London
NW11 0JJ
Director Name | Mr Simon Mark Levy |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2021(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Athene House, Suite Q 86 The Broadway London NW7 3TD |
Registered Address | 37 Harmony Close Harmony Close London NW11 0JJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 21 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 5 July 2024 (2 months from now) |
20 December 2023 | Total exemption full accounts made up to 28 February 2023 (4 pages) |
---|---|
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
12 October 2022 | Total exemption full accounts made up to 28 February 2022 (4 pages) |
21 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
21 April 2022 | Registered office address changed from 5 Nightingale Court Park Road Radlett WD7 8EA England to 37 Harmony Close Harmony Close London NW11 0JJ on 21 April 2022 (1 page) |
21 June 2021 | Cessation of Qa Directors Limited as a person with significant control on 15 June 2021 (1 page) |
21 June 2021 | Confirmation statement made on 21 June 2021 with updates (4 pages) |
20 June 2021 | Elect to keep the directors' residential address register information on the public register (1 page) |
20 June 2021 | Termination of appointment of Simon Mark Levy as a director on 15 June 2021 (1 page) |
20 June 2021 | Appointment of Dr Naomi Jane Coleman as a director on 15 June 2021 (2 pages) |
20 June 2021 | Register(s) moved to registered inspection location 5 Nightingale Court Park Road Radlett WD7 8EA (1 page) |
20 June 2021 | Registered office address changed from Athene House, Suite Q 86 the Broadway London NW7 3TD United Kingdom to 5 Nightingale Court Park Road Radlett WD7 8EA on 20 June 2021 (1 page) |
20 June 2021 | Notification of Naomi Jane Coleman as a person with significant control on 15 June 2021 (2 pages) |
20 June 2021 | Register inspection address has been changed to 5 Nightingale Court Park Road Radlett WD7 8EA (1 page) |
17 June 2021 | Resolutions
|
27 February 2021 | Incorporation Statement of capital on 2021-02-27
|