London
NW7 4SD
Secretary Name | Wendy Greener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 March 2003) |
Role | Company Director |
Correspondence Address | Clare Royd Hesketh Place Halifax West Yorkshire HX3 8TS |
Secretary Name | Janet McDermott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(14 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | Trijonet Bere Court Road, Pangbourne Reading Berkshire RG8 8JT |
Telephone | 0118 9845208 |
---|---|
Telephone region | Reading |
Registered Address | Daws House 33-35 Daws Lane London NW7 4SD |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Andrew Greener 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £89,834 |
Cash | £77,434 |
Current Liabilities | £35,923 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 April 2024 (3 days ago) |
---|---|
Next Return Due | 8 May 2025 (1 year from now) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
---|---|
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-15
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Termination of appointment of Janet Mcdermott as a secretary on 31 March 2015 (1 page) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
4 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Andrew Paul Greener on 24 April 2010 (2 pages) |
25 July 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
12 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
8 July 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
19 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
8 September 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
22 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
8 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
8 November 2006 | Resolutions
|
2 May 2006 | Return made up to 24/04/06; full list of members (2 pages) |
3 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
26 April 2005 | Return made up to 24/04/05; full list of members (2 pages) |
20 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
4 May 2004 | Return made up to 24/04/04; full list of members
|
23 May 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
10 May 2003 | New secretary appointed (2 pages) |
10 May 2003 | Return made up to 24/04/03; full list of members
|
6 December 2002 | Registered office changed on 06/12/02 from: old barn manor road whitchurch on thames oxfordshhire RG8 7EW (1 page) |
6 December 2002 | Director's particulars changed (1 page) |
8 July 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
10 May 2002 | Return made up to 24/04/02; full list of members (6 pages) |
26 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
30 April 2001 | Return made up to 24/04/01; full list of members (6 pages) |
29 September 2000 | Full accounts made up to 31 March 2000 (8 pages) |
9 May 2000 | Return made up to 24/04/00; full list of members
|
26 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
24 May 1999 | Return made up to 24/04/99; full list of members (6 pages) |
30 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
12 June 1998 | Return made up to 24/04/98; no change of members
|
20 April 1998 | Director's particulars changed (1 page) |
20 April 1998 | Secretary's particulars changed (1 page) |
20 April 1998 | Registered office changed on 20/04/98 from: 1 captains gorse upper basildon reading berkshire RG8 8SZ (1 page) |
21 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
24 June 1997 | Return made up to 24/04/97; full list of members (6 pages) |
4 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
1 May 1996 | Return made up to 24/04/96; no change of members (4 pages) |
17 May 1995 | Return made up to 24/04/95; no change of members (4 pages) |