London
N20 9BH
Secretary Name | Mr Paul Howard Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 1992(2 years after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wd7 7ar Shenley Hill Radlett WD7 7AR |
Director Name | Mr Jonathan Moses |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2019(29 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Wd7 7ar Shenley Hill Radlett WD7 7AR |
Director Name | John Peter Simon |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(2 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 12 November 2001) |
Role | Solicitor |
Correspondence Address | 11 Cecil Court 2 Acol Road London NW6 3AP |
Director Name | Stephany Leila Sky |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1997(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 May 2002) |
Role | Secretary |
Correspondence Address | 2 Cecil Court 2 Acol Road London NW6 3AP |
Director Name | Mr Evangelos John Pateras |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(12 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2003) |
Role | Marine Engineer |
Correspondence Address | Flat 13 2 Cecil Court Acol Road London NW6 3AP |
Director Name | Pamela Irene Butler |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(13 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 29 April 2016) |
Role | Librarian |
Country of Residence | United Kingdom |
Correspondence Address | Brook Point 1412 High Road London N20 9BH |
Director Name | Mr Gerhard Kronsteiner |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 06 May 2016(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 November 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ |
Registered Address | 5 Beaumont Gate Shenley Hill Radlett WD7 7AR |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham East |
Built Up Area | Radlett |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8,466 |
Cash | £4,465 |
Current Liabilities | £5,460 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 4 April 2023 (1 year ago) |
---|---|
Next Return Due | 18 April 2024 (overdue) |
23 January 2024 | Micro company accounts made up to 30 April 2023 (4 pages) |
---|---|
19 June 2023 | Registered office address changed from WD7 7AR Shenley Hill Radlett WD7 7AR England to 5 Beaumont Gate Shenley Hill Radlett WD7 7AR on 19 June 2023 (1 page) |
5 June 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
1 December 2022 | Registered office address changed from C/O Pembury Accountants Ltd Stanmore Business and Innovation Centre Howard Road Stanmore HA7 1GB England to WD7 7AR Shenley Hill Radlett WD7 7AR on 1 December 2022 (1 page) |
29 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
26 January 2022 | Accounts for a small company made up to 30 April 2021 (9 pages) |
27 April 2021 | Accounts for a small company made up to 30 April 2020 (9 pages) |
16 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
7 February 2021 | Registered office address changed from C/O Pembury Accountants Limited Solar House 915 High Road London N12 8QJ England to C/O Pembury Accountants Ltd Stanmore Business and Innovation Centre Howard Road Stanmore HA7 1GB on 7 February 2021 (1 page) |
24 June 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
5 May 2020 | Registered office address changed from C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ England to C/O Pembury Accountants Limited Solar House 915 High Road London N12 8QJ on 5 May 2020 (1 page) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
20 November 2019 | Appointment of Mr Jonathan Moses as a director on 20 November 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
12 April 2019 | Termination of appointment of Gerhard Kronsteiner as a director on 26 November 2018 (1 page) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
10 July 2018 | Registered office address changed from Brook Point 1412 High Road London N20 9BH to C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ on 10 July 2018 (1 page) |
6 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
27 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
17 May 2016 | Termination of appointment of Pamela Irene Butler as a director on 29 April 2016 (1 page) |
17 May 2016 | Termination of appointment of Pamela Irene Butler as a director on 29 April 2016 (1 page) |
9 May 2016 | Appointment of Mr Gerhard Kronsteiner as a director on 6 May 2016 (2 pages) |
9 May 2016 | Appointment of Mr Gerhard Kronsteiner as a director on 6 May 2016 (2 pages) |
4 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
25 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
24 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 June 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
12 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (7 pages) |
12 May 2010 | Director's details changed for Pamela Irene Butler on 6 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (7 pages) |
12 May 2010 | Director's details changed for Pamela Irene Butler on 6 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Paul Howard Lewis on 6 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Pamela Irene Butler on 6 April 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Mr Paul Howard Lewis on 6 April 2010 (1 page) |
12 May 2010 | Director's details changed for Mr Paul Howard Lewis on 6 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Paul Howard Lewis on 6 April 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Mr Paul Howard Lewis on 6 April 2010 (1 page) |
12 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (7 pages) |
12 May 2010 | Secretary's details changed for Mr Paul Howard Lewis on 6 April 2010 (1 page) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
20 May 2009 | Return made up to 06/04/09; full list of members (6 pages) |
20 May 2009 | Return made up to 06/04/09; full list of members (6 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
23 December 2008 | Return made up to 06/04/08; full list of members (7 pages) |
23 December 2008 | Return made up to 06/04/08; full list of members (7 pages) |
22 December 2008 | Return made up to 06/04/07; full list of members (6 pages) |
22 December 2008 | Location of register of members (1 page) |
22 December 2008 | Return made up to 06/04/07; full list of members (6 pages) |
22 December 2008 | Location of register of members (1 page) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
8 March 2007 | Registered office changed on 08/03/07 from: 50 south parade mollison way edgware middlesex. HA8 5QL (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: 50 south parade, mollison way, edgware, middlesex. HA8 5QL (1 page) |
28 July 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
5 May 2006 | Return made up to 06/04/06; full list of members (4 pages) |
5 May 2006 | Return made up to 06/04/06; full list of members (4 pages) |
13 July 2005 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
13 July 2005 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
27 April 2005 | Return made up to 06/04/05; full list of members (4 pages) |
27 April 2005 | Return made up to 06/04/05; full list of members (4 pages) |
20 August 2004 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
20 August 2004 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
16 April 2004 | Return made up to 06/04/04; full list of members (10 pages) |
16 April 2004 | Return made up to 06/04/04; full list of members (10 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | Director resigned (1 page) |
1 July 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
1 July 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
27 April 2003 | Return made up to 06/04/03; full list of members (10 pages) |
27 April 2003 | Return made up to 06/04/03; full list of members (10 pages) |
21 May 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
21 May 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
23 April 2002 | Return made up to 06/04/02; full list of members (9 pages) |
23 April 2002 | Return made up to 06/04/02; full list of members (9 pages) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
25 June 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
25 June 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
25 April 2001 | Return made up to 06/04/01; full list of members (10 pages) |
25 April 2001 | Return made up to 06/04/01; full list of members (10 pages) |
23 May 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
23 May 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
26 April 2000 | Return made up to 06/04/00; full list of members (10 pages) |
26 April 2000 | Return made up to 06/04/00; full list of members (10 pages) |
28 May 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
28 May 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
9 May 1999 | Return made up to 06/04/99; no change of members (4 pages) |
9 May 1999 | Return made up to 06/04/99; no change of members (4 pages) |
15 June 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
15 June 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
8 May 1998 | Return made up to 06/04/98; full list of members (6 pages) |
8 May 1998 | Return made up to 06/04/98; full list of members (6 pages) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
3 July 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
23 April 1997 | Return made up to 06/04/97; no change of members (6 pages) |
23 April 1997 | Return made up to 06/04/97; no change of members (6 pages) |
10 July 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
10 July 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
7 June 1996 | Return made up to 06/04/96; no change of members (6 pages) |
7 June 1996 | Return made up to 06/04/96; no change of members (6 pages) |
6 July 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
6 July 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
20 April 1995 | Return made up to 06/04/95; full list of members (10 pages) |
20 April 1995 | Return made up to 06/04/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
5 December 1991 | Resolutions
|
24 October 1991 | Resolutions
|
2 January 1991 | Resolutions
|
6 April 1990 | Incorporation (15 pages) |
6 April 1990 | Incorporation (15 pages) |