London
W9 2PY
Director Name | Mr Stephen Howard Margolis |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2014(2 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 16 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Hamilton Terrace London NW8 9RG |
Secretary Name | Carol Ann Philbin |
---|---|
Status | Resigned |
Appointed | 07 November 2014(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 September 2018) |
Role | Company Director |
Correspondence Address | 18a Pindock Mews London W9 2PY |
Secretary Name | Mr Balendra Nadarajah |
---|---|
Status | Resigned |
Appointed | 10 September 2018(4 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 December 2021) |
Role | Company Director |
Correspondence Address | 18a Pindock Mews London W9 2PY |
Registered Address | 18a Pindock Mews London W9 2PY |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (5 months from now) |
10 November 2023 | Notification of Karmel Foods Limited as a person with significant control on 28 August 2016 (2 pages) |
---|---|
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
11 September 2023 | Confirmation statement made on 12 August 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
15 September 2022 | Confirmation statement made on 12 August 2022 with no updates (3 pages) |
8 December 2021 | Termination of appointment of Balendra Nadarajah as a secretary on 7 December 2021 (1 page) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
14 September 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
14 October 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
12 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
17 September 2018 | Termination of appointment of Carol Ann Philbin as a secretary on 10 September 2018 (1 page) |
17 September 2018 | Appointment of Mr Balendra Nadarajah as a secretary on 10 September 2018 (2 pages) |
8 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
12 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
7 October 2015 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 18a Pindock Mews London W9 2PY on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from 18a Pindock Mews London W9 2PY England to 18a Pindock Mews London W9 2PY on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 18a Pindock Mews London W9 2PY on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 18a Pindock Mews London W9 2PY on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from 18a Pindock Mews London W9 2PY England to 18a Pindock Mews London W9 2PY on 7 October 2015 (1 page) |
7 October 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Secretary's details changed for Carol Ann Philbin on 25 September 2015 (1 page) |
7 October 2015 | Registered office address changed from 18a Pindock Mews London W9 2PY England to 18a Pindock Mews London W9 2PY on 7 October 2015 (1 page) |
7 October 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Secretary's details changed for Carol Ann Philbin on 25 September 2015 (1 page) |
8 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
8 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
16 April 2015 | Termination of appointment of Stephen Howard Margolis as a director on 16 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Stephen Howard Margolis as a director on 16 April 2015 (1 page) |
23 February 2015 | Previous accounting period shortened from 31 August 2015 to 31 December 2014 (1 page) |
23 February 2015 | Previous accounting period shortened from 31 August 2015 to 31 December 2014 (1 page) |
12 November 2014 | Appointment of Carol Ann Philbin as a secretary on 7 November 2014 (2 pages) |
12 November 2014 | Appointment of Carol Ann Philbin as a secretary on 7 November 2014 (2 pages) |
12 November 2014 | Appointment of Mr Stephen Howard Margolis as a director on 7 November 2014 (2 pages) |
12 November 2014 | Appointment of Carol Ann Philbin as a secretary on 7 November 2014 (2 pages) |
12 November 2014 | Appointment of Mr Stephen Howard Margolis as a director on 7 November 2014 (2 pages) |
12 November 2014 | Appointment of Mr Stephen Howard Margolis as a director on 7 November 2014 (2 pages) |
4 September 2014 | Director's details changed for Ms Annabel Jane Elizabeth Karmel on 4 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Ms Annabel Jane Elizabeth Karmel on 4 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Ms Annabel Jane Elizabeth Karmel on 4 September 2014 (2 pages) |
28 August 2014 | Incorporation Statement of capital on 2014-08-28
|
28 August 2014 | Incorporation Statement of capital on 2014-08-28
|