Kenton
Middlesex
HA3 8LH
Director Name | Mr Denis Joseph O'Sullivan |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2010(16 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bridge Court Craig Mount Redlett Hertfordshire WD7 7LF |
Director Name | Mr Dennis Osullivan |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Role | Builder |
Correspondence Address | 57 Boxmoor Road Kenton Harrow Middlesex HA3 8LH |
Secretary Name | Roland Skelcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 99 Sandringham Crescent South Harrow Harrow Middlesex HA2 9BP |
Director Name | Mr Denis Joseph O'Sullivan |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Boxmoor Road Kenton Middlesex HA3 8LH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | West Clayton Business Centre Berry Lane Chorleywood Hertfordshire WD3 5EX |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood South & Maple Cross |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Denis Joseph O'sullivan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £340,260 |
Cash | £367,387 |
Current Liabilities | £54,049 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
3 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 July 2023 (7 pages) |
25 April 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
2 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
5 September 2022 | Registered office address changed from Suite 25 Barkat House 116 -118 Finchley Road London NW3 5HT United Kingdom to West Clayton Business Centre Berry Lane Chorleywood Hertfordshire WD3 5EX on 5 September 2022 (1 page) |
5 April 2022 | Total exemption full accounts made up to 31 July 2021 (5 pages) |
2 December 2021 | Confirmation statement made on 1 December 2021 with updates (4 pages) |
11 November 2021 | Confirmation statement made on 11 November 2021 with no updates (3 pages) |
22 April 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
13 April 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
29 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
16 April 2020 | Amended total exemption full accounts made up to 31 July 2019 (15 pages) |
28 January 2020 | Amended total exemption full accounts made up to 31 July 2019 (6 pages) |
24 November 2019 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
7 November 2019 | Registered office address changed from Suite 215 42-44, Clarenedon Road Watford, Hertfordshire WD17 1JJ United Kingdom to Suite 25 Barkat House 116 -118 Finchley Road London NW3 5HT on 7 November 2019 (1 page) |
26 April 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
24 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
25 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
25 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
9 April 2018 | Director's details changed for Mr Denis Joseph O'sullivan on 9 April 2018 (2 pages) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
24 April 2017 | Registered office address changed from Suite 215 42-44, Clarenedon Road Watford, Hertfordshire WD17 1JJ United Kingdom to Suite 215 42-44, Clarenedon Road Watford, Hertfordshire WD17 1JJ on 24 April 2017 (1 page) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
24 April 2017 | Registered office address changed from Suite 215 42-44, Clarenedon Road Watford, Hertfordshire WD17 1JJ United Kingdom to Suite 215 42-44, Clarenedon Road Watford, Hertfordshire WD17 1JJ on 24 April 2017 (1 page) |
18 April 2017 | Registered office address changed from C/O Second Floor Suite Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR to Suite 215 42-44, Clarenedon Road Watford, Hertfordshire WD17 1JJ on 18 April 2017 (1 page) |
18 April 2017 | Registered office address changed from C/O Second Floor Suite Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR to Suite 215 42-44, Clarenedon Road Watford, Hertfordshire WD17 1JJ on 18 April 2017 (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
3 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
2 January 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
2 January 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
28 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
19 February 2014 | Registered office address changed from C/O Second Floor Suite Stanmore House 19-20 Church Road Stanmore Middlesex HA7 4AR United Kingdom on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4AW on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from C/O Second Floor Suite Stanmore House 19-20 Church Road Stanmore Middlesex HA7 4AR United Kingdom on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from C/O Second Floor Suite Stanmore House 19-20 Church Road Stanmore Middlesex HA7 4AR United Kingdom on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4AW on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from C/O Second Floor Suite Stanmore House 19-20 Church Road Stanmore Middlesex HA7 4AR United Kingdom on 19 February 2014 (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
28 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
28 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
