37 High Street
Odiham
Hampshire
RG25 1LE
Secretary Name | Diane Stewart |
---|---|
Status | Current |
Appointed | 05 October 2016(21 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | 8 Churchill Court 58 Station Road Harrow Middlesex HA2 7SA |
Secretary Name | Denise Christine Heald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | Waytes 37, High Street Odiham Basingstoke Hampshire RG25 3HQ |
Director Name | Patricia Caballero Valeron |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(8 years, 12 months after company formation) |
Appointment Duration | 10 years (resigned 07 February 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Beaumont 122 Chiddesden Road Basingstoke Hampshire RG21 3HS |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 8 Churchill Court 58 Station Road Harrow Middlesex HA2 7SA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
75 at £1 | Mr R.j. Heald 75.00% Ordinary |
---|---|
25 at £1 | Mrs D.c. Heald 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,236 |
Cash | £9,145 |
Current Liabilities | £2,240 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
14 August 2023 | Micro company accounts made up to 28 February 2023 (4 pages) |
---|---|
3 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
14 July 2022 | Micro company accounts made up to 28 February 2022 (4 pages) |
3 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
13 August 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
8 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
3 August 2020 | Micro company accounts made up to 29 February 2020 (4 pages) |
10 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
14 May 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
8 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
8 June 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
8 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
20 June 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
20 June 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
8 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
21 October 2016 | Termination of appointment of Denise Christine Heald as a secretary on 5 October 2016 (1 page) |
21 October 2016 | Appointment of Diane Stewart as a secretary on 5 October 2016 (2 pages) |
21 October 2016 | Appointment of Diane Stewart as a secretary on 5 October 2016 (2 pages) |
21 October 2016 | Termination of appointment of Denise Christine Heald as a secretary on 5 October 2016 (1 page) |
8 August 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
8 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
19 May 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
19 May 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
8 July 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
8 July 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
11 June 2014 | Termination of appointment of Patricia Caballero Valeron as a director (1 page) |
11 June 2014 | Termination of appointment of Patricia Caballero Valeron as a director (1 page) |
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Registered office address changed from Unit 8 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA England on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from Unit 8 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA England on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from Unit 8 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA England on 6 February 2014 (1 page) |
26 June 2013 | Registered office address changed from Conex House, 148 Field End Road Eastcote Pinner Middlesex HA5 1RJ United Kingdom on 26 June 2013 (1 page) |
26 June 2013 | Registered office address changed from Conex House, 148 Field End Road Eastcote Pinner Middlesex HA5 1RJ United Kingdom on 26 June 2013 (1 page) |
6 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
6 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
8 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
7 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
27 May 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
27 May 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
15 February 2010 | Registered office address changed from Rumford & Co Conex House 148 Field End Road Eastcote, Pinner Middlesex HA5 1RT on 15 February 2010 (1 page) |
15 February 2010 | Director's details changed for Professor Richard John Heald on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Patricia Caballero Valeron on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Patricia Caballero Valeron on 15 February 2010 (2 pages) |
15 February 2010 | Registered office address changed from Rumford & Co Conex House 148 Field End Road Eastcote, Pinner Middlesex HA5 1RT on 15 February 2010 (1 page) |
15 February 2010 | Director's details changed for Professor Richard John Heald on 15 February 2010 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
2 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
10 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
23 September 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
7 March 2008 | Return made up to 06/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 06/02/08; full list of members (4 pages) |
11 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
11 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
21 February 2007 | Return made up to 06/02/07; full list of members (3 pages) |
21 February 2007 | Return made up to 06/02/07; full list of members (3 pages) |
6 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
6 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
2 March 2006 | Return made up to 06/02/06; full list of members (7 pages) |
2 March 2006 | Return made up to 06/02/06; full list of members (7 pages) |
1 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
1 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
16 February 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
16 February 2005 | Return made up to 06/02/05; full list of members (7 pages) |
16 February 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
16 February 2005 | Return made up to 06/02/05; full list of members (7 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
19 February 2004 | Return made up to 06/02/04; full list of members (6 pages) |
19 February 2004 | Return made up to 06/02/04; full list of members (6 pages) |
5 October 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
5 October 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
24 February 2003 | Return made up to 06/02/03; full list of members (6 pages) |
24 February 2003 | Return made up to 06/02/03; full list of members (6 pages) |
7 January 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
7 January 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
8 March 2002 | Return made up to 06/02/02; full list of members (6 pages) |
8 March 2002 | Return made up to 06/02/02; full list of members (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
4 February 2002 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
21 March 2001 | Return made up to 06/02/01; full list of members
|
21 March 2001 | Return made up to 06/02/01; full list of members
|
12 December 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
12 December 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
8 February 2000 | Return made up to 06/02/00; full list of members (6 pages) |
8 February 2000 | Return made up to 06/02/00; full list of members (6 pages) |
9 December 1999 | Accounts for a dormant company made up to 28 February 1999 (3 pages) |
9 December 1999 | Accounts for a dormant company made up to 28 February 1999 (3 pages) |
26 February 1999 | Return made up to 06/02/99; full list of members (6 pages) |
26 February 1999 | Return made up to 06/02/99; full list of members (6 pages) |
22 July 1998 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
22 July 1998 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
16 February 1998 | Return made up to 06/02/98; no change of members (4 pages) |
16 February 1998 | Return made up to 06/02/98; no change of members (4 pages) |
10 December 1997 | Accounts for a dormant company made up to 28 February 1997 (2 pages) |
10 December 1997 | Accounts for a dormant company made up to 28 February 1997 (2 pages) |
25 February 1997 | Return made up to 06/02/97; no change of members (4 pages) |
25 February 1997 | Return made up to 06/02/97; no change of members (4 pages) |
7 January 1997 | Registered office changed on 07/01/97 from: letchford house headstone lane harrow middlesex HA3 6PE (1 page) |
7 January 1997 | Registered office changed on 07/01/97 from: letchford house headstone lane harrow middlesex HA3 6PE (1 page) |
18 November 1996 | Resolutions
|
18 November 1996 | Accounts for a dormant company made up to 29 February 1996 (2 pages) |
18 November 1996 | Resolutions
|
18 November 1996 | Accounts for a dormant company made up to 29 February 1996 (2 pages) |
18 February 1996 | Return made up to 06/02/96; full list of members (6 pages) |
18 February 1996 | Return made up to 06/02/96; full list of members (6 pages) |