London
W5 1LE
Secretary Name | Paul Adam Icklow |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1996(11 months, 2 weeks after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Correspondence Address | 87 Longfield Avenue London NW7 2SA |
Secretary Name | Lawrence Bazini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 June 1996) |
Role | Salesman |
Correspondence Address | 29 Dennis Lane Stanmore Middlesex HA7 4JS |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Ronald Icklow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,590 |
Current Liabilities | £47,913 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
31 July 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
---|---|
3 July 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
6 July 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
30 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
8 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
28 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Ronald Mark Icklow as a person with significant control on 1 July 2016 (2 pages) |
5 July 2017 | Notification of Ronald Mark Icklow as a person with significant control on 1 July 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
11 July 2016 | Secretary's details changed for Paul Adam Icklow on 1 September 2015 (1 page) |
11 July 2016 | Secretary's details changed for Paul Adam Icklow on 1 September 2015 (1 page) |
8 July 2016 | Secretary's details changed for Paul Adam Icklow on 1 September 2015 (1 page) |
8 July 2016 | Secretary's details changed for Paul Adam Icklow on 1 September 2015 (1 page) |
8 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 October 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 October 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
13 August 2015 | Registered office address changed from Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on 13 August 2015 (1 page) |
13 August 2015 | Registered office address changed from Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on 13 August 2015 (1 page) |
13 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
11 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
2 July 2014 | Registered office address changed from Concorde House Grenville Place Mill Hill London NW7 3SA on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from Concorde House Grenville Place Mill Hill London NW7 3SA on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from Concorde House Grenville Place Mill Hill London NW7 3SA on 2 July 2014 (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
28 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 August 2010 | Director's details changed for Ronald Icklow on 23 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Ronald Icklow on 23 June 2010 (2 pages) |
9 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
6 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
3 July 2009 | Secretary's change of particulars / paul icklow / 01/01/2009 (2 pages) |
3 July 2009 | Secretary's change of particulars / paul icklow / 01/01/2009 (2 pages) |
28 August 2008 | Return made up to 23/06/08; full list of members (3 pages) |
28 August 2008 | Return made up to 23/06/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
5 November 2007 | Return made up to 23/06/07; full list of members (2 pages) |
5 November 2007 | Return made up to 23/06/07; full list of members (2 pages) |
4 August 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
4 August 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
12 July 2006 | Return made up to 23/06/06; full list of members (2 pages) |
12 July 2006 | Return made up to 23/06/06; full list of members (2 pages) |
29 November 2005 | Return made up to 23/06/05; full list of members (2 pages) |
29 November 2005 | Return made up to 23/06/05; full list of members (2 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
14 October 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
14 October 2004 | Return made up to 23/06/04; full list of members (6 pages) |
14 October 2004 | Return made up to 23/06/04; full list of members (6 pages) |
14 October 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
5 September 2003 | Return made up to 23/06/03; full list of members
|
5 September 2003 | Return made up to 23/06/03; full list of members
|
4 August 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
4 July 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
4 July 2002 | Return made up to 23/06/02; full list of members
|
4 July 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
4 July 2002 | Return made up to 23/06/02; full list of members
|
2 August 2001 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
29 June 2001 | Return made up to 23/06/01; full list of members (6 pages) |
29 June 2001 | Return made up to 23/06/01; full list of members (6 pages) |
27 March 2001 | Accounts for a small company made up to 30 June 1999 (5 pages) |
27 March 2001 | Accounts for a small company made up to 30 June 1999 (5 pages) |
16 January 2001 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2001 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2001 | Return made up to 23/06/00; full list of members
|
11 January 2001 | Return made up to 23/06/00; full list of members
|
5 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: gkp house 8 spring villa park spring villa road edgware middlesex HA8 7XT (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: gkp house 8 spring villa park spring villa road edgware middlesex HA8 7XT (1 page) |
4 January 2000 | Accounts for a small company made up to 30 June 1998 (5 pages) |
4 January 2000 | Accounts for a small company made up to 30 June 1998 (5 pages) |
29 December 1999 | Return made up to 23/06/99; full list of members (6 pages) |
29 December 1999 | Return made up to 23/06/99; full list of members (6 pages) |
8 January 1999 | Registered office changed on 08/01/99 from: spectra house 10 spring villa park edgware middlesex HA8 7EB (1 page) |
8 January 1999 | Registered office changed on 08/01/99 from: spectra house 10 spring villa park edgware middlesex HA8 7EB (1 page) |
9 July 1998 | Return made up to 23/06/98; no change of members (4 pages) |
9 July 1998 | Return made up to 23/06/98; no change of members (4 pages) |
7 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
7 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
17 July 1997 | Return made up to 23/06/97; no change of members (4 pages) |
17 July 1997 | Return made up to 23/06/97; no change of members (4 pages) |
21 May 1997 | Registered office changed on 21/05/97 from: 62 mulgrave road ealing london W5 1LE (1 page) |
21 May 1997 | Registered office changed on 21/05/97 from: 62 mulgrave road ealing london W5 1LE (1 page) |
12 May 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
12 May 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
25 March 1997 | Compulsory strike-off action has been discontinued (1 page) |
25 March 1997 | Compulsory strike-off action has been discontinued (1 page) |
20 March 1997 | Registered office changed on 20/03/97 from: 97 marsh lane mill hill london NW7 4LE (1 page) |
20 March 1997 | Registered office changed on 20/03/97 from: 97 marsh lane mill hill london NW7 4LE (1 page) |
20 March 1997 | Return made up to 23/06/96; full list of members (6 pages) |
20 March 1997 | Return made up to 23/06/96; full list of members (6 pages) |
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | New secretary appointed (2 pages) |
26 January 1997 | New secretary appointed (2 pages) |
14 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
14 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
14 June 1996 | New secretary appointed (2 pages) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | New secretary appointed (2 pages) |
9 October 1995 | Director resigned (2 pages) |
9 October 1995 | Secretary resigned (2 pages) |
9 October 1995 | Secretary resigned (2 pages) |
9 October 1995 | Registered office changed on 09/10/95 from: 372 old street london EC1V 9LT (1 page) |
9 October 1995 | Director resigned (2 pages) |
9 October 1995 | Registered office changed on 09/10/95 from: 372 old street london EC1V 9LT (1 page) |
23 June 1995 | Incorporation (14 pages) |
23 June 1995 | Incorporation (14 pages) |