Aston Hill
Halton
Buckinghamshire
HP22 5NQ
Secretary Name | Landau Morley Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2006(15 years, 6 months after company formation) |
Appointment Duration | 18 years |
Correspondence Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
Director Name | Edward James Kingsley Sharp |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(5 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 October 1992) |
Role | Chartered Accountant |
Correspondence Address | Little Appleton 60 Orchard Road Tewin Welwyn Hertfordshire AL6 0HN |
Secretary Name | Edward James Kingsley Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(5 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 October 1992) |
Role | Company Director |
Correspondence Address | Little Appleton 60 Orchard Road Tewin Welwyn Hertfordshire AL6 0HN |
Director Name | Charles Kenneth Zachary Miles |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 24 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cornwall Mansions 33 Kensington Court London W8 5BG |
Director Name | Charles Kenneth Zachary Miles |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(2 years, 7 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 15 March 1993) |
Role | Company Director |
Correspondence Address | 18 Lansdowne Road Tunbridge Wells Kent TN1 2NJ |
Secretary Name | Brian Austin Jobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 December 1994) |
Role | Company Director |
Correspondence Address | 20a Chaldon Common Road Caterham Surrey CR3 5DA |
Secretary Name | Charles Kenneth Zachary Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 February 2000) |
Role | Company Director |
Correspondence Address | 18 Lansdowne Road Tunbridge Wells Kent TN1 2NJ |
Secretary Name | James Russell King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(9 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 24 February 2004) |
Role | Company Director |
Correspondence Address | 15 Penny Croft Harpenden Hertfordshire AL5 2PD |
Secretary Name | Michael Gerald Freedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(13 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 21 October 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Oakfields Road London NW11 0HY |
Secretary Name | Miggie Michelle Mercado |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | Aston Court Aston Hill Halton Buckinghamshire HP22 5NQ |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Anthony Victor Martin 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 29 March 2024 (overdue) |
27 April 2023 | Accounts for a dormant company made up to 31 December 2022 (1 page) |
---|---|
19 April 2023 | Change of details for Mr Anthony Victor Martin as a person with significant control on 15 March 2023 (2 pages) |
19 April 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
6 April 2022 | Accounts for a dormant company made up to 31 December 2021 (1 page) |
31 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
10 May 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
4 May 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
20 April 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
7 April 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
18 April 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
11 April 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
14 March 2019 | Secretary's details changed for Landau Morley Registrars Limited on 13 March 2019 (1 page) |
14 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 14 March 2019 (1 page) |
16 April 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
10 April 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
23 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
17 March 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
17 March 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
4 May 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
4 May 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
15 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
17 April 2015 | Secretary's details changed for Landau Morley Registrars Limited on 17 April 2015 (1 page) |
17 April 2015 | Secretary's details changed for Landau Morley Registrars Limited on 17 April 2015 (1 page) |
14 April 2015 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 14 April 2015 (1 page) |
14 April 2015 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 14 April 2015 (1 page) |
13 April 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
13 April 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
2 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
7 April 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
7 April 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
27 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
29 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
29 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
3 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
26 March 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
26 March 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
23 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
24 March 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
24 March 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
21 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
12 April 2010 | Change of name notice (2 pages) |
12 April 2010 | Company name changed loophold LIMITED\certificate issued on 12/04/10
|
12 April 2010 | Change of name notice (2 pages) |
12 April 2010 | Company name changed loophold LIMITED\certificate issued on 12/04/10
|
23 March 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
23 March 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
