London
W1G 9NY
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2015(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 21 Clarence Terrace London NW1 4RD |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
29 June 2023 | Registered office address changed from 9 Mansfield Street London W1G 9NY United Kingdom to 21 Clarence Terrace London NW1 4rd on 29 June 2023 (1 page) |
---|---|
29 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
29 June 2023 | Director's details changed for Mrs Pauline Elizabeth Auerbach on 1 June 2023 (2 pages) |
22 June 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
5 July 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
14 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
29 July 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
25 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
5 November 2020 | Micro company accounts made up to 31 October 2019 (1 page) |
11 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
15 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
6 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
5 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
1 May 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
14 February 2018 | Previous accounting period shortened from 30 November 2017 to 31 October 2017 (1 page) |
29 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Pauline Elizabeth Auerbach as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Pauline Elizabeth Auerbach as a person with significant control on 29 June 2017 (2 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
13 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
19 November 2015 | Statement of capital following an allotment of shares on 5 August 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 5 August 2015
|
18 November 2015 | Appointment of Mrs Pauline Elizabeth Auerbach as a director on 5 August 2015 (3 pages) |
18 November 2015 | Appointment of Mrs Pauline Elizabeth Auerbach as a director on 5 August 2015 (3 pages) |
15 November 2015 | Current accounting period extended from 30 June 2016 to 30 November 2016 (3 pages) |
15 November 2015 | Current accounting period extended from 30 June 2016 to 30 November 2016 (3 pages) |
17 August 2015 | Termination of appointment of Barbara Kahan as a director on 5 August 2015 (2 pages) |
17 August 2015 | Termination of appointment of Barbara Kahan as a director on 5 August 2015 (2 pages) |
17 August 2015 | Termination of appointment of Barbara Kahan as a director on 5 August 2015 (2 pages) |
5 August 2015 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 9 Mansfield Street London W1G 9NY on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 9 Mansfield Street London W1G 9NY on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 9 Mansfield Street London W1G 9NY on 5 August 2015 (1 page) |
3 June 2015 | Incorporation Statement of capital on 2015-06-03
|
3 June 2015 | Incorporation Statement of capital on 2015-06-03
|