8 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Termination of appointment of Roland Skelcher as a secretary (1 page) |
8 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Termination of appointment of Roland Skelcher as a secretary (1 page) |
15 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
15 December 2010 | Appointment of Mr Denis O'sullivan as a director (2 pages) |
15 December 2010 | Appointment of Mr Denis O'sullivan as a director (2 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
11 October 2010 | Registered office address changed from Jss & Co 26 Thorney Lane South Iver Buckinghamshire SL0 9AE on 11 October 2010 (2 pages) |
11 October 2010 | Registered office address changed from Jss & Co 26 Thorney Lane South Iver Buckinghamshire SL0 9AE on 11 October 2010 (2 pages) |
23 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Denis O'sullivan on 1 January 2010 (2 pages) |
23 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Denis O'sullivan on 1 January 2010 (2 pages) |
23 June 2010 | Director's details changed for Denis O'sullivan on 1 January 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
15 July 2009 | Return made up to 22/04/09; full list of members (3 pages) |
15 July 2009 | Return made up to 22/04/09; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
18 August 2008 | Return made up to 22/04/08; full list of members (3 pages) |
18 August 2008 | Return made up to 22/04/08; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
14 May 2007 | Return made up to 22/04/07; full list of members (6 pages) |
14 May 2007 | Return made up to 22/04/07; full list of members (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
26 April 2006 | Return made up to 22/04/06; full list of members (6 pages) |
26 April 2006 | Return made up to 22/04/06; full list of members (6 pages) |
25 May 2005 | Return made up to 22/04/05; full list of members (6 pages) |
25 May 2005 | Return made up to 22/04/05; full list of members (6 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
18 August 2004 | Return made up to 22/04/04; full list of members
|
18 August 2004 | Return made up to 22/04/04; full list of members
|
17 May 2004 | Registered office changed on 17/05/04 from: jss & co 1ST floor offices kinara house 286 high street langley berkshire SL3 8HF (1 page) |
17 May 2004 | Registered office changed on 17/05/04 from: jss & co 1ST floor offices kinara house 286 high street langley berkshire SL3 8HF (1 page) |
26 October 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
26 October 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
8 August 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
8 August 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
7 August 2003 | Registered office changed on 07/08/03 from: 17 midholm wembley park middlesex HA9 9XJ (1 page) |
7 August 2003 | Registered office changed on 07/08/03 from: 17 midholm wembley park middlesex HA9 9XJ (1 page) |
30 July 2003 | Return made up to 22/04/03; full list of members (6 pages) |
30 July 2003 | Return made up to 22/04/03; full list of members (6 pages) |
4 July 2002 | Return made up to 22/04/02; full list of members (6 pages) |
4 July 2002 | Return made up to 22/04/02; full list of members (6 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
20 April 2001 | Return made up to 22/04/01; full list of members (6 pages) |
20 April 2001 | Return made up to 22/04/01; full list of members (6 pages) |
26 May 2000 | Full accounts made up to 31 July 1999 (8 pages) |
26 May 2000 | Full accounts made up to 31 July 1999 (8 pages) |
12 May 2000 | Return made up to 22/04/00; full list of members (6 pages) |
12 May 2000 | Return made up to 22/04/00; full list of members (6 pages) |
20 September 1999 | Return made up to 22/04/99; full list of members (6 pages) |
20 September 1999 | Return made up to 22/04/99; full list of members (6 pages) |
3 March 1999 | Full accounts made up to 31 July 1998 (8 pages) |
3 March 1999 | Full accounts made up to 31 July 1998 (8 pages) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | Director resigned (1 page) |
4 August 1998 | Return made up to 22/04/98; full list of members (6 pages) |
4 August 1998 | Return made up to 22/04/98; full list of members (6 pages) |
12 March 1998 | Full accounts made up to 31 July 1997 (8 pages) |
12 March 1998 | Full accounts made up to 31 July 1997 (8 pages) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
23 May 1997 | Return made up to 22/04/97; no change of members (4 pages) |
23 May 1997 | Return made up to 22/04/97; no change of members (4 pages) |
6 June 1996 | Return made up to 22/04/96; no change of members (4 pages) |
6 June 1996 | Return made up to 22/04/96; no change of members (4 pages) |
25 March 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
25 March 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
22 February 1996 | Registered office changed on 22/02/96 from: bridge house 648-652 high road leyton london E10 6RN (1 page) |
22 February 1996 | Registered office changed on 22/02/96 from: bridge house 648-652 high road leyton london E10 6RN (1 page) |
22 April 1994 | Incorporation (1 page) |
22 April 1994 | Incorporation (1 page) |