Macclesfield
Cheshire
SK10 1QH
Director Name | Mr Jerome Bernie Senn |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2014(same day as company formation) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 201 Hendon Way London NW2 1JJ |
Secretary Name | John Graham Howard |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Cottage Lane Macclesfield Cheshire SK10 1QH |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Jerome Senn 50.00% Ordinary |
---|---|
1 at £1 | Wendy Howard 50.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 4 weeks from now) |
3 September 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
---|---|
13 July 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
4 July 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
26 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
23 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
14 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
7 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
18 March 2015 | Registered office address changed from 13 Station Road London N3 2SB United Kingdom to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from 13 Station Road London N3 2SB United Kingdom to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 18 March 2015 (1 page) |
9 October 2014 | Appointment of Jerome Bernie Senn as a director on 10 September 2014 (3 pages) |
9 October 2014 | Statement of capital following an allotment of shares on 10 September 2014
|
9 October 2014 | Statement of capital following an allotment of shares on 10 September 2014
|
9 October 2014 | Appointment of Wendy Howard as a director on 10 September 2014 (3 pages) |
9 October 2014 | Appointment of Jerome Bernie Senn as a director on 10 September 2014 (3 pages) |
9 October 2014 | Appointment of John Graham Howard as a secretary on 10 September 2014 (3 pages) |
9 October 2014 | Appointment of John Graham Howard as a secretary on 10 September 2014 (3 pages) |
9 October 2014 | Appointment of Wendy Howard as a director on 10 September 2014 (3 pages) |
17 September 2014 | Termination of appointment of Barbara Kahan as a director on 10 September 2014 (2 pages) |
17 September 2014 | Termination of appointment of Barbara Kahan as a director on 10 September 2014 (2 pages) |
10 September 2014 | Incorporation Statement of capital on 2014-09-10
|
10 September 2014 | Incorporation Statement of capital on 2014-09-10
|