London
NW4 2DR
Director Name | Mr Jeremy Leon Spencer |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mountcliff House 154 Brent Street London NW4 2DR |
Director Name | Mr Graham Cowan |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | Mountcliff House 154 Brent Street London NW4 2DR |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
12 October 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
---|---|
28 April 2020 | Accounts for a dormant company made up to 31 July 2019 (8 pages) |
6 August 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
30 April 2019 | Accounts for a dormant company made up to 31 July 2018 (8 pages) |
20 July 2018 | Notification of Jeremy Leon Spencer as a person with significant control on 6 April 2016 (2 pages) |
20 July 2018 | Confirmation statement made on 14 July 2018 with updates (3 pages) |
20 July 2018 | Notification of Daniel Yitzhak Baliti as a person with significant control on 6 April 2016 (2 pages) |
3 May 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
20 October 2017 | Registered office address changed from Brook Point 1412 High Road London N20 9BH United Kingdom to Mountcliff House 154 Brent Street London NW4 2DR on 20 October 2017 (1 page) |
20 October 2017 | Registered office address changed from Brook Point 1412 High Road London N20 9BH United Kingdom to Mountcliff House 154 Brent Street London NW4 2DR on 20 October 2017 (1 page) |
26 July 2017 | Change of details for Mr Daniel Yitzhak Baliti as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Change of details for Mr Daniel Yitzhak Baliti as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
14 September 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
14 September 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
29 January 2016 | Appointment of Mr Daniel Yitzhak Baliti as a director on 15 July 2015 (2 pages) |
29 January 2016 | Appointment of Mr Jeremy Leon Spencer as a director on 15 July 2015 (2 pages) |
29 January 2016 | Appointment of Mr Jeremy Leon Spencer as a director on 15 July 2015 (2 pages) |
29 January 2016 | Appointment of Mr Daniel Yitzhak Baliti as a director on 15 July 2015 (2 pages) |
15 July 2015 | Termination of appointment of Graham Cowan as a director on 15 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Graham Cowan as a director on 15 July 2015 (1 page) |
15 July 2015 | Incorporation Statement of capital on 2015-07-15
|
15 July 2015 | Incorporation Statement of capital on 2015-07-15
|