London
EC3M 7AT
LLP Designated Member Name | Rosalind Irene Golinsky |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Status | Current |
Appointed | 20 February 2009(3 weeks, 2 days after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor 34 Lime Street London EC3M 7AT |
LLP Designated Member Name | Ms Lydia Beth Golinsky |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Status | Current |
Appointed | 17 May 2018(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor 34 Lime Street London EC3M 7AT |
LLP Designated Member Name | Mark Gocinsky |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Status | Resigned |
Appointed | 20 February 2009(3 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 02 January 2019) |
Role | Company Director |
Correspondence Address | 38 Eastbury Avenue Northwood Middlesex HA6 3LN |
LLP Designated Member Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Correspondence Address | The Studio St. Nicholas Close Elstree Herts WD6 3EW |
LLP Designated Member Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Correspondence Address | The Studio St. Nicholas Close Elstree Herts WD6 3EW |
Registered Address | Second Floor 34 Lime Street London EC3M 7AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £35,787 |
Cash | £38,381 |
Current Liabilities | £4,552 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 28 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
28 January 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
---|---|
22 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
23 June 2020 | Change of details for Mr Mark Golinsky as a person with significant control on 23 June 2020 (2 pages) |
23 June 2020 | Member's details changed for Rosalind Irene Golinsky on 23 June 2020 (2 pages) |
23 June 2020 | Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 23 June 2020 (1 page) |
23 June 2020 | Member's details changed for Mr Mark Golinsky on 23 June 2020 (2 pages) |
28 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
5 February 2019 | Change of details for Mr Mark Golinsky as a person with significant control on 25 January 2019 (2 pages) |
5 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
5 February 2019 | Member's details changed for Mr Mark Golinsky on 25 January 2019 (2 pages) |
5 February 2019 | Member's details changed for Rosalind Irene Golinsky on 25 January 2019 (2 pages) |
5 February 2019 | Member's details changed for Mr Mark Golinsky on 25 January 2019 (2 pages) |
25 January 2019 | Termination of appointment of Mark Gocinsky as a member on 2 January 2019 (1 page) |
15 June 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
11 June 2018 | Member's details changed (2 pages) |
11 June 2018 | Appointment of Ms Lydia Beth Golinsky as a member on 17 May 2018 (2 pages) |
1 March 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
1 August 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
1 August 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
1 February 2017 | Confirmation statement made on 28 January 2017 with updates (4 pages) |
1 February 2017 | Confirmation statement made on 28 January 2017 with updates (4 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
17 February 2016 | Annual return made up to 28 January 2016 (3 pages) |
17 February 2016 | Annual return made up to 28 January 2016 (3 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 February 2015 | Annual return made up to 28 January 2015 (3 pages) |
9 February 2015 | Annual return made up to 28 January 2015 (3 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
5 February 2014 | Annual return made up to 28 January 2014 (3 pages) |
5 February 2014 | Annual return made up to 28 January 2014 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
30 January 2013 | Annual return made up to 28 January 2013 (3 pages) |
30 January 2013 | Annual return made up to 28 January 2013 (3 pages) |
26 June 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 26 June 2012 (1 page) |
17 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
22 February 2012 | Annual return made up to 28 January 2012 (3 pages) |
22 February 2012 | Annual return made up to 28 January 2012 (3 pages) |
21 December 2011 | Total exemption full accounts made up to 31 January 2011 (13 pages) |
21 December 2011 | Total exemption full accounts made up to 31 January 2011 (13 pages) |
8 February 2011 | Annual return made up to 28 January 2011 (8 pages) |
8 February 2011 | Annual return made up to 28 January 2011 (8 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
2 February 2010 | Annual return made up to 28 January 2010 (8 pages) |
2 February 2010 | Annual return made up to 28 January 2010 (8 pages) |
18 March 2009 | LLP member appointed mark golinsky (1 page) |
18 March 2009 | LLP member appointed mark golinsky (1 page) |
5 March 2009 | LLP member appointed rosalind irene golinsky (1 page) |
5 March 2009 | LLP member appointed rosalind irene golinsky (1 page) |
27 February 2009 | LLP member appointed mark gocinsky (1 page) |
27 February 2009 | LLP member appointed mark gocinsky (1 page) |
10 February 2009 | Member resigned qa registrars LIMITED (1 page) |
10 February 2009 | Member resigned qa nominees LIMITED (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from the studio st. Nicholas close elstree herts WD6 3EW (1 page) |
10 February 2009 | Member resigned qa nominees LIMITED (1 page) |
10 February 2009 | Member resigned qa registrars LIMITED (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from the studio st. Nicholas close elstree herts WD6 3EW (1 page) |
28 January 2009 | Incorporation document\certificate of incorporation (3 pages) |
28 January 2009 | Incorporation document\certificate of incorporation (3 pages) |