19 March 2010 | Secretary's details changed for Landau Morley Registrars Limited on 15 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Director's details changed for Mr Anthony Victor Martin on 15 March 2010 (2 pages) |
19 March 2010 | Secretary's details changed for Landau Morley Registrars Limited on 15 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Director's details changed for Mr Anthony Victor Martin on 15 March 2010 (2 pages) |
3 April 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
3 April 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
31 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
15 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
15 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
25 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
25 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
21 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
21 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
21 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
21 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
17 May 2006 | New secretary appointed (1 page) |
17 May 2006 | New secretary appointed (1 page) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Secretary resigned (1 page) |
30 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
22 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
22 March 2006 | Location of register of members (1 page) |
22 March 2006 | Location of register of members (1 page) |
22 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
30 March 2005 | Return made up to 15/03/05; full list of members (2 pages) |
30 March 2005 | Return made up to 15/03/05; full list of members (2 pages) |
2 November 2004 | New secretary appointed (2 pages) |
2 November 2004 | New secretary appointed (2 pages) |
2 November 2004 | Secretary resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
2 November 2004 | Secretary resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
1 June 2004 | Company name changed evergreen recruitment LIMITED\certificate issued on 01/06/04 (2 pages) |
1 June 2004 | Company name changed evergreen recruitment LIMITED\certificate issued on 01/06/04 (2 pages) |
22 April 2004 | Return made up to 15/03/04; full list of members
|
22 April 2004 | Return made up to 15/03/04; full list of members
|
8 March 2004 | Secretary resigned (2 pages) |
8 March 2004 | Registered office changed on 08/03/04 from: c/o select appointments holdings ziggurat grosvenor road st albans hertfordshire AL1 3HW (2 pages) |
8 March 2004 | Director resigned (2 pages) |
8 March 2004 | Secretary resigned (2 pages) |
8 March 2004 | Director resigned (2 pages) |
8 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | Registered office changed on 08/03/04 from: c/o select appointments holdings ziggurat grosvenor road st albans hertfordshire AL1 3HW (2 pages) |
10 October 2003 | Director's particulars changed (1 page) |
10 October 2003 | Director's particulars changed (1 page) |
6 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
6 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
8 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
8 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
19 September 2002 | Full accounts made up to 31 December 2001 (8 pages) |
19 September 2002 | Full accounts made up to 31 December 2001 (8 pages) |
2 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
2 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
24 July 2001 | Secretary's particulars changed (1 page) |
24 July 2001 | Secretary's particulars changed (1 page) |
2 April 2001 | Return made up to 15/03/01; full list of members
|
2 April 2001 | Return made up to 15/03/01; full list of members
|
5 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
27 March 2000 | Return made up to 15/03/00; full list of members (6 pages) |
27 March 2000 | Return made up to 15/03/00; full list of members (6 pages) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | New secretary appointed (2 pages) |
25 February 2000 | New secretary appointed (2 pages) |
7 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
7 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
30 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 1999 | Return made up to 15/03/99; full list of members
|
29 March 1999 | Return made up to 15/03/99; full list of members
|
18 August 1998 | Full accounts made up to 31 December 1997 (8 pages) |
18 August 1998 | Full accounts made up to 31 December 1997 (8 pages) |
19 March 1998 | Return made up to 15/03/98; no change of members (4 pages) |
19 March 1998 | Return made up to 15/03/98; no change of members (4 pages) |
1 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
1 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
16 April 1996 | Return made up to 15/03/96; full list of members
|
16 April 1996 | Return made up to 15/03/96; full list of members
|
20 July 1995 | Full accounts made up to 31 December 1994 (8 pages) |
20 July 1995 | Full accounts made up to 31 December 1994 (8 pages) |
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
24 March 1995 | Return made up to 15/03/95; no change of members (4 pages) |
24 March 1995 | Return made up to 15/03/95; no change of members (4 pages) |
18 August 1994 | Director's particulars changed (2 pages) |
18 August 1994 | Director's particulars changed (2 pages) |
9 June 1994 | Director's particulars changed (2 pages) |
9 June 1994 | Director's particulars changed (2 pages) |
28 April 1993 | New director appointed (2 pages) |
28 April 1993 | New secretary appointed (2 pages) |
28 April 1993 | New director appointed (2 pages) |
28 April 1993 | New secretary appointed (2 pages) |
18 September 1990 | Incorporation (15 pages) |
18 September 1990 | Incorporation (15 pages) |