Leverstock Green
HP2 4FB
Secretary Name | Mrs Eithne Bridget McGowan |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 08 February 1991(2 years after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Handpost Lodge Gardens Leverstock Green HP2 4FB |
Registered Address | C/O Hillier Hopkins Llp 64 Clarendon Road Watford WD17 1DA |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2011 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Next Return Due | 1 February 2017 (overdue) |
---|
12 January 2010 | Order of court to wind up (1 page) |
---|---|
22 December 2009 | Accounts for a dormant company made up to 30 September 2009 (11 pages) |
2 August 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
28 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
20 June 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
1 February 2008 | Registered office changed on 01/02/08 from: hunters house 109, snakes lane west, woodford green essex IG8 0DY (1 page) |
1 February 2008 | Return made up to 18/01/08; full list of members (2 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
31 July 2007 | Registered office changed on 31/07/07 from: 2ND floor kirkdale house kirkdale road london E11 1HP (1 page) |
23 March 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
19 January 2007 | Return made up to 18/01/07; full list of members (2 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
26 January 2006 | Return made up to 18/01/06; full list of members (2 pages) |
6 October 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
27 April 2005 | Full accounts made up to 30 September 2003 (12 pages) |
20 January 2005 | Return made up to 18/01/05; full list of members (6 pages) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2004 | Particulars of mortgage/charge (9 pages) |
24 September 2004 | Registered office changed on 24/09/04 from: 40 chamberlayne road london NW10 3JE (1 page) |
28 April 2004 | Return made up to 18/01/04; full list of members (6 pages) |
29 July 2003 | Full accounts made up to 30 September 2002 (17 pages) |
7 June 2003 | Registered office changed on 07/06/03 from: 225-227 edgware road london NW9 6LU (1 page) |
17 January 2003 | Return made up to 18/01/03; full list of members (6 pages) |
17 July 2002 | Full accounts made up to 30 September 2001 (15 pages) |
24 January 2002 | Return made up to 18/01/02; full list of members
|
3 May 2001 | Full accounts made up to 30 September 2000 (14 pages) |
1 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
18 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2000 | Particulars of mortgage/charge (3 pages) |
6 October 2000 | Particulars of mortgage/charge (3 pages) |
6 October 2000 | Particulars of mortgage/charge (3 pages) |
6 October 2000 | Particulars of mortgage/charge (3 pages) |
6 October 2000 | Particulars of mortgage/charge (3 pages) |
6 October 2000 | Particulars of mortgage/charge (3 pages) |
6 October 2000 | Particulars of mortgage/charge (3 pages) |
6 October 2000 | Particulars of mortgage/charge (3 pages) |
19 June 2000 | Return made up to 31/01/00; full list of members (6 pages) |
16 June 2000 | Ad 12/06/00--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
16 June 2000 | £ nc 100/100000 12/06/00 (1 page) |
16 June 2000 | Resolutions
|
23 May 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
12 May 2000 | Full accounts made up to 31 March 1999 (13 pages) |
18 April 2000 | Receiver ceasing to act (1 page) |
18 April 2000 | Receiver ceasing to act (1 page) |
18 April 2000 | Receiver ceasing to act (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: 225/227 edgware road london NW9 6LU (1 page) |
11 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2000 | Declaration of mortgage charge released/ceased (1 page) |
11 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2000 | Registered office changed on 09/02/00 from: 1 winckley court chapel street preston lancashire PR1 8BU (1 page) |
10 December 1999 | Receiver's abstract of receipts and payments (3 pages) |
30 September 1999 | Appointment of receiver/manager (1 page) |
28 September 1999 | Appointment of receiver/manager (1 page) |
28 September 1999 | Appointment of receiver/manager (1 page) |
24 September 1999 | Registered office changed on 24/09/99 from: 225/227 edgware road colindale london NW9 6LU (1 page) |
29 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1999 | Full accounts made up to 31 March 1998 (16 pages) |
12 April 1999 | Return made up to 31/01/99; no change of members (6 pages) |
25 March 1999 | Particulars of mortgage/charge (3 pages) |
10 February 1999 | Particulars of mortgage/charge (3 pages) |
10 February 1999 | Particulars of mortgage/charge (3 pages) |
10 February 1999 | Particulars of mortgage/charge (3 pages) |
10 February 1999 | Particulars of mortgage/charge (3 pages) |
10 February 1999 | Particulars of mortgage/charge (7 pages) |
10 February 1999 | Particulars of mortgage/charge (3 pages) |
10 February 1999 | Particulars of mortgage/charge (3 pages) |
10 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 1998 | Resolutions
|
8 July 1998 | Auditor's resignation (1 page) |
18 June 1998 | Particulars of mortgage/charge (3 pages) |
6 April 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
23 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
14 August 1997 | Particulars of mortgage/charge (3 pages) |
24 July 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
13 January 1997 | Accounts for a small company made up to 31 March 1995 (7 pages) |
2 October 1996 | Particulars of mortgage/charge (3 pages) |
27 March 1996 | Return made up to 31/01/96; no change of members (4 pages) |
9 January 1996 | Particulars of mortgage/charge (3 pages) |
17 July 1989 | Company name changed preenpark LIMITED\certificate issued on 19/07/89 (2 pages) |
8 February 1989 | Incorporation (14 pages) |