London
NW11 9JX
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Registered Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Robert Noe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,276 |
Cash | £70,680 |
Current Liabilities | £76,956 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 26 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 26 September |
Latest Return | 7 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (5 months from now) |
15 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
---|---|
25 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
13 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
25 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
5 March 2019 | Registered office address changed from PO Box M2 3LG 6th Floor, Cardinal House 20 st Mary's Parsonage Manchester M3 2LG United Kingdom to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page) |
12 October 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
20 October 2017 | Registered office address changed from 13 Courtleigh Gardens London NW11 9JX to PO Box M2 3LG 6th Floor, Cardinal House 20 st Mary's Parsonage Manchester M3 2LG on 20 October 2017 (1 page) |
20 October 2017 | Registered office address changed from 13 Courtleigh Gardens London NW11 9JX to PO Box M2 3LG 6th Floor, Cardinal House 20 st Mary's Parsonage Manchester M3 2LG on 20 October 2017 (1 page) |
2 October 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
26 September 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
26 September 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
27 June 2017 | Previous accounting period shortened from 28 September 2016 to 27 September 2016 (1 page) |
27 June 2017 | Previous accounting period shortened from 28 September 2016 to 27 September 2016 (1 page) |
16 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
10 November 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
27 August 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
26 June 2015 | Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page) |
26 June 2015 | Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page) |
30 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
27 June 2014 | Total exemption small company accounts made up to 29 September 2013 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 29 September 2013 (3 pages) |
18 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
26 June 2013 | Total exemption small company accounts made up to 29 September 2012 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 29 September 2012 (3 pages) |
11 December 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
17 August 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 June 2012 | Previous accounting period shortened from 30 September 2011 to 29 September 2011 (1 page) |
28 June 2012 | Previous accounting period shortened from 30 September 2011 to 29 September 2011 (1 page) |
28 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2012 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
25 January 2012 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
25 January 2012 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
3 November 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
3 November 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
3 November 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
30 June 2010 | Appointment of Mr Robert Noe as a director (2 pages) |
30 June 2010 | Appointment of Mr Robert Noe as a director (2 pages) |
24 June 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 24 June 2010 (2 pages) |
24 June 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
24 June 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 24 June 2010 (2 pages) |
24 June 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
8 September 2009 | Incorporation (12 pages) |
8 September 2009 | Incorporation (12 pages) |