137 Brent Street
London
NW4 4DJ
Director Name | Mr Vitek Frenkel |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchill House 137 Brent Street London NW4 4DJ |
Director Name | Mr Peter Wildman |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchill House 137 Brent Street London NW4 4DJ |
Registered Address | C/O Frenkels Forensics 314 Regents Park Road London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
300 at £1 | John Richard Frenkel 30.00% Ordinary |
---|---|
250 at £1 | Peter Wildman 25.00% Ordinary |
250 at £1 | Vitek Frenkel 25.00% Ordinary |
200 at £1 | Joseph Mellors 20.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 2 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (3 weeks, 4 days from now) |
27 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
2 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
16 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
10 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
23 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
20 May 2021 | Confirmation statement made on 4 May 2021 with updates (4 pages) |
7 May 2021 | Notification of Vitek Frenkel as a person with significant control on 4 September 2020 (2 pages) |
28 April 2021 | Registered office address changed from Frenkels Forensics Chartered Accts Churchill House 137 Brent Street London NW4 4DJ to C/O Frenkels Forensics 314 Regents Park Road London N3 2JX on 28 April 2021 (1 page) |
13 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
8 October 2020 | Termination of appointment of Peter Wildman as a director on 31 July 2020 (1 page) |
4 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
14 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
12 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
6 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
19 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
16 April 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
16 April 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
20 January 2015 | Appointment of Mr Peter Wildman as a director on 25 June 2014 (3 pages) |
20 January 2015 | Appointment of Vitek Frenkel as a director on 25 June 2014 (3 pages) |
20 January 2015 | Appointment of Vitek Frenkel as a director on 25 June 2014 (3 pages) |
20 January 2015 | Appointment of Mr Peter Wildman as a director on 25 June 2014 (3 pages) |
31 December 2014 | Statement of capital following an allotment of shares on 25 June 2014
|
31 December 2014 | Statement of capital following an allotment of shares on 25 June 2014
|
4 April 2014 | Incorporation Statement of capital on 2014-04-04
|
4 April 2014 | Incorporation Statement of capital on 2014-04-04
|