London
N6 5HX
Director Name | Ms Anne Fiona Timpany |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pound House 62a Highgate High Street London N6 5HX |
Registered Address | Pound House 62a Highgate High Street London N6 5HX |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Anne Fiona Timpany 50.00% Ordinary |
---|---|
2 at £1 | Refat Agalliu 50.00% Ordinary |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 3 weeks from now) |
31 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
30 October 2023 | Confirmation statement made on 28 October 2023 with updates (4 pages) |
14 February 2023 | Compulsory strike-off action has been suspended (1 page) |
3 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2022 | Confirmation statement made on 28 October 2022 with updates (4 pages) |
12 July 2022 | Compulsory strike-off action has been suspended (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2021 | Confirmation statement made on 28 October 2021 with updates (4 pages) |
5 August 2021 | Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page) |
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
2 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
8 June 2020 | Resolutions
|
3 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
29 October 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
15 August 2018 | Director's details changed for Mr Refat Agalliu on 13 August 2018 (2 pages) |
15 August 2018 | Change of details for Mr Refat Agalliu as a person with significant control on 13 August 2018 (2 pages) |
15 August 2018 | Change of details for Ms Anne Fiona Timpany as a person with significant control on 13 August 2018 (2 pages) |
15 August 2018 | Director's details changed for Ms Anne Fiona Timpany on 13 August 2018 (2 pages) |
15 August 2018 | Registered office address changed from Manger House 62a Highgate High Street London N6 5HX to Pound House 62a Highgate High Street London N6 5HX on 15 August 2018 (1 page) |
17 April 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
31 October 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
20 October 2017 | Director's details changed for Mr Refat Agalliu on 6 April 2016 (2 pages) |
20 October 2017 | Change of details for Ms Anne Fiona Timpany as a person with significant control on 20 October 2017 (2 pages) |
20 October 2017 | Change of details for Mr Refat Agalliu as a person with significant control on 20 October 2017 (2 pages) |
20 October 2017 | Director's details changed for Ms Anne Fiona Timpany on 6 April 2016 (2 pages) |
20 October 2017 | Change of details for Ms Anne Fiona Timpany as a person with significant control on 20 October 2017 (2 pages) |
20 October 2017 | Director's details changed for Mr Refat Agalliu on 6 April 2016 (2 pages) |
20 October 2017 | Director's details changed for Ms Anne Fiona Timpany on 6 April 2016 (2 pages) |
20 October 2017 | Change of details for Mr Refat Agalliu as a person with significant control on 20 October 2017 (2 pages) |
8 September 2017 | Previous accounting period shortened from 31 October 2017 to 31 December 2016 (1 page) |
8 September 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
8 September 2017 | Previous accounting period shortened from 31 October 2017 to 31 December 2016 (1 page) |
8 September 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 December 2016 | Confirmation statement made on 28 October 2016 with updates (7 pages) |
5 December 2016 | Confirmation statement made on 28 October 2016 with updates (7 pages) |
27 October 2016 | Director's details changed for Ms Anne Timpany on 28 April 2016 (2 pages) |
27 October 2016 | Director's details changed for Ms Anne Timpany on 6 April 2016 (2 pages) |
27 October 2016 | Director's details changed for Ms Anne Timpany on 28 April 2016 (2 pages) |
27 October 2016 | Director's details changed for Mr Refat Agalliu on 28 April 2016 (2 pages) |
27 October 2016 | Director's details changed for Ms Anne Timpany on 6 April 2016 (2 pages) |
27 October 2016 | Director's details changed for Mr Refat Agalliu on 28 April 2016 (2 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
27 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2016 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
6 October 2015 | Registered office address changed from 66 Woodland Drive St. Albans Hertfordshire AL4 0ET United Kingdom to Manger House 62a Highgate High Street London N6 5HX on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from 66 Woodland Drive St. Albans Hertfordshire AL4 0ET United Kingdom to Manger House 62a Highgate High Street London N6 5HX on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from 66 Woodland Drive St. Albans Hertfordshire AL4 0ET United Kingdom to Manger House 62a Highgate High Street London N6 5HX on 6 October 2015 (1 page) |
3 December 2014 | Statement of capital following an allotment of shares on 24 November 2014
|
3 December 2014 | Statement of capital following an allotment of shares on 24 November 2014
|
28 October 2014 | Incorporation Statement of capital on 2014-10-28
|
28 October 2014 | Incorporation Statement of capital on 2014-10-28
|