London
N21 2SG
Director Name | Mrs Stacey Victoria Smith |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 807 Green Lanes London N21 2SG |
Registered Address | Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 18 November 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 2 December 2023 (overdue) |
28 November 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
---|---|
30 November 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
22 November 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
12 January 2022 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
11 February 2021 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
30 November 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
11 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2020 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
26 March 2019 | Amended micro company accounts made up to 30 November 2017 (2 pages) |
8 January 2019 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
9 October 2018 | Registered office address changed from 807 Green Lanes London N21 2SG to Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ on 9 October 2018 (1 page) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (4 pages) |
3 April 2018 | Amended total exemption small company accounts made up to 30 November 2015 (5 pages) |
29 March 2018 | Amended total exemption small company accounts made up to 30 November 2016 (5 pages) |
7 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2018 | Confirmation statement made on 18 November 2017 with updates (4 pages) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
15 February 2017 | Amended total exemption small company accounts made up to 30 November 2015 (3 pages) |
15 February 2017 | Amended total exemption small company accounts made up to 30 November 2015 (3 pages) |
17 January 2017 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
2 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
18 November 2014 | Incorporation Statement of capital on 2014-11-18
|
18 November 2014 | Incorporation Statement of capital on 2014-11-18
|