issued on 20/10/14
|
30 January 2014 | Incorporation Statement of capital on 2014-01-30
|
30 January 2014 | Incorporation Statement of capital on 2014-01-30
|
30 January 2014 | Incorporation Statement of capital on 2014-01-30
|