Bessborough Road
Harrow
Middlesex
HA1 3EX
Secretary Name | Mrs Yoke Booi Lam |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
Director Name | Mrs Yoke Booi Lam |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 1997(2 years after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | herringtons.co.uk |
---|---|
Telephone | 01494 452339 |
Telephone region | High Wycombe |
Registered Address | C/O Nicholson & Co 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
85 at £1 | Daneil Benjamin Sellars 85.00% Ordinary |
---|---|
15 at £1 | Yoke Booi Lam 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,672 |
Cash | £899 |
Current Liabilities | £300 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
27 January 2021 | Unaudited abridged accounts made up to 30 April 2020 (7 pages) |
---|---|
15 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
8 January 2020 | Accounts for a dormant company made up to 30 April 2019 (7 pages) |
16 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
19 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
17 July 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
13 October 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
13 October 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
19 July 2017 | Confirmation statement made on 11 July 2017 with updates (3 pages) |
19 July 2017 | Confirmation statement made on 11 July 2017 with updates (3 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
21 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
3 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
22 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 September 2014 | Registered office address changed from C/O C/O Nicholson & Co. Monument House Marsh Road Pinner Middlesex HA5 5NE to C/O C/O Nicholson & Co 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 29 September 2014 (1 page) |
29 September 2014 | Registered office address changed from C/O C/O Nicholson & Co. Monument House Marsh Road Pinner Middlesex HA5 5NE to C/O C/O Nicholson & Co 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 29 September 2014 (1 page) |
28 July 2014 | Registered office address changed from Ground Floor Monument House 215 Marsh Road Pinner Middlesex HA5 5NE to Monument House Marsh Road Pinner Middlesex HA5 5NE on 28 July 2014 (1 page) |
28 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Registered office address changed from Ground Floor Monument House 215 Marsh Road Pinner Middlesex HA5 5NE to Monument House Marsh Road Pinner Middlesex HA5 5NE on 28 July 2014 (1 page) |
28 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
13 February 2014 | Secretary's details changed for Mrs. Yoke Booi Lam on 1 February 2014 (1 page) |
13 February 2014 | Director's details changed for Daniel Benjamin Sellars on 1 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Mrs. Yoke Booi Lam on 1 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Daniel Benjamin Sellars on 1 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Mrs. Yoke Booi Lam on 1 February 2014 (2 pages) |
13 February 2014 | Secretary's details changed for Mrs. Yoke Booi Lam on 1 February 2014 (1 page) |
13 February 2014 | Director's details changed for Mrs. Yoke Booi Lam on 1 February 2014 (2 pages) |
13 February 2014 | Secretary's details changed for Mrs. Yoke Booi Lam on 1 February 2014 (1 page) |
13 February 2014 | Director's details changed for Daniel Benjamin Sellars on 1 February 2014 (2 pages) |
15 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
15 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
2 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
10 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
23 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 July 2010 | Director's details changed for Daniel Benjamin Sellars on 9 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Daniel Benjamin Sellars on 9 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Daniel Benjamin Sellars on 9 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
7 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
7 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
24 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
14 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
14 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
14 July 2008 | Director and secretary's change of particulars / yoke lam / 10/07/2008 (2 pages) |
14 July 2008 | Director and secretary's change of particulars / yoke lam / 10/07/2008 (2 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
26 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
3 August 2006 | Return made up to 11/07/06; full list of members (2 pages) |
3 August 2006 | Return made up to 11/07/06; full list of members (2 pages) |
2 June 2006 | Accounting reference date extended from 31/10/05 to 30/04/06 (1 page) |
2 June 2006 | Accounting reference date extended from 31/10/05 to 30/04/06 (1 page) |
27 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
27 July 2005 | Return made up to 11/07/05; full list of members (7 pages) |
27 July 2005 | Return made up to 11/07/05; full list of members (7 pages) |
29 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
29 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
18 May 2004 | Company name changed daniel dare associates LIMITED\certificate issued on 18/05/04 (2 pages) |
18 May 2004 | Company name changed daniel dare associates LIMITED\certificate issued on 18/05/04 (2 pages) |
1 October 2003 | Return made up to 11/07/03; full list of members (7 pages) |
1 October 2003 | Registered office changed on 01/10/03 from: 21-23 easton street high wycombe buckinghamshire HP11 1NU (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: 21-23 easton street high wycombe buckinghamshire HP11 1NU (1 page) |
1 October 2003 | Return made up to 11/07/03; full list of members (7 pages) |
17 March 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
17 March 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
23 July 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
23 July 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
16 July 2002 | Return made up to 11/07/02; full list of members (7 pages) |
16 July 2002 | Return made up to 11/07/02; full list of members (7 pages) |
16 July 2001 | Return made up to 11/07/01; full list of members
|
16 July 2001 | Return made up to 11/07/01; full list of members
|
27 June 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
27 June 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
5 January 2001 | Accounting reference date extended from 27/07/00 to 31/10/00 (1 page) |
5 January 2001 | Accounting reference date extended from 27/07/00 to 31/10/00 (1 page) |
18 July 2000 | Return made up to 11/07/00; full list of members
|
18 July 2000 | Return made up to 11/07/00; full list of members
|
22 May 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
22 May 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
19 July 1999 | Return made up to 11/07/99; no change of members (4 pages) |
19 July 1999 | Return made up to 11/07/99; no change of members (4 pages) |
20 May 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
20 May 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
26 July 1998 | Return made up to 11/07/98; no change of members
|
26 July 1998 | Return made up to 11/07/98; no change of members
|
11 May 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
11 May 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
8 August 1997 | Return made up to 11/07/97; full list of members (6 pages) |
8 August 1997 | Return made up to 11/07/97; full list of members (6 pages) |
24 April 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
24 April 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
9 April 1997 | Ad 10/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 April 1997 | Ad 10/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 August 1996 | Return made up to 11/07/96; full list of members (6 pages) |
11 August 1996 | Return made up to 11/07/96; full list of members (6 pages) |
19 October 1995 | Resolutions
|
19 October 1995 | Resolutions
|
19 October 1995 | Accounts for a dormant company made up to 27 July 1995 (3 pages) |
19 October 1995 | Accounts for a dormant company made up to 27 July 1995 (3 pages) |
7 September 1995 | Accounting reference date shortened from 27/07 to 27/07 (1 page) |
7 September 1995 | Accounting reference date shortened from 27/07 to 27/07 (1 page) |
14 August 1995 | Accounting reference date notified as 27/07 (1 page) |
14 August 1995 | Accounting reference date notified as 27/07 (1 page) |
10 August 1995 | Memorandum and Articles of Association (12 pages) |
10 August 1995 | Memorandum and Articles of Association (12 pages) |
8 August 1995 | Director resigned;new director appointed (2 pages) |
8 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 August 1995 | Registered office changed on 08/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 August 1995 | Registered office changed on 08/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 August 1995 | Director resigned;new director appointed (2 pages) |
7 August 1995 | Company name changed alloysolar LIMITED\certificate issued on 08/08/95 (4 pages) |
7 August 1995 | Company name changed alloysolar LIMITED\certificate issued on 08/08/95 (4 pages) |
11 July 1995 | Incorporation (12 pages) |
11 July 1995 | Incorporation (12 pages) |