London
EC1V 2NX
Director Name | Ms Claudine Hakim |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashley King Ltd 68 St Margarets Road Edgware Middlesex HA8 9UU |
Registered Address | Kemp House 160 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 3,000 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 3 weeks from now) |
30 January 2018 | Delivered on: 1 February 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 3/2 2503 dumbarton road glasgow t/no: GLA127700. Outstanding |
---|---|
24 October 2017 | Delivered on: 3 November 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming flat 1/1 2507 dumbarton road glasgow t/no scotland GLA126064. Outstanding |
17 October 2017 | Delivered on: 25 October 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
1 March 2021 | Confirmation statement made on 1 March 2021 with updates (4 pages) |
---|---|
25 February 2021 | Registered office address changed from C/O Ashley King Ltd 68 st. Margarets Road Edgware HA8 9UU England to Kemp House 160 City Road London EC1V 2NX on 25 February 2021 (1 page) |
23 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
8 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
5 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 August 2019 | Registered office address changed from Ashley King Ltd 68 st Margarets Road Edgware Middlesex HA8 9UU England to C/O Ashley King Ltd 68 st. Margarets Road Edgware HA8 9UU on 13 August 2019 (1 page) |
13 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
1 February 2018 | Registration of charge 094751090003, created on 30 January 2018 (6 pages) |
17 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 November 2017 | Registration of charge 094751090002, created on 24 October 2017 (6 pages) |
3 November 2017 | Registration of charge 094751090002, created on 24 October 2017 (6 pages) |
25 October 2017 | Registration of charge 094751090001, created on 17 October 2017 (8 pages) |
25 October 2017 | Registration of charge 094751090001, created on 17 October 2017 (8 pages) |
17 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
4 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
4 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
4 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
23 March 2016 | Director's details changed for Claudine Hakim on 23 March 2016 (2 pages) |
23 March 2016 | Director's details changed for Garo Dedeyan on 23 March 2016 (2 pages) |
23 March 2016 | Director's details changed for Claudine Hakim on 23 March 2016 (2 pages) |
23 March 2016 | Director's details changed for Garo Dedeyan on 23 March 2016 (2 pages) |
20 January 2016 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Ashley King Ltd 68 st Margarets Road Edgware Middlesex HA8 9UU on 20 January 2016 (1 page) |
20 January 2016 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Ashley King Ltd 68 st Margarets Road Edgware Middlesex HA8 9UU on 20 January 2016 (1 page) |
6 March 2015 | Incorporation Statement of capital on 2015-03-06
|
6 March 2015 | Incorporation Statement of capital on 2015-03-06
|