London
NW4 1BJ
Director Name | Mr David Nevies |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2015(5 days after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Suite 2 Arkleigh Mansions 194-200 Brent Street London NW4 1BJ |
Registered Address | Suite 2 Arkleigh Mansions 194-200 Brent Street London NW4 1BJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £0.1 | Jesso LTD 50.00% Ordinary |
---|---|
50 at £0.1 | Rednev LTD 50.00% Ordinary A |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
1 March 2022 | Delivered on: 3 March 2022 Persons entitled: Michael Blundell Classification: A registered charge Particulars: Debenture over all present and future estates of the chargor and all intellectual property. Outstanding |
---|
19 July 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
8 February 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
25 October 2022 | Satisfaction of charge 093998130001 in full (1 page) |
27 July 2022 | Registered office address changed from Suite 2, Arkleigh Mansions 200 Brent Street London NW4 1BJ England to Suite 2 Arkleigh Mansions 194-200 Brent Street London NW4 1BJ on 27 July 2022 (1 page) |
25 July 2022 | Registered office address changed from 2nd Floor 333 Edgware Road London NW9 6TD United Kingdom to Suite 2, Arkleigh Mansions 200 Brent Street London NW4 1BJ on 25 July 2022 (1 page) |
20 June 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
3 March 2022 | Registration of charge 093998130001, created on 1 March 2022 (39 pages) |
4 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
27 July 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
15 February 2021 | Confirmation statement made on 28 January 2021 with updates (6 pages) |
11 February 2021 | Registered office address changed from 333 2nd Floor 333 Edgware Road London NW9 6TD United Kingdom to 2nd Floor 333 Edgware Road London NW9 6TD on 11 February 2021 (1 page) |
27 January 2021 | Statement of capital following an allotment of shares on 7 January 2021
|
27 January 2021 | Resolutions
|
2 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
3 February 2020 | Confirmation statement made on 28 January 2020 with updates (5 pages) |
2 September 2019 | Registered office address changed from Wohl Building Redbourne Avenue London N3 2BS England to 333 2nd Floor 333 Edgware Road London NW9 6TD on 2 September 2019 (1 page) |
12 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
31 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
24 January 2019 | Registered office address changed from Wohl Buidling Redbourne Avenue London N3 2BS England to Wohl Building Redbourne Avenue London N3 2BS on 24 January 2019 (1 page) |
22 January 2019 | Registered office address changed from Wohl Building Redbourne Avenue Shirehall Lane London N3 2BS to Wohl Buidling Redbourne Avenue London N3 2BS on 22 January 2019 (1 page) |
16 January 2019 | Registered office address changed from 5 Park View Gardens London NW4 2PR to Wohl Building Redbourne Avenue Shirehall Lane London N3 2BS on 16 January 2019 (1 page) |
21 September 2018 | Resolutions
|
21 September 2018 | Resolutions
|
21 September 2018 | Change of share class name or designation (2 pages) |
30 May 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
2 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
12 May 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 May 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (8 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (8 pages) |
23 December 2016 | Statement of capital following an allotment of shares on 17 October 2016
|
23 December 2016 | Statement of capital following an allotment of shares on 17 October 2016
|
16 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 June 2016 | Second filing of SH01 previously delivered to Companies House (6 pages) |
20 June 2016 | Second filing of SH01 previously delivered to Companies House (6 pages) |
9 May 2016 | Statement of capital following an allotment of shares on 5 May 2016
|
9 May 2016 | Statement of capital following an allotment of shares on 5 May 2016
|
8 May 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
8 May 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
9 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
13 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 28 January 2015 (21 pages) |
13 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 28 January 2015 (21 pages) |
3 December 2015 | Second filing of SH01 previously delivered to Companies House
|
3 December 2015 | Second filing of SH01 previously delivered to Companies House
|
3 December 2015 | Second filing of SH01 previously delivered to Companies House
|
3 December 2015 | Second filing of SH01 previously delivered to Companies House
|
1 November 2015 | Statement of capital following an allotment of shares on 1 November 2015
|
1 November 2015 | Statement of capital following an allotment of shares on 1 November 2015
|
1 November 2015 | Statement of capital following an allotment of shares on 1 November 2015
|
5 July 2015 | Statement of capital following an allotment of shares on 5 July 2015
|
5 July 2015 | Statement of capital following an allotment of shares on 5 July 2015
|
5 July 2015 | Statement of capital following an allotment of shares on 5 July 2015
|
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
26 January 2015 | Appointment of Mr David Nevies as a director on 26 January 2015 (2 pages) |
26 January 2015 | Appointment of Mr David Nevies as a director on 26 January 2015 (2 pages) |
26 January 2015 | Statement of capital following an allotment of shares on 26 January 2015
|
26 January 2015 | Statement of capital following an allotment of shares on 26 January 2015
|
21 January 2015 | Incorporation Statement of capital on 2015-01-21
|
21 January 2015 | Incorporation Statement of capital on 2015-01-21
|