London
EC2A 3DQ
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2014(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2014(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Registered Address | Elscot House Arcadia Avenue Finchley London N3 2JU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Bearer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £125 |
Cash | £15,394 |
Current Liabilities | £15,269 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 6 days from now) |
8 January 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
---|---|
24 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
24 April 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
9 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
24 April 2018 | Confirmation statement made on 24 April 2018 with updates (4 pages) |
2 November 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
2 November 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
31 May 2017 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue Finchley London N3 2JU on 31 May 2017 (1 page) |
31 May 2017 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue Finchley London N3 2JU on 31 May 2017 (1 page) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
6 December 2016 | Director's details changed for Lori Margaret Westmoreland on 6 December 2016 (2 pages) |
6 December 2016 | Director's details changed for Lori Margaret Westmoreland on 6 December 2016 (2 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
11 November 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
11 November 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
11 November 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
8 September 2015 | Director's details changed for Lori Margaret Westmoreland on 8 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Lori Margaret Westmoreland on 8 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Lori Margaret Westmoreland on 8 September 2015 (2 pages) |
11 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page) |
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
25 April 2014 | Termination of appointment of Corporate Directors Limited as a director (1 page) |
25 April 2014 | Termination of appointment of Corporate Directors Limited as a director (1 page) |
24 April 2014 | Incorporation Statement of capital on 2014-04-24
|
24 April 2014 | Incorporation Statement of capital on 2014-04-24
|
24 April 2014 | Incorporation Statement of capital on 2014-04-24
|