London
N12 8QJ
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Marc Saul Sharer |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(same day as company formation) |
Role | Party Planner |
Country of Residence | United Kingdom |
Correspondence Address | Brook Point 1412 High Road London N20 9BH |
Director Name | Mrs Kate Gabrielle Sharer |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ |
Registered Address | 5 Beaumont Gate Shenley Hill Radlett WD7 7AR |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham East |
Built Up Area | Radlett |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Marc Sharer 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 3 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 17 March 2024 (overdue) |
26 June 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
---|---|
25 April 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
1 December 2022 | Registered office address changed from C/O Pembury Accountants Ltd Stanmore Business and Innovation Centre Howard Road Stanmore HA7 1GB England to 5 Beaumont Gate Shenley Hill Radlett WD7 7AR on 1 December 2022 (1 page) |
29 September 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
27 April 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
18 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
8 February 2021 | Registered office address changed from C/O Pembury Accountants Ltd Solar House 915 High Road London N12 8QJ England to C/O Pembury Accountants Ltd Stanmore Business and Innovation Centre Howard Road Stanmore HA7 1GB on 8 February 2021 (1 page) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
25 March 2020 | Termination of appointment of Kate Gabrielle Sharer as a director on 25 March 2020 (1 page) |
25 March 2020 | Registered office address changed from C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ England to C/O Pembury Accountants Ltd Solar House 915 High Road London N12 8QJ on 25 March 2020 (1 page) |
25 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
25 March 2020 | Appointment of Mr Marc Saul Sharer as a director on 25 March 2020 (2 pages) |
14 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
19 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
31 January 2019 | Registered office address changed from Brook Point 1412 High Road London N20 9BH to C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ on 31 January 2019 (1 page) |
31 July 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
8 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
2 January 2018 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
13 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 May 2016 | Termination of appointment of Marc Saul Sharer as a director on 11 May 2016 (1 page) |
11 May 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Termination of appointment of Marc Saul Sharer as a director on 11 May 2016 (1 page) |
29 April 2016 | Appointment of Mrs Kate Gabrielle Sharer as a director on 29 April 2016 (2 pages) |
29 April 2016 | Appointment of Mrs Kate Gabrielle Sharer as a director on 29 April 2016 (2 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
20 March 2014 | Appointment of Marc Saul Sharer as a director (3 pages) |
20 March 2014 | Appointment of Marc Saul Sharer as a director (3 pages) |
3 March 2014 | Incorporation Statement of capital on 2014-03-03
|
3 March 2014 | Termination of appointment of Graham Cowan as a director (1 page) |
3 March 2014 | Incorporation Statement of capital on 2014-03-03
|
3 March 2014 | Termination of appointment of Graham Cowan as a director (1 page) |
3 March 2014 | Incorporation Statement of capital on 2014-03-03
|