London
WC1X 8TA
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Cem Bensason 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,952 |
Cash | £5,798 |
Current Liabilities | £88,758 |
Latest Accounts | 28 February 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 25 June 2022 (1 year, 3 months ago) |
---|---|
Next Return Due | 9 July 2023 (overdue) |
6 October 2020 | Total exemption full accounts made up to 28 February 2020 (7 pages) |
---|---|
30 June 2020 | Confirmation statement made on 25 June 2020 with updates (4 pages) |
4 October 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
9 July 2019 | Change of details for Mr Cem Bensason as a person with significant control on 1 December 2017 (2 pages) |
8 July 2019 | Change of details for Mr Cem Bensason as a person with significant control on 6 April 2016 (2 pages) |
8 July 2019 | Confirmation statement made on 25 June 2019 with updates (5 pages) |
8 July 2019 | Director's details changed for Mr Cem Bensason on 1 December 2017 (2 pages) |
5 July 2019 | Change of details for Mr Cem Bensason as a person with significant control on 1 November 2018 (2 pages) |
5 July 2019 | Director's details changed for Mr Cem Bensason on 1 November 2018 (2 pages) |
1 November 2018 | Registered office address changed from Westbury 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 1 November 2018 (1 page) |
13 July 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
19 June 2018 | Statement of capital following an allotment of shares on 28 February 2018
|
20 March 2018 | Confirmation statement made on 7 February 2018 with updates (4 pages) |
7 September 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
7 September 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
6 March 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
3 August 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
3 August 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
27 May 2016 | Director's details changed for Mr Cem Bensason on 27 May 2016 (2 pages) |
27 May 2016 | Director's details changed for Mr Cem Bensason on 27 May 2016 (2 pages) |
24 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
23 February 2016 | Director's details changed for Mr Cem Bensason on 23 February 2016 (2 pages) |
23 February 2016 | Registered office address changed from C/O Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT to Westbury 2nd Floor 145-157 st John Street London EC1V 4PY on 23 February 2016 (1 page) |
23 February 2016 | Registered office address changed from C/O Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT to Westbury 2nd Floor 145-157 st John Street London EC1V 4PY on 23 February 2016 (1 page) |
23 February 2016 | Director's details changed for Mr Cem Bensason on 23 February 2016 (2 pages) |
23 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
23 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
12 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
24 April 2014 | Director's details changed for Mr Cem Bensason on 24 April 2014 (2 pages) |
24 April 2014 | Director's details changed for Mr Cem Bensason on 24 April 2014 (2 pages) |
7 February 2014 | Incorporation Statement of capital on 2014-02-07
|
7 February 2014 | Incorporation Statement of capital on 2014-02-07
|