London
NW7 2AS
Director Name | Mr Archibold Graham |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2024(8 years, 10 months after company formation) |
Appointment Duration | 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Churchill House 120 Bunns Lane London NW7 2AS |
Registered Address | Churchill House 120 Bunns Lane London NW7 2AS |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 80 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 | 11 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 25 March 2025 (11 months, 1 week from now) |
30 May 2023 | Statement of capital following an allotment of shares on 1 April 2023
|
---|---|
24 March 2023 | Confirmation statement made on 11 March 2023 with updates (5 pages) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
9 April 2022 | Statement of capital following an allotment of shares on 1 April 2022
|
19 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
16 May 2021 | Confirmation statement made on 11 March 2021 with updates (4 pages) |
15 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
22 March 2020 | Statement of capital following an allotment of shares on 1 April 2019
|
20 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
5 February 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 July 2019 | Registered office address changed from 1C & 1D Carlisle Road London NW9 0HD England to Churchill House 120 Bunns Lane London NW7 2AS on 27 July 2019 (1 page) |
25 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
12 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 July 2018 | Director's details changed for Mr Olabidemi Olabusuyi Alabi on 18 August 2017 (2 pages) |
27 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
17 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
25 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
3 April 2016 | Total exemption small company accounts made up to 24 March 2016 (3 pages) |
3 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-03
|
3 April 2016 | Total exemption small company accounts made up to 24 March 2016 (3 pages) |
3 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-03
|
25 January 2016 | Registered office address changed from Balfour House 741 High Road North Finchley London N12 0BP United Kingdom to 1C & 1D Carlisle Road London NW9 0HD on 25 January 2016 (1 page) |
25 January 2016 | Registered office address changed from Balfour House 741 High Road North Finchley London N12 0BP United Kingdom to 1C & 1D Carlisle Road London NW9 0HD on 25 January 2016 (1 page) |
11 March 2015 | Incorporation Statement of capital on 2015-03-11
|
11 March 2015 | Incorporation Statement of capital on 2015-03-11
|