London
NW4 4EN
Registered Address | C/O Halpern & Co 40 Manchester Street London W1U 7LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Alastair David Falk 50.00% Ordinary A |
---|---|
50 at £1 | Joshua Joseph Falk 50.00% Ordinary B |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 18 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (3 months from now) |
3 July 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
---|---|
20 March 2023 | Micro company accounts made up to 30 June 2022 (2 pages) |
3 January 2023 | Registered office address changed from Churchill House 137 Brent Street London NW4 4DJ England to C/O Halpern & Co 40 Manchester Street London W1U 7LL on 3 January 2023 (1 page) |
1 July 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
1 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2022 | Micro company accounts made up to 30 June 2021 (2 pages) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
1 April 2021 | Micro company accounts made up to 30 June 2020 (2 pages) |
20 August 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
10 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
2 August 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
14 June 2019 | Notification of Joshua Falk as a person with significant control on 2 January 2019 (2 pages) |
3 June 2019 | Notification of Alastair David Falk as a person with significant control on 2 January 2019 (2 pages) |
4 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
5 June 2018 | Registered office address changed from Profex House 25 School Lane Bushey Hertfordshire WD23 1SS to Churchill House 137 Brent Street London NW4 4DJ on 5 June 2018 (1 page) |
5 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
22 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
17 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
17 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
15 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
18 June 2014 | Incorporation Statement of capital on 2014-06-18
|
18 June 2014 | Incorporation Statement of capital on 2014-06-18
|