Hendon
London
NW4 2EL
Secretary Name | Mr Benjamin Grossman |
---|---|
Status | Current |
Appointed | 08 April 2022(35 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 5 Sentinel Square Hendon London NW4 2EL |
Director Name | Mr Wilfred Newcomb |
---|---|
Date of Birth | September 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(4 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 10 January 1995) |
Role | Retired |
Correspondence Address | 5 Wardle Court Kettering Northamptonshire NN16 8RY |
Secretary Name | Mrs Gwynneth Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(4 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 10 January 1995) |
Role | Company Director |
Correspondence Address | 4 Wardle Court Kettering Northamptonshire NN16 8RY |
Director Name | Ms Jane Hicks |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(8 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 18 March 2009) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Park Avenue Rushden Northamptonshire NN10 9NP |
Secretary Name | Diane Jane Banfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(8 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 April 2006) |
Role | Company Director |
Correspondence Address | The Cottage 48 Main Street Aldwincle Kettering Northamptonshire NN14 3EL |
Secretary Name | Sharon Pearl Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 March 2009) |
Role | Company Director |
Correspondence Address | 1 Rose Cottages Chapel Hill Little Addington Northamptonshire NN14 4BG |
Director Name | Mr Courtney Anthony Hooper |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(22 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Belfry Lane Collingtree Park Northampton Northamptonshire NN4 0PB |
Director Name | Ms Jane Hicks |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Park Avenue Rushden Northants NN10 9NP |
Secretary Name | Sharon Pearl Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(23 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 11 May 2010) |
Role | Company Director |
Correspondence Address | 1 Rose Cottages Chapel Hill Lt Addington Northants NN14 4BG |
Secretary Name | Golam Rahim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2010(23 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 March 2011) |
Role | Company Director |
Correspondence Address | 9 Whites Rise Irthlingborough Northamptonshire NN9 5QL |
Registered Address | 5 Sentinel Square Hendon London NW4 2EL |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £9 |
Cash | £4,233 |
Current Liabilities | £5,401 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 1 week from now) |
29 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
---|---|
29 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
6 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
27 June 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
30 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (6 pages) |
18 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
14 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
5 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
16 July 2014 | Registered office address changed from 112 Station Road Edgware Middlesex HA8 7BJ to 5 Sentinel Square Hendon London NW4 2EL on 16 July 2014 (2 pages) |
16 July 2014 | Registered office address changed from 112 Station Road Edgware Middlesex HA8 7BJ to 5 Sentinel Square Hendon London NW4 2EL on 16 July 2014 (2 pages) |
23 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
2 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
18 August 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
18 August 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
20 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Termination of appointment of Golam Rahim as a secretary (1 page) |
31 March 2011 | Appointment of Mr Laurence Freilich as a director (2 pages) |
31 March 2011 | Termination of appointment of Jane Hicks as a director (1 page) |
31 March 2011 | Termination of appointment of Golam Rahim as a secretary (1 page) |
31 March 2011 | Termination of appointment of Jane Hicks as a director (1 page) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Appointment of Mr Laurence Freilich as a director (2 pages) |
29 March 2011 | Registered office address changed from Chelsea Works St Michaels Road Kettering Northants NN15 6AY on 29 March 2011 (2 pages) |
29 March 2011 | Registered office address changed from Chelsea Works St Michaels Road Kettering Northants NN15 6AY on 29 March 2011 (2 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
8 September 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Appointment of Golam Rahim as a secretary (3 pages) |
29 June 2010 | Termination of appointment of Sharon Lloyd as a secretary (2 pages) |
29 June 2010 | Appointment of Golam Rahim as a secretary (3 pages) |
29 June 2010 | Termination of appointment of Sharon Lloyd as a secretary (2 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
22 October 2009 | Appointment of Sharon Pearl Lloyd as a secretary (2 pages) |
22 October 2009 | Appointment of Jane Hicks as a director (2 pages) |
22 October 2009 | Termination of appointment of Courtney Hooper as a director (1 page) |
