32 Hampstead High Street
London
NW3 1QD
Director Name | Mr James Edward Jayson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2014(8 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Hillsdown House 32 Hampstead High Street London NW3 1QD |
Website | afpni.com |
---|---|
Email address | [email protected] |
Telephone | 028 41754499 |
Telephone region | Northern Ireland |
Registered Address | 1st Floor Hillsdown House 32 Hampstead High Street London NW3 1QD |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
20m at £0.0001 | Carole Linda Jayson 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) |
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) |
---|---|
24 February 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
23 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
10 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
24 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
23 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
4 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
27 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
21 February 2018 | Withdrawal of a person with significant control statement on 21 February 2018 (2 pages) |
21 February 2018 | Notification of Carole Linda Jayson as a person with significant control on 6 April 2016 (2 pages) |
21 February 2018 | Register inspection address has been changed to 140 Buckingham Palace Road London SW1W 9SA (1 page) |
21 February 2018 | Register(s) moved to registered inspection location 140 Buckingham Palace Road London SW1W 9SA (1 page) |
21 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
24 February 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 (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 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
|
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
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
|
23 February 2015 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
23 February 2015 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
14 November 2014 | Appointment of Mr James Edward Jayson as a director on 13 November 2014 (2 pages) |
14 November 2014 | Appointment of Mr James Edward Jayson as a director on 13 November 2014 (2 pages) |
1 April 2014 | Change of name notice (2 pages) |
1 April 2014 | Company name changed c jayson investments LIMITED\certificate issued on 01/04/14
|
1 April 2014 | Company name changed c jayson investments LIMITED\certificate issued on 01/04/14
|
1 April 2014 | Change of name notice (2 pages) |
21 February 2014 | Incorporation Statement of capital on 2014-02-21
|
21 February 2014 | Incorporation Statement of capital on 2014-02-21
|