Hardwick Road
Starston Harleston
Norfolk
IP20 9PJ
Secretary Name | Hazel Vera Brandon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 1992(3 years after company formation) |
Appointment Duration | 26 years, 10 months (closed 08 January 2019) |
Role | Company Director |
Correspondence Address | Highlands Barn Hardwick Road Starston Harleston Norfolk IP20 9PJ |
Registered Address | C/O Don Fisher & Co Ltd Suite 3.2 Central House, 1 Ballards Lane London N3 1LQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
1 at £1 | G. Brandon 50.00% Ordinary |
---|---|
1 at £1 | Hazel Brandon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £85,681 |
Cash | £84,624 |
Current Liabilities | £640 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
18 September 1989 | Delivered on: 6 October 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
6 September 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
---|---|
24 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
17 August 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
11 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
25 August 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 April 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
16 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
13 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
13 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
11 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Registered office address changed from Office 309 Winston House 2 Dollis Park Finchley London N3 1HF on 10 January 2013 (1 page) |
12 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
23 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 May 2010 | Registered office address changed from First Floor Offices 101 High Road London N2 8AG on 21 May 2010 (1 page) |
11 February 2010 | Director's details changed for Dr Donald Geoffrey Brandon on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
13 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
24 November 2008 | Return made up to 11/02/08; full list of members (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
27 April 2007 | Return made up to 11/02/07; full list of members (2 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
24 May 2006 | Return made up to 11/02/06; full list of members (6 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
18 April 2005 | Return made up to 11/02/05; full list of members (6 pages) |
22 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
13 May 2004 | Return made up to 11/02/04; full list of members (6 pages) |
17 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
19 February 2003 | Return made up to 11/02/03; full list of members
|
3 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
15 February 2002 | Return made up to 11/02/02; full list of members (6 pages) |
6 September 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
21 February 2001 | Return made up to 20/02/01; full list of members
|
9 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
25 August 2000 | Registered office changed on 25/08/00 from: 271 upper street london N1 2UQ (1 page) |
21 February 2000 | Return made up to 20/02/00; full list of members (6 pages) |
17 November 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
9 March 1999 | Return made up to 20/02/99; no change of members (4 pages) |
9 September 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
13 February 1998 | Return made up to 20/02/98; no change of members (4 pages) |
25 November 1997 | Accounts made up to 30 June 1997 (12 pages) |
3 March 1997 | Return made up to 20/02/97; full list of members (6 pages) |
16 September 1996 | Accounts made up to 30 June 1996 (13 pages) |
15 February 1996 | Return made up to 20/02/96; no change of members (4 pages) |
29 September 1995 | Accounts made up to 30 June 1995 (13 pages) |
24 March 1995 | Return made up to 20/02/95; no change of members (4 pages) |