22 October 2009 | Termination of appointment of Courtney Hooper as a director (1 page) |
22 October 2009 | Appointment of Jane Hicks as a director (2 pages) |
22 October 2009 | Appointment of Sharon Pearl Lloyd as a secretary (2 pages) |
17 July 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
17 July 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
9 July 2009 | Return made up to 07/06/09; full list of members (5 pages) |
9 July 2009 | Return made up to 07/06/09; full list of members (5 pages) |
17 June 2009 | Director appointed courtney anthony hooper (1 page) |
17 June 2009 | Director appointed courtney anthony hooper (1 page) |
17 April 2009 | Appointment terminated director jane hicks (1 page) |
17 April 2009 | Appointment terminated secretary sharon lloyd (1 page) |
17 April 2009 | Appointment terminated secretary sharon lloyd (1 page) |
17 April 2009 | Appointment terminated director jane hicks (1 page) |
16 July 2008 | Return made up to 07/06/08; full list of members (5 pages) |
16 July 2008 | Return made up to 07/06/08; full list of members (5 pages) |
30 May 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
30 May 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
2 July 2007 | Return made up to 07/06/07; full list of members (8 pages) |
2 July 2007 | Return made up to 07/06/07; full list of members (8 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
16 October 2006 | Registered office changed on 16/10/06 from: 1-3 sterling court loddington northamptonshire NN14 1RZ (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: 1-3 sterling court loddington northamptonshire NN14 1RZ (1 page) |
19 June 2006 | Return made up to 07/06/06; full list of members (8 pages) |
19 June 2006 | Return made up to 07/06/06; full list of members (8 pages) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
7 June 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | New secretary appointed (2 pages) |
7 June 2006 | New secretary appointed (2 pages) |
7 June 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
7 June 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
14 February 2005 | Return made up to 14/12/04; full list of members (8 pages) |
14 February 2005 | Return made up to 14/12/04; full list of members (8 pages) |
26 April 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
26 April 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
5 March 2004 | Return made up to 14/12/03; full list of members (9 pages) |
5 March 2004 | Return made up to 14/12/03; full list of members (9 pages) |
22 May 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
22 May 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
31 December 2002 | Return made up to 14/12/02; full list of members (8 pages) |
31 December 2002 | Return made up to 14/12/02; full list of members (8 pages) |
22 May 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
22 May 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
10 January 2002 | Return made up to 14/12/01; full list of members (8 pages) |
10 January 2002 | Return made up to 14/12/01; full list of members (8 pages) |
24 May 2001 | Full accounts made up to 31 July 2000 (8 pages) |
24 May 2001 | Full accounts made up to 31 July 2000 (8 pages) |
12 February 2001 | Return made up to 14/12/00; full list of members
|
12 February 2001 | Return made up to 14/12/00; full list of members
|
25 April 2000 | Full accounts made up to 31 July 1999 (7 pages) |
25 April 2000 | Full accounts made up to 31 July 1999 (7 pages) |
21 December 1999 | Return made up to 14/12/99; full list of members (8 pages) |
21 December 1999 | Return made up to 14/12/99; full list of members (8 pages) |
22 April 1999 | Full accounts made up to 31 July 1998 (7 pages) |
22 April 1999 | Full accounts made up to 31 July 1998 (7 pages) |
2 December 1998 | Return made up to 14/12/98; full list of members (6 pages) |
2 December 1998 | Return made up to 14/12/98; full list of members (6 pages) |
3 June 1998 | Full accounts made up to 31 July 1997 (7 pages) |
3 June 1998 | Full accounts made up to 31 July 1997 (7 pages) |
11 December 1997 | Return made up to 14/12/97; full list of members (6 pages) |
11 December 1997 | Return made up to 14/12/97; full list of members (6 pages) |
7 May 1997 | Full accounts made up to 31 July 1996 (9 pages) |
7 May 1997 | Full accounts made up to 31 July 1996 (9 pages) |
4 December 1996 | Return made up to 14/12/96; no change of members
|
4 December 1996 | Return made up to 14/12/96; no change of members
|
13 March 1996 | Full accounts made up to 31 July 1995 (8 pages) |
13 March 1996 | Full accounts made up to 31 July 1995 (8 pages) |
11 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
11 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
30 March 1995 | Accounts for a small company made up to 31 July 1994 (3 pages) |
30 March 1995 | Accounts for a small company made up to 31 July 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
24 March 1987 | Company name changed versatone LIMITED\certificate issued on 24/03/87 (2 pages) |
24 March 1987 | Company name changed versatone LIMITED\certificate issued on 24/03/87 (2 pages) |
18 July 1986 | Incorporation (16 pages) |
18 July 1986 | Incorporation (16 pages) |