70-78 West Hendon Broadway
London
NW9 7ER
Director Name | Susan Hughes |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 1992(1 month after company formation) |
Appointment Duration | 26 years (closed 06 March 2018) |
Role | Computer Systems Consultant |
Country of Residence | England |
Correspondence Address | Second Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER |
Secretary Name | Susan Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1992(1 month after company formation) |
Appointment Duration | 26 years (closed 06 March 2018) |
Role | Computer Systems Consultant |
Country of Residence | England |
Correspondence Address | Second Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER |
Director Name | Guy St John Dawkins |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 May 1994) |
Role | Computer Consultant |
Correspondence Address | 334 High Street Berkhamsted Hertfordshire HP4 1HT |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1992(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1992(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Website | counterhouse.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Second Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
50 at £1 | D. Hughes 50.00% Ordinary |
---|---|
50 at £1 | S. Hughes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,555 |
Cash | £2,275 |
Current Liabilities | £6,553 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
6 December 2017 | Application to strike the company off the register (3 pages) |
---|---|
13 April 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
11 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 May 2015 | Registered office address changed from C/O Norman & Co Ninth Floor Hyde House the Hyde London NW9 6LQ to C/O Norman & Company Second Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER on 11 May 2015 (1 page) |
3 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 April 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Secretary's details changed for Susan Hughes on 1 January 2013 (1 page) |
8 April 2013 | Secretary's details changed for Susan Hughes on 1 January 2013 (1 page) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for David Stanley Hughes on 1 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Susan Hughes on 1 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Susan Hughes on 1 January 2010 (2 pages) |
15 February 2010 | Director's details changed for David Stanley Hughes on 1 January 2010 (2 pages) |
15 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
10 March 2009 | Return made up to 29/01/09; full list of members (4 pages) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
29 July 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
16 April 2008 | Return made up to 29/01/08; no change of members (7 pages) |
25 April 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
2 March 2007 | Return made up to 29/01/07; full list of members (8 pages) |
3 May 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
10 April 2006 | Return made up to 29/01/06; full list of members (8 pages) |
21 July 2005 | Return made up to 29/01/05; full list of members (8 pages) |
21 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
7 May 2004 | Return made up to 29/01/04; full list of members (8 pages) |
17 October 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
30 April 2003 | Return made up to 29/01/03; full list of members (8 pages) |
7 October 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
13 February 2002 | Return made up to 29/01/02; full list of members (7 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
5 March 2001 | Full accounts made up to 31 March 2000 (11 pages) |
6 February 2001 | Return made up to 29/01/01; full list of members (7 pages) |
23 June 2000 | Director's particulars changed (1 page) |
14 June 2000 | Secretary's particulars changed (1 page) |
23 May 2000 | Full accounts made up to 31 March 1999 (11 pages) |
11 February 2000 | Return made up to 29/01/00; full list of members (7 pages) |
24 August 1999 | Full accounts made up to 31 March 1998 (12 pages) |
31 March 1999 | Return made up to 29/01/99; full list of members (6 pages) |
11 May 1998 | Return made up to 29/01/98; no change of members (4 pages) |
30 April 1998 | Full accounts made up to 31 March 1997 (11 pages) |
5 November 1997 | Company name changed counterhouse services LIMITED\certificate issued on 05/11/97 (2 pages) |
9 May 1997 | Return made up to 29/01/97; no change of members (4 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
4 March 1996 | Return made up to 29/01/96; full list of members (6 pages) |
18 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
6 April 1995 | Return made up to 29/01/95; full list of members (6 pages) |