London
N17 0BX
Director Name | Mr Daniel Philip Levy |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2016(4 weeks after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lilywhite House 782 High Road London N17 0BX |
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Unit 5 25-27 The Burroughs London NW4 4AR |
Registered Address | Lilywhite House 782 High Road London N17 0BX |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Northumberland Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
8 March 2023 | Accounts for a small company made up to 30 June 2022 (10 pages) |
---|---|
20 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
17 October 2022 | Cessation of Joseph Charles Lewis as a person with significant control on 5 October 2022 (1 page) |
17 October 2022 | Notification of Katie Louise Booth as a person with significant control on 5 October 2022 (2 pages) |
17 October 2022 | Notification of Bryan Antoine Glinton as a person with significant control on 5 October 2022 (2 pages) |
14 March 2022 | Accounts for a small company made up to 30 June 2021 (10 pages) |
21 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
9 April 2021 | Accounts for a small company made up to 30 June 2020 (10 pages) |
16 February 2021 | Registered office address changed from 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU England to Lilywhite House 782 High Road London N17 0BX on 16 February 2021 (1 page) |
10 February 2021 | Notification of Donovan Gijsbertus Wijsmuller as a person with significant control on 28 August 2020 (2 pages) |
10 February 2021 | Confirmation statement made on 10 February 2021 with updates (4 pages) |
18 January 2021 | Previous accounting period shortened from 31 December 2020 to 30 June 2020 (1 page) |
6 October 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
11 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
25 October 2019 | Resolutions
|
2 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
21 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
17 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
19 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
13 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
13 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
3 April 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
25 April 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (3 pages) |
25 April 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (3 pages) |
11 March 2016 | Registered office address changed from 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU England to 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU on 11 March 2016 (1 page) |
11 March 2016 | Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom to 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU on 11 March 2016 (1 page) |
11 March 2016 | Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom to 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU on 11 March 2016 (1 page) |
11 March 2016 | Registered office address changed from 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU England to 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU on 11 March 2016 (1 page) |
10 March 2016 | Appointment of Mr Matthew John Collecott as a director on 10 March 2016 (2 pages) |
10 March 2016 | Appointment of Mr Daniel Philip Levy as a director on 10 March 2016 (2 pages) |
10 March 2016 | Appointment of Mr Matthew John Collecott as a director on 10 March 2016 (2 pages) |
10 March 2016 | Termination of appointment of Michael Holder as a director on 10 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Michael Holder as a director on 10 March 2016 (1 page) |
10 March 2016 | Appointment of Mr Daniel Philip Levy as a director on 10 March 2016 (2 pages) |
11 February 2016 | Incorporation
Statement of capital on 2016-02-11
|
11 February 2016 | Incorporation
Statement of capital on 2016-02-11
|