London
SW19 4QF
Director Name | Mrs Mary Elizabeth Heaney |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2015(19 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Tile House 14a Homefield Road London SW19 4QF |
Director Name | Mrs Mary Elizabeth Heaney |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 257 1d Belvedere Road London SE1 7GH |
Secretary Name | Mrs Mary Elizabeth Heaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | The Tile House 14a Homefield Road London SW19 4QF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Tile House 14a Homefield Road London SW19 4QF |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mary Elizabeth Heaney 50.00% Ordinary |
---|---|
1 at £1 | Quintin John Heaney 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,456 |
Cash | £24,838 |
Current Liabilities | £4,942 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2024 (2 months, 1 week from now) |
24 October 2023 | Total exemption full accounts made up to 30 June 2023 (6 pages) |
---|---|
14 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
27 October 2022 | Micro company accounts made up to 30 June 2022 (4 pages) |
15 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
9 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
16 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
3 November 2020 | Micro company accounts made up to 30 June 2020 (4 pages) |
18 June 2020 | Change of details for Mrs Mary Elizabeth Heaney as a person with significant control on 14 June 2017 (2 pages) |
18 June 2020 | Change of details for Mr Quintin John Heaney as a person with significant control on 14 June 2017 (2 pages) |
18 June 2020 | Confirmation statement made on 14 June 2020 with updates (4 pages) |
1 November 2019 | Micro company accounts made up to 30 June 2019 (4 pages) |
26 June 2019 | Change of details for Mr Quintin John Heaney as a person with significant control on 26 June 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
26 June 2019 | Change of details for Mrs Mary Elizabeth Heaney as a person with significant control on 26 June 2019 (2 pages) |
1 May 2019 | Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
16 October 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
21 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
14 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
14 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
26 June 2017 | Notification of Mary Elizabeth Heaney as a person with significant control on 14 June 2017 (2 pages) |
26 June 2017 | Notification of Quintin John Heaney as a person with significant control on 14 June 2017 (2 pages) |
26 June 2017 | Notification of Mary Elizabeth Heaney as a person with significant control on 14 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
26 June 2017 | Director's details changed for Quintin John Heaney on 14 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
26 June 2017 | Director's details changed for Quintin John Heaney on 14 June 2017 (2 pages) |
26 June 2017 | Notification of Quintin John Heaney as a person with significant control on 14 June 2017 (2 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Termination of appointment of Mary Elizabeth Heaney as a secretary on 10 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Mary Elizabeth Heaney as a secretary on 10 June 2016 (1 page) |
10 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 June 2015 | Appointment of Mrs Mary Elizabeth Heaney as a director on 27 May 2015 (2 pages) |
1 June 2015 | Appointment of Mrs Mary Elizabeth Heaney as a director on 27 May 2015 (2 pages) |
14 April 2015 | Resolutions
|
14 April 2015 | Resolutions
|
9 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
9 April 2015 | Change of share class name or designation (2 pages) |
9 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
9 April 2015 | Change of share class name or designation (2 pages) |
25 March 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
25 March 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
25 March 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
25 March 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
25 March 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
25 March 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
25 March 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
25 March 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
25 March 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
25 March 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
25 March 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
25 March 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
25 March 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
25 March 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
25 March 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
25 March 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
12 March 2015 | Secretary's details changed for Mary Elizabeth Heaney on 12 March 2015 (1 page) |
12 March 2015 | Secretary's details changed for Mary Elizabeth Heaney on 12 March 2015 (1 page) |
12 March 2015 | Secretary's details changed for Quintin John Heaney on 12 March 2015 (1 page) |
12 March 2015 | Secretary's details changed for Quintin John Heaney on 12 March 2015 (1 page) |
6 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
30 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 February 2012 | Secretary's details changed for Mary Elizabeth Heaney on 8 April 2011 (1 page) |
3 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Director's details changed for Quintin John Heaney on 8 April 2011 (2 pages) |
3 February 2012 | Director's details changed for Quintin John Heaney on 8 April 2011 (2 pages) |
3 February 2012 | Director's details changed for Quintin John Heaney on 8 April 2011 (2 pages) |
3 February 2012 | Secretary's details changed for Mary Elizabeth Heaney on 8 April 2011 (1 page) |
