Marquisway
Team Valley
Gateshead
NE11 0RU
Director Name | Jose Da Silva Chitas |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 03 February 2012(same day as company formation) |
Role | Door Supervisor/Cctv/Cp Office |
Country of Residence | United Kingdom |
Correspondence Address | 131a Carlyon Avenue South Harrow HA2 8SN |
Website | blackandwhitesecurityltd.com |
---|---|
Email address | [email protected] |
Telephone | 020 84234188 |
Telephone region | London |
Registered Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
1 at £1 | Jose Chitas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £996 |
Cash | £996 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Next Accounts Due | 28 February 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 3 February 2019 (5 years, 2 months ago) |
---|---|
Next Return Due | 17 February 2020 (overdue) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
---|---|
20 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
2 March 2016 | Register(s) moved to registered inspection location C/O Nicola Koranzopoulou 131a Carlyon Avenue Harrow Middlesex HA2 8SN (1 page) |
2 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
27 November 2015 | Micro company accounts made up to 28 February 2015 (3 pages) |
2 March 2015 | Director's details changed for Miss Nicola Koranzopoulou on 1 March 2015 (2 pages) |
2 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Director's details changed for Miss Nicola Koranzopoulou on 1 March 2015 (2 pages) |
17 January 2015 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 17 January 2015 (1 page) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
4 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
21 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
25 February 2013 | Director's details changed for Miss Nicola Koranzopoulou on 25 February 2013 (2 pages) |
25 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Director's details changed for Miss Nicola Koranzopoulou on 18 February 2013 (2 pages) |
18 February 2013 | Register inspection address has been changed (1 page) |
1 March 2012 | Appointment of Miss Nicola Koranzopoulou as a director (2 pages) |
1 March 2012 | Termination of appointment of Jose Chitas as a director (1 page) |
3 February 2012 | Incorporation
|