4 Albert Place
London
N3 1QA
Director Name | Mr Julian Richard Beardsley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 21 Lawford House 4 Albert Place London N3 1QA |
Secretary Name | Mr Ian Dunsford |
---|---|
Status | Resigned |
Appointed | 14 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 21 Lawford House 4 Albert Place London N3 1QA |
Director Name | Mr Khushal Khagram |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2017(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lawford House 4 Albert Place London N3 1QB |
Director Name | Mr Ian Keith Clark |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2021(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2024) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Kingsley Maybrook Unitec House 2 Albert Place London N3 1QB |
Website | lasker.co.uk |
---|
Registered Address | C/O Kingsley Maybrook Unitec House 2 Albert Place London N3 1QB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10 at £1 | Bluegrace Finance LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
2 March 2021 | Micro company accounts made up to 30 June 2020 (6 pages) |
---|---|
1 December 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
3 February 2020 | Micro company accounts made up to 30 June 2019 (6 pages) |
15 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
2 January 2019 | Registered office address changed from Suite 21 Lawford House 4 Albert Place London N3 1QA to Lawford House 4 Albert Place London N3 1QB on 2 January 2019 (1 page) |
2 January 2019 | Change of details for Mr Khushal Khagram as a person with significant control on 2 January 2019 (2 pages) |
2 January 2019 | Director's details changed for Mr Khushal Khagram on 2 January 2019 (2 pages) |
2 January 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
27 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
5 February 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
24 January 2018 | Termination of appointment of Khushal Khagram as a director on 15 November 2017 (1 page) |
16 November 2017 | Appointment of Mr Khushal Khagram as a director on 15 November 2017 (2 pages) |
16 November 2017 | Appointment of Mr Khushal Khagram as a director on 15 November 2017 (2 pages) |
15 November 2017 | Appointment of Mr Khushal Khagram as a director on 7 November 2017 (2 pages) |
15 November 2017 | Notification of Khushal Khagram as a person with significant control on 15 November 2017 (2 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with updates (5 pages) |
15 November 2017 | Cessation of Julian Richard Beardsley as a person with significant control on 15 November 2017 (1 page) |
15 November 2017 | Notification of Khushal Khagram as a person with significant control on 15 November 2017 (2 pages) |
15 November 2017 | Termination of appointment of Julian Richard Beardsley as a director on 15 November 2017 (1 page) |
15 November 2017 | Cessation of Julian Richard Beardsley as a person with significant control on 15 November 2017 (1 page) |
15 November 2017 | Confirmation statement made on 15 November 2017 with updates (5 pages) |
15 November 2017 | Appointment of Mr Khushal Khagram as a director on 7 November 2017 (2 pages) |
15 November 2017 | Termination of appointment of Julian Richard Beardsley as a director on 15 November 2017 (1 page) |
20 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
20 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
20 February 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
20 February 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
17 February 2017 | Current accounting period extended from 30 April 2017 to 30 June 2017 (1 page) |
17 February 2017 | Current accounting period extended from 30 April 2017 to 30 June 2017 (1 page) |
15 June 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
3 March 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
3 March 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
16 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
21 July 2015 | Termination of appointment of Ian Dunsford as a secretary on 1 October 2014 (1 page) |
21 July 2015 | Termination of appointment of Ian Dunsford as a director on 1 October 2014 (1 page) |
21 July 2015 | Termination of appointment of Ian Dunsford as a director on 1 October 2014 (1 page) |
21 July 2015 | Termination of appointment of Ian Dunsford as a secretary on 1 October 2014 (1 page) |
21 July 2015 | Termination of appointment of Ian Dunsford as a secretary on 1 October 2014 (1 page) |
21 July 2015 | Termination of appointment of Ian Dunsford as a director on 1 October 2014 (1 page) |
14 April 2014 | Incorporation Statement of capital on 2014-04-14
|
14 April 2014 | Incorporation Statement of capital on 2014-04-14
|