3 February 2012 | Secretary's details changed for Mary Elizabeth Heaney on 8 April 2011 (1 page) |
3 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
14 January 2012 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
14 January 2012 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
13 January 2012 | Registered office address changed from Flat 257 1D Belvedere Road London SE1 7GH on 13 January 2012 (1 page) |
13 January 2012 | Registered office address changed from Flat 257 1D Belvedere Road London SE1 7GH on 13 January 2012 (1 page) |
21 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
9 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 April 2008 | Return made up to 29/01/08; full list of members (4 pages) |
1 April 2008 | Appointment terminated director mary heaney (1 page) |
1 April 2008 | Appointment terminated director mary heaney (1 page) |
1 April 2008 | Return made up to 29/01/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
30 January 2007 | Return made up to 29/01/07; full list of members (2 pages) |
30 January 2007 | Return made up to 29/01/07; full list of members (2 pages) |
17 March 2006 | Return made up to 29/01/06; full list of members (2 pages) |
17 March 2006 | Return made up to 29/01/06; full list of members (2 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: flat 257 county hall 1D belvedere road london SE1 7GH (1 page) |
16 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: flat 257 county hall 1D belvedere road london SE1 7GH (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 2005 | Registered office changed on 12/12/05 from: 1 burbage road london SE24 9HJ (1 page) |
12 December 2005 | Registered office changed on 12/12/05 from: 1 burbage road london SE24 9HJ (1 page) |
8 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
8 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
14 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
14 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
14 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
14 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
6 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
6 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
6 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
6 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
12 March 2003 | Return made up to 29/01/03; full list of members (7 pages) |
12 March 2003 | Return made up to 29/01/03; full list of members (7 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
29 March 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
29 March 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
21 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
21 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
3 April 2001 | Amended full accounts made up to 31 March 2000 (10 pages) |
3 April 2001 | Amended full accounts made up to 31 March 2000 (10 pages) |
22 February 2001 | Return made up to 29/01/01; full list of members (6 pages) |
22 February 2001 | Return made up to 29/01/01; full list of members (6 pages) |
15 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
15 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
9 November 2000 | Registered office changed on 09/11/00 from: 6-11 station road reading berkshire RG1 1LG (1 page) |
9 November 2000 | Registered office changed on 09/11/00 from: 6-11 station road reading berkshire RG1 1LG (1 page) |
6 April 2000 | Return made up to 29/01/00; full list of members
|
6 April 2000 | Return made up to 29/01/00; full list of members
|
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
17 January 2000 | Registered office changed on 17/01/00 from: clarendon house 52 cornmarket street oxford oxfordshire OX1 3HJ (1 page) |
17 January 2000 | Registered office changed on 17/01/00 from: clarendon house 52 cornmarket street oxford oxfordshire OX1 3HJ (1 page) |
13 April 1999 | Registered office changed on 13/04/99 from: the old studio high street west wycombe buckinghamshire HP14 3AB (1 page) |
13 April 1999 | Registered office changed on 13/04/99 from: the old studio high street west wycombe buckinghamshire HP14 3AB (1 page) |
12 March 1999 | Return made up to 29/01/99; full list of members (4 pages) |
12 March 1999 | Return made up to 29/01/99; full list of members (4 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
20 April 1998 | Director's particulars changed (1 page) |
20 April 1998 | Return made up to 29/01/98; full list of members (7 pages) |
20 April 1998 | Director's particulars changed (1 page) |
20 April 1998 | Return made up to 29/01/98; full list of members (7 pages) |
20 April 1998 | Director's particulars changed (1 page) |
20 April 1998 | Director's particulars changed (1 page) |
20 November 1997 | Full accounts made up to 31 March 1997 (8 pages) |
20 November 1997 | Full accounts made up to 31 March 1997 (8 pages) |
15 October 1997 | Registered office changed on 15/10/97 from: 1 burbage road london SE24 9HJ (1 page) |
15 October 1997 | Registered office changed on 15/10/97 from: 1 burbage road london SE24 9HJ (1 page) |
4 February 1997 | Return made up to 29/01/97; full list of members (8 pages) |
4 February 1997 | Return made up to 29/01/97; full list of members (8 pages) |
26 March 1996 | Accounting reference date notified as 31/03 (1 page) |
26 March 1996 | Accounting reference date notified as 31/03 (1 page) |
20 February 1996 | Secretary resigned (3 pages) |
20 February 1996 | Resolutions
|
20 February 1996 | New secretary appointed;new director appointed (1 page) |
20 February 1996 | Resolutions
|
20 February 1996 | New director appointed (1 page) |
20 February 1996 | Director resigned (1 page) |
20 February 1996 | New secretary appointed;new director appointed (1 page) |
20 February 1996 | New director appointed (1 page) |
20 February 1996 | Director resigned (1 page) |
20 February 1996 | Secretary resigned (3 pages) |
29 January 1996 | Incorporation (19 pages) |
29 January 1996 | Incorporation (19 pages) |