Adelaide Road
London
NW3 2BN
Director Name | Mr David Anthony Aarons |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Chalk Farm Parade Adelaide Road London NW3 2BN |
Director Name | Ms Lauren Aarons |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2014(7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Chalk Farm Parade Adelaide Road London NW3 2BN |
Registered Address | 1a Chalk Farm Parade Adelaide Road London NW3 2BN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Haverstock |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
20m at £0.0001 | David Anthony Aarons 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
28 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
24 February 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
24 February 2023 | Register inspection address has been changed from 140 Buckingham Palace Road London SW1W 9SA United Kingdom to 134 Buckingham Palace Road London SW1W 9SA (1 page) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
23 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
3 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
24 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
5 March 2020 | Register(s) moved to registered inspection location 140 Buckingham Palace Road London SW1W 9SA (1 page) |
4 March 2020 | Register inspection address has been changed to 140 Buckingham Palace Road London SW1W 9SA (1 page) |
4 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 March 2019 | Notification of a person with significant control statement (2 pages) |
11 March 2019 | Withdrawal of a person with significant control statement on 11 March 2019 (2 pages) |
11 March 2019 | Notification of Vanesa Aarons as a person with significant control on 5 January 2019 (2 pages) |
11 March 2019 | Cessation of Vanesa Aarons as a person with significant control on 5 January 2019 (1 page) |
11 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
11 March 2019 | Cessation of David Antony Aarons as a person with significant control on 5 January 2019 (1 page) |
11 March 2019 | Termination of appointment of David Anthony Aarons as a director on 5 January 2019 (1 page) |
29 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 March 2018 | Notification of David Antony Aarons as a person with significant control on 6 April 2016 (2 pages) |
22 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
30 January 2018 | Termination of appointment of Lauren Aarons as a director on 1 January 2018 (1 page) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
19 April 2016 | Statement of capital following an allotment of shares on 25 April 2014
|
19 April 2016 | Statement of capital following an allotment of shares on 25 April 2014
|
17 March 2016 | Amended total exemption full accounts made up to 31 March 2015 (7 pages) |
17 March 2016 | Amended total exemption full accounts made up to 31 March 2015 (7 pages) |
26 November 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
26 November 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
16 November 2015 | Registered office address changed from , 1st Floor Hillsdown House, 32 Hampstead High Street, London, NW3 1QD to 1a Chalk Farm Parade Adelaide Road London NW3 2BN on 16 November 2015 (1 page) |
16 November 2015 | Director's details changed for Mr David Anthony Aarons on 15 November 2015 (2 pages) |
16 November 2015 | Registered office address changed from 1st Floor Hillsdown House 32 Hampstead High Street London NW3 1QD to 1a Chalk Farm Parade Adelaide Road London NW3 2BN on 16 November 2015 (1 page) |
16 November 2015 | Director's details changed for Mr David Anthony Aarons on 15 November 2015 (2 pages) |
16 November 2015 | Registered office address changed from , 1st Floor Hillsdown House, 32 Hampstead High Street, London, NW3 1QD to 1a Chalk Farm Parade Adelaide Road London NW3 2BN on 16 November 2015 (1 page) |
4 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
3 March 2015 | Current accounting period extended from 28 February 2015 to 31 March 2015 (3 pages) |
3 March 2015 | Current accounting period extended from 28 February 2015 to 31 March 2015 (3 pages) |
11 December 2014 | Appointment of Ms Lauren Aarons as a director on 24 September 2014 (2 pages) |
11 December 2014 | Appointment of Ms Vanessa Aarons as a director on 24 September 2014 (2 pages) |
11 December 2014 | Appointment of Ms Lauren Aarons as a director on 24 September 2014 (2 pages) |
11 December 2014 | Appointment of Ms Vanessa Aarons as a director on 24 September 2014 (2 pages) |
28 March 2014 | Change of name notice (2 pages) |
28 March 2014 | Change of name notice (2 pages) |
28 March 2014 | Company name changed d aarons investments LIMITED\certificate issued on 28/03/14
|
28 March 2014 | Company name changed d aarons investments LIMITED\certificate issued on 28/03/14
|
21 February 2014 | Incorporation Statement of capital on 2014-02-21
|
21 February 2014 | Incorporation Statement of capital on 2014-02